Background WavePink WaveYellow Wave

EXCHANGE NOMINEES LIMITED (SC292734)

EXCHANGE NOMINEES LIMITED (SC292734) is an active UK company. incorporated on 4 November 2005. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EXCHANGE NOMINEES LIMITED has been registered for 20 years. Current directors include JACKSON, Fraser Scott, LEY, Andrew Charles, MCPHERSON, Malcolm Henry.

Company Number
SC292734
Status
active
Type
ltd
Incorporated
4 November 2005
Age
20 years
Address
Exchange Tower, Edinburgh, EH3 8EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JACKSON, Fraser Scott, LEY, Andrew Charles, MCPHERSON, Malcolm Henry
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCHANGE NOMINEES LIMITED

EXCHANGE NOMINEES LIMITED is an active company incorporated on 4 November 2005 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EXCHANGE NOMINEES LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

SC292734

LTD Company

Age

20 Years

Incorporated 4 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

HBJ NOMINEES LIMITED
From: 28 December 2005To: 1 June 2017
HBJ 744 LIMITED
From: 4 November 2005To: 28 December 2005
Contact
Address

Exchange Tower 19 Canning Street Edinburgh, EH3 8EH,

Timeline

7 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Mar 13
Director Joined
Jun 13
Director Joined
Jul 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JACKSON, Fraser Scott

Active
Exchange Tower, EdinburghEH3 8EH
Born February 1954
Director
Appointed 05 Dec 2007

LEY, Andrew Charles

Active
Exchange Tower, EdinburghEH3 8EH
Born July 1975
Director
Appointed 23 Jul 2015

MCPHERSON, Malcolm Henry

Active
Exchange Tower, EdinburghEH3 8EH
Born May 1954
Director
Appointed 05 Dec 2007

HBJG SECRETARIAL LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 05 Nov 2005
Resigned 24 May 2017

GILSON, Glen Douglas

Resigned
Exchange Tower, EdinburghEH3 8EH
Born August 1977
Director
Appointed 05 Jan 2006
Resigned 28 Feb 2013

HUNTER, Douglas Munro

Resigned
Exchange Tower, EdinburghEH3 8EH
Born February 1954
Director
Appointed 05 Jan 2006
Resigned 09 Sept 2016

MACKAY, Ross Alexander

Resigned
Exchange Tower, EdinburghEH3 8EH
Born October 1959
Director
Appointed 05 Dec 2006
Resigned 09 Sept 2016

MCKINLAY, Sarah

Resigned
Exchange Tower, EdinburghEH3 8EH
Born March 1974
Director
Appointed 08 Apr 2013
Resigned 09 Sept 2016

HENDERSON BOYD JACKSON LIMITED

Resigned
Exchange Tower, EdinburghEH3 8EH
Corporate nominee director
Appointed 04 Nov 2005
Resigned 05 Jan 2006

Persons with significant control

1

Canning Street, EdinburghEH3 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2017
Fundings
Financials
Latest Activities

Filing History

68

Dissolution Withdrawal Application Strike Off Company
3 December 2025
DS02DS02
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Gazette Notice Voluntary
18 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 November 2025
DS01DS01
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 December 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 December 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Resolution
1 June 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
26 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Corporate Secretary Company With Change Date
1 December 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Dormant
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Legacy
15 December 2006
288cChange of Particulars
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 November 2005
NEWINCIncorporation