EXCHANGELAW (700) LIMITED

Register to unlock more data on OkredoRegister

EXCHANGELAW (700) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC511966

Incorporation date

30/07/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 3, Unit 1 15 Cambuslang Road, Glasgow G32 8NBCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2015)
dot icon08/09/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon08/05/2025
Micro company accounts made up to 2024-07-31
dot icon25/09/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon20/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon26/09/2023
Notification of Doglas Scott Bryce as a person with significant control on 2021-12-16
dot icon26/09/2023
Notification of Christopher Mccrory as a person with significant control on 2021-12-16
dot icon06/09/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon04/09/2023
Cessation of Janet Anne Papureanu as a person with significant control on 2021-12-16
dot icon01/02/2023
Accounts for a dormant company made up to 2022-07-31
dot icon16/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon16/08/2022
Termination of appointment of Janet Anne Papureanu as a director on 2022-07-29
dot icon16/08/2022
Termination of appointment of Janet Anne Papureanu as a secretary on 2022-07-29
dot icon17/05/2022
Accounts for a dormant company made up to 2021-07-31
dot icon31/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon20/05/2021
Accounts for a dormant company made up to 2020-07-31
dot icon04/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon17/10/2019
Withdrawal of a person with significant control statement on 2019-10-17
dot icon17/10/2019
Cessation of Shelf Nominees Limited as a person with significant control on 2019-10-16
dot icon17/10/2019
Notification of Janet Anne Papureanu as a person with significant control on 2019-10-16
dot icon04/10/2019
Accounts for a dormant company made up to 2019-07-31
dot icon04/10/2019
Cessation of Shelf Director Limited as a person with significant control on 2019-10-01
dot icon31/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon31/07/2019
Notification of a person with significant control statement
dot icon31/07/2019
Cessation of David Brannigan Beveridge as a person with significant control on 2019-07-30
dot icon31/08/2018
Accounts for a dormant company made up to 2018-07-31
dot icon02/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon02/08/2018
Termination of appointment of Graham Scott Biddle as a director on 2018-06-15
dot icon11/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon30/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon31/01/2017
Termination of appointment of Shelf Director Limited as a director on 2017-01-31
dot icon31/01/2017
Appointment of Janet Anne Papureanu as a secretary on 2017-01-31
dot icon31/01/2017
Termination of appointment of Shelf Secretary Limited as a secretary on 2017-01-31
dot icon31/01/2017
Registered office address changed from C/O Macdonald Henderson 94 Hope Street Glasgow G2 6PH Scotland to Suite 3, Unit 1 15 Cambuslang Road Glasgow G32 8NB on 2017-01-31
dot icon31/01/2017
Termination of appointment of David Brannigan Beveridge as a director on 2017-01-31
dot icon31/01/2017
Appointment of Mrs Janet Anne Papureanu as a director on 2017-01-31
dot icon31/01/2017
Appointment of Mr Christopher Mccrory as a director on 2017-01-31
dot icon31/01/2017
Appointment of Mr Douglas Scott Bryce as a director on 2017-01-31
dot icon31/01/2017
Appointment of Mr Graham Scott Biddle as a director on 2017-01-31
dot icon09/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon30/07/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccrory, Christopher
Director
31/01/2017 - Present
11
Bryce, Douglas Scott
Director
31/01/2017 - Present
19

Persons with Significant Control

6
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 (700) LIMITED

EXCHANGELAW (700) LIMITED is an(a) Active company incorporated on 30/07/2015 with the registered office located at Suite 3, Unit 1 15 Cambuslang Road, Glasgow G32 8NB. 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 (700) LIMITED?

toggle

EXCHANGELAW (700) LIMITED is currently Active. It was registered on 30/07/2015 .

Where is EXCHANGELAW (700) LIMITED located?

toggle

EXCHANGELAW (700) LIMITED is registered at Suite 3, Unit 1 15 Cambuslang Road, Glasgow G32 8NB.

What does EXCHANGELAW (700) LIMITED do?

toggle

EXCHANGELAW (700) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for EXCHANGELAW (700) LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-07-29 with no updates.