Company NameExchangelaw (500) Ebt Limited
Company StatusActive
Company NumberSC478639
CategoryPrivate Limited Company
Incorporation Date28 May 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Thomas Gibson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 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 May 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 May 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 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor Fountain House
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland

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

1 at £1Exchangelaw (500) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return11 April 2024 (1 week, 6 days ago)
Next Return Due25 April 2025 (1 year from now)

Filing History

12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
13 February 2023Appointment of Mr Robert Allan Barr as a director on 13 February 2023 (2 pages)
14 December 2022Termination of appointment of Neil Thomas Gibson as a director on 28 June 2022 (1 page)
19 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
18 February 2022Accounts for a dormant company made up to 31 May 2021 (8 pages)
28 May 2021Accounts for a dormant company made up to 31 May 2020 (8 pages)
14 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
5 January 2021Termination of appointment of Graham Mcivor Leitch as a director on 1 January 2021 (1 page)
4 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 31 May 2019 (7 pages)
4 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 31 May 2018 (8 pages)
5 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
22 February 2018Accounts for a small company made up to 31 May 2017 (9 pages)
18 July 2017Notification of Exchangelaw (500) Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2017Notification of Exchangelaw (500) Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
3 March 2017Accounts for a small company made up to 31 May 2016 (8 pages)
3 March 2017Accounts for a small company made up to 31 May 2016 (8 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(5 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(5 pages)
5 February 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
5 February 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
14 July 2015Register inspection address has been changed to C/O Macdonald Henderson Limited 94 Hope Street Glasgow G2 6PH (1 page)
14 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
14 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
14 July 2015Register inspection address has been changed to C/O Macdonald Henderson Limited 94 Hope Street Glasgow G2 6PH (1 page)
9 July 2014Resolutions
  • RES13 ‐ Section 180/directors authorised to act as directors of exchangelaw (500)LIMITED 30/05/2014
(2 pages)
9 July 2014Resolutions
  • RES13 ‐ Section 180/directors authorised to act as directors of exchangelaw (500)LIMITED 30/05/2014
(2 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 1
(30 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 1
(30 pages)