EXHALE DOT GROUP CIC

Register to unlock more data on OkredoRegister

EXHALE DOT GROUP CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC753289

Incorporation date

16/12/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clyde Offices 48 West George Street, 2nd Floor, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2022)
dot icon05/03/2026
Change of details for Amy Louise Allard-Dunbar as a person with significant control on 2026-03-02
dot icon05/03/2026
Change of details for Nkechi Adeboye as a person with significant control on 2026-03-02
dot icon05/03/2026
Director's details changed for Nkechi Adeboye on 2026-03-02
dot icon02/03/2026
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Clyde Offices 48 West George Street 2nd Floor Glasgow G2 1BP on 2026-03-02
dot icon15/12/2025
Change of details for Miss Cecile-Aure Ajavon as a person with significant control on 2025-12-12
dot icon15/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon12/12/2025
Notification of Cecile-Aure Ajavon as a person with significant control on 2025-12-05
dot icon12/12/2025
Change of details for Ms Mohasin Ahmed as a person with significant control on 2025-12-12
dot icon12/12/2025
Change of details for Miss Cecile-Aure Ajavon as a person with significant control on 2025-12-12
dot icon05/12/2025
Appointment of Miss Cecile-Aure Ajavon as a director on 2025-11-26
dot icon30/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon15/08/2024
Micro company accounts made up to 2023-12-31
dot icon17/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon11/01/2023
Director's details changed for Nkechi Adeboye on 2023-01-11
dot icon11/01/2023
Director's details changed for Amy Louise Allard-Dunbar on 2023-01-11
dot icon11/01/2023
Change of details for Nkechi Adeboye as a person with significant control on 2023-01-11
dot icon11/01/2023
Change of details for Amy Louise Allard-Dunbar as a person with significant control on 2023-01-11
dot icon16/12/2022
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adeboye, Nkechi
Director
16/12/2022 - Present
2
Ms Mohasin Ahmed
Director
16/12/2022 - Present
1
Amy Louise Allard-Dunbar
Director
16/12/2022 - Present
-
Miss Cecile-Aure Ajavon
Director
26/11/2025 - Present
2

Persons with Significant Control

4
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 EXHALE DOT GROUP CIC

EXHALE DOT GROUP CIC is an(a) Active company incorporated on 16/12/2022 with the registered office located at Clyde Offices 48 West George Street, 2nd Floor, Glasgow G2 1BP. There are currently 4 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 EXHALE DOT GROUP CIC?

toggle

EXHALE DOT GROUP CIC is currently Active. It was registered on 16/12/2022 .

Where is EXHALE DOT GROUP CIC located?

toggle

EXHALE DOT GROUP CIC is registered at Clyde Offices 48 West George Street, 2nd Floor, Glasgow G2 1BP.

What does EXHALE DOT GROUP CIC do?

toggle

EXHALE DOT GROUP CIC operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for EXHALE DOT GROUP CIC?

toggle

The latest filing was on 05/03/2026: Change of details for Amy Louise Allard-Dunbar as a person with significant control on 2026-03-02.