Company NameNRS Regulatory Services Limited
Company StatusDissolved
Company NumberSC166784
CategoryPrivate Limited Company
Incorporation Date3 July 1996(27 years, 9 months ago)
Dissolution Date17 December 2019 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Gordon McMurray
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2006(9 years, 10 months after company formation)
Appointment Duration13 years, 7 months (closed 17 December 2019)
RoleCompliance Consultant
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameMr Bruce Walker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2016(20 years, 5 months after company formation)
Appointment Duration3 years (closed 17 December 2019)
RoleCompliance Consultant
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameDavid Gordon McMurray
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 06 December 2002)
RoleManagement Conslt/Finance Regn
Country of ResidenceScotland
Correspondence Address22 Maryborough Avenue
Prestwick
KA9 1SE
Scotland
Director NameSamuel Burns McMurray
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 19 July 2002)
RoleChartered Architect
Country of ResidenceScotland
Correspondence Address25 Nether Auldhouse Road
Glasgow
G43 2XG
Scotland
Director NameSamuel Burns McMurray
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 19 July 2002)
RoleChartered Architect
Country of ResidenceScotland
Correspondence Address25 Nether Auldhouse Road
Glasgow
G43 2XG
Scotland
Secretary NameLaura Mary McMurray
NationalityBritish
StatusResigned
Appointed13 September 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 2000)
RoleChartered Ins. Practitioner
Correspondence Address282 Glasgow Road, Waterfoot
Eaglesham
Glasgow
G76 0EW
Scotland
Secretary NameDavid Gordon McMurray
NationalityBritish
StatusResigned
Appointed30 January 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 December 2002)
RoleManagement Conslt/Finance Regn
Country of ResidenceScotland
Correspondence Address22 Maryborough Avenue
Prestwick
KA9 1SE
Scotland
Director NameCllr Philip Wheeler
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(5 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 January 2012)
RoleLocal Authority Councillor
Country of ResidenceScotland
Correspondence Address18 Templeland Road
Corstorphine
Edinburgh
EH12 8RZ
Scotland
Secretary NameMrs Eleanor Margaret Spens
NationalityBritish
StatusResigned
Appointed06 December 2002(6 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2008)
RoleIns Broking Snr Acct Handler
Country of ResidenceScotland
Correspondence Address4 Comely Bank Place Mews
Edinburgh
EH4 1EB
Scotland
Director NameMargaret Lilias Wheeler
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 November 2004)
RoleAccountant
Correspondence Address47 Clerwood Gardens
Edinburgh
Midlothian
EH12 8PX
Scotland
Director NameBrian William Erskine Pitcairn
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(10 years after company formation)
Appointment Duration4 years (resigned 30 June 2010)
RoleRegulatory Consultant/Ca
Correspondence Address2 Bridge Road
Balerno
Midlothian
EH14 7AH
Scotland
Director NameMr Graham William Middlemist
Date of BirthJune 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed02 July 2007(11 years after company formation)
Appointment Duration9 years (resigned 30 June 2016)
RoleCompliance Consultant
Country of ResidenceScotland
Correspondence Address40 North Gyle Avenue
Edinburgh
Midlothian
EH12 8JR
Scotland
Secretary NameBrian William Erskine Pitcairn
NationalityBritish
StatusResigned
Appointed01 May 2008(11 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 2011)
RoleCompany Director
Correspondence Address2 Bridge Road
Balerno
Midlothian
EH14 7AH
Scotland
Director NameMr Timothy Andrew Macrae Myles
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(15 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2018)
RoleCompliance
Country of ResidenceScotland
Correspondence Address10a Coates Crescent
Edinburgh
EH3 7AL
Scotland
Secretary NameMrs Diane Munro Shepherd
StatusResigned
Appointed20 October 2011(15 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 September 2017)
RoleCompany Director
Correspondence Address10a Coates Crescent
Edinburgh
EH3 7AL
Scotland
Director NameMr Paul Edward John Shephard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(19 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 January 2019)
RoleCompliance Consultant
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameMr David Charles Nicholson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 2018)
RoleCompliance Consultant
Country of ResidenceScotland
Correspondence Address10a Coates Crescent
Edinburgh
EH3 7AL
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed03 July 1996(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1996(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitewww.nrsregulatoryservices.co.uk

Location

Registered Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£64,795
Cash£53,360
Current Liabilities£43,849

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

24 December 2001Delivered on: 28 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
14 July 2001Delivered on: 26 July 2001
Satisfied on: 8 November 2001
Persons entitled: Barclays Bank 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

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
19 September 2019Application to strike the company off the register (3 pages)
3 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
27 June 2019Change of details for The Easyrule Corporation Limited as a person with significant control on 9 January 2019 (2 pages)
11 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 January 2019Termination of appointment of Paul Edward John Shephard as a director on 3 January 2019 (1 page)
24 December 2018Current accounting period extended from 1 January 2019 to 31 March 2019 (1 page)
28 September 2018Registered office address changed from 10a Coates Crescent Edinburgh EH3 7AL to 22 Stafford Street Edinburgh EH3 7BD on 28 September 2018 (1 page)
27 September 2018Total exemption full accounts made up to 1 January 2018 (10 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
7 May 2018Change of details for The Easyrule Corporation Limited as a person with significant control on 7 May 2018 (2 pages)
4 May 2018Director's details changed for Mr David Gordon Mcmurray on 4 May 2018 (2 pages)
28 April 2018Termination of appointment of David Charles Nicholson as a director on 24 April 2018 (1 page)
3 April 2018Termination of appointment of Timothy Andrew Macrae Myles as a director on 31 March 2018 (1 page)
21 March 2018Satisfaction of charge 2 in full (1 page)
30 September 2017Termination of appointment of Diane Munro Shepherd as a secretary on 22 September 2017 (1 page)
30 September 2017Termination of appointment of Diane Munro Shepherd as a secretary on 22 September 2017 (1 page)
20 July 2017Total exemption full accounts made up to 1 January 2017 (10 pages)
20 July 2017Total exemption full accounts made up to 1 January 2017 (10 pages)
11 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
1 December 2016Appointment of Mr Bruce Walker as a director on 25 November 2016 (2 pages)
1 December 2016Appointment of Mr Bruce Walker as a director on 25 November 2016 (2 pages)
12 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
12 July 2016Termination of appointment of Graham William Middlemist as a director on 30 June 2016 (1 page)
12 July 2016Termination of appointment of Graham William Middlemist as a director on 30 June 2016 (1 page)
12 July 2016Total exemption small company accounts made up to 1 January 2016 (4 pages)
12 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 1 January 2016 (4 pages)
26 May 2016Appointment of Mr David Charles Nicholson as a director on 1 May 2016 (2 pages)
26 May 2016Appointment of Mr David Charles Nicholson as a director on 1 May 2016 (2 pages)
2 December 2015Appointment of Mr Paul Edward John Shephard as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Paul Edward John Shephard as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Paul Edward John Shephard as a director on 1 December 2015 (2 pages)
22 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 13,388
(5 pages)
22 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 13,388
(5 pages)
22 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 13,388
(5 pages)
10 June 2015Total exemption small company accounts made up to 1 January 2015 (6 pages)
10 June 2015Total exemption small company accounts made up to 1 January 2015 (6 pages)
10 June 2015Total exemption small company accounts made up to 1 January 2015 (6 pages)
28 July 2014Total exemption small company accounts made up to 1 January 2014 (5 pages)
28 July 2014Total exemption small company accounts made up to 1 January 2014 (5 pages)
28 July 2014Total exemption small company accounts made up to 1 January 2014 (5 pages)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 13,388
(5 pages)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 13,388
(5 pages)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 13,388
(5 pages)
27 August 2013Total exemption small company accounts made up to 1 January 2013 (5 pages)
27 August 2013Total exemption small company accounts made up to 1 January 2013 (5 pages)
27 August 2013Total exemption small company accounts made up to 1 January 2013 (5 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
20 February 2013Registered office address changed from Scott's Company Formations 5 Logie Mill, Beaverbank Office Park Logie Geen Road Edinburgh EH7 4HH on 20 February 2013 (1 page)
20 February 2013Registered office address changed from Scott's Company Formations 5 Logie Mill, Beaverbank Office Park Logie Geen Road Edinburgh EH7 4HH on 20 February 2013 (1 page)
13 September 2012Total exemption small company accounts made up to 1 January 2012 (8 pages)
13 September 2012Total exemption small company accounts made up to 1 January 2012 (8 pages)
13 September 2012Total exemption small company accounts made up to 1 January 2012 (8 pages)
3 July 2012Termination of appointment of Philip Wheeler as a director (1 page)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
3 July 2012Termination of appointment of Philip Wheeler as a director (1 page)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
3 July 2012Termination of appointment of Samuel Mcmurray as a director (1 page)
3 July 2012Termination of appointment of Samuel Mcmurray as a director (1 page)
1 November 2011Appointment of Mr Timothy Andrew Macrae Myles as a director (2 pages)
1 November 2011Appointment of Mr Timothy Andrew Macrae Myles as a director (2 pages)
31 October 2011Appointment of Mrs Diane Munro Shepherd as a secretary (1 page)
31 October 2011Appointment of Mrs Diane Munro Shepherd as a secretary (1 page)
11 October 2011Termination of appointment of Brian Pitcairn as a secretary (1 page)
11 October 2011Termination of appointment of Brian Pitcairn as a secretary (1 page)
11 August 2011Director's details changed for David Gordon Mcmurray on 5 August 2011 (2 pages)
11 August 2011Director's details changed for David Gordon Mcmurray on 5 August 2011 (2 pages)
11 August 2011Director's details changed for David Gordon Mcmurray on 5 August 2011 (2 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
15 June 2011Director's details changed for David Gordon Mcmurray on 8 June 2011 (2 pages)
15 June 2011Director's details changed for David Gordon Mcmurray on 8 June 2011 (2 pages)
15 June 2011Director's details changed for David Gordon Mcmurray on 8 June 2011 (2 pages)
14 June 2011Total exemption small company accounts made up to 1 January 2011 (7 pages)
14 June 2011Total exemption small company accounts made up to 1 January 2011 (7 pages)
14 June 2011Total exemption small company accounts made up to 1 January 2011 (7 pages)
22 July 2010Director's details changed for Graham William Middlemist on 3 July 2010 (2 pages)
22 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Councillor Philip Wheeler on 3 July 2010 (2 pages)
22 July 2010Director's details changed for Graham William Middlemist on 3 July 2010 (2 pages)
22 July 2010Director's details changed for Councillor Philip Wheeler on 3 July 2010 (2 pages)
22 July 2010Director's details changed for Graham William Middlemist on 3 July 2010 (2 pages)
22 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
22 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Councillor Philip Wheeler on 3 July 2010 (2 pages)
6 July 2010Termination of appointment of Brian Pitcairn as a director (1 page)
6 July 2010Termination of appointment of Brian Pitcairn as a director (1 page)
30 April 2010Total exemption small company accounts made up to 1 January 2010 (7 pages)
30 April 2010Total exemption small company accounts made up to 1 January 2010 (7 pages)
30 April 2010Total exemption small company accounts made up to 1 January 2010 (7 pages)
16 July 2009Return made up to 03/07/09; full list of members (4 pages)
16 July 2009Return made up to 03/07/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 1 January 2009 (8 pages)
1 June 2009Total exemption small company accounts made up to 1 January 2009 (8 pages)
1 June 2009Total exemption small company accounts made up to 1 January 2009 (8 pages)
18 September 2008Total exemption small company accounts made up to 1 January 2008 (7 pages)
18 September 2008Total exemption small company accounts made up to 1 January 2008 (7 pages)
18 September 2008Total exemption small company accounts made up to 1 January 2008 (7 pages)
22 July 2008Location of register of members (1 page)
22 July 2008Return made up to 03/07/08; full list of members (4 pages)
22 July 2008Registered office changed on 22/07/2008 from, scott's company formations, 5 logie mill, beaverbank office, park, logie green road, edinburgh, EH7 4HH (1 page)
22 July 2008Registered office changed on 22/07/2008 from, scott's company formations, 5 logie mill, beaverbank office, park, logie green road, edinburgh, EH7 4HH (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Director's change of particulars / philip wheeler / 25/06/2008 (1 page)
22 July 2008Director's change of particulars / philip wheeler / 25/06/2008 (1 page)
22 July 2008Return made up to 03/07/08; full list of members (4 pages)
15 May 2008Appointment terminated secretary eleanor spens (1 page)
15 May 2008Appointment terminated secretary eleanor spens (1 page)
15 May 2008Secretary appointed brian william erskine pitcairn (2 pages)
15 May 2008Secretary appointed brian william erskine pitcairn (2 pages)
9 October 2007Total exemption small company accounts made up to 1 January 2007 (7 pages)
9 October 2007Total exemption small company accounts made up to 1 January 2007 (7 pages)
9 October 2007Total exemption small company accounts made up to 1 January 2007 (7 pages)
23 July 2007Return made up to 03/07/07; no change of members (8 pages)
23 July 2007Return made up to 03/07/07; no change of members (8 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
4 October 2006Total exemption small company accounts made up to 1 January 2006 (6 pages)
4 October 2006Total exemption small company accounts made up to 1 January 2006 (6 pages)
4 October 2006Total exemption small company accounts made up to 1 January 2006 (6 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
11 July 2006Return made up to 03/07/06; full list of members (7 pages)
11 July 2006Return made up to 03/07/06; full list of members (7 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
29 December 2005Registered office changed on 29/12/05 from: scott moncrieff, 17 melville street, edinburgh, EH3 7PH (1 page)
29 December 2005Registered office changed on 29/12/05 from: scott moncrieff, 17 melville street, edinburgh, EH3 7PH (1 page)
4 August 2005Total exemption full accounts made up to 1 January 2005 (12 pages)
4 August 2005Total exemption full accounts made up to 1 January 2005 (12 pages)
4 August 2005Total exemption full accounts made up to 1 January 2005 (12 pages)
21 July 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 July 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
29 October 2004Total exemption full accounts made up to 1 January 2004 (10 pages)
29 October 2004Total exemption full accounts made up to 1 January 2004 (10 pages)
29 October 2004Total exemption full accounts made up to 1 January 2004 (10 pages)
26 August 2004Return made up to 03/07/04; full list of members (7 pages)
26 August 2004Return made up to 03/07/04; full list of members (7 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
3 November 2003Total exemption full accounts made up to 1 January 2003 (10 pages)
3 November 2003Total exemption full accounts made up to 1 January 2003 (10 pages)
3 November 2003Total exemption full accounts made up to 1 January 2003 (10 pages)
11 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned;director resigned (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned;director resigned (1 page)
1 November 2002Total exemption full accounts made up to 1 January 2002 (9 pages)
1 November 2002Total exemption full accounts made up to 1 January 2002 (9 pages)
1 November 2002Total exemption full accounts made up to 1 January 2002 (9 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
29 July 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
7 May 2002Registered office changed on 07/05/02 from: 25 nether auldhouse road, glasgow, lanarkshire G43 2XG (1 page)
7 May 2002Registered office changed on 07/05/02 from: 25 nether auldhouse road, glasgow, lanarkshire G43 2XG (1 page)
31 December 2001Ad 24/06/01--------- £ si 13288@1 (2 pages)
31 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 December 2001Ad 24/06/01--------- £ si 13288@1 (2 pages)
31 December 2001Nc inc already adjusted 26/06/01 (1 page)
31 December 2001Nc inc already adjusted 26/06/01 (1 page)
28 December 2001Partic of mort/charge * (5 pages)
28 December 2001Partic of mort/charge * (5 pages)
8 November 2001Dec mort/charge * (4 pages)
8 November 2001Dec mort/charge * (4 pages)
18 October 2001Accounts for a dormant company made up to 1 January 2001 (4 pages)
18 October 2001Accounts for a dormant company made up to 1 January 2001 (4 pages)
18 October 2001Accounts for a dormant company made up to 1 January 2001 (4 pages)
7 August 2001Return made up to 03/07/01; full list of members (6 pages)
7 August 2001Return made up to 03/07/01; full list of members (6 pages)
26 July 2001Partic of mort/charge * (8 pages)
26 July 2001Partic of mort/charge * (8 pages)
3 October 2000Accounts for a small company made up to 1 January 2000 (4 pages)
3 October 2000Accounts for a small company made up to 1 January 2000 (4 pages)
3 October 2000Accounts for a small company made up to 1 January 2000 (4 pages)
13 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
4 February 2000Registered office changed on 04/02/00 from: 282 glasgow road, waterfoot, eaglesham, G76 0EU (1 page)
4 February 2000Registered office changed on 04/02/00 from: 282 glasgow road, waterfoot, eaglesham, G76 0EU (1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000Secretary resigned (1 page)
24 August 1999Return made up to 03/07/99; no change of members (4 pages)
24 August 1999Return made up to 03/07/99; no change of members (4 pages)
22 April 1999Accounts for a small company made up to 1 January 1999 (4 pages)
22 April 1999Accounts for a small company made up to 1 January 1999 (4 pages)
22 April 1999Accounts for a small company made up to 1 January 1999 (4 pages)
14 July 1998Return made up to 03/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1998Return made up to 03/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1998Accounts for a small company made up to 1 January 1998 (4 pages)
20 May 1998Accounts for a small company made up to 1 January 1998 (4 pages)
20 May 1998Accounts for a small company made up to 1 January 1998 (4 pages)
2 April 1998Registered office changed on 02/04/98 from: 75 gilmour street, eaglesham, glasgow, G76 0LH (1 page)
2 April 1998Registered office changed on 02/04/98 from: 75 gilmour street, eaglesham, glasgow, G76 0LH (1 page)
8 July 1997Return made up to 03/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1997Return made up to 03/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1996Company name changed pacific shelf 688 LIMITED\certificate issued on 15/10/96 (2 pages)
14 October 1996Company name changed pacific shelf 688 LIMITED\certificate issued on 15/10/96 (2 pages)
2 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 October 1996Accounting reference date extended from 31/07/97 to 01/01/98 (1 page)
2 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 October 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 October 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 October 1996Accounting reference date extended from 31/07/97 to 01/01/98 (1 page)
2 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 1996Ad 13/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 1996Director resigned (1 page)
26 September 1996Secretary resigned (1 page)
26 September 1996Registered office changed on 26/09/96 from: 24 great king street, edinburgh, EH3 6QN (1 page)
26 September 1996New secretary appointed (2 pages)
26 September 1996Registered office changed on 26/09/96 from: 24 great king street, edinburgh, EH3 6QN (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996Ad 13/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 1996Secretary resigned (1 page)
26 September 1996New secretary appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996Director resigned (1 page)
3 July 1996Incorporation (21 pages)
3 July 1996Incorporation (21 pages)