THE ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED
Status | DISSOLVED |
Company No. | SC194260 |
Category | |
Incorporated | 11 Mar 1999 |
Age | 25 years, 2 months, 25 days |
Jurisdiction | Scotland |
Dissolution | 20 Feb 2015 |
Years | 9 years, 3 months, 13 days |
SUMMARY
THE ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED is an dissolved with number SC194260. It was incorporated 25 years, 2 months, 25 days ago, on 11 March 1999 and it was dissolved 9 years, 3 months, 13 days ago, on 20 February 2015. The company address is Barncluith Business Centre Barncluith Business Centre, Hamilton, ML3 7DP.
Company Fillings
Gazette dissolved voluntary
Date: 20 Feb 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Oct 2014
Category: Dissolution
Type: DS01
Documents
Accounts with made up date
Date: 26 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 21 Mar 2014
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Accounts with made up date
Date: 01 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 18 Mar 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Accounts with made up date
Date: 09 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 16 Mar 2012
Action Date: 11 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-11
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 14 Mar 2011
Action Date: 11 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-11
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 12 Apr 2010
Action Date: 11 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-11
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/03/09
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 03/02/2009 from c/o macdonald henderson 4TH floor, standard buildings 94 hope street glasgow G2 6PH
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/03/08
Documents
Legacy
Date: 24 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 24/04/2008 from 94 hope street glasgow G2 6PH
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/03/07
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Mar 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/03/06
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/03/05
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 23 Apr 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/03/04
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 17 Mar 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/03/03
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 May 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/03/02
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type
Date: 06 Apr 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 23 Mar 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/03/01
Documents
Legacy
Date: 23 Mar 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 23/01/01 from: 5 royal exchange square glasgow lanarkshire G1 3AH
Documents
Legacy
Date: 21 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/03/00
Documents
Legacy
Date: 16 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 21 May 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the entrepreneurial exchange lim ited\certificate issued on 24/05/99
Documents
Legacy
Date: 19 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 13/04/99 from: 5 royal exchange square glasgow G1 3AH
Documents
Legacy
Date: 12 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
3 TURFFORD PARK,BERWICKSHIRE,TD4 6GZ
Number: | SC155051 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
11 RUTLAND ROAD,SWINDON,SN3 2GY
Number: | 10114592 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 OXFORD ROAD,GERRARDS CROSS,SL9 7DP
Number: | 09941698 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BALIOL ROAD,HITCHIN,SG5 1TT
Number: | 04905139 |
Status: | ACTIVE |
Category: | Private Limited Company |
SATAMAX LIMITED,11 DUDDLE STREET,
Number: | FC018300 |
Status: | ACTIVE |
Category: | Other company type |
UNIT 1 WESTERN BUSINESS CENTRE,ELY,CF5 5AA
Number: | 02136705 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |