EXCHANGELAW (NO.229) LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/192 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

07/07/177 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM C/O THE HAMILTON PORTFOLIO THE AURORA BUILDING 120 BOTHWELL STREET GLASGOW G2 7JS

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

02/06/152 June 2015 DISS40 (DISS40(SOAD))

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1510 April 2015 FIRST GAZETTE

View Document

24/09/1424 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD TERLEY

View Document

20/04/1320 April 2013 DISS40 (DISS40(SOAD))

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/135 April 2013 FIRST GAZETTE

View Document

05/10/125 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM C/O THE HAMILTON PORTFOLIO LIMITED STERLING HOUSE 20 RENFIELD STREET GLASGOW G2 5AP

View Document

13/02/1213 February 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

13/02/1213 February 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TERLEY / 05/09/2011

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/10/107 October 2010 02/09/10 NO CHANGES

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 91 MITCHELL STREET GLASGOW G1 3LN

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 48 ST VINCENT STREET GLASGOW G2 5HS

View Document

29/01/0929 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 02/09/08; NO CHANGE OF MEMBERS

View Document

07/01/097 January 2009 CONFLICTS OF INTEREST 28/11/2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/10/074 October 2007 PARTIC OF MORT/CHARGE *****

View Document

29/08/0729 August 2007 DEC MORT/CHARGE *****

View Document

29/08/0729 August 2007 DEC MORT/CHARGE *****

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

30/01/0530 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 PARTIC OF MORT/CHARGE *****

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 94 HOPE STREET GLASGOW G2 6PH

View Document

15/05/0215 May 2002 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/016 April 2001 £ NC 100/2500000 02/0

View Document

06/04/016 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/016 April 2001 NC INC ALREADY ADJUSTED 02/04/01

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 5 ROYAL EXCHANGE SQUARE GLASGOW LANARKSHIRE G1 3AH

View Document

12/12/0012 December 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 PARTIC OF MORT/CHARGE *****

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 PARTIC OF MORT/CHARGE *****

View Document

02/09/992 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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