Advanced company searchLink opens in new window

EXCHANGELAW (500) LIMITED

Company number SC476307

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)
23 Apr 2024 PSC04 Change of details for Mrs Zoe Sutherland Ogilvie as a person with significant control on 15 May 2023
23 Apr 2024 PSC01 Notification of Robert Allan Barr as a person with significant control on 15 May 2023
18 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
21 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
19 Jan 2024 MR04 Satisfaction of charge SC4763070001 in full
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
14 Dec 2022 TM01 Termination of appointment of Stephanie Clark as a director on 12 August 2022
14 Dec 2022 TM01 Termination of appointment of Neil Thomas Gibson as a director on 28 June 2022
24 May 2022 SH06 Cancellation of shares. Statement of capital on 17 December 2021
  • GBP 140,000
10 May 2022 CS01 Confirmation statement made on 14 April 2022 with updates
19 Apr 2022 TM01 Termination of appointment of Bryan Watson Garvie as a director on 10 March 2022
23 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
18 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
29 Oct 2021 TM01 Termination of appointment of Euan Blair as a director on 16 October 2021
26 Oct 2021 SH06 Cancellation of shares. Statement of capital on 31 December 2020
  • GBP 160,000
26 Oct 2021 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
26 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
28 May 2021 AA Accounts for a small company made up to 31 May 2020
18 May 2021 AP01 Appointment of Mr Robert Mccann as a director on 4 May 2021
15 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ 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
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
17 Feb 2021 AP01 Appointment of Victoria Woods as a director on 15 February 2021
02 Feb 2021 AP01 Appointment of Mrs Stephanie Clark as a director on 15 December 2020
21 Jan 2021 TM01 Termination of appointment of Sarah Lawless as a director on 1 January 2021