Advanced company searchLink opens in new window

EXCHANGE (GREENOCK) LIMITED

Company number SC535925

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)
22 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2022 WU16(Scot) Court order for early dissolution in a winding-up by the court
30 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-21
29 Jun 2021 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 29 June 2021
05 Jun 2021 AD01 Registered office address changed from C/O C/O James Perman & Company 2 Bellmans Close Largs Ayrshire KA30 8AP Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 5 June 2021
27 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
10 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
02 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
07 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
01 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
05 Apr 2018 TM01 Termination of appointment of John Gillespie O'docherty as a director on 5 April 2018
05 Apr 2018 TM01 Termination of appointment of Esther Wilson as a director on 5 April 2018
05 Apr 2018 AP01 Appointment of Mr Thomas Richard Mckendry as a director on 4 April 2018
05 Apr 2018 AP01 Appointment of Mr William Bateman as a director on 4 April 2018
16 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
11 Jan 2018 TM01 Termination of appointment of Thomas Richard Mckendry as a director on 11 January 2018
11 Jan 2018 TM01 Termination of appointment of William Bateman as a director on 11 January 2018
11 Jan 2018 AP01 Appointment of Ms Esther Wilson as a director on 10 January 2018
11 Jan 2018 AP01 Appointment of Mr John Gillespie O'docherty as a director on 10 January 2018
30 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
20 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted