Edinburgh
EH3 9AQ
Scotland
Director Name | Ruth Tobias |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2006(19 years, 3 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Solicitor |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ Scotland |
Director Name | Mr Cameron Lars McCulloch |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2019(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Director Name | Ms Alison Margaret Shackleton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2022(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 May 1994(7 years, 3 months after company formation) |
Appointment Duration | 29 years, 12 months |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Director Name | Mr Ian Patrick Bankier |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1989(2 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 28 February 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2/2 168 Crow Road Glasgow G11 7JS Scotland |
Director Name | Mr Alan James Stewart |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1989(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 May 1994) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Hazliebrae 38 Dalziel Drive Glasgow G41 4HY Scotland |
Secretary Name | Mr Alan James Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1989(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 May 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hazliebrae 38 Dalziel Drive Glasgow G41 4HY Scotland |
Director Name | Ms Morag McNeill |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(6 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 10 March 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wester Coates Gardens Wester Coates Edinburgh EH12 5LT Scotland |
Director Name | Allan Thomas McLean Nicolson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 2001) |
Role | Solicitor |
Correspondence Address | Ochilton 30 Devon Road Dollar Clackmannanshire FK14 7EY Scotland |
Director Name | Susan Jane Hoyle |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2001) |
Role | Solicitor |
Correspondence Address | 45 Westbourne Gardens Glasgow Lanarkshire G12 9XQ Scotland |
Director Name | Eleanor Mary Kerr |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2001) |
Role | Solicitor |
Correspondence Address | 11 Shanter Wynd Alloway Ayr Ayrshire KA7 4RS Scotland |
Director Name | Frank Doran |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2001(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2006) |
Role | Solicitor |
Correspondence Address | 41 Beaconsfield Road Glasgow Lanarkshire G12 0NN Scotland |
Director Name | Richard Maurice Alan Masters |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(16 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ Scotland |
Director Name | Jennifer Margaret Adams |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 September 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 78 Milverton Road Lower Whitecraigs Glasgow Lanarkshire G46 7LG Scotland |
Director Name | Mr Jae Paul Fassam |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2019(32 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 23 October 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30 Crown Place London EC2A 4ES |
Director Name | Mairi Taylor Carlin |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2019(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | mcgrigors.com |
---|---|
Telephone | 020 74187000 |
Telephone region | London |
Registered Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Pinsent Masons LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £613,051 |
Net Worth | -£1,568 |
Cash | £20,097 |
Current Liabilities | £183,350 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
7 February 2017 | Full accounts made up to 30 April 2016 (13 pages) |
---|---|
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (11 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
5 February 2015 | Full accounts made up to 30 April 2014 (11 pages) |
24 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
3 July 2013 | Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
18 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
21 September 2012 | Termination of appointment of Jennifer Adams as a director (2 pages) |
23 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
28 February 2011 | Director's details changed for Richard Maurice Alan Masters on 19 December 2010 (2 pages) |
28 February 2011 | Director's details changed for Ian Gordon on 19 December 2010 (2 pages) |
28 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from pacific house 70 wellington street glasgow G2 6SB (1 page) |
19 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
17 June 2009 | Company name changed scotia pacific trustees LIMITED\certificate issued on 17/06/09 (3 pages) |
17 June 2009 | Resolutions
|
10 February 2009 | Director's change of particulars / ruth tobias / 12/03/2008 (1 page) |
10 February 2009 | Return made up to 20/12/08; full list of members (6 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
16 January 2008 | Return made up to 20/12/07; full list of members (6 pages) |
31 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
10 July 2007 | Location of register of members (1 page) |
21 February 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
9 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
21 December 2005 | Return made up to 20/12/05; full list of members (7 pages) |
21 July 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
22 March 2005 | Director resigned (1 page) |
23 February 2005 | Return made up to 20/12/04; no change of members (6 pages) |
17 February 2005 | Director's particulars changed (1 page) |
11 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
16 December 2003 | Return made up to 20/12/03; full list of members (8 pages) |
18 September 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
5 May 2003 | New director appointed (2 pages) |
6 February 2003 | Return made up to 20/12/02; no change of members (6 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
4 February 2002 | Director resigned (1 page) |
17 January 2002 | Return made up to 20/12/01; full list of members
|
9 January 2002 | Director resigned (1 page) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
1 November 2001 | Amended accounts made up to 31 December 2000 (7 pages) |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
10 January 2001 | Return made up to 20/12/00; full list of members
|
1 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
7 March 2000 | Return made up to 20/12/99; full list of members (7 pages) |
2 February 2000 | New director appointed (2 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
19 August 1999 | New director appointed (2 pages) |
7 January 1999 | Return made up to 20/12/98; no change of members (4 pages) |
10 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
17 December 1997 | Return made up to 20/12/97; no change of members
|
22 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
21 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
22 December 1995 | Return made up to 20/12/95; no change of members (4 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
13 December 1994 | Return made up to 20/12/94; full list of members (7 pages) |
11 October 1994 | Accounts for a dormant company made up to 31 December 1993 (3 pages) |
18 May 1994 | New director appointed (2 pages) |
18 May 1994 | New director appointed (2 pages) |
11 May 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 January 1994 | Return made up to 20/12/93; full list of members
|
15 March 1993 | Director resigned;new director appointed (3 pages) |
4 February 1993 | Accounts for a dormant company made up to 31 December 1992 (3 pages) |
23 December 1992 | Return made up to 20/12/92; full list of members
|
27 February 1992 | Accounts for a dormant company made up to 31 December 1991 (3 pages) |
13 January 1992 | Return made up to 20/12/91; no change of members (6 pages) |
24 April 1991 | Return made up to 31/12/90; no change of members (7 pages) |
4 April 1991 | Resolutions
|
2 April 1991 | Accounts for a dormant company made up to 31 December 1990 (3 pages) |
13 March 1990 | Accounts for a dormant company made up to 31 December 1989 (3 pages) |
13 March 1990 | Return made up to 20/02/90; full list of members (7 pages) |
19 March 1989 | Return made up to 01/03/89; full list of members (7 pages) |
19 March 1989 | Accounts for a dormant company made up to 31 December 1988 (3 pages) |
13 April 1988 | Accounts for a dormant company made up to 31 December 1987 (3 pages) |
13 April 1988 | Return made up to 25/03/88; full list of members (7 pages) |
24 July 1987 | Resolutions
|
10 March 1987 | Company name changed pacific shelf (eighty-four) limi ted\certificate issued on 10/03/87 (2 pages) |
26 January 1987 | Certificate of Incorporation (1 page) |