Company NameExchangelaw (502) Limited
DirectorBarry Atkins
Company StatusActive
Company NumberSC501565
CategoryPrivate Limited Company
Incorporation Date26 March 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Barry Atkins
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wilson Street
Thornaby
Stockton-On-Tees
TS17 7AR
Director NameMr Peter Greenshields
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 C/O Cuthbertson & Laird Instruments Ltd
Parkburn Court Glasgow Road
Burnbank Hamilton
Lanarkshire
ML3 0QQ
Scotland

Location

Registered Address1 C/O Cuthbertson & Laird Instruments Ltd
Parkburn Court Glasgow Road
Burnbank Hamilton
Lanarkshire
ML3 0QQ
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton North and East

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months from now)

Filing History

11 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
11 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (33 pages)
11 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
11 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (6 pages)
30 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
20 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
20 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (33 pages)
20 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
20 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (6 pages)
6 April 2022Confirmation statement made on 26 March 2022 with updates (4 pages)
5 April 2022Director's details changed for Mr Barry Atkins on 26 March 2022 (2 pages)
17 February 2022Current accounting period shortened from 31 August 2022 to 31 March 2022 (1 page)
8 February 2022Notification of Pass (Portable Appliance Safety Services) Ltd as a person with significant control on 1 February 2022 (2 pages)
8 February 2022Cessation of Peter Greenshields as a person with significant control on 1 February 2022 (1 page)
8 February 2022Termination of appointment of Peter Greenshields as a director on 1 February 2022 (1 page)
8 February 2022Appointment of Mr Barry Atkins as a director on 1 February 2022 (2 pages)
27 January 2022Second filing of a statement of capital following an allotment of shares on 30 April 2015
  • GBP 2,501
(4 pages)
2 December 2021Total exemption full accounts made up to 31 August 2021 (9 pages)
27 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
31 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
20 November 2018Notification of Peter Greenshields as a person with significant control on 6 April 2016 (2 pages)
24 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
28 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
14 March 2018Registered office address changed from Parkburn Court Glasgow Road Burnbank Hamilton Lanarkshire ML3 0QQ Scotland to 1 C/O Cuthbertson & Laird Instruments Ltd Parkburn Court Glasgow Road Burnbank Hamilton Lanarkshire ML3 0QQ on 14 March 2018 (1 page)
25 January 2018Confirmation statement made on 26 March 2017 with updates (8 pages)
25 January 2018Administrative restoration application (3 pages)
5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
2 September 2016Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
2 September 2016Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
30 August 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 2,501
(6 pages)
30 August 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 2,501
(6 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
7 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 2,501
(5 pages)
7 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 2,501
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 27/01/2022
(5 pages)
7 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 2,501
(5 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)