Background WavePink WaveYellow Wave

EXCHANGELAW (467) LIMITED (SC379218)

EXCHANGELAW (467) LIMITED (SC379218) is an active UK company. incorporated on 26 May 2010. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EXCHANGELAW (467) LIMITED has been registered for 15 years. Current directors include MACGEE, Paula Hannah Margaret, YACOUBIAN, Paul.

Company Number
SC379218
Status
active
Type
ltd
Incorporated
26 May 2010
Age
15 years
Address
226 St Vincent Street, Glasgow, G2 5RQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MACGEE, Paula Hannah Margaret, YACOUBIAN, Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCHANGELAW (467) LIMITED

EXCHANGELAW (467) LIMITED is an active company incorporated on 26 May 2010 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EXCHANGELAW (467) LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

SC379218

LTD Company

Age

15 Years

Incorporated 26 May 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

226 St Vincent Street Glasgow, G2 5RQ,

Previous Addresses

2nd Floor Stirling House 226 st Vincent Street Glasgow G5 5RQ
From: 28 September 2010To: 28 May 2012
Standard Buildings 4th Floor 94 Hope Street Glasgow Lanarkshire G2 6PH
From: 26 May 2010To: 28 September 2010
Timeline

9 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
May 10
Funding Round
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 15
New Owner
Jun 17
Director Left
Apr 18
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MACGEE, Paula Hannah Margaret

Active
St Vincent Street, GlasgowG2 5RQ
Born November 1962
Director
Appointed 25 Aug 2015

YACOUBIAN, Paul

Active
St Vincent Street, GlasgowG2 5RQ
Born April 1960
Director
Appointed 22 Sept 2010

FINLAY, William Mcturk

Resigned
Stirling House, GlasgowG5 5RQ
Secretary
Appointed 22 Sept 2010
Resigned 30 Sept 2025

SHELF SECRETARY LIMITED

Resigned
94 Hope Street, GlasgowG2 6PH
Corporate secretary
Appointed 26 May 2010
Resigned 22 Sept 2010

BEVERIDGE, David Brannigan

Resigned
94 Hope Street, GlasgowG2 6PH
Born October 1974
Director
Appointed 26 May 2010
Resigned 22 Sept 2010

CRAIG, Thomas Kirk

Resigned
St Vincent Street, GlasgowG2 5RQ
Born April 1951
Director
Appointed 22 Sept 2010
Resigned 30 Apr 2018

SHELF DIRECTOR LIMITED

Resigned
94 Hope Street, GlasgowG2 6PH
Corporate director
Appointed 26 May 2010
Resigned 22 Sept 2010

Persons with significant control

1

Mr Paul Yacoubian

Active
Second Floor, Stirling House, GlasgowG2 5RQ
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2025
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
26 November 2024
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
6 December 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
2 October 2018
RP04AP01RP04AP01
Gazette Filings Brought Up To Date
19 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
18 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Gazette Notice Compulsory
14 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 September 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 September 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 September 2010
SH01Allotment of Shares
Termination Secretary Company With Name
28 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Incorporation Company
26 May 2010
NEWINCIncorporation