1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director Name | Mrs Zoe Sutherland Ogilvie |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Fountain House 1-3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Alexander Wilson Barr |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Fountain House 1-3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Graham McIvor Leitch |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Fountain House 1-3 Woodside Crescent Glasgow G3 7UL Scotland |
Registered Address | 3rd Floor Fountain House 1-3 Woodside Crescent Glasgow G3 7UL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Exchangelaw (500) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 11 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
12 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
13 February 2023 | Appointment of Mr Robert Allan Barr as a director on 13 February 2023 (2 pages) |
14 December 2022 | Termination of appointment of Neil Thomas Gibson as a director on 28 June 2022 (1 page) |
19 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
18 February 2022 | Accounts for a dormant company made up to 31 May 2021 (8 pages) |
28 May 2021 | Accounts for a dormant company made up to 31 May 2020 (8 pages) |
14 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
5 January 2021 | Termination of appointment of Graham Mcivor Leitch as a director on 1 January 2021 (1 page) |
4 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
18 November 2019 | Accounts for a dormant company made up to 31 May 2019 (7 pages) |
4 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a small company made up to 31 May 2018 (8 pages) |
5 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
22 February 2018 | Accounts for a small company made up to 31 May 2017 (9 pages) |
18 July 2017 | Notification of Exchangelaw (500) Limited as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Notification of Exchangelaw (500) Limited as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
3 March 2017 | Accounts for a small company made up to 31 May 2016 (8 pages) |
3 March 2017 | Accounts for a small company made up to 31 May 2016 (8 pages) |
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
5 February 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
5 February 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
14 July 2015 | Register inspection address has been changed to C/O Macdonald Henderson Limited 94 Hope Street Glasgow G2 6PH (1 page) |
14 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Register inspection address has been changed to C/O Macdonald Henderson Limited 94 Hope Street Glasgow G2 6PH (1 page) |
9 July 2014 | Resolutions
|
9 July 2014 | Resolutions
|
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|