EXCHANGELAW (458) LIMITED

EXCHANGELAW (458) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEXCHANGELAW (458) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC355043
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EXCHANGELAW (458) LIMITED?

    • (7487) /

    Where is EXCHANGELAW (458) LIMITED located?

    Registered Office Address
    1173 Gallowgate
    G31 4EG Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of EXCHANGELAW (458) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOR FACILITIES LIMITEDMay 27, 2009May 27, 2009
    MM&S (5455) LIMITEDFeb 13, 2009Feb 13, 2009

    What are the latest filings for EXCHANGELAW (458) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Claudia Beveridge as a director

    1 pagesTM01

    Termination of appointment of Claudia Beveridge as a secretary

    1 pagesTM02

    Termination of appointment of David Armitt as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed mor facilities LIMITED\certificate issued on 02/03/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 02, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 17, 2010

    RES15

    Annual return made up to Feb 13, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2010

    Statement of capital on Feb 15, 2010

    • Capital: GBP 200
    SH01

    Termination of appointment of Stuart Davidson as a director

    1 pagesTM01

    Termination of appointment of Anthony Hampson as a director

    2 pagesTM01

    Termination of appointment of Craig Mcgilvray as a director

    2 pagesTM01

    Current accounting period extended from Dec 31, 2009 to Mar 31, 2010

    3 pagesAA01

    Secretary's details changed for Claudia Suzanne Beveridge on Oct 30, 2009

    3 pagesCH03

    Director's details changed for Craig Matthew Mcgilvray on Oct 30, 2009

    3 pagesCH01

    Director's details changed for Stuart Davidson on Oct 30, 2009

    3 pagesCH01

    Director's details changed for David Armitt on Oct 30, 2009

    3 pagesCH01

    Director's details changed for Anthony Peter Hampson on Oct 30, 2009

    3 pagesCH01

    Director's details changed for Claudia Suzanne Beveridge on Oct 30, 2009

    3 pagesCH01

    legacy

    1 pages123

    legacy

    2 pages88(2)

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of increasing authorised share capital

    RES04

    Who are the officers of EXCHANGELAW (458) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEVERIDGE, Claudia Suzanne
    1173 Gallowgate
    G31 4EG Glasgow
    Vanduara Buildings
    Secretary
    1173 Gallowgate
    G31 4EG Glasgow
    Vanduara Buildings
    British137510750001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ARMITT, David
    Gallowgate
    G31 4EG Glasgow
    1173
    Director
    Gallowgate
    G31 4EG Glasgow
    1173
    United KingdomBritish106597130001
    BEVERIDGE, Claudia Suzanne
    Gallowgate
    G31 4EG Glasgow
    1173
    Director
    Gallowgate
    G31 4EG Glasgow
    1173
    United KingdomBritish146789660001
    DAVIDSON, Stuart
    Gallowgate
    G31 4EG Glasgow
    1173
    Director
    Gallowgate
    G31 4EG Glasgow
    1173
    ScotlandBritish85507960001
    HAMPSON, Anthony Peter
    Gallowgate
    G31 4EG Glasgow
    1173
    Director
    Gallowgate
    G31 4EG Glasgow
    1173
    UkBritish138791270001
    MCGILVRAY, Craig Matthew
    Gallowgate
    G31 4EG Glasgow
    1173
    Director
    Gallowgate
    G31 4EG Glasgow
    1173
    ScotlandBritish58993260002
    TRUESDALE, Christine
    Kennedy Drive
    ML6 9AW Airdrie
    45
    North Lanarkshire
    Director
    Kennedy Drive
    ML6 9AW Airdrie
    45
    North Lanarkshire
    United KingdomBritish134350040001
    VINDEX LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    136327460001
    VINDEX SERVICES LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    136327470001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0