Advanced company searchLink opens in new window

EXCHANGELAW 335 LIMITED

Company number SC251867

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2015 DS01 Application to strike the company off the register
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Aug 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 20,000
23 Aug 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
23 Aug 2013 CH01 Director's details changed for Nicolas Creed on 11 May 2012
23 Aug 2013 CH03 Secretary's details changed for Nicolas Creed on 11 May 2012
25 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Jun 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
28 Jun 2012 AD01 Registered office address changed from 4Th Floor the Mercat Building 26 Gallowgate Glasgow G1 5AB on 28 June 2012
16 Aug 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
24 Mar 2011 AA Accounts for a small company made up to 31 December 2010
29 Nov 2010 AA01 Current accounting period extended from 30 June 2010 to 31 December 2010
28 Jun 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Noel Gordon Young on 26 June 2010
28 Jun 2010 CH01 Director's details changed for Diane Young on 26 June 2010
28 Jun 2010 CH01 Director's details changed for Nicolas Creed on 26 June 2010
29 Mar 2010 AA Accounts for a small company made up to 30 June 2009
27 Aug 2009 363a Return made up to 26/06/09; full list of members
27 Aug 2009 288b Appointment terminated director bill fleming
21 Apr 2009 AA Accounts for a small company made up to 30 June 2008
05 Dec 2008 363a Return made up to 26/06/08; full list of members
27 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1