Company NameSportech Pools Trustee Company Limited
Company StatusDissolved
Company NumberSC121262
CategoryPrivate Limited Company
Incorporation Date10 November 1989(34 years, 4 months ago)
Dissolution Date1 March 2022 (2 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Nicola Rowlands
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(23 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 01 March 2022)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameJames George William Busby
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1990(6 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 07 March 1991)
RoleAccountant
Correspondence Address38 Cormorant Avenue
Houston
Johnstone
Renfrewshire
PA6 7LW
Scotland
Secretary NameMr David John Watson
NationalityBritish
StatusResigned
Appointed05 June 1990(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 1992)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressClochranhill House
Clochranhill Road
Alloway
Ayrshire
KA7 4QE
Scotland
Director NameWilliam Donald Mackay
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(1 year, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 June 1998)
RoleAccountant
Correspondence Address79 Tweedsmuir Road
Glasgow
G52 2RX
Scotland
Director NameRonald Neil Chisman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 June 1999)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaufort Close
London
SW15 3TL
Director NameDavid Michael Charles Michels
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(2 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address15 Court Drive
Stanmore
Middlesex
HA7 4QH
Secretary NameAndrew Ross Mitchell
NationalityBritish
StatusResigned
Appointed14 February 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 1993)
RoleCompany Director
Correspondence AddressHighwood
Kilmacolm
Refrewshire
PA13 4TA
Scotland
Secretary NameWilliam Donald Mackay
NationalityBritish
StatusResigned
Appointed28 June 1993(3 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 June 1998)
RoleCompany Director
Correspondence Address79 Tweedsmuir Road
Glasgow
G52 2RX
Scotland
Director NameKenneth Barry Tinkler
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(3 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 1999)
RoleAccountnat
Correspondence Address18 Newnham Close
Plympton
Plymouth
PL7 5EA
Secretary NameSimon Hodges
NationalityBritish
StatusResigned
Appointed09 June 1998(8 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressMeadowbank 102 Crosshill Street
Lennoxtown
Glasgow
Lanarkshire
G66 7HQ
Scotland
Director NamePeter Ammundsen
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(13 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 December 2007)
RoleMarketing Director
Correspondence Address18 Heyes Grove
Rainford
Merseyside
WA11 8BW
Director NameStephen Harry Roberts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(13 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 December 2007)
RoleAccountant
Correspondence Address11 The Woodlands
Ecclestone Park
Prescot
Merseyside
L34 2TN
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed18 February 2003(13 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameSteven Paul Cunliffe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(18 years after company formation)
Appointment Duration5 years, 3 months (resigned 06 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Charnock Road
Liverpool
L67 1AA
Director NameMr Ian Richard Penrose
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(18 years after company formation)
Appointment Duration6 years, 11 months (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Charnock Road
Liverpool
L67 1AA
Secretary NameSteven Paul Cunliffe
NationalityBritish
StatusResigned
Appointed03 December 2007(18 years after company formation)
Appointment Duration5 years, 3 months (resigned 06 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Charnock Road
Liverpool
L67 1AA
Director NameMr Ian Christopher Hogg
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(23 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr Conleth Simon Byrne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(25 years after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr Carl William Lynn
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed20 November 2014(25 years after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr Maneck Minoo Kalifa
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(27 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 October 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Richard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(27 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSportech Plc 20 Balderton Street
London
W1K 6TL
Director NameMr Richard Anthony McGuire
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(27 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIcarus House Hawkfield Close
Hawkfield Business Park
Bristol
BS14 0BN
Director NameMr Thomas Joseph Hearne
Date of BirthOctober 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed04 October 2018(28 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 September 2021)
RoleCfo And Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressSportech Plc 20 Balderton Street
London
W1K 6TL
Director NameLadbroke Corporate Director Limited (Corporation)
StatusResigned
Appointed01 June 1999(9 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 February 2003)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1999(9 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 February 2003)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ

Location

Registered AddressCollins House
Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Football Pools LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 December 2007Delivered on: 17 December 2007
Satisfied on: 10 August 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 December 2007Delivered on: 12 December 2007
Satisfied on: 10 August 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 August 1991Delivered on: 3 September 1991
Satisfied on: 17 September 1996
Persons entitled: Stakis Public Limited Company

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 August 1991Delivered on: 3 September 1991
Satisfied on: 20 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
8 December 2021Application to strike the company off the register (3 pages)
10 September 2021Termination of appointment of Richard Anthony Mcguire as a director on 10 September 2021 (1 page)
10 September 2021Change of details for Sportech Pools Limited as a person with significant control on 10 September 2021 (2 pages)
10 September 2021Termination of appointment of Thomas Joseph Hearne as a director on 10 September 2021 (1 page)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
21 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
21 February 2020Director's details changed for Mr Thomas Joseph Hearne on 19 February 2020 (2 pages)
9 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
2 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 April 2019Director's details changed for Miss Nicola Mccabe on 12 April 2019 (2 pages)
27 November 2018Director's details changed for Mr Richard Anthony Mcguire on 26 November 2018 (2 pages)
23 November 2018Appointment of Thomas Joseph Hearne as a director on 4 October 2018 (2 pages)
15 November 2018Termination of appointment of Richard Quentin Mortimer Cooper as a director on 4 October 2018 (1 page)
24 October 2018Change of details for Sportech Pools Limited as a person with significant control on 19 October 2018 (2 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
16 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
16 May 2018Change of details for The Football Pools Limited as a person with significant control on 26 June 2017 (2 pages)
18 October 2017Appointment of Mr Richard Anthony Mcguire as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Mr Richard Anthony Mcguire as a director on 18 October 2017 (2 pages)
18 October 2017Termination of appointment of Maneck Minoo Kalifa as a director on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Maneck Minoo Kalifa as a director on 18 October 2017 (1 page)
18 October 2017Appointment of Mr Richard Quentin Mortimer Cooper as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Mr Richard Quentin Mortimer Cooper as a director on 18 October 2017 (2 pages)
7 July 2017Company name changed football pools trustee company LIMITED\certificate issued on 07/07/17
  • NM03 ‐ Notice confirming satisfaction of the Conditional Resolution for Change of Name
(3 pages)
7 July 2017Company name changed football pools trustee company LIMITED\certificate issued on 07/07/17
  • NM03 ‐ Notice confirming satisfaction of the Conditional Resolution for Change of Name
(3 pages)
5 July 2017Director's details changed for Mr Maneck Minoo Kalifa on 26 June 2017 (2 pages)
5 July 2017Director's details changed for Miss Nicola Mccabe on 26 June 2017 (2 pages)
5 July 2017Director's details changed for Miss Nicola Mccabe on 26 June 2017 (2 pages)
5 July 2017Director's details changed for Mr Maneck Minoo Kalifa on 26 June 2017 (2 pages)
4 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-20
(2 pages)
4 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-20
(2 pages)
4 July 2017Change of name notice (2 pages)
4 July 2017Change of name notice (2 pages)
29 June 2017Termination of appointment of Carl William Lynn as a director on 26 June 2017 (1 page)
29 June 2017Termination of appointment of Conleth Simon Byrne as a director on 26 June 2017 (1 page)
29 June 2017Appointment of Mr Maneck Minoo Kalifa as a director on 26 June 2017 (2 pages)
29 June 2017Termination of appointment of Carl William Lynn as a director on 26 June 2017 (1 page)
29 June 2017Appointment of Mr Maneck Minoo Kalifa as a director on 26 June 2017 (2 pages)
29 June 2017Termination of appointment of Conleth Simon Byrne as a director on 26 June 2017 (1 page)
13 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
6 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
6 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
15 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
12 December 2014Termination of appointment of Ian Christopher Hogg as a director on 24 September 2014 (1 page)
12 December 2014Appointment of Mr Conleth Simon Byrne as a director on 20 November 2014 (2 pages)
12 December 2014Termination of appointment of Ian Richard Penrose as a director on 17 November 2014 (1 page)
12 December 2014Appointment of Mr Carl William Lynn as a director on 20 November 2014 (2 pages)
12 December 2014Appointment of Mr Conleth Simon Byrne as a director on 20 November 2014 (2 pages)
12 December 2014Termination of appointment of Ian Richard Penrose as a director on 17 November 2014 (1 page)
12 December 2014Termination of appointment of Ian Christopher Hogg as a director on 24 September 2014 (1 page)
12 December 2014Appointment of Mr Carl William Lynn as a director on 20 November 2014 (2 pages)
1 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
1 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
29 November 2013Company name changed vernons trustee company LIMITED\certificate issued on 29/11/13
  • CONNOT ‐
(3 pages)
29 November 2013Company name changed vernons trustee company LIMITED\certificate issued on 29/11/13
  • CONNOT ‐
(3 pages)
29 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-22
(1 page)
29 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-22
(1 page)
2 September 2013Appointment of Miss Nicola Mccabe as a director (2 pages)
2 September 2013Appointment of Miss Nicola Mccabe as a director (2 pages)
24 July 2013Registered office address changed from 249 West George Street Glasgow G2 4RB on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 249 West George Street Glasgow G2 4RB on 24 July 2013 (1 page)
2 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
2 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
27 March 2013Appointment of Mr Ian Christopher Hogg as a director (2 pages)
27 March 2013Appointment of Mr Ian Christopher Hogg as a director (2 pages)
6 March 2013Termination of appointment of Steven Cunliffe as a director (1 page)
6 March 2013Termination of appointment of Steven Cunliffe as a director (1 page)
6 March 2013Termination of appointment of Steven Cunliffe as a secretary (1 page)
6 March 2013Termination of appointment of Steven Cunliffe as a secretary (1 page)
10 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (13 pages)
10 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (13 pages)
10 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages)
10 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages)
6 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
6 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
26 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
25 August 2010Full accounts made up to 31 December 2009 (8 pages)
25 August 2010Full accounts made up to 31 December 2009 (8 pages)
10 August 2010Secretary's details changed for Steven Paul Cunliffe on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Ian Richard Penrose on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Ian Richard Penrose on 10 August 2010 (2 pages)
10 August 2010Secretary's details changed for Steven Paul Cunliffe on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Steven Paul Cunliffe on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Steven Paul Cunliffe on 10 August 2010 (2 pages)
16 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
2 July 2009Full accounts made up to 31 December 2008 (9 pages)
2 July 2009Full accounts made up to 31 December 2008 (9 pages)
28 May 2009Return made up to 03/05/09; full list of members (3 pages)
28 May 2009Return made up to 03/05/09; full list of members (3 pages)
7 November 2008Full accounts made up to 31 December 2007 (10 pages)
7 November 2008Full accounts made up to 31 December 2007 (10 pages)
25 June 2008Return made up to 03/05/08; full list of members (7 pages)
25 June 2008Return made up to 03/05/08; full list of members (7 pages)
17 December 2007Partic of mort/charge * (7 pages)
17 December 2007Partic of mort/charge * (7 pages)
12 December 2007Partic of mort/charge * (10 pages)
12 December 2007Partic of mort/charge * (10 pages)
11 December 2007Memorandum and Articles of Association (6 pages)
11 December 2007New secretary appointed;new director appointed (8 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007Declaration of assistance for shares acquisition (20 pages)
11 December 2007Registered office changed on 11/12/07 from: 28 la porte precinct grangemouth FK3 8BG (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 December 2007Declaration of assistance for shares acquisition (20 pages)
11 December 2007Declaration of assistance for shares acquisition (20 pages)
11 December 2007Memorandum and Articles of Association (6 pages)
11 December 2007Director resigned (1 page)
11 December 2007New secretary appointed;new director appointed (8 pages)
11 December 2007New director appointed (13 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Declaration of assistance for shares acquisition (20 pages)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 December 2007Registered office changed on 11/12/07 from: 28 la porte precinct grangemouth FK3 8BG (1 page)
11 December 2007New director appointed (13 pages)
1 June 2007Return made up to 03/05/07; full list of members (5 pages)
1 June 2007Return made up to 03/05/07; full list of members (5 pages)
14 May 2007Full accounts made up to 31 December 2006 (12 pages)
14 May 2007Full accounts made up to 31 December 2006 (12 pages)
23 October 2006Full accounts made up to 31 December 2005 (11 pages)
23 October 2006Full accounts made up to 31 December 2005 (11 pages)
24 May 2006Return made up to 03/05/06; full list of members (5 pages)
24 May 2006Return made up to 03/05/06; full list of members (5 pages)
15 May 2006Registered office changed on 15/05/06 from: 4 cadogan square cadogan street glasgow G2 7PH (1 page)
15 May 2006Registered office changed on 15/05/06 from: 4 cadogan square cadogan street glasgow G2 7PH (1 page)
14 November 2005Full accounts made up to 31 December 2004 (11 pages)
14 November 2005Full accounts made up to 31 December 2004 (11 pages)
3 June 2005Return made up to 03/05/05; full list of members (2 pages)
3 June 2005Return made up to 03/05/05; full list of members (2 pages)
4 February 2005Full accounts made up to 31 December 2003 (10 pages)
4 February 2005Full accounts made up to 31 December 2003 (10 pages)
11 May 2004Return made up to 03/05/04; full list of members (5 pages)
11 May 2004Return made up to 03/05/04; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
31 May 2003Return made up to 03/05/03; full list of members (5 pages)
31 May 2003Return made up to 03/05/03; full list of members (5 pages)
20 March 2003New director appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 March 2003Director resigned (1 page)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003Memorandum and Articles of Association (5 pages)
20 March 2003Memorandum and Articles of Association (5 pages)
20 March 2003Company name changed pacific shelf 294 LIMITED\certificate issued on 19/03/03 (3 pages)
20 March 2003New director appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Company name changed pacific shelf 294 LIMITED\certificate issued on 19/03/03 (3 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
2 June 2002Return made up to 03/05/02; full list of members (5 pages)
2 June 2002Return made up to 03/05/02; full list of members (5 pages)
16 October 2001Return made up to 03/05/01; full list of members (5 pages)
16 October 2001Return made up to 03/05/01; full list of members (5 pages)
11 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
11 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
10 May 2001Registered office changed on 10/05/01 from: 3 atlantic quay york street glasgow G2 8JH (1 page)
10 May 2001Registered office changed on 10/05/01 from: 3 atlantic quay york street glasgow G2 8JH (1 page)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
22 August 2000Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page)
22 August 2000Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page)
1 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 August 2000Memorandum and Articles of Association (6 pages)
1 August 2000Memorandum and Articles of Association (6 pages)
26 May 2000Return made up to 03/05/00; full list of members (5 pages)
26 May 2000Return made up to 03/05/00; full list of members (5 pages)
26 January 2000Full accounts made up to 4 April 1999 (8 pages)
26 January 2000Full accounts made up to 4 April 1999 (8 pages)
26 January 2000Full accounts made up to 4 April 1999 (8 pages)
20 January 2000Dec mort/charge * (4 pages)
20 January 2000Dec mort/charge * (4 pages)
8 July 1999Accounting reference date shortened from 27/09/99 to 04/04/99 (1 page)
8 July 1999Accounting reference date shortened from 27/09/99 to 04/04/99 (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999Secretary resigned (1 page)
8 June 1999Return made up to 03/05/99; full list of members (8 pages)
8 June 1999Return made up to 03/05/99; full list of members (8 pages)
3 April 1999Full accounts made up to 27 September 1998 (7 pages)
3 April 1999Full accounts made up to 27 September 1998 (7 pages)
3 April 1999Return made up to 19/03/99; no change of members (4 pages)
3 April 1999Return made up to 19/03/99; no change of members (4 pages)
16 June 1998New secretary appointed (1 page)
16 June 1998New secretary appointed (1 page)
12 March 1998Full accounts made up to 28 September 1997 (6 pages)
12 March 1998Full accounts made up to 28 September 1997 (6 pages)
29 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 July 1997Director's particulars changed (1 page)
14 July 1997Director's particulars changed (1 page)
6 July 1997Full accounts made up to 29 September 1996 (5 pages)
6 July 1997Full accounts made up to 29 September 1996 (5 pages)
25 March 1997Return made up to 19/03/97; full list of members (8 pages)
25 March 1997Return made up to 19/03/97; full list of members (8 pages)
17 September 1996Dec mort/charge * (4 pages)
17 September 1996Dec mort/charge * (4 pages)
30 May 1996Full accounts made up to 1 October 1995 (5 pages)
30 May 1996Full accounts made up to 1 October 1995 (5 pages)
30 May 1996Full accounts made up to 1 October 1995 (5 pages)
10 April 1996Return made up to 19/03/96; no change of members (8 pages)
10 April 1996Return made up to 19/03/96; no change of members (8 pages)
19 January 1996Dec mort/charge release * (4 pages)
19 January 1996Dec mort/charge release * (4 pages)
30 May 1995Full accounts made up to 2 October 1994 (5 pages)
30 May 1995Full accounts made up to 2 October 1994 (5 pages)
30 May 1995Full accounts made up to 2 October 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
20 June 1991Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
20 June 1991Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
10 November 1989Incorporation (16 pages)
10 November 1989Incorporation (16 pages)