100 Elderpark Street
Glasgow
G51 3TR
Scotland
Secretary Name | Miss Sandra Marie McManus |
---|---|
Status | Current |
Appointed | 03 September 2015(20 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 40 Cornhill Street Glasgow G21 4UN Scotland |
Director Name | Roy Alan Levine |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(5 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 03 September 2015) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Fruin Avenue Newton Mearns Glasgow G77 6HG Scotland |
Secretary Name | Mr Paul Nathan Shafar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(5 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Forrestfield Crescent Newton Mearns Glasgow Lanarkshire G77 6DZ Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Telephone | 0141 4401919 |
---|---|
Telephone region | Glasgow |
Registered Address | Unit 63 Elderpark Street Elderpark Workspace Glasgow G51 3TR Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
1 at £1 | Lesley Levine 50.00% Ordinary |
---|---|
1 at £1 | Roy Alan Levine 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,664 |
Cash | £70,836 |
Current Liabilities | £22,572 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 3 days from now) |
25 July 2023 | Registered office address changed from Unit 5 Elderpark Workspace 100 Elderpark Street Glasgow G51 3TR to Unit 63 Elderpark Street Elderpark Workspace Glasgow G51 3TR on 25 July 2023 (1 page) |
---|---|
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
30 June 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
23 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
10 June 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
10 June 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
24 July 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
31 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
27 June 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
18 January 2018 | Notification of Stephen Mcmanus as a person with significant control on 6 April 2016 (2 pages) |
18 January 2018 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
12 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
3 September 2015 | Termination of appointment of Paul Nathan Shafar as a secretary on 3 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Paul Nathan Shafar as a secretary on 3 September 2015 (1 page) |
3 September 2015 | Appointment of Miss Sandra Marie Mcmanus as a secretary on 3 September 2015 (2 pages) |
3 September 2015 | Appointment of Miss Sandra Marie Mcmanus as a secretary on 3 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Roy Alan Levine as a director on 3 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Roy Alan Levine as a director on 3 September 2015 (1 page) |
3 September 2015 | Appointment of Miss Sandra Marie Mcmanus as a secretary on 3 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Paul Nathan Shafar as a secretary on 3 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Roy Alan Levine as a director on 3 September 2015 (1 page) |
9 July 2015 | Appointment of Mr Stephen Mcmanus as a director on 9 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Stephen Mcmanus as a director on 9 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Stephen Mcmanus as a director on 9 July 2015 (2 pages) |
20 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
4 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Roy Alan Levine on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Roy Alan Levine on 1 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Roy Alan Levine on 1 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 June 2008 | Return made up to 01/05/08; full list of members (3 pages) |
13 June 2008 | Return made up to 01/05/08; full list of members (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 May 2007 | Location of register of members (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: unit 4 elderpark workspace 100 elderpark street G51 3TR (1 page) |
9 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
9 May 2007 | Location of register of members (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: unit 4 elderpark workspace 100 elderpark street G51 3TR (1 page) |
9 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
11 July 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
11 July 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
20 June 2006 | Return made up to 01/05/06; full list of members (2 pages) |
20 June 2006 | Return made up to 01/05/06; full list of members (2 pages) |
4 July 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
4 July 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
13 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
13 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
26 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
26 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
6 May 2004 | Return made up to 01/05/04; full list of members
|
6 May 2004 | Return made up to 01/05/04; full list of members
|
18 June 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
18 June 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
21 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
21 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
24 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
24 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
7 May 2002 | Return made up to 01/05/02; full list of members
|
7 May 2002 | Return made up to 01/05/02; full list of members
|
10 September 2001 | Registered office changed on 10/09/01 from: 10 lynedoch crescent glasgow G3 6EW (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: 10 lynedoch crescent glasgow G3 6EW (1 page) |
5 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
5 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
29 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
26 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
19 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
19 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
12 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
12 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
8 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
8 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
1 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
1 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
27 February 1997 | Full accounts made up to 30 September 1996 (12 pages) |
27 February 1997 | Full accounts made up to 30 September 1996 (12 pages) |
13 May 1996 | Return made up to 01/05/96; full list of members (4 pages) |
13 May 1996 | Return made up to 01/05/96; full list of members (4 pages) |
5 October 1995 | Resolutions
|
5 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 October 1995 | Accounting reference date notified as 30/09 (1 page) |
5 October 1995 | Director resigned;new director appointed (2 pages) |
5 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
5 October 1995 | Registered office changed on 05/10/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
5 October 1995 | Accounting reference date notified as 30/09 (1 page) |
5 October 1995 | Resolutions
|
5 October 1995 | Director resigned;new director appointed (2 pages) |
29 September 1995 | Company name changed pacific shelf 641 LIMITED\certificate issued on 02/10/95 (4 pages) |
29 September 1995 | Company name changed pacific shelf 641 LIMITED\certificate issued on 02/10/95 (4 pages) |
1 May 1995 | Incorporation (36 pages) |
1 May 1995 | Incorporation (36 pages) |