EXCHANGE COURT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

EXCHANGE COURT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC171872

Incorporation date

23/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Caledonia House, 89 Seaward Street, Glasgow G41 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1997)
dot icon12/03/2026
Registered office address changed from 20 Dirleton Gate Bearsden Glasgow G61 1NP to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 2026-03-12
dot icon12/03/2026
Change of details for Exchange Court Limited as a person with significant control on 2026-03-10
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with updates
dot icon09/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-09-30
dot icon25/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon23/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon16/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon06/01/2022
Satisfaction of charge 14 in full
dot icon03/08/2021
Satisfaction of charge SC1718720018 in full
dot icon01/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon13/02/2020
Director's details changed for Robert Caldwell Hyndman on 2020-02-13
dot icon13/02/2020
Director's details changed for Mr Gavin Fairgrieve Hyndman on 2020-02-13
dot icon28/11/2019
Satisfaction of charge 7 in full
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon14/11/2018
Satisfaction of charge SC1718720017 in full
dot icon16/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon17/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon17/08/2015
Registration of charge SC1718720019, created on 2015-08-13
dot icon17/08/2015
Registration of charge SC1718720018, created on 2015-08-13
dot icon06/06/2015
Registration of charge SC1718720017, created on 2015-06-03
dot icon01/04/2015
Termination of appointment of Maureen Paul Kennedy as a director on 2015-03-25
dot icon02/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon25/02/2015
Director's details changed for Mr Gavin Fairgrieve Hyndman on 2014-12-01
dot icon25/02/2015
Director's details changed for Robert Caldwell Hyndman on 2014-12-01
dot icon13/11/2014
Registered office address changed from C/O Mclay Mcalister & Mcgibbon Llp 145 St Vincent Street Glasgow G2 5JF to 20 Dirleton Gate Bearsden Glasgow G61 1NP on 2014-11-13
dot icon13/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/06/2014
Appointment of Mrs Maureen Paul Kennedy as a director
dot icon07/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon22/08/2012
Particulars of a mortgage or charge / charge no: 16
dot icon16/08/2012
Particulars of a mortgage or charge / charge no: 15
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 14
dot icon13/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/05/2012
Appointment of Mr Gavin Fairgrieve Hyndman as a director
dot icon06/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon15/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon15/02/2010
Secretary's details changed for Maclay Murray & Spens Llp on 2010-02-10
dot icon12/03/2009
Accounts for a small company made up to 2008-09-30
dot icon24/02/2009
Return made up to 23/01/09; full list of members
dot icon14/10/2008
Particulars of a mortgage or charge / charge no: 13
dot icon05/06/2008
Accounts for a small company made up to 2007-09-30
dot icon09/05/2008
Registered office changed on 09/05/2008 from 26 springfield court glasgow G1 3DQ
dot icon23/04/2008
Return made up to 23/01/08; full list of members
dot icon06/11/2007
New secretary appointed
dot icon06/11/2007
Secretary resigned
dot icon18/09/2007
Partic of mort/charge *
dot icon11/09/2007
Return made up to 23/01/07; full list of members
dot icon01/08/2007
Director resigned
dot icon17/07/2007
Resolutions
dot icon15/05/2007
Accounts for a small company made up to 2006-09-30
dot icon18/05/2006
Return made up to 23/01/06; full list of members
dot icon18/05/2006
Director's particulars changed
dot icon18/05/2006
Director's particulars changed
dot icon29/03/2006
Accounts for a small company made up to 2005-09-30
dot icon13/06/2005
Accounts for a small company made up to 2004-09-30
dot icon04/02/2005
Return made up to 23/01/05; full list of members
dot icon24/12/2004
Partic of mort/charge *
dot icon24/12/2004
Partic of mort/charge *
dot icon24/12/2004
Partic of mort/charge *
dot icon16/07/2004
Accounts for a small company made up to 2003-09-30
dot icon13/07/2004
Secretary resigned
dot icon13/07/2004
New secretary appointed
dot icon30/06/2004
Partic of mort/charge *
dot icon18/06/2004
Partic of mort/charge *
dot icon23/02/2004
Return made up to 23/01/04; full list of members
dot icon23/10/2003
Accounts for a small company made up to 2002-12-25
dot icon10/10/2003
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon20/01/2003
Return made up to 23/01/03; full list of members
dot icon20/11/2002
Secretary resigned
dot icon20/11/2002
Director resigned
dot icon20/11/2002
New secretary appointed
dot icon20/11/2002
Registered office changed on 20/11/02 from: 141 west nile street glasgow G1 2RN
dot icon20/11/2002
Partic of mort/charge *
dot icon01/11/2002
Full accounts made up to 2001-12-25
dot icon14/10/2002
Director resigned
dot icon26/04/2002
Dec mort/charge *
dot icon26/04/2002
Dec mort/charge *
dot icon26/04/2002
Dec mort/charge *
dot icon26/04/2002
Dec mort/charge *
dot icon26/04/2002
Dec mort/charge *
dot icon11/04/2002
Accounting reference date extended from 25/12/02 to 31/12/02
dot icon06/03/2002
Return made up to 23/01/02; full list of members
dot icon28/09/2001
Full accounts made up to 2000-12-25
dot icon17/07/2001
Director's particulars changed
dot icon02/03/2001
Director's particulars changed
dot icon05/02/2001
Return made up to 23/01/01; full list of members
dot icon07/09/2000
Director's particulars changed
dot icon07/09/2000
Director's particulars changed
dot icon30/06/2000
Full accounts made up to 1999-12-25
dot icon24/05/2000
New secretary appointed
dot icon23/05/2000
Secretary resigned
dot icon16/02/2000
Return made up to 23/01/00; full list of members
dot icon21/06/1999
Full accounts made up to 1998-12-25
dot icon12/03/1999
Return made up to 23/01/99; no change of members
dot icon20/07/1998
Full accounts made up to 1997-12-25
dot icon13/05/1998
Return made up to 23/01/98; full list of members
dot icon19/01/1998
Partic of mort/charge *
dot icon12/01/1998
Ad 09/01/98--------- £ si 1050000@1=1050000 £ ic 900000/1950000
dot icon12/01/1998
Resolutions
dot icon12/01/1998
Resolutions
dot icon12/01/1998
Resolutions
dot icon12/01/1998
£ nc 1500000/1950000 19/12/97
dot icon27/08/1997
Partic of mort/charge *
dot icon14/03/1997
Accounting reference date shortened from 31/01/98 to 25/12/97
dot icon11/03/1997
New secretary appointed
dot icon11/03/1997
New director appointed
dot icon05/03/1997
New director appointed
dot icon27/02/1997
Alterations to a floating charge
dot icon27/02/1997
Partic of mort/charge *
dot icon27/02/1997
Partic of mort/charge *
dot icon26/02/1997
Ad 18/02/97--------- £ si 899998@1=899998 £ ic 2/900000
dot icon26/02/1997
Memorandum and Articles of Association
dot icon26/02/1997
Ad 07/02/97--------- £ si 1@1=1 £ ic 1/2
dot icon26/02/1997
Nc inc already adjusted 07/02/97
dot icon26/02/1997
Resolutions
dot icon26/02/1997
Resolutions
dot icon26/02/1997
Resolutions
dot icon26/02/1997
Resolutions
dot icon26/02/1997
Resolutions
dot icon26/02/1997
New director appointed
dot icon26/02/1997
New director appointed
dot icon26/02/1997
Director resigned
dot icon26/02/1997
Secretary resigned
dot icon25/02/1997
Partic of mort/charge *
dot icon23/01/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.95M
-
0.00
200.94K
-
2022
1
1.11M
-
0.00
484.54K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCHANGE COURT PROPERTIES LIMITED

EXCHANGE COURT PROPERTIES LIMITED is an(a) Active company incorporated on 23/01/1997 with the registered office located at Caledonia House, 89 Seaward Street, Glasgow G41 1HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXCHANGE COURT PROPERTIES LIMITED?

toggle

EXCHANGE COURT PROPERTIES LIMITED is currently Active. It was registered on 23/01/1997 .

Where is EXCHANGE COURT PROPERTIES LIMITED located?

toggle

EXCHANGE COURT PROPERTIES LIMITED is registered at Caledonia House, 89 Seaward Street, Glasgow G41 1HJ.

What does EXCHANGE COURT PROPERTIES LIMITED do?

toggle

EXCHANGE COURT PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for EXCHANGE COURT PROPERTIES LIMITED?

toggle

The latest filing was on 12/03/2026: Registered office address changed from 20 Dirleton Gate Bearsden Glasgow G61 1NP to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 2026-03-12.