Advanced company searchLink opens in new window

EXCHANGELAW (NO.350) LIMITED

Company number SC262462

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)
15 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2014 DS01 Application to strike the company off the register
21 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 14,000
07 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
19 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
03 Jan 2013 AA Full accounts made up to 31 March 2012
03 May 2012 AD01 Registered office address changed from 349 Bath Street Glasgow G2 4AA on 3 May 2012
31 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
06 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
08 Jun 2011 SH01 Statement of capital following an allotment of shares on 27 May 2011
  • GBP 14,000.00
08 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 27/05/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jun 2011 CC04 Statement of company's objects
01 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
05 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
17 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Derek Porter on 26 January 2010
17 Feb 2010 CH01 Director's details changed for Douglas Alexander Cumine on 26 January 2010
17 Feb 2010 CH03 Secretary's details changed for Douglas Alexander Cumine on 26 January 2010
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
14 Jul 2009 AUD Auditor's resignation
16 Apr 2009 288a Director appointed douglas alexander cumine
11 Mar 2009 363a Return made up to 26/01/09; full list of members
03 Feb 2009 AA Full accounts made up to 31 March 2008
18 Jul 2008 287 Registered office changed on 18/07/2008 from 249 west george street glasgow G2 4RB