Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EXCHANGELAW (NO.229) LIMITED
Company Information for

EXCHANGELAW (NO.229) LIMITED

C/O HKIP LLP MERCANTILE BUILDINGS, 53 BOTHWELL STREET, GLASGOW, G2 6TS,
Company Registration Number
SC199491
Private Limited Company
Active

Company Overview

About Exchangelaw (no.229) Ltd
EXCHANGELAW (NO.229) LIMITED was founded on 1999-09-02 and has its registered office in Glasgow. The organisation's status is listed as "Active". Exchangelaw (no.229) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EXCHANGELAW (NO.229) LIMITED
 
Legal Registered Office
C/O HKIP LLP MERCANTILE BUILDINGS
53 BOTHWELL STREET
GLASGOW
G2 6TS
Other companies in G2
 
Filing Information
Company Number SC199491
Company ID Number SC199491
Date formed 1999-09-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 06:55:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCHANGELAW (NO.229) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXCHANGELAW (NO.229) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHRISTOPHER LAPPING
Company Secretary 1999-11-01
ANDREW CHRISTOPHER LAPPING
Director 1999-11-01
PETER ERIC REID
Director 1999-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD TERLEY
Director 2001-04-02 2012-09-03
KENNETH MALCOLM TOD
Director 1999-11-01 2004-03-31
MARK AARON REID
Director 1999-11-01 2001-04-02
MORINNE MACDONALD
Company Secretary 1999-09-02 1999-11-01
CHRISTINE SELBIE HENDERSON
Director 1999-09-02 1999-11-01
MORINNE MACDONALD
Director 1999-09-02 1999-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHRISTOPHER LAPPING QUATTRO ABERDEEN 1 LIMITED Company Secretary 2006-08-31 CURRENT 2006-06-27 Dissolved 2016-02-16
ANDREW CHRISTOPHER LAPPING QUATTRO ABERDEEN 2 LIMITED Company Secretary 2006-08-31 CURRENT 2006-06-27 Dissolved 2016-02-23
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO LIMITED Company Secretary 2004-02-24 CURRENT 1999-03-03 Dissolved 2018-06-07
ANDREW CHRISTOPHER LAPPING DMWS 610 LIMITED Company Secretary 2003-03-28 CURRENT 2003-02-10 Dissolved 2015-06-05
ANDREW CHRISTOPHER LAPPING HAMILTON AYR LIMITED Company Secretary 2002-07-15 CURRENT 2001-04-06 Dissolved 2016-01-26
ANDREW CHRISTOPHER LAPPING GUILDWAY HOLDINGS 2014 LIMITED Company Secretary 2002-06-13 CURRENT 2002-03-20 Dissolved 2016-02-16
ANDREW CHRISTOPHER LAPPING HINDLEY PROSPECT HILL LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
ANDREW CHRISTOPHER LAPPING HINDLEY GLASGOW LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
ANDREW CHRISTOPHER LAPPING HINDLEY CIRCUITS LIMITED Director 2016-12-19 CURRENT 2016-11-11 Active
ANDREW CHRISTOPHER LAPPING GEMINI PRINT UK LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
ANDREW CHRISTOPHER LAPPING HINDLEY BUSINESS HOMES LTD Director 2016-09-22 CURRENT 2016-09-22 Dissolved 2017-07-11
ANDREW CHRISTOPHER LAPPING HYPERDRIVE INNOVATION HOLDINGS LIMITED Director 2016-06-27 CURRENT 2016-01-27 Active
ANDREW CHRISTOPHER LAPPING HYPERDRIVE INNOVATION LTD Director 2016-06-27 CURRENT 2012-02-14 Active
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP (BALLIOL) LTD Director 2016-02-19 CURRENT 2016-02-19 Dissolved 2018-04-17
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP (BOLDON) LTD Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING BDL SELECT HOTELS LIMITED Director 2016-01-20 CURRENT 2007-12-12 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY SOLAR LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-05-31
ANDREW CHRISTOPHER LAPPING HAMILTON SPRINGBURN LTD Director 2015-07-01 CURRENT 2012-04-04 Dissolved 2018-04-24
ANDREW CHRISTOPHER LAPPING REFURBTHAT HOLDINGS LIMITED Director 2015-06-01 CURRENT 2014-11-11 Dissolved 2018-05-15
ANDREW CHRISTOPHER LAPPING QUATTRO ABERDEEN 2 LIMITED Director 2015-05-18 CURRENT 2006-06-27 Dissolved 2016-02-23
ANDREW CHRISTOPHER LAPPING HCP 1 (GLASGOW) LIMITED Director 2015-03-31 CURRENT 2009-10-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HCP 1 (GLASGOW 2) LIMITED Director 2015-03-31 CURRENT 2010-02-15 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING SOLWAY PLAIN INVESTMENTS LIMITED Director 2015-01-26 CURRENT 2015-01-26 Dissolved 2016-08-16
ANDREW CHRISTOPHER LAPPING HINDLEY EDINBURGH LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
ANDREW CHRISTOPHER LAPPING HCP GENERAL PARTNER NO 2 LIMITED Director 2014-04-01 CURRENT 2011-02-21 Dissolved 2018-05-15
ANDREW CHRISTOPHER LAPPING PATEN HOTELS LIMITED Director 2013-11-13 CURRENT 1969-03-28 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY MANOR COURT LIMITED Director 2013-01-23 CURRENT 2013-01-23 Dissolved 2017-07-04
ANDREW CHRISTOPHER LAPPING BDL SELECT OPERATIONS LIMITED Director 2013-01-09 CURRENT 2008-03-29 Liquidation
ANDREW CHRISTOPHER LAPPING PATEN & CO LIMITED Director 2013-01-09 CURRENT 1928-01-20 Liquidation
ANDREW CHRISTOPHER LAPPING SILVER TRAVEL ADVISOR LIMITED Director 2012-12-06 CURRENT 2010-10-14 Active
ANDREW CHRISTOPHER LAPPING GSO HAMILTON CIP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2018-03-27
ANDREW CHRISTOPHER LAPPING GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED Director 2011-09-14 CURRENT 2011-09-05 Liquidation
ANDREW CHRISTOPHER LAPPING HAMILTON RUTHERGLEN LIMITED Director 2011-09-06 CURRENT 2011-03-16 Dissolved 2015-12-02
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO (CARE HOMES) LIMITED Director 2010-01-15 CURRENT 2009-10-26 Active
ANDREW CHRISTOPHER LAPPING HCP GENERAL PARTNER LIMITED Director 2009-11-06 CURRENT 2009-09-30 Active
ANDREW CHRISTOPHER LAPPING TAL CPT MANAGEMENT LIMITED Director 2009-02-19 CURRENT 2009-01-26 Dissolved 2013-08-17
ANDREW CHRISTOPHER LAPPING GRACE DARLING HOLIDAYS LIMITED Director 2008-02-11 CURRENT 2008-02-11 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING YELLOWFIN LIMITED Director 2007-12-18 CURRENT 1999-12-08 Liquidation
ANDREW CHRISTOPHER LAPPING TAL CPT HUB COMPANY LIMITED Director 2007-04-03 CURRENT 2007-03-19 Dissolved 2014-08-01
ANDREW CHRISTOPHER LAPPING RESTON DEVELOPMENTS LIMITED Director 2006-08-25 CURRENT 2006-06-27 Dissolved 2015-11-28
ANDREW CHRISTOPHER LAPPING BDL VENTURES LIMITED Director 2005-07-15 CURRENT 2005-07-15 Dissolved 2014-10-10
ANDREW CHRISTOPHER LAPPING FRASERS HAMILTON (SHRUBHILL) LIMITED Director 2005-03-01 CURRENT 2003-04-14 Dissolved 2014-12-01
ANDREW CHRISTOPHER LAPPING BDL OPERATIONS LIMITED Director 2004-11-10 CURRENT 2004-05-06 Dissolved 2014-10-10
ANDREW CHRISTOPHER LAPPING PRINCES STREET SUITES LIMITED Director 2004-02-06 CURRENT 2003-09-09 Active
ANDREW CHRISTOPHER LAPPING DMWS 610 LIMITED Director 2003-03-28 CURRENT 2003-02-10 Dissolved 2015-06-05
ANDREW CHRISTOPHER LAPPING DMWS 570 LIMITED Director 2002-09-26 CURRENT 2002-08-30 Dissolved 2013-11-08
ANDREW CHRISTOPHER LAPPING HAMILTON AYR LIMITED Director 2002-07-15 CURRENT 2001-04-06 Dissolved 2016-01-26
ANDREW CHRISTOPHER LAPPING B L DEVELOPMENTS LIMITED Director 2002-06-19 CURRENT 2001-02-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING GUILDWAY HOLDINGS 2014 LIMITED Director 2002-06-13 CURRENT 2002-03-20 Dissolved 2016-02-16
ANDREW CHRISTOPHER LAPPING SPACE 2001 LIMITED Director 2001-03-09 CURRENT 2001-01-03 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING NORTHERN EDGE LIMITED Director 2000-08-21 CURRENT 2000-06-12 Liquidation
ANDREW CHRISTOPHER LAPPING COLLINGWOOD DEVELOPMENTS LIMITED Director 2000-01-01 CURRENT 1996-11-22 Dissolved 2016-11-25
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO LIMITED Director 1999-05-18 CURRENT 1999-03-03 Dissolved 2018-06-07
PETER ERIC REID R.R.S. BUSINESS CONSULTANTS LIMITED Director 2007-10-24 CURRENT 2007-10-24 Dissolved 2014-02-28
PETER ERIC REID DMWS 610 LIMITED Director 2003-03-28 CURRENT 2003-02-10 Dissolved 2015-06-05
PETER ERIC REID ROOM 2 LIMITED Director 2000-02-09 CURRENT 2000-02-09 Active - Proposal to Strike off
PETER ERIC REID CARMYLE PROPERTIES LIMITED Director 1993-04-15 CURRENT 1993-03-11 Liquidation
PETER ERIC REID HOMEWORKS (SCOTLAND) LTD Director 1990-07-10 CURRENT 1963-04-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-06-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-06-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/21 FROM The Beacon 176 st Vincent Street Glasgow G2 5SG
2021-08-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-09-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-07-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-07-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM C/O the Hamilton Portfolio the Aurora Building 120 Bothwell Street Glasgow G2 7JS
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 2500000
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-09-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 2500000
2015-09-11AR0102/09/15 ANNUAL RETURN FULL LIST
2015-06-02DISS40Compulsory strike-off action has been discontinued
2015-05-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 2500000
2014-09-24AR0102/09/14 ANNUAL RETURN FULL LIST
2014-03-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0102/09/13 ANNUAL RETURN FULL LIST
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TERLEY
2013-04-20DISS40Compulsory strike-off action has been discontinued
2013-04-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-10-05AR0102/09/12 ANNUAL RETURN FULL LIST
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/12 FROM C/O the Hamilton Portfolio Limited Sterling House 20 Renfield Street Glasgow G2 5AP
2012-02-13MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 4
2012-02-13MG02sStatement of satisfaction in full or in part of a charge /full /charge no 3
2012-02-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-06AR0102/09/11 FULL LIST
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TERLEY / 05/09/2011
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-07AR0102/09/10 NO CHANGES
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-16363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-09-11287REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 91 MITCHELL STREET GLASGOW G1 3LN
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 48 ST VINCENT STREET GLASGOW G2 5HS
2009-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-20363aRETURN MADE UP TO 02/09/08; NO CHANGE OF MEMBERS
2009-01-07RES13CONFLICTS OF INTEREST 28/11/2008
2008-04-25363sRETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS
2008-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-04410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-29419a(Scot)DEC MORT/CHARGE *****
2007-08-29419a(Scot)DEC MORT/CHARGE *****
2007-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-11363sRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-09-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-26363sRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-14363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-05-06288bDIRECTOR RESIGNED
2004-04-29363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2004-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-10363sRETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
2002-08-12410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-23287REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 94 HOPE STREET GLASGOW G2 6PH
2002-05-15363sRETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS
2002-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-06288bDIRECTOR RESIGNED
2001-04-06123NC INC ALREADY ADJUSTED 02/04/01
2001-04-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-06288aNEW DIRECTOR APPOINTED
2001-04-06RES04£ NC 100/2500000 02/0
2001-04-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-04-0688(2)RAD 02/04/01--------- £ SI 2499997@1=2499997 £ IC 3/2500000
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-05287REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 5 ROYAL EXCHANGE SQUARE GLASGOW LANARKSHIRE G1 3AH
2000-12-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-12363sRETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS
2000-08-23410(Scot)PARTIC OF MORT/CHARGE *****
2000-06-13288aNEW SECRETARY APPOINTED
2000-04-26288aNEW DIRECTOR APPOINTED
2000-04-26288aNEW DIRECTOR APPOINTED
2000-01-13225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00
1999-11-25288aNEW DIRECTOR APPOINTED
1999-11-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EXCHANGELAW (NO.229) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-05
Fines / Sanctions
No fines or sanctions have been issued against EXCHANGELAW (NO.229) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-09-26 Satisfied BANK OF SCOTLAND PLC
PLEDGE OF DEPOSIT ACCOUNT 2002-08-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-08-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1999-11-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of EXCHANGELAW (NO.229) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXCHANGELAW (NO.229) LIMITED
Trademarks
We have not found any records of EXCHANGELAW (NO.229) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCHANGELAW (NO.229) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as EXCHANGELAW (NO.229) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where EXCHANGELAW (NO.229) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEXCHANGELAW (NO.229) LIMITEDEvent Date2013-04-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCHANGELAW (NO.229) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXCHANGELAW (NO.229) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.