EXCHANGELAW (467) LIMITED

Register to unlock more data on OkredoRegister

EXCHANGELAW (467) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC379218

Incorporation date

26/05/2010

Size

Micro Entity

Contacts

Registered address

Registered address

226 St Vincent Street, Glasgow G2 5RQCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2010)
dot icon01/10/2025
Micro company accounts made up to 2025-04-30
dot icon01/10/2025
Termination of appointment of William Mcturk Finlay as a secretary on 2025-09-30
dot icon05/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon04/01/2025
Micro company accounts made up to 2024-04-30
dot icon26/11/2024
Second filing for the notification of Paul Yacoubian as a person with significant control
dot icon27/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon23/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon08/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon26/01/2023
Micro company accounts made up to 2022-04-30
dot icon30/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon23/04/2021
Micro company accounts made up to 2020-04-30
dot icon05/06/2020
Confirmation statement made on 2020-05-26 with updates
dot icon06/01/2020
Micro company accounts made up to 2019-04-30
dot icon17/06/2019
Confirmation statement made on 2019-05-26 with updates
dot icon17/06/2019
Change of details for Mr Cherif Paul Yacoubian as a person with significant control on 2019-04-01
dot icon06/12/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon02/10/2018
Second filing for the appointment of Mr Paul Yacoubian as a director
dot icon19/09/2018
Compulsory strike-off action has been discontinued
dot icon18/09/2018
Change of details for Mr Cherif Paul Yacoubian as a person with significant control on 2018-09-16
dot icon18/09/2018
Director's details changed for Mr Paul Yacoubian on 2018-09-16
dot icon18/09/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon14/08/2018
First Gazette notice for compulsory strike-off
dot icon01/05/2018
Termination of appointment of Thomas Kirk Craig as a director on 2018-04-30
dot icon17/01/2018
Micro company accounts made up to 2017-04-30
dot icon28/06/2017
Confirmation statement made on 2017-05-26 with no updates
dot icon28/06/2017
Notification of Cherif Paul Yacoubian as a person with significant control on 2016-04-06
dot icon06/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/08/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/09/2015
Appointment of Ms Paula Hannah Margaret Macgee as a director on 2015-08-25
dot icon06/08/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/05/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon28/05/2012
Director's details changed for Mr Thomas Kirk Craig on 2012-05-28
dot icon28/05/2012
Director's details changed for Mr Paul Yacoubian on 2012-05-28
dot icon28/05/2012
Registered office address changed from 2nd Floor Stirling House 226 st Vincent Street Glasgow G5 5RQ on 2012-05-28
dot icon28/05/2012
Secretary's details changed for William Mcturk Mcfinlay on 2012-05-28
dot icon10/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon29/07/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon28/09/2010
Registered office address changed from Standard Buildings 4th Floor 94 Hope Street Glasgow Lanarkshire G2 6PH on 2010-09-28
dot icon28/09/2010
Current accounting period shortened from 2011-05-31 to 2011-04-30
dot icon28/09/2010
Statement of capital following an allotment of shares on 2010-09-22
dot icon28/09/2010
Termination of appointment of Shelf Secretary Limited as a secretary
dot icon28/09/2010
Appointment of William Mcturk Mcfinlay as a secretary
dot icon28/09/2010
Termination of appointment of Shelf Director Limited as a director
dot icon28/09/2010
Termination of appointment of David Beveridge as a director
dot icon28/09/2010
Appointment of Mr Paul Yacoubian as a director
dot icon28/09/2010
Appointment of Thomas Kirk Craig as a director
dot icon26/05/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.79M
-
0.00
-
-
2022
0
1.79M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yacoubian, Paul
Director
22/09/2010 - Present
37
Macgee, Paula Hannah Margaret
Director
25/08/2015 - Present
12
Finlay, William Mcturk
Secretary
22/09/2010 - 30/09/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCHANGELAW (467) LIMITED

EXCHANGELAW (467) LIMITED is an(a) Active company incorporated on 26/05/2010 with the registered office located at 226 St Vincent Street, Glasgow G2 5RQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXCHANGELAW (467) LIMITED?

toggle

EXCHANGELAW (467) LIMITED is currently Active. It was registered on 26/05/2010 .

Where is EXCHANGELAW (467) LIMITED located?

toggle

EXCHANGELAW (467) LIMITED is registered at 226 St Vincent Street, Glasgow G2 5RQ.

What does EXCHANGELAW (467) LIMITED do?

toggle

EXCHANGELAW (467) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EXCHANGELAW (467) LIMITED?

toggle

The latest filing was on 01/10/2025: Micro company accounts made up to 2025-04-30.