Company NameNew Edinburgh Limited
Company StatusDissolved
Company NumberSC126384
CategoryPrivate Limited Company
Incorporation Date19 July 1990(33 years, 9 months ago)
Dissolution Date26 February 2015 (9 years, 2 months ago)
Previous NamePacific Shelf 356 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePhilip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(1 year after company formation)
Appointment Duration23 years, 7 months (closed 26 February 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressLomond House 9 George Square
Glasgow
G2 1QQ
Scotland
Director NameAndrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(15 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 26 February 2015)
RoleDirector Of Property Develop
Country of ResidenceUnited Kingdom
Correspondence AddressLomond House 9 George Square
Glasgow
G2 1QQ
Scotland
Director NameMrs Pamela Grant
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2006(16 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 26 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLomond House 9 George Square
Glasgow
G2 1QQ
Scotland
Director NamePeter Graham Watton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(17 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 26 February 2015)
RoleChartered Sureyor
Country of ResidenceUnited Kingdom
Correspondence Address242 Guardwell Crescent
Edinburgh
Midlothian
EH17 7SJ
Scotland
Director NameMr Eric Weir Adair
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2011(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 26 February 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address8 Grierson Square
Edinburgh
EH5 2AR
Scotland
Director NameMr Euan James Edward Haggerty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(20 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 26 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLomond House 9 George Square
Glasgow
G2 1QQ
Scotland
Director NameAndrew Scott Cockburn
NationalityBritish
StatusResigned
Appointed19 July 1990(same day as company formation)
RoleCompany Director
Correspondence Address24 Castle Street
Edinburgh
Midlothian
EH2 3HT
Scotland
Secretary NameKaren Davidson
NationalityBritish
StatusResigned
Appointed19 July 1990(same day as company formation)
RoleCompany Director
Correspondence Address24 Castle Street
Edinburgh
Midlothian
EH2 3HT
Scotland
Director NameWilliam Ross
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1990(3 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 21 May 1996)
RoleCompany Director
Correspondence Address3 Mayburn Avenue
Loanhead
Midlothian
EH20 9HA
Scotland
Director NameMr George Kerevan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1990(3 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 15 June 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrunstane House South Wing
Brunstane Road South
Edinburgh
EH15 2NQ
Scotland
Secretary NameWilliam Blyth
NationalityBritish
StatusResigned
Appointed13 November 1990(3 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 30 May 1996)
RoleCompany Director
Correspondence AddressCarradale 516 Lanark Road West
Balerno
Midlothian
EH14 7DH
Scotland
Director NameDonald Stewart Farquhar Young
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1992)
RoleCompany Director
Correspondence Address11 Craiglockhart Terrace
Edinburgh
Midlothian
EH14 1AJ
Scotland
Director NameMr Keith Manson Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(5 months after company formation)
Appointment Duration21 years, 4 months (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr John Paske
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(8 months after company formation)
Appointment Duration4 months (resigned 23 July 1991)
RoleCompany Director
Correspondence AddressMalgre Tout
Plaistow Road
Ilford
West Sussex
Director NameSheila Kennedy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 1996)
RoleTeacher
Correspondence Address30 House O'Hill Road
Edinburgh
EH4 2AN
Scotland
Director NameMr Ian James Wall
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(5 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Warrender Park Road
Edinburgh
Midlothian
EH9 1EW
Scotland
Secretary NameMary Wilson
NationalityBritish
StatusResigned
Appointed30 May 1996(5 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address3 Belgrave Road
Edinburgh
EH12 6NG
Scotland
Director NameMr Donald Craig Anderson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 1999)
RoleElected Member/Mlso
Country of ResidenceScotland
Correspondence Address39 The Spinney
Edinburgh
Midlothian
EH17 7LE
Scotland
Director NameDuncan Sutherland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 April 2000)
RolePlanning/Property Development
Country of ResidenceEngland
Correspondence AddressWhitefold Farmhouse
Four Acre Lane
Thornley
Lancashire
PR3 2TD
Director NameAndrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(6 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 1997)
RoleProperty Company Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Whitehouse Road
Edinburgh
Lothian
EH4 6PB
Scotland
Director NameMr David Robinson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(7 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 January 1998)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address118 Meadowspot
Edinburgh
Lothian
EH10 5UY
Scotland
Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 April 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Thorn Avenue
Thorntonhall
Glasgow
Lanarkshire
G74 5AT
Scotland
Director NameLezley Marion Cameron
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(8 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2003)
RoleSelf Employed
Correspondence Address7/6 Roseburn Maltings
Edinburgh
Midlothian
EH12 5LY
Scotland
Director NameMr Colin Ian Hunter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(9 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStonelaws Farm
East Linton
East Lothian
EH40 3DX
Scotland
Director NameMr Thomas Malcolm Deans
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(10 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 August 2006)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address69 Hillview Road
Edinburgh
Midlothian
EH12 8QH
Scotland
Director NameMr Ian Perry
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(12 years, 10 months after company formation)
Appointment Duration4 years (resigned 25 June 2007)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address49 Lilyhill Terrace
Edinburgh
EH8 7DR
Scotland
Director NameMrs Marlene Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 August 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Ormidale Terrace
Edinburgh
Midlothian
EH12 6DY
Scotland
Director NameMrs Julie Mansfield Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Inverleith Gardens
Edinburgh
EH3 5PR
Scotland
Secretary NameCarol Ann McGowan
NationalityBritish
StatusResigned
Appointed28 April 2006(15 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 February 2009)
RoleSolicitor
Correspondence Address374 Leith Walk
Edinburgh
Midlothian
EH7 4PE
Scotland
Director NameMr Gordon Ferguson Mackenzie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 May 2009)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address53 Kirkhill Road
Edinburgh
Midlothian
EH16 5DE
Scotland
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(17 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address408 Ferry Road
Edinburgh
EH5 2AD
Scotland
Director NameMr John Mark Di Ciacca
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 September 2009)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressJaytu
Main Road
North Queensferry
Fife
KY11 1HA
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed05 February 2009(18 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 May 2012)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland

Location

Registered AddressLomond House
9 George Square
Glasgow
G2 1QQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50k at £1Cec Holdings LTD
50.00%
Ordinary A
50k at £1Miller Group LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£1,005,351
Gross Profit-£157,667
Net Worth£1,325,918
Cash£147,809
Current Liabilities£602,772

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 February 2015Final Gazette dissolved following liquidation (1 page)
26 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2015Final Gazette dissolved following liquidation (1 page)
26 November 2014Administrator's progress report (20 pages)
26 November 2014Notice of move from Administration to Dissolution (20 pages)
26 November 2014Administrator's progress report (20 pages)
26 November 2014Notice of move from Administration to Dissolution (20 pages)
28 July 2014Administrator's progress report (18 pages)
28 July 2014Administrator's progress report (18 pages)
15 July 2014Notice of extension of period of Administration (1 page)
15 July 2014Notice of extension of period of Administration (1 page)
19 February 2014Administrator's progress report (20 pages)
19 February 2014Administrator's progress report (20 pages)
8 November 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
8 November 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
9 August 2013Administrator's progress report (19 pages)
9 August 2013Administrator's progress report (19 pages)
1 July 2013Notice of extension of period of Administration (2 pages)
1 July 2013Notice of extension of period of Administration (2 pages)
1 February 2013Administrator's progress report (20 pages)
1 February 2013Administrator's progress report (20 pages)
14 September 2012Statement of administrator's deemed proposal (1 page)
14 September 2012Statement of administrator's deemed proposal (1 page)
31 August 2012Statement of administrator's proposal (41 pages)
31 August 2012Statement of administrator's proposal (41 pages)
26 July 2012Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (19 pages)
26 July 2012Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (19 pages)
24 July 2012Appointment of an administrator (3 pages)
24 July 2012Appointment of an administrator (3 pages)
17 July 2012Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH on 17 July 2012 (2 pages)
17 July 2012Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH on 17 July 2012 (2 pages)
1 June 2012Termination of appointment of Pamela June Smyth as a secretary on 16 May 2012 (1 page)
1 June 2012Termination of appointment of Pamela June Smyth as a secretary on 16 May 2012 (1 page)
15 May 2012Termination of appointment of Keith Manson Miller as a director on 23 April 2012 (2 pages)
15 May 2012Termination of appointment of Keith Manson Miller as a director on 23 April 2012 (2 pages)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
17 February 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2011Director's details changed for Pamela Grant on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Pamela Grant on 28 September 2011 (2 pages)
9 September 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 100,000
(8 pages)
9 September 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 100,000
(8 pages)
2 September 2011Appointment of Euan James Edward Haggerty as a director (3 pages)
2 September 2011Appointment of Euan James Edward Haggerty as a director (3 pages)
16 August 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
16 August 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
15 August 2011Termination of appointment of Donald Borland as a director (2 pages)
15 August 2011Termination of appointment of Donald Borland as a director (2 pages)
20 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
20 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
24 March 2011Appointment of Eric Weir Adair as a director (3 pages)
24 March 2011Appointment of Eric Weir Adair as a director (3 pages)
17 December 2010Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages)
17 December 2010Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages)
30 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
30 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
7 October 2010Full accounts made up to 31 December 2009 (13 pages)
7 October 2010Full accounts made up to 31 December 2009 (13 pages)
13 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (9 pages)
13 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (9 pages)
10 June 2010Termination of appointment of Colin Hunter as a director (2 pages)
10 June 2010Termination of appointment of Colin Hunter as a director (2 pages)
4 June 2010Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (14 pages)
3 November 2009Full accounts made up to 31 December 2008 (14 pages)
22 October 2009Termination of appointment of John Di Ciacca as a director (1 page)
22 October 2009Termination of appointment of John Di Ciacca as a director (1 page)
10 August 2009Return made up to 19/07/09; full list of members (6 pages)
10 August 2009Return made up to 19/07/09; full list of members (6 pages)
24 June 2009Appointment terminated director gordon mackenzie (1 page)
24 June 2009Appointment terminated director gordon mackenzie (1 page)
16 February 2009Appointment terminated secretary carol mcgowan (1 page)
16 February 2009Appointment terminated secretary carol mcgowan (1 page)
16 February 2009Secretary appointed pamela june smyth (11 pages)
16 February 2009Secretary appointed pamela june smyth (11 pages)
29 October 2008Full accounts made up to 31 December 2007 (15 pages)
29 October 2008Full accounts made up to 31 December 2007 (15 pages)
23 September 2008Return made up to 19/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 September 2008Return made up to 19/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 April 2008Director appointed john mark di ciacca (5 pages)
30 April 2008Director appointed john mark di ciacca (5 pages)
21 April 2008Appointment terminated director ian wall (1 page)
21 April 2008Appointment terminated director ian wall (1 page)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 March 2008Director appointed peter graham watton (3 pages)
13 March 2008Director appointed peter graham watton (3 pages)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
9 October 2007New director appointed (3 pages)
9 October 2007New director appointed (3 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
27 July 2007Return made up to 19/07/07; no change of members (10 pages)
27 July 2007Return made up to 19/07/07; no change of members (10 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
11 April 2007Return made up to 19/07/06; full list of members; amend (13 pages)
11 April 2007Return made up to 19/07/06; full list of members; amend (13 pages)
27 October 2006Full accounts made up to 31 December 2005 (13 pages)
27 October 2006Full accounts made up to 31 December 2005 (13 pages)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (2 pages)
21 September 2006Partic of mort/charge * (3 pages)
21 September 2006Partic of mort/charge * (3 pages)
17 August 2006Return made up to 19/07/06; full list of members (4 pages)
17 August 2006Return made up to 19/07/06; full list of members (4 pages)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (5 pages)
16 August 2006New director appointed (5 pages)
16 August 2006Director resigned (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
28 July 2005Return made up to 19/07/05; full list of members (10 pages)
28 July 2005Return made up to 19/07/05; full list of members (10 pages)
1 July 2005Full accounts made up to 31 December 2004 (13 pages)
1 July 2005Full accounts made up to 31 December 2004 (13 pages)
26 April 2005New director appointed (4 pages)
26 April 2005New director appointed (4 pages)
26 April 2005New director appointed (6 pages)
26 April 2005New director appointed (6 pages)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page)
22 October 2004Full accounts made up to 31 December 2003 (14 pages)
22 October 2004Full accounts made up to 31 December 2003 (14 pages)
4 August 2004Return made up to 19/07/04; full list of members (9 pages)
4 August 2004Return made up to 19/07/04; full list of members (9 pages)
15 August 2003Return made up to 19/07/03; full list of members (9 pages)
15 August 2003Return made up to 19/07/03; full list of members (9 pages)
9 June 2003New director appointed (3 pages)
9 June 2003New director appointed (3 pages)
28 May 2003Full accounts made up to 31 December 2002 (14 pages)
28 May 2003Full accounts made up to 31 December 2002 (14 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 February 2003Director's particulars changed (1 page)
14 February 2003Director's particulars changed (1 page)
16 August 2002Return made up to 19/07/02; full list of members (9 pages)
16 August 2002Return made up to 19/07/02; full list of members (9 pages)
4 July 2002Auditor's resignation (1 page)
4 July 2002Auditor's resignation (1 page)
16 May 2002Full accounts made up to 31 December 2001 (14 pages)
16 May 2002Full accounts made up to 31 December 2001 (14 pages)
16 August 2001Return made up to 19/07/01; full list of members (8 pages)
16 August 2001Return made up to 19/07/01; full list of members (8 pages)
12 June 2001Full accounts made up to 31 December 2000 (14 pages)
12 June 2001Full accounts made up to 31 December 2000 (14 pages)
3 May 2001New director appointed (4 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001New director appointed (4 pages)
17 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/07/00
(2 pages)
7 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/07/00
(2 pages)
28 June 2000Director's particulars changed (1 page)
28 June 2000Director's particulars changed (1 page)
19 June 2000New director appointed (3 pages)
19 June 2000New director appointed (3 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
11 April 2000Full accounts made up to 31 December 1999 (14 pages)
11 April 2000Full accounts made up to 31 December 1999 (14 pages)
14 September 1999Full accounts made up to 31 December 1998 (14 pages)
14 September 1999Full accounts made up to 31 December 1998 (14 pages)
18 August 1999Return made up to 19/07/99; no change of members (13 pages)
18 August 1999Return made up to 19/07/99; no change of members (13 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
9 October 1998Full accounts made up to 31 December 1997 (12 pages)
9 October 1998Full accounts made up to 31 December 1997 (12 pages)
18 August 1998Return made up to 19/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 August 1998Director's particulars changed (1 page)
18 August 1998Director's particulars changed (1 page)
18 August 1998Return made up to 19/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
28 August 1997Full accounts made up to 31 December 1996 (12 pages)
28 August 1997Full accounts made up to 31 December 1996 (12 pages)
13 August 1997Return made up to 19/07/97; full list of members (16 pages)
13 August 1997Return made up to 19/07/97; full list of members (16 pages)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
10 March 1997New director appointed (3 pages)
10 March 1997New director appointed (3 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
5 February 1997New director appointed (3 pages)
5 February 1997New director appointed (3 pages)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
3 September 1996Return made up to 19/07/96; no change of members (9 pages)
3 September 1996Return made up to 19/07/96; no change of members (9 pages)
27 August 1996Full accounts made up to 31 December 1995 (12 pages)
27 August 1996Full accounts made up to 31 December 1995 (12 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996New director appointed (3 pages)
11 June 1996Director resigned (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996New director appointed (3 pages)
11 June 1996Director resigned (1 page)
1 February 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 February 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 July 1995New director appointed (3 pages)
10 July 1995New director appointed (3 pages)
5 July 1995Director resigned (1 page)
5 July 1995Director resigned (1 page)
1 December 1992Registered office changed on 01/12/92 from: 375 high street edinburgh EH1 1QE (1 page)
1 December 1992Registered office changed on 01/12/92 from: 375 high street edinburgh EH1 1QE (1 page)
8 September 1992Partic of mort/charge * (9 pages)
8 September 1992Partic of mort/charge * (9 pages)
1 September 1992Partic of mort/charge * (3 pages)
1 September 1992Partic of mort/charge * (3 pages)
28 August 1992Partic of mort/charge * (3 pages)
28 August 1992Partic of mort/charge * (3 pages)
15 May 1992Full accounts made up to 31 December 1991 (9 pages)
15 May 1992Full accounts made up to 31 December 1991 (9 pages)
14 April 1992Partic of mort/charge * (5 pages)
14 April 1992Partic of mort/charge * (5 pages)
20 August 1991Return made up to 19/07/91; full list of members (13 pages)
20 August 1991Return made up to 19/07/91; full list of members (13 pages)
20 February 1991Memorandum and Articles of Association (25 pages)
20 February 1991Memorandum and Articles of Association (25 pages)
14 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
14 January 1991Ad 21/12/90--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
14 January 1991Ad 21/12/90--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
14 January 1991Accounting reference date notified as 31/12 (1 page)
14 January 1991Memorandum and Articles of Association (6 pages)
14 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
14 January 1991Accounting reference date notified as 31/12 (1 page)
14 January 1991Memorandum and Articles of Association (6 pages)
13 January 1991Ad 18/12/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 January 1991Ad 18/12/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
22 November 1990Company name changed pacific shelf 356 LIMITED\certificate issued on 23/11/90 (5 pages)
22 November 1990Company name changed pacific shelf 356 LIMITED\certificate issued on 23/11/90 (5 pages)
19 November 1990Registered office changed on 19/11/90 from: 24 great king street edinburgh EH3 6QN (1 page)
19 November 1990Nc inc already adjusted 13/11/90 (1 page)
19 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 November 1990Memorandum and Articles of Association (10 pages)
19 November 1990Memorandum and Articles of Association (10 pages)
19 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 November 1990Registered office changed on 19/11/90 from: 24 great king street edinburgh EH3 6QN (1 page)
19 November 1990Nc inc already adjusted 13/11/90 (1 page)
19 July 1990Incorporation (17 pages)
19 July 1990Incorporation (17 pages)