Advanced company searchLink opens in new window

EXCHANGELAW (NO. 170) LIMITED

Company number SC174093

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
08 Jul 2023 CH01 Director's details changed for Mr Peter Bernard Jibson on 13 February 2023
11 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
11 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
13 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
16 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
18 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
17 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
19 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
11 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
13 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
02 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
02 May 2018 PSC04 Change of details for Mr Peter Bernard Jibson as a person with significant control on 1 May 2018
02 May 2018 CH01 Director's details changed for Mr Peter Bernard Jibson on 1 May 2018
02 May 2018 AD01 Registered office address changed from 3 Wallace Gardens Edinburgh EH12 6HT to C/O Mazars Llp Queen Street Glasgow G1 3DN on 2 May 2018
13 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
22 Dec 2016 AA Accounts for a dormant company made up to 30 September 2016
14 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
14 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
27 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
17 Jul 2015 AD01 Registered office address changed from Standard Buildings C/O Macdonald Henderson 94 Hope Street Glasgow Lanarkshire G2 6PH to 3 Wallace Gardens Edinburgh EH12 6HT on 17 July 2015
17 Jul 2015 TM01 Termination of appointment of Shelf Director Limited as a director on 17 July 2015
17 Jul 2015 TM01 Termination of appointment of David Brannigan Beveridge as a director on 17 July 2015
17 Jul 2015 AP03 Appointment of Mr Peter Bernard Jibson as a secretary on 17 July 2015