Company NameExchangelaw (500) Limited
Company StatusActive
Company NumberSC476307
CategoryPrivate Limited Company
Incorporation Date28 April 2014(10 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robert Allan Barr
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Fountain House
1 - 3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Neil Thomas Gibson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor Fountain House
1 - 3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMrs Zoe Sutherland Ogilvie
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor Fountain House
1 - 3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Alexander Wilson Barr
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor Fountain House
1 - 3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMrs Gayle Grant
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor Fountain House
1 - 3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMrs Stephanie Clark
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Fountain House
1 - 3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameVictoria Woods
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3rd Floor Fountain House
1 - 3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Robert McCann
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(7 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Fountain House
1 - 3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMs Sharon Mars
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Fountain House
1 - 3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Andrew William Baird
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor Fountain House
1 - 3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Graham McIvor Leitch
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor Fountain House
1 - 3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Bryan Watson Garvie
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor Fountain House
1 - 3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Stephen Peter McLaughlin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(5 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 November 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3rd Floor Fountain House
1 - 3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMrs Sarah Lawless
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Old Lansdowne Road
Manchester
M20 2WX
Director NameMr Euan Blair
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor Fountain House
1 - 3 Woodside Crescent
Glasgow
G3 7UL
Scotland

Contact

Websitebigpartnership.co.uk
Telephone0845 1800830
Telephone regionUnknown

Location

Registered Address3rd Floor Fountain House
1 - 3 Woodside Crescent
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Andrew Baird
7.50%
Ordinary A
10k at £1Barr Alex
5.00%
Ordinary B
10k at £1Neil Gibson
5.00%
Ordinary B
50k at £1Zoe Sutherland Ogilvie
25.00%
Ordinary A
35k at £1Robert Barr
17.50%
Ordinary A
20k at £1Bryan Garvie
10.00%
Ordinary A
20k at £1Exchangelaw (500) Ebt Limited
10.00%
Ordinary A
20k at £1Graham Leitch
10.00%
Ordinary A
20k at £1Sharon Mars
10.00%
Ordinary A

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 April 2024 (1 week, 6 days ago)
Next Return Due26 April 2025 (1 year from now)

Charges

6 June 2014Delivered on: 18 June 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
9 June 2014Delivered on: 13 June 2014
Persons entitled:
Neil Gibson
Alex Barr

Classification: A registered charge
Outstanding

Filing History

19 January 2024Satisfaction of charge SC4763070001 in full (1 page)
12 April 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
14 December 2022Termination of appointment of Neil Thomas Gibson as a director on 28 June 2022 (1 page)
14 December 2022Termination of appointment of Stephanie Clark as a director on 12 August 2022 (1 page)
24 May 2022Cancellation of shares. Statement of capital on 17 December 2021
  • GBP 140,000
(6 pages)
10 May 2022Confirmation statement made on 14 April 2022 with updates (4 pages)
19 April 2022Termination of appointment of Bryan Watson Garvie as a director on 10 March 2022 (1 page)
23 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
18 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
29 October 2021Termination of appointment of Euan Blair as a director on 16 October 2021 (1 page)
26 October 2021Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
26 October 2021Cancellation of shares. Statement of capital on 31 December 2020
  • GBP 160,000
(6 pages)
26 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
28 May 2021Accounts for a small company made up to 31 May 2020 (10 pages)
18 May 2021Appointment of Mr Robert Mccann as a director on 4 May 2021 (2 pages)
15 April 2021Resolutions
  • RES13 ‐ Directors empowered to grant rights to subscribe for and/or transfer the 15,000 a ordinary shares of £1 each held in treasury 01/04/2021
(1 page)
14 April 2021Confirmation statement made on 14 April 2021 with updates (5 pages)
17 February 2021Appointment of Victoria Woods as a director on 15 February 2021 (2 pages)
2 February 2021Appointment of Mrs Stephanie Clark as a director on 15 December 2020 (2 pages)
21 January 2021Termination of appointment of Sarah Lawless as a director on 1 January 2021 (1 page)
5 January 2021Termination of appointment of Graham Mcivor Leitch as a director on 1 January 2021 (1 page)
19 May 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
4 March 2020Appointment of Mr Euan Blair as a director on 1 March 2020 (2 pages)
4 March 2020Appointment of Mrs Gayle Grant as a director on 1 March 2020 (2 pages)
23 January 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 15,000
(3 pages)
27 November 2019Termination of appointment of Stephen Peter Mclaughlin as a director on 14 November 2019 (1 page)
27 November 2019Termination of appointment of Andrew William Baird as a director on 8 November 2019 (1 page)
19 November 2019Group of companies' accounts made up to 31 May 2019 (31 pages)
3 July 2019Appointment of Mr Stephen Peter Mclaughlin as a director on 29 April 2019 (2 pages)
3 July 2019Appointment of Mrs Sarah Lawless as a director on 12 June 2019 (2 pages)
3 May 2019Cessation of Neil Thomas Gibson as a person with significant control on 1 June 2018 (1 page)
3 May 2019Notification of Zoe Sutherland Ogilvie as a person with significant control on 1 June 2018 (2 pages)
3 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
3 May 2019Cessation of Alexander Wilson Barr as a person with significant control on 1 June 2018 (1 page)
20 December 2018Group of companies' accounts made up to 31 May 2018 (31 pages)
9 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
22 February 2018Group of companies' accounts made up to 31 May 2017 (30 pages)
26 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 September 2017Cancellation of shares. Statement of capital on 4 September 2017
  • GBP 180,000
(6 pages)
26 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 September 2017Cancellation of shares. Statement of capital on 4 September 2017
  • GBP 180,000
(6 pages)
26 September 2017Purchase of own shares. (3 pages)
26 September 2017Purchase of own shares. (3 pages)
4 September 2017Termination of appointment of Sharon Mars as a director on 25 August 2017 (1 page)
4 September 2017Termination of appointment of Sharon Mars as a director on 25 August 2017 (1 page)
15 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
3 March 2017Group of companies' accounts made up to 31 May 2016 (31 pages)
3 March 2017Group of companies' accounts made up to 31 May 2016 (31 pages)
25 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200,000
(10 pages)
25 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200,000
(10 pages)
5 February 2016Group of companies' accounts made up to 31 May 2015 (25 pages)
5 February 2016Group of companies' accounts made up to 31 May 2015 (25 pages)
6 May 2015Register inspection address has been changed to C/O Macdonald Henderson Limited 94 Hope Street Glasgow G2 6PH (1 page)
6 May 2015Register inspection address has been changed to C/O Macdonald Henderson Limited 94 Hope Street Glasgow G2 6PH (1 page)
6 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 200,000
(8 pages)
6 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 200,000
(8 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
11 July 2014Change of share class name or designation (2 pages)
11 July 2014Change of share class name or designation (2 pages)
9 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ S.618 auth of re-designation 09/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 July 2014Particulars of variation of rights attached to shares (4 pages)
9 July 2014Current accounting period extended from 30 April 2015 to 31 May 2015 (3 pages)
9 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 200,000.00
(6 pages)
9 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 200,000.00
(6 pages)
9 July 2014Current accounting period extended from 30 April 2015 to 31 May 2015 (3 pages)
9 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 200,000.00
(6 pages)
9 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ S.618 auth of re-designation 09/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 July 2014Particulars of variation of rights attached to shares (4 pages)
25 June 2014Alterations to a floating charge (43 pages)
25 June 2014Alterations to a floating charge (43 pages)
21 June 2014Alterations to a floating charge (43 pages)
21 June 2014Alterations to a floating charge (43 pages)
18 June 2014Registration of charge SC4763070002 (19 pages)
18 June 2014Registration of charge SC4763070002 (19 pages)
13 June 2014Registration of charge SC4763070001 (13 pages)
13 June 2014Registration of charge SC4763070001 (13 pages)
28 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
28 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)