EXCHANGELAW (500) LIMITED

Register to unlock more data on OkredoRegister

EXCHANGELAW (500) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC476307

Incorporation date

28/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Fountain House, 1 - 3 Woodside Crescent, Glasgow G3 7ULCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2014)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon14/05/2025
Termination of appointment of Gayle Grant as a director on 2025-05-07
dot icon14/05/2025
Termination of appointment of Robert Mccann as a director on 2025-05-07
dot icon14/05/2025
Termination of appointment of Victoria Woods as a director on 2025-05-07
dot icon05/05/2025
Confirmation statement made on 2025-05-05 with updates
dot icon11/04/2025
Change of share class name or designation
dot icon11/04/2025
Confirmation statement made on 2025-03-25 with updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon13/02/2025
Cessation of Zoe Sutherland Ogilvie as a person with significant control on 2024-04-18
dot icon29/01/2025
Cancellation of shares. Statement of capital on 2024-10-29
dot icon13/01/2025
Purchase of own shares.
dot icon07/01/2025
Purchase of own shares.
dot icon16/12/2024
Purchase of own shares.
dot icon30/10/2024
Cancellation of shares. Statement of capital on 2024-04-18
dot icon10/09/2024
Termination of appointment of Zoe Sutherland Ogilvie as a director on 2024-04-18
dot icon20/08/2024
Purchase of own shares.
dot icon23/04/2024
Notification of Robert Allan Barr as a person with significant control on 2023-05-15
dot icon23/04/2024
Change of details for Mrs Zoe Sutherland Ogilvie as a person with significant control on 2023-05-15
dot icon18/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon21/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon19/01/2024
Satisfaction of charge SC4763070001 in full
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon14/12/2022
Termination of appointment of Neil Thomas Gibson as a director on 2022-06-28
dot icon14/12/2022
Termination of appointment of Stephanie Clark as a director on 2022-08-12
dot icon24/05/2022
Cancellation of shares. Statement of capital on 2021-12-17
dot icon10/05/2022
Confirmation statement made on 2022-04-14 with updates
dot icon19/04/2022
Termination of appointment of Bryan Watson Garvie as a director on 2022-03-10
dot icon23/02/2022
Purchase of own shares.
dot icon18/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon29/10/2021
Termination of appointment of Euan Blair as a director on 2021-10-16
dot icon26/10/2021
Cancellation of shares. Statement of capital on 2020-12-31
dot icon26/10/2021
Resolutions
dot icon26/10/2021
Purchase of own shares.
dot icon28/05/2021
Accounts for a small company made up to 2020-05-31
dot icon18/05/2021
Appointment of Mr Robert Mccann as a director on 2021-05-04
dot icon15/04/2021
Resolutions
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon17/02/2021
Appointment of Victoria Woods as a director on 2021-02-15
dot icon02/02/2021
Appointment of Mrs Stephanie Clark as a director on 2020-12-15
dot icon21/01/2021
Termination of appointment of Sarah Lawless as a director on 2021-01-01
dot icon05/01/2021
Termination of appointment of Graham Mcivor Leitch as a director on 2021-01-01
dot icon19/05/2020
Confirmation statement made on 2020-04-28 with updates
dot icon04/03/2020
Appointment of Mrs Gayle Grant as a director on 2020-03-01
dot icon04/03/2020
Appointment of Mr Euan Blair as a director on 2020-03-01
dot icon23/01/2020
Purchase of own shares. Shares purchased into treasury:
dot icon27/11/2019
Termination of appointment of Andrew William Baird as a director on 2019-11-08
dot icon27/11/2019
Termination of appointment of Stephen Peter Mclaughlin as a director on 2019-11-14
dot icon19/11/2019
Group of companies' accounts made up to 2019-05-31
dot icon03/07/2019
Appointment of Mrs Sarah Lawless as a director on 2019-06-12
dot icon03/07/2019
Appointment of Mr Stephen Peter Mclaughlin as a director on 2019-04-29
dot icon03/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon03/05/2019
Notification of Zoe Sutherland Ogilvie as a person with significant control on 2018-06-01
dot icon03/05/2019
Cessation of Neil Thomas Gibson as a person with significant control on 2018-06-01
dot icon03/05/2019
Cessation of Alexander Wilson Barr as a person with significant control on 2018-06-01
dot icon20/12/2018
Group of companies' accounts made up to 2018-05-31
dot icon09/05/2018
Confirmation statement made on 2018-04-28 with updates
dot icon22/02/2018
Group of companies' accounts made up to 2017-05-31
dot icon26/09/2017
Resolutions
dot icon26/09/2017
Cancellation of shares. Statement of capital on 2017-09-04
dot icon26/09/2017
Purchase of own shares.
dot icon04/09/2017
Termination of appointment of Sharon Mars as a director on 2017-08-25
dot icon15/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon03/03/2017
Group of companies' accounts made up to 2016-05-31
dot icon25/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon05/02/2016
Group of companies' accounts made up to 2015-05-31
dot icon06/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon06/05/2015
Register inspection address has been changed to C/O Macdonald Henderson Limited 94 Hope Street Glasgow G2 6PH
dot icon14/08/2014
Resolutions
dot icon11/07/2014
Change of share class name or designation
dot icon09/07/2014
Statement of capital following an allotment of shares on 2014-06-09
dot icon09/07/2014
Current accounting period extended from 2015-04-30 to 2015-05-31
dot icon09/07/2014
Particulars of variation of rights attached to shares
dot icon09/07/2014
Resolutions
dot icon25/06/2014
Alterations to a floating charge
dot icon21/06/2014
Alterations to a floating charge
dot icon18/06/2014
Registration of charge SC4763070002
dot icon13/06/2014
Registration of charge SC4763070001
dot icon28/04/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£435.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.57M
-
0.00
435.00
-
2022
0
7.19M
-
0.00
435.00
-
2023
0
8.39M
-
0.00
435.00
-
2023
0
8.39M
-
0.00
435.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.39M £Ascended16.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

435.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Stephanie Clark
Director
15/12/2020 - 12/08/2022
5
Gibson, Neil Thomas
Director
28/04/2014 - 28/06/2022
4
Ogilvie, Zoe Sutherland
Director
28/04/2014 - 18/04/2024
7
Barr, Alexander Wilson
Director
28/04/2014 - Present
4
Barr, Robert Allan
Director
28/04/2014 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EXCHANGELAW (500) LIMITED

EXCHANGELAW (500) LIMITED is an(a) Active company incorporated on 28/04/2014 with the registered office located at 3rd Floor Fountain House, 1 - 3 Woodside Crescent, Glasgow G3 7UL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCHANGELAW (500) LIMITED?

toggle

EXCHANGELAW (500) LIMITED is currently Active. It was registered on 28/04/2014 .

Where is EXCHANGELAW (500) LIMITED located?

toggle

EXCHANGELAW (500) LIMITED is registered at 3rd Floor Fountain House, 1 - 3 Woodside Crescent, Glasgow G3 7UL.

What does EXCHANGELAW (500) LIMITED do?

toggle

EXCHANGELAW (500) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EXCHANGELAW (500) LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.