Company NameCovesea Holdings Limited
Company StatusDissolved
Company NumberSC178695
CategoryPrivate Limited Company
Incorporation Date10 September 1997(26 years, 7 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)
Previous NamesPacific Shelf 750 Limited and Morrison Defence Limited

Business Activity

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

Directors

Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2016(18 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Peter John Sheldrake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2021(24 years, 2 months after company formation)
Appointment Duration9 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Secretary NameInfrastructure Managers Limited (Corporation)
StatusClosed
Appointed20 December 2006(9 years, 3 months after company formation)
Appointment Duration15 years, 8 months (closed 30 August 2022)
Correspondence Address2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameJoseph Michael Martin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address8 Mill View School Lane
Eaton Socon
St Neots
Cambridgeshire
PE19 3HJ
Director NameMr John Alexander Hope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(3 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 08 April 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEildon, 17 Craigielaw Park
Aberlady
Longniddry
East Lothian
EH32 0PR
Scotland
Secretary NameJohn Morrison
NationalityBritish
StatusResigned
Appointed18 December 1997(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 14 June 2001)
RoleCompany Director
Correspondence AddressWillis Mar
13 Glen Brae
Falkirk
Central
FK1 5LT
Scotland
Director NameMr Stephen John McBrierty
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Auchingane
Edinburgh
Midlothian
EH10 7HX
Scotland
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameAlan Dixon Jessop
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2001)
RoleCompany Director
Correspondence Address73 Cricketers Lane
Brentwood
Essex
CM13 3QB
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed14 June 2001(3 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 May 2002)
RoleCompany Director
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Director NameRory Christie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 South Trinity Road
Edinburgh
EH5 3NX
Scotland
Secretary NameMr Seamus Joseph Gillen
NationalityBritish
StatusResigned
Appointed17 May 2002(4 years, 8 months after company formation)
Appointment Duration3 months (resigned 19 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Mountway
Potters Bar
Hertfordshire
EN6 1EP
Secretary NameDavid Charles Turner
StatusResigned
Appointed19 August 2002(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 February 2006)
RoleCompany Director
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Director NameAnthony Pope
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(6 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 August 2004)
RoleCompany Director
Correspondence Address14 Merlin Park
Dollar
Clackmannanshire
FK14 7BZ
Scotland
Director NameLesley Anne Warburton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(6 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 June 2004)
RoleFinance Manager
Correspondence Address8 Cranberry Drive
Bolton
Lancashire
BL3 4TB
Director NameMr Robert Souter Fullerton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2006)
RoleCommerical Director
Country of ResidenceScotland
Correspondence Address26 Quarry Avenue
Cambuslang
Glasgow
G72 8UF
Scotland
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed23 August 2004(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameMr Peter Nigel John Buxton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(8 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 December 2006)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address15 Biggin Lane
Ramsey
Cambs
PE26 1NB
Director NameLaurence Seymour Clarke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarclays Bank Plc, 1 Churchill Place
London
E14 5HP
Director NameMr David Fulton Gilmour
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(13 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 December 2021)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 September 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 September 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2009(11 years, 6 months after company formation)
Appointment Duration7 years (resigned 21 April 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2 at £1Ranelagh Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£409,004

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2022First Gazette notice for voluntary strike-off (1 page)
6 June 2022Application to strike the company off the register (3 pages)
6 December 2021Termination of appointment of David Fulton Gilmour as a director on 2 December 2021 (1 page)
6 December 2021Appointment of Mr Peter John Sheldrake as a director on 2 December 2021 (2 pages)
1 November 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
17 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
15 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
21 May 2020Full accounts made up to 31 December 2019 (19 pages)
11 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
12 July 2019Full accounts made up to 31 December 2018 (67 pages)
14 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
10 July 2018Full accounts made up to 31 December 2017 (68 pages)
12 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
3 July 2017Full accounts made up to 31 December 2016 (17 pages)
3 July 2017Full accounts made up to 31 December 2016 (59 pages)
11 May 2017Second filing of Confirmation Statement dated 10/09/2016 (7 pages)
11 May 2017Second filing of Confirmation Statement dated 10/09/2016 (7 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017
(5 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017
(5 pages)
7 July 2016Full accounts made up to 31 December 2015 (78 pages)
7 July 2016Full accounts made up to 31 December 2015 (78 pages)
22 April 2016Termination of appointment of Biif Corporate Services Limited as a director on 21 April 2016 (1 page)
22 April 2016Appointment of Mr John Ivor Cavill as a director on 21 April 2016 (2 pages)
22 April 2016Appointment of Mr John Ivor Cavill as a director on 21 April 2016 (2 pages)
22 April 2016Termination of appointment of Biif Corporate Services Limited as a director on 21 April 2016 (1 page)
18 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
18 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
3 June 2015Full accounts made up to 31 December 2014 (56 pages)
3 June 2015Full accounts made up to 31 December 2014 (56 pages)
3 June 2015Full accounts made up to 31 December 2014 (16 pages)
30 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
30 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
2 June 2014Full accounts made up to 31 December 2013 (15 pages)
2 June 2014Full accounts made up to 31 December 2013 (15 pages)
18 February 2014Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 18 February 2014 (1 page)
18 February 2014Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 18 February 2014 (1 page)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
18 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
24 June 2013Full accounts made up to 31 December 2012 (52 pages)
24 June 2013Full accounts made up to 31 December 2012 (52 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
25 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
25 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
25 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
19 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
30 April 2012Full accounts made up to 31 December 2011 (15 pages)
30 April 2012Full accounts made up to 31 December 2011 (15 pages)
21 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
15 August 2011Termination of appointment of Laurence Clarke as a director (1 page)
15 August 2011Appointment of David Fulton Gilmour as a director (2 pages)
15 August 2011Termination of appointment of Laurence Clarke as a director (1 page)
15 August 2011Appointment of David Fulton Gilmour as a director (2 pages)
2 June 2011Full accounts made up to 31 December 2010 (15 pages)
2 June 2011Full accounts made up to 31 December 2010 (15 pages)
8 October 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
8 October 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
8 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
8 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
8 October 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
14 April 2010Full accounts made up to 31 December 2009 (15 pages)
14 April 2010Full accounts made up to 31 December 2009 (15 pages)
10 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
15 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
15 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
12 May 2009Director appointed laurence clarke (2 pages)
12 May 2009Director appointed biif corporate services LIMITED (1 page)
12 May 2009Appointment terminated director michael ryan (1 page)
12 May 2009Director appointed biif corporate services LIMITED (1 page)
12 May 2009Director appointed laurence clarke (2 pages)
12 May 2009Appointment terminated director michael ryan (1 page)
13 March 2009Registered office changed on 13/03/2009 from 3RD floor, hanover house 45 hanover street edinburgh midlothian EH2 2PJ (1 page)
13 March 2009Registered office changed on 13/03/2009 from 3RD floor, hanover house 45 hanover street edinburgh midlothian EH2 2PJ (1 page)
10 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
10 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
3 February 2009Full accounts made up to 31 March 2008 (14 pages)
3 February 2009Full accounts made up to 31 March 2008 (14 pages)
4 November 2008Return made up to 10/09/08; full list of members (3 pages)
4 November 2008Return made up to 10/09/08; full list of members (3 pages)
9 May 2008Director's change of particulars / michael ryan / 29/04/2008 (1 page)
9 May 2008Director's change of particulars / michael ryan / 29/04/2008 (1 page)
4 February 2008Full accounts made up to 31 March 2007 (13 pages)
4 February 2008Full accounts made up to 31 March 2007 (13 pages)
20 September 2007Return made up to 10/09/07; full list of members (2 pages)
20 September 2007Return made up to 10/09/07; full list of members (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007New secretary appointed (2 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007Registered office changed on 24/01/07 from: atholl house, 51 melville street edinburgh EH3 7HL EH3 7HL (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Registered office changed on 24/01/07 from: atholl house, 51 melville street edinburgh EH3 7HL EH3 7HL (1 page)
5 January 2007Memorandum and Articles of Association (17 pages)
5 January 2007Memorandum and Articles of Association (17 pages)
3 January 2007Company name changed morrison defence LIMITED\certificate issued on 03/01/07 (2 pages)
3 January 2007Company name changed morrison defence LIMITED\certificate issued on 03/01/07 (2 pages)
25 September 2006Return made up to 10/09/06; full list of members (2 pages)
25 September 2006Return made up to 10/09/06; full list of members (2 pages)
15 August 2006Full accounts made up to 31 March 2006 (10 pages)
15 August 2006Full accounts made up to 31 March 2006 (10 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (1 page)
21 June 2006New director appointed (1 page)
21 June 2006New director appointed (1 page)
21 June 2006New director appointed (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 October 2005Return made up to 10/09/05; full list of members (2 pages)
3 October 2005Return made up to 10/09/05; full list of members (2 pages)
13 September 2005Registered office changed on 13/09/05 from: 51 melville street edinburgh EH3 7HL (1 page)
13 September 2005Registered office changed on 13/09/05 from: 51 melville street edinburgh EH3 7HL (1 page)
25 July 2005Full accounts made up to 31 March 2005 (11 pages)
25 July 2005Full accounts made up to 31 March 2005 (11 pages)
8 July 2005Registered office changed on 08/07/05 from: po box 23653 51 melville street edinburgh EH3 8XU (1 page)
8 July 2005Registered office changed on 08/07/05 from: po box 23653 51 melville street edinburgh EH3 8XU (1 page)
8 November 2004Return made up to 10/09/04; full list of members (2 pages)
8 November 2004Return made up to 10/09/04; full list of members (2 pages)
5 November 2004New secretary appointed (1 page)
5 November 2004New secretary appointed (1 page)
21 October 2004Full accounts made up to 31 March 2004 (9 pages)
21 October 2004Full accounts made up to 31 March 2004 (9 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
2 August 2004Registered office changed on 02/08/04 from: morrison house 12 atholl crescent edinburgh EH3 8HA (1 page)
2 August 2004Registered office changed on 02/08/04 from: morrison house 12 atholl crescent edinburgh EH3 8HA (1 page)
27 June 2004Director resigned (1 page)
27 June 2004Director resigned (1 page)
14 April 2004New director appointed (1 page)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (1 page)
16 October 2003Return made up to 10/09/03; full list of members (3 pages)
16 October 2003Return made up to 10/09/03; full list of members (3 pages)
23 July 2003Full accounts made up to 31 March 2003 (10 pages)
23 July 2003Full accounts made up to 31 March 2003 (10 pages)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
18 November 2002Full accounts made up to 31 March 2002 (9 pages)
18 November 2002Full accounts made up to 31 March 2002 (9 pages)
25 September 2002Return made up to 10/09/02; full list of members (6 pages)
25 September 2002Return made up to 10/09/02; full list of members (6 pages)
6 September 2002New secretary appointed (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002New secretary appointed (1 page)
6 September 2002Secretary resigned (1 page)
13 June 2002New secretary appointed (1 page)
13 June 2002New secretary appointed (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Secretary resigned (1 page)
24 January 2002Full accounts made up to 31 March 2001 (9 pages)
24 January 2002Full accounts made up to 31 March 2001 (9 pages)
13 November 2001New director appointed (4 pages)
13 November 2001New director appointed (4 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
19 September 2001Return made up to 10/09/01; full list of members (6 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Return made up to 10/09/01; full list of members (6 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
22 September 2000Return made up to 10/09/00; full list of members (8 pages)
22 September 2000Return made up to 10/09/00; full list of members (8 pages)
3 August 2000Director's particulars changed (1 page)
3 August 2000Director's particulars changed (1 page)
28 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
28 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
17 April 2000New director appointed (3 pages)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (3 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
7 January 2000Director's particulars changed (1 page)
7 January 2000Director's particulars changed (1 page)
13 October 1999Return made up to 10/09/99; no change of members (7 pages)
13 October 1999Return made up to 10/09/99; no change of members (7 pages)
26 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
26 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
18 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
31 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
1 October 1998Return made up to 10/09/98; full list of members (6 pages)
1 October 1998Return made up to 10/09/98; full list of members (6 pages)
13 March 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Company name changed pacific shelf 750 LIMITED\certificate issued on 16/03/98 (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Secretary resigned (1 page)
13 March 1998Secretary resigned (1 page)
13 March 1998Registered office changed on 13/03/98 from: 24 great king street edinburgh EH3 6QN (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Registered office changed on 13/03/98 from: 24 great king street edinburgh EH3 6QN (1 page)
13 March 1998New secretary appointed (2 pages)
13 March 1998New secretary appointed (2 pages)
13 March 1998Company name changed pacific shelf 750 LIMITED\certificate issued on 16/03/98 (2 pages)
10 September 1997Incorporation (21 pages)
10 September 1997Incorporation (21 pages)