About

Registered Number: SC171872
Date of Incorporation: 23/01/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: 20 Dirleton Gate, Bearsden, Glasgow, G61 1NP

 

Established in 1997, Exchange Court Properties Ltd have registered office in Glasgow. The business has no directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 13 February 2020
CH01 - Change of particulars for director 13 February 2020
CH01 - Change of particulars for director 13 February 2020
MR04 - N/A 28 November 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 20 December 2018
MR04 - N/A 14 November 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 12 December 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 25 January 2016
MR01 - N/A 17 August 2015
MR01 - N/A 17 August 2015
MR01 - N/A 06 June 2015
TM01 - Termination of appointment of director 01 April 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 25 February 2015
CH01 - Change of particulars for director 25 February 2015
CH01 - Change of particulars for director 25 February 2015
AD01 - Change of registered office address 13 November 2014
AA - Annual Accounts 13 June 2014
AP01 - Appointment of director 05 June 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 07 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 22 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 16 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 02 August 2012
AA - Annual Accounts 13 June 2012
AP01 - Appointment of director 14 May 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 15 February 2010
CH04 - Change of particulars for corporate secretary 15 February 2010
AA - Annual Accounts 12 March 2009
363a - Annual Return 24 February 2009
410(Scot) - N/A 14 October 2008
AA - Annual Accounts 05 June 2008
287 - Change in situation or address of Registered Office 09 May 2008
363s - Annual Return 23 April 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
410(Scot) - N/A 18 September 2007
363s - Annual Return 11 September 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
RESOLUTIONS - N/A 17 July 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 18 May 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
AA - Annual Accounts 29 March 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 04 February 2005
410(Scot) - N/A 24 December 2004
410(Scot) - N/A 24 December 2004
410(Scot) - N/A 24 December 2004
AA - Annual Accounts 16 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
410(Scot) - N/A 30 June 2004
410(Scot) - N/A 18 June 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 23 October 2003
225 - Change of Accounting Reference Date 10 October 2003
363s - Annual Return 20 January 2003
288b - Notice of resignation of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
287 - Change in situation or address of Registered Office 20 November 2002
410(Scot) - N/A 20 November 2002
AA - Annual Accounts 01 November 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
419a(Scot) - N/A 26 April 2002
419a(Scot) - N/A 26 April 2002
419a(Scot) - N/A 26 April 2002
419a(Scot) - N/A 26 April 2002
419a(Scot) - N/A 26 April 2002
225 - Change of Accounting Reference Date 11 April 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 28 September 2001
288c - Notice of change of directors or secretaries or in their particulars 17 July 2001
288c - Notice of change of directors or secretaries or in their particulars 02 March 2001
363s - Annual Return 05 February 2001
288c - Notice of change of directors or secretaries or in their particulars 07 September 2000
288c - Notice of change of directors or secretaries or in their particulars 07 September 2000
AA - Annual Accounts 30 June 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 21 June 1999
363s - Annual Return 12 March 1999
AA - Annual Accounts 20 July 1998
363s - Annual Return 13 May 1998
410(Scot) - N/A 19 January 1998
RESOLUTIONS - N/A 12 January 1998
RESOLUTIONS - N/A 12 January 1998
RESOLUTIONS - N/A 12 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1998
123 - Notice of increase in nominal capital 12 January 1998
410(Scot) - N/A 27 August 1997
225 - Change of Accounting Reference Date 14 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
466(Scot) - N/A 27 February 1997
410(Scot) - N/A 27 February 1997
410(Scot) - N/A 27 February 1997
RESOLUTIONS - N/A 26 February 1997
RESOLUTIONS - N/A 26 February 1997
RESOLUTIONS - N/A 26 February 1997
RESOLUTIONS - N/A 26 February 1997
RESOLUTIONS - N/A 26 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1997
MEM/ARTS - N/A 26 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1997
123 - Notice of increase in nominal capital 26 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
410(Scot) - N/A 25 February 1997
NEWINC - New incorporation documents 23 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2015 Outstanding

N/A

A registered charge 13 August 2015 Outstanding

N/A

A registered charge 03 June 2015 Fully Satisfied

N/A

Standard security 14 August 2012 Outstanding

N/A

Standard security 14 August 2012 Outstanding

N/A

Floating charge 31 July 2012 Outstanding

N/A

Standard security 07 October 2008 Outstanding

N/A

Standard security 13 September 2007 Outstanding

N/A

Standard security 14 December 2004 Outstanding

N/A

Standard security 14 December 2004 Outstanding

N/A

Standard security 14 December 2004 Outstanding

N/A

Standard security 22 June 2004 Outstanding

N/A

Floating charge 15 June 2004 Fully Satisfied

N/A

Standard security 13 November 2002 Outstanding

N/A

Standard security 14 January 1998 Fully Satisfied

N/A

Standard security 08 August 1997 Fully Satisfied

N/A

Standard security 21 February 1997 Fully Satisfied

N/A

Standard security 21 February 1997 Fully Satisfied

N/A

Bond & floating charge 18 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.