Company NameThe Campsies Centre Cumbernauld Limited
Company StatusDissolved
Company NumberSC159848
CategoryPrivate Limited Company
Incorporation Date17 August 1995(28 years, 8 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous NamePacific Shelf 651 Limited

Business Activity

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

Directors

Director NameAlan Masterton
Date of BirthDecember 1985 (Born 38 years ago)
NationalityScottish
StatusClosed
Appointed17 May 2012(16 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 21 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCivic Centre (Head Of Legal & Democratic) Windmill
Motherwell
ML1 1AB
Scotland
Director NameMr Allan George Graham
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(16 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 21 June 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCivic Centre (Head Of Legal & Democratic) Windmill
Motherwell
ML1 1AB
Scotland
Director NameMs Catherine Johnston
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityScottish
StatusClosed
Appointed30 May 2017(21 years, 9 months after company formation)
Appointment Duration5 years (closed 21 June 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCivic Centre (Head Of Legal & Democratic) Windmill
Motherwell
ML1 1AB
Scotland
Director NameMr Thomas Jamieson Hyslop Fisher
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2017(21 years, 9 months after company formation)
Appointment Duration5 years (closed 21 June 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCivic Centre (Head Of Legal & Democratic) Windmill
Motherwell
ML1 1AB
Scotland
Director NameMr Calum David Richard Currie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2017(21 years, 9 months after company formation)
Appointment Duration5 years (closed 21 June 2022)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Centre (Head Of Legal & Democratic) Windmill
Motherwell
ML1 1AB
Scotland
Director NameMs Claire Barclay
Date of BirthJuly 1966 (Born 57 years ago)
NationalityScottish
StatusClosed
Appointed30 May 2017(21 years, 9 months after company formation)
Appointment Duration5 years (closed 21 June 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCivic Centre (Head Of Legal & Democratic) Windmill
Motherwell
ML1 1AB
Scotland
Secretary NameMr Archie Henry Aitken
StatusClosed
Appointed28 November 2019(24 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 21 June 2022)
RoleCompany Director
Correspondence AddressCivic Centre (Head Of Legal & Democratic) Windmill
Motherwell
ML1 1AB
Scotland
Director NameThomas Myles Barrie
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(4 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 17 May 2007)
RoleCouncillor
Correspondence Address3 Belmont Street
Kilsyth
Glasgow
Lanarkshire
G65 9UP
Scotland
Secretary NameRonald William McPherson Robertson
NationalityBritish
StatusResigned
Appointed27 December 1995(4 months, 1 week after company formation)
Appointment Duration6 months (resigned 28 June 1996)
RoleCompany Director
Correspondence AddressCumbernauld House
Cumbernauld
G67 3JH
Scotland
Director NameJohn Alan Dawson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(5 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 June 1996)
RoleProfessor
Correspondence AddressF2 6 Nelson Street
Edinburgh
Midlothian
EH3 6LG
Scotland
Director NameRosemary McKenna
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 1997)
RoleDistrict Councillor
Correspondence Address9 Westray Road
Cumbernauld
Glasgow
Lanarkshire
G67 1NN
Scotland
Director NameMr Patrick Gordon Lockett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(5 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSwindridgemuir
Dalry
Ayrshire
KA24 4HJ
Scotland
Director NameCraig Combe
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(10 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 1998)
RoleCouncillor
Correspondence Address12 Lomond Place
Cumbernauld
Glasgow
Lanarkshire
G67 4JP
Scotland
Director NameJames Coyle
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(10 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 17 May 2007)
RoleCouncillor
Correspondence Address15 Oak Path
Holytown
Lanarkshire
ML1 4PT
Scotland
Director NameMr Harry Curran
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(10 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 16 August 1999)
RoleCouncillor
Correspondence Address81 Orbiston Drive
Bellshill
Lanarkshire
ML4 2LX
Scotland
Director NameHenry Damian McGuigan
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(10 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 16 August 1999)
RoleCouncillor
Correspondence Address16 Milnwood Drive
Bellshill
Lanarkshire
ML4 2RB
Scotland
Secretary NameWalter Bottomley Kilgour
NationalityBritish
StatusResigned
Appointed28 June 1996(10 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 17 April 2007)
RoleCompany Director
Correspondence Address88 Main Road
Condorrat
Cumbernauld
G67 4AY
Scotland
Director NameMr Douglas Smith Gilchrist
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(2 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 September 1998)
RoleRetired
Correspondence Address17a Clouden Road
Cumbernauld
North Lanarkshire
G67 2HY
Scotland
Director NameCllr Suzanne Marie Macleod
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(3 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 May 1999)
RoleCouncillor
Correspondence Address9 Westray Road
Cumbernauld
Glasgow
G67 1NN
Scotland
Director NameMr Barry McCulloch
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(4 years after company formation)
Appointment Duration12 years, 9 months (resigned 17 May 2012)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address11 Ben Venue Road
Cumbernauld
Glasgow
Lanarkshire
G68 9JE
Scotland
Director NameMr James Brooks
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(4 years after company formation)
Appointment Duration8 years, 5 months (resigned 07 February 2008)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address39 Tweed Street
Coatbridge
ML5 4LH
Scotland
Director NameGerard McElroy
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(7 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 May 2012)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address24 Lomond Crescent
Cumbernauld
North Lanarkshire
G67 4JJ
Scotland
Director NameWilliam Homer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(7 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 January 2009)
RoleCouncillor
Correspondence Address129 Torbrex Road
Cumbernauld
North Lanarkshire
G67 2JY
Scotland
Secretary NameMargaret June Murray
NationalityBritish
StatusResigned
Appointed17 April 2007(11 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 June 2015)
RoleCompany Director
Correspondence AddressCivic Centre
Motherwell
ML1 1TW
Scotland
Director NameCllr Daniel Carrigan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(11 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 January 2011)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address3 Avonhead Road
Cumbernauld
Glasgow
Lanarkshire
G67 4RA
Scotland
Director NameMark Griffin
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(12 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 May 2011)
RoleCouncillor
Correspondence Address31 Parkburn Road
Kilsyth
North Lanarkshire
G65 9DG
Scotland
Director NameCllr George Cairns Devine
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Centre
Motherwell
ML1 1TW
Scotland
Director NameMr Charles Rennie Cefferty
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCivic Centre
Motherwell
ML1 1TW
Scotland
Director NameCllr Jean Reid Jones
Date of BirthNovember 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed12 July 2011(15 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
ML1 1AB
Scotland
Director NameCllr Stephen Grant
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(16 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Centre
Motherwell
ML1 1TW
Scotland
Director NameStephanie Griffin
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(16 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressCivic Centre
Motherwell
ML1 1TW
Scotland
Director NameElizabeth Irvine
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(16 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCivic Centre
Motherwell
ML1 1TW
Scotland
Secretary NameGerard John Gardiner
StatusResigned
Appointed11 June 2015(19 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 July 2019)
RoleCompany Director
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Secretary NameMd Secretaries (Edinburgh) Limited (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence AddressPacific House
70 Wellington Street
Glasgow
G2 6SB
Scotland

Location

Registered AddressCivic Centre (Head Of Legal & Democratic)
Windmillhill Street
Motherwell
ML1 1AB
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig

Financials

Year2013
Net Worth£3,365,050
Cash£3,176,369
Current Liabilities£75,043

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
29 March 2022Application to strike the company off the register (4 pages)
19 October 2021Accounts for a small company made up to 31 March 2021 (19 pages)
23 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
13 December 2020Accounts for a small company made up to 31 March 2020 (18 pages)
20 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
10 December 2019Appointment of Mr Archie Henry Aitken as a secretary on 28 November 2019 (2 pages)
10 December 2019Registered office address changed from Civic Centre Motherwell ML1 1TW to Civic Centre (Head of Legal & Democratic) Windmillhill Street Motherwell ML1 1AB on 10 December 2019 (1 page)
10 October 2019Accounts for a small company made up to 31 March 2019 (19 pages)
19 July 2019Termination of appointment of Gerard John Gardiner as a secretary on 19 July 2019 (1 page)
25 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 March 2018 (20 pages)
29 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
23 September 2017Accounts for a small company made up to 31 March 2017 (19 pages)
23 September 2017Accounts for a small company made up to 31 March 2017 (19 pages)
28 June 2017Appointment of Mr Thomas Jamieson Hyslop Fisher as a director on 30 May 2017 (2 pages)
28 June 2017Appointment of Mr Thomas Jamieson Hyslop Fisher as a director on 30 May 2017 (2 pages)
27 June 2017Termination of appointment of Jean Reid Jones as a director on 30 May 2017 (1 page)
27 June 2017Termination of appointment of Elizabeth Irvine as a director on 30 May 2017 (1 page)
27 June 2017Termination of appointment of Stephen Grant as a director on 30 May 2017 (1 page)
27 June 2017Termination of appointment of Stephen Grant as a director on 30 May 2017 (1 page)
27 June 2017Appointment of Ms Catherine Johnston as a director on 30 May 2017 (2 pages)
27 June 2017Termination of appointment of Jean Reid Jones as a director on 30 May 2017 (1 page)
27 June 2017Appointment of Mr Calum David Richard Currie as a director on 30 May 2017 (2 pages)
27 June 2017Termination of appointment of Stephanie Griffin as a director on 30 May 2017 (1 page)
27 June 2017Appointment of Ms Claire Barclay as a director on 30 May 2017 (2 pages)
27 June 2017Appointment of Mr Calum David Richard Currie as a director on 30 May 2017 (2 pages)
27 June 2017Appointment of Ms Catherine Johnston as a director on 30 May 2017 (2 pages)
27 June 2017Termination of appointment of Stephanie Griffin as a director on 30 May 2017 (1 page)
27 June 2017Termination of appointment of Elizabeth Irvine as a director on 30 May 2017 (1 page)
27 June 2017Appointment of Ms Claire Barclay as a director on 30 May 2017 (2 pages)
3 April 2017Confirmation statement made on 15 March 2017 with updates (28 pages)
3 April 2017Confirmation statement made on 15 March 2017 with updates (28 pages)
8 November 2016Full accounts made up to 31 March 2016 (18 pages)
8 November 2016Full accounts made up to 31 March 2016 (18 pages)
11 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 16,859,002
(19 pages)
11 May 2016Director's details changed for Stephanie Muir on 15 February 2014 (3 pages)
11 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 16,859,002
(19 pages)
11 May 2016Director's details changed for Stephanie Muir on 15 February 2014 (3 pages)
17 September 2015Full accounts made up to 31 March 2015 (14 pages)
17 September 2015Full accounts made up to 31 March 2015 (14 pages)
6 July 2015Termination of appointment of Margaret June Murray as a secretary on 11 June 2015 (2 pages)
6 July 2015Termination of appointment of Margaret June Murray as a secretary on 11 June 2015 (2 pages)
6 July 2015Appointment of Gerard John Gardiner as a secretary on 11 June 2015 (3 pages)
6 July 2015Appointment of Gerard John Gardiner as a secretary on 11 June 2015 (3 pages)
8 April 2015Annual return made up to 15 March 2015
Statement of capital on 2015-04-08
  • GBP 16,859,002
(18 pages)
8 April 2015Annual return made up to 15 March 2015
Statement of capital on 2015-04-08
  • GBP 16,859,002
(18 pages)
16 December 2014Full accounts made up to 31 March 2014 (13 pages)
16 December 2014Full accounts made up to 31 March 2014 (13 pages)
25 April 2014Annual return made up to 15 March 2014
Statement of capital on 2014-04-25
  • GBP 16,859,002
(18 pages)
25 April 2014Annual return made up to 15 March 2014
Statement of capital on 2014-04-25
  • GBP 16,859,002
(18 pages)
14 October 2013Full accounts made up to 31 March 2013 (14 pages)
14 October 2013Full accounts made up to 31 March 2013 (14 pages)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (18 pages)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (18 pages)
23 November 2012Appointment of Stephanie Muir as a director (3 pages)
23 November 2012Appointment of Stephanie Muir as a director (3 pages)
11 October 2012Full accounts made up to 31 March 2012 (15 pages)
11 October 2012Full accounts made up to 31 March 2012 (15 pages)
19 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (17 pages)
19 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (17 pages)
4 September 2012Appointment of Alan Masterton as a director (3 pages)
4 September 2012Appointment of Allan Graham as a director (3 pages)
4 September 2012Appointment of Allan Graham as a director (3 pages)
4 September 2012Appointment of Alan Masterton as a director (3 pages)
4 September 2012Appointment of Councillor Stephen Grant as a director (3 pages)
4 September 2012Appointment of Councillor Stephen Grant as a director (3 pages)
4 September 2012Appointment of Elizabeth Irvine as a director (3 pages)
4 September 2012Appointment of Elizabeth Irvine as a director (3 pages)
20 August 2012Termination of appointment of Charles Cefferty as a director (2 pages)
20 August 2012Termination of appointment of George Devine as a director (2 pages)
20 August 2012Termination of appointment of Barry Mcculloch as a director (2 pages)
20 August 2012Termination of appointment of Barry Mcculloch as a director (2 pages)
20 August 2012Termination of appointment of Gerard Mcelroy as a director (2 pages)
20 August 2012Secretary's details changed for Margaret June Murray on 17 May 2012 (3 pages)
20 August 2012Termination of appointment of Gerard Mcelroy as a director (2 pages)
20 August 2012Termination of appointment of Charles Cefferty as a director (2 pages)
20 August 2012Termination of appointment of George Devine as a director (2 pages)
20 August 2012Secretary's details changed for Margaret June Murray on 17 May 2012 (3 pages)
31 December 2011Full accounts made up to 31 March 2011 (15 pages)
31 December 2011Full accounts made up to 31 March 2011 (15 pages)
3 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (17 pages)
3 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (17 pages)
18 August 2011Termination of appointment of Mark Griffin as a director (2 pages)
18 August 2011Termination of appointment of Mark Griffin as a director (2 pages)
18 August 2011Appointment of Jean Reid Jones as a director (3 pages)
18 August 2011Appointment of Jean Reid Jones as a director (3 pages)
17 March 2011Termination of appointment of Daniel Carrigan as a director (2 pages)
17 March 2011Termination of appointment of Daniel Carrigan as a director (2 pages)
7 January 2011Full accounts made up to 31 March 2010 (16 pages)
7 January 2011Full accounts made up to 31 March 2010 (16 pages)
21 September 2010Appointment of Charles Cefferty as a director (3 pages)
21 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (18 pages)
21 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (18 pages)
21 September 2010Appointment of Charles Cefferty as a director (3 pages)
6 August 2010Appointment of Councillor George Cairns Devine as a director (3 pages)
6 August 2010Appointment of Councillor George Cairns Devine as a director (3 pages)
3 March 2010Full accounts made up to 31 March 2009 (16 pages)
3 March 2010Full accounts made up to 31 March 2009 (16 pages)
15 September 2009Return made up to 17/08/09; full list of members (11 pages)
15 September 2009Return made up to 17/08/09; full list of members (11 pages)
23 January 2009Appointment terminated director alan o'brien (1 page)
23 January 2009Appointment terminated director william homer (1 page)
23 January 2009Full accounts made up to 31 March 2008 (15 pages)
23 January 2009Full accounts made up to 31 March 2008 (15 pages)
23 January 2009Appointment terminated director alan o'brien (1 page)
23 January 2009Appointment terminated director william homer (1 page)
20 October 2008Return made up to 17/08/08; no change of members (10 pages)
20 October 2008Return made up to 17/08/08; no change of members (10 pages)
2 April 2008Director appointed mark griffin (2 pages)
2 April 2008Director appointed mark griffin (2 pages)
17 March 2008Appointment terminated director james brooks (1 page)
17 March 2008Appointment terminated director james brooks (1 page)
6 February 2008Full accounts made up to 31 March 2007 (15 pages)
6 February 2008Full accounts made up to 31 March 2007 (15 pages)
24 September 2007Return made up to 17/08/07; no change of members (9 pages)
24 September 2007Return made up to 17/08/07; no change of members (9 pages)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
20 April 2007New secretary appointed (2 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007New secretary appointed (2 pages)
25 January 2007Full accounts made up to 31 March 2006 (13 pages)
25 January 2007Full accounts made up to 31 March 2006 (13 pages)
28 September 2006Return made up to 17/08/06; full list of members (9 pages)
28 September 2006Return made up to 17/08/06; full list of members (9 pages)
21 November 2005Full accounts made up to 31 March 2005 (15 pages)
21 November 2005Full accounts made up to 31 March 2005 (15 pages)
2 September 2005Return made up to 17/08/05; full list of members (9 pages)
2 September 2005Return made up to 17/08/05; full list of members (9 pages)
31 January 2005Full accounts made up to 31 March 2004 (15 pages)
31 January 2005Full accounts made up to 31 March 2004 (15 pages)
23 August 2004Return made up to 17/08/04; full list of members (9 pages)
23 August 2004Return made up to 17/08/04; full list of members (9 pages)
27 January 2004Full accounts made up to 31 March 2003 (15 pages)
27 January 2004Full accounts made up to 31 March 2003 (15 pages)
20 August 2003Return made up to 17/08/03; full list of members (9 pages)
20 August 2003Return made up to 17/08/03; full list of members (9 pages)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
9 December 2002Full accounts made up to 31 March 2002 (15 pages)
9 December 2002Full accounts made up to 31 March 2002 (15 pages)
11 September 2002Return made up to 17/08/02; full list of members (9 pages)
11 September 2002Return made up to 17/08/02; full list of members (9 pages)
1 February 2002Full accounts made up to 31 March 2001 (13 pages)
1 February 2002Full accounts made up to 31 March 2001 (13 pages)
15 August 2001Return made up to 17/08/01; full list of members (8 pages)
15 August 2001Return made up to 17/08/01; full list of members (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
29 August 2000Return made up to 17/08/00; full list of members (8 pages)
29 August 2000Return made up to 17/08/00; full list of members (8 pages)
27 January 2000Full accounts made up to 31 March 1999 (13 pages)
27 January 2000Full accounts made up to 31 March 1999 (13 pages)
13 September 1999Return made up to 17/08/99; full list of members (8 pages)
13 September 1999Return made up to 17/08/99; full list of members (8 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
18 December 1998Full accounts made up to 31 March 1998 (11 pages)
18 December 1998Full accounts made up to 31 March 1998 (11 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
26 August 1998Return made up to 17/08/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 August 1998Return made up to 17/08/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
31 October 1997Return made up to 17/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1997Return made up to 17/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
18 September 1996Return made up to 17/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 September 1996Return made up to 17/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 July 1996Ad 27/06/96--------- £ si 1855000@1=1855000 £ ic 15004002/16859002 (2 pages)
30 July 1996Ad 27/06/96--------- £ si 1855000@1=1855000 £ ic 15004002/16859002 (2 pages)
29 July 1996New secretary appointed (1 page)
29 July 1996New director appointed (1 page)
29 July 1996New director appointed (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (2 pages)
29 July 1996Full accounts made up to 31 March 1996 (9 pages)
29 July 1996New director appointed (1 page)
29 July 1996New director appointed (1 page)
29 July 1996New director appointed (1 page)
29 July 1996Director resigned (2 pages)
29 July 1996Full accounts made up to 31 March 1996 (9 pages)
29 July 1996Director resigned (2 pages)
29 July 1996Director resigned (2 pages)
29 July 1996Director resigned (2 pages)
29 July 1996Director resigned (2 pages)
29 July 1996Secretary resigned (2 pages)
29 July 1996New secretary appointed (1 page)
29 July 1996Registered office changed on 29/07/96 from: cumbernauld house cumbernauld G67 3JH (1 page)
29 July 1996Secretary resigned (2 pages)
29 July 1996New director appointed (1 page)
29 July 1996New director appointed (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Registered office changed on 29/07/96 from: cumbernauld house cumbernauld G67 3JH (1 page)
29 July 1996Director resigned (2 pages)
29 July 1996New director appointed (1 page)
29 July 1996Director resigned (2 pages)
29 July 1996Director resigned (1 page)
17 June 1996Ad 29/03/96--------- £ si 15004000@1=15004000 £ ic 2/15004002 (2 pages)
17 June 1996Statement of affairs (11 pages)
17 June 1996Statement of affairs (11 pages)
17 June 1996Ad 29/03/96--------- £ si 15004000@1=15004000 £ ic 2/15004002 (2 pages)
13 March 1996Memorandum and Articles of Association (16 pages)
13 March 1996Memorandum and Articles of Association (16 pages)
23 February 1996New director appointed (3 pages)
23 February 1996New director appointed (3 pages)
23 February 1996New director appointed (3 pages)
23 February 1996New director appointed (3 pages)
23 February 1996New director appointed (3 pages)
23 February 1996New director appointed (3 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (3 pages)
23 February 1996New director appointed (3 pages)
23 February 1996New director appointed (3 pages)
23 February 1996New director appointed (3 pages)
19 January 1996Company name changed pacific shelf 651 LIMITED\certificate issued on 22/01/96 (2 pages)
19 January 1996Company name changed pacific shelf 651 LIMITED\certificate issued on 22/01/96 (2 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
17 January 1996Secretary resigned;new secretary appointed (2 pages)
17 January 1996Nc inc already adjusted 27/12/95 (1 page)
17 January 1996Registered office changed on 17/01/96 from: 24 great king street edinburgh EH3 6QN (1 page)
17 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(30 pages)
17 January 1996Memorandum and Articles of Association (6 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
17 January 1996Registered office changed on 17/01/96 from: 24 great king street edinburgh EH3 6QN (1 page)
17 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(30 pages)
17 January 1996New director appointed (2 pages)
17 January 1996Accounting reference date notified as 31/03 (1 page)
17 January 1996Secretary resigned;new secretary appointed (2 pages)
17 January 1996Accounting reference date notified as 31/03 (1 page)
17 January 1996Memorandum and Articles of Association (6 pages)
17 January 1996Nc inc already adjusted 27/12/95 (1 page)
17 January 1996Director resigned;new director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996Director resigned;new director appointed (2 pages)
17 August 1995Incorporation (36 pages)
17 August 1995Incorporation (36 pages)