EXCHANGELAW (500) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Termination of appointment of Robert Mccann as a director on 2025-05-07

View Document

14/05/2514 May 2025 Termination of appointment of Gayle Grant as a director on 2025-05-07

View Document

14/05/2514 May 2025 Termination of appointment of Victoria Woods as a director on 2025-05-07

View Document

05/05/255 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

11/04/2511 April 2025 Change of share class name or designation

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/02/2513 February 2025 Cessation of Zoe Sutherland Ogilvie as a person with significant control on 2024-04-18

View Document

29/01/2529 January 2025 Cancellation of shares. Statement of capital on 2024-10-29

View Document

13/01/2513 January 2025 Purchase of own shares.

View Document

07/01/257 January 2025 Purchase of own shares.

View Document

16/12/2416 December 2024 Purchase of own shares.

View Document

30/10/2430 October 2024 Cancellation of shares. Statement of capital on 2024-04-18

View Document

20/08/2420 August 2024 Purchase of own shares.

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/04/2423 April 2024 Notification of Robert Allan Barr as a person with significant control on 2023-05-15

View Document

23/04/2423 April 2024 Change of details for Mrs Zoe Sutherland Ogilvie as a person with significant control on 2023-05-15

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/01/2419 January 2024 Satisfaction of charge SC4763070001 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

14/12/2214 December 2022 Termination of appointment of Stephanie Clark as a director on 2022-08-12

View Document

14/12/2214 December 2022 Termination of appointment of Neil Thomas Gibson as a director on 2022-06-28

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-14 with updates

View Document

23/02/2223 February 2022 Purchase of own shares.

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

29/10/2129 October 2021 Termination of appointment of Euan Blair as a director on 2021-10-16

View Document

26/10/2126 October 2021 Cancellation of shares. Statement of capital on 2020-12-31

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Purchase of own shares.

View Document

26/10/2126 October 2021 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

18/05/2118 May 2021 DIRECTOR APPOINTED MR ROBERT MCCANN

View Document

15/04/2115 April 2021 DIRECTORS EMPOWERED TO GRANT RIGHTS TO SUBSCRIBE FOR AND/OR TRANSFER THE 15,000 A ORDINARY SHARES OF £1 EACH HELD IN TREASURY 01/04/2021

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED VICTORIA WOODS

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MRS STEPHANIE CLARK

View Document

21/01/2121 January 2021 APPOINTMENT TERMINATED, DIRECTOR SARAH LAWLESS

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEITCH

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR EUAN BLAIR

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MRS GAYLE GRANT

View Document

23/01/2023 January 2020 RETURN OF PURCHASE OF OWN SHARES 08/11/19 TREASURY CAPITAL GBP 15000

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCLAUGHLIN

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAIRD

View Document

19/11/1919 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MRS SARAH LAWLESS

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR STEPHEN PETER MCLAUGHLIN

View Document

03/05/193 May 2019 CESSATION OF ALEXANDER WILSON BARR AS A PSC

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE SUTHERLAND OGILVIE

View Document

03/05/193 May 2019 CESSATION OF NEIL THOMAS GIBSON AS A PSC

View Document

20/12/1820 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

22/02/1822 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

26/09/1726 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1726 September 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/09/1726 September 2017 04/09/17 STATEMENT OF CAPITAL GBP 180000

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR SHARON MARS

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

03/03/173 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

25/05/1625 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

06/05/156 May 2015 SAIL ADDRESS CREATED

View Document

06/05/156 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

14/08/1414 August 2014 ADOPT ARTICLES 09/06/2014

View Document

09/07/149 July 2014 09/06/14 STATEMENT OF CAPITAL GBP 200000.00

View Document

09/07/149 July 2014 ADOPT ARTICLES 09/06/2014

View Document

09/07/149 July 2014 CURREXT FROM 30/04/2015 TO 31/05/2015

View Document

25/06/1425 June 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4763070001

View Document

21/06/1421 June 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4763070002

View Document

18/06/1418 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4763070002

View Document

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4763070001

View Document

28/04/1428 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company