37 George Street
Edinburgh
EH2 2HN
Scotland
Director Name | Mr Mark Douglas Shane McElney |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 83 Dundas Street Edinburgh Midlothian EH3 6SD Scotland |
Secretary Name | Mr David Richard Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Randolph Crescent Edinburgh EH3 7TH Scotland |
Secretary Name | Mr Mark Douglas Shane McElney |
---|---|
Status | Resigned |
Appointed | 31 March 2009(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 March 2012) |
Role | Company Director |
Correspondence Address | 83 Dundas Street Edinburgh EH3 7TH Scotland |
Director Name | Mr David Richard Hale |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(11 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Randolph Crescent Edinburgh EH3 7TH Scotland |
Director Name | Mr Andrew Neill Hemming |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(12 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 29 February 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 35 Montgomery Crescent Dunblane Perthshire FK15 9FB Scotland |
Director Name | Ms Susan Ariel Lacroix |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18a Carlton Terrace Edinburgh EH7 5DD Scotland |
Secretary Name | Susan Lacroix |
---|---|
Status | Resigned |
Appointed | 28 March 2012(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 November 2017) |
Role | Company Director |
Correspondence Address | 3 Quality Street Edinburgh EH4 5BP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 90a George Street Edinburgh EH2 3DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | New Abercrombie LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £855,514 |
Cash | £26,293 |
Current Liabilities | £256,243 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 2 weeks from now) |
18 February 2004 | Delivered on: 21 February 2004 Satisfied on: 11 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 23 old fishmarket close, edinburgh (title number MID20908). Fully Satisfied |
---|---|
29 March 2002 | Delivered on: 19 April 2002 Satisfied on: 11 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 4, 2 barries close, edinburgh. Fully Satisfied |
6 November 2001 | Delivered on: 16 November 2001 Satisfied on: 24 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 kilmarnock road, shawlands, glasgow. Fully Satisfied |
2 October 2000 | Delivered on: 11 October 2000 Satisfied on: 23 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop with two rooms behind same and two cellars beneath known as 392 morningside road, edinburgh. Fully Satisfied |
9 June 1999 | Delivered on: 17 June 1999 Satisfied on: 11 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 207 high street, edinburgh. Fully Satisfied |
20 August 2014 | Delivered on: 22 August 2014 Satisfied on: 23 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The subjects known as flat 1/17, 1 blackfriars road, glasgow, G1 1PZ registered in the land register of scotland under title number gla 189490. Fully Satisfied |
9 January 2006 | Delivered on: 18 January 2006 Satisfied on: 11 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Office premises at 11 glenfinlas street, edinburgh. Fully Satisfied |
26 May 1999 | Delivered on: 2 June 1999 Satisfied on: 11 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
27 July 2020 | Delivered on: 13 August 2020 Persons entitled: Hampden & Co. PLC Classification: A registered charge Particulars: 4-8 cradlehall court, inverness (title number INV5259). Outstanding |
27 July 2020 | Delivered on: 13 August 2020 Persons entitled: Hampden & Co. PLC Classification: A registered charge Particulars: 44 tullibody road, alloa, FK10 2LX (title number CLK3668). Outstanding |
27 July 2020 | Delivered on: 13 August 2020 Persons entitled: Hampden & Co. PLC Classification: A registered charge Particulars: 4 golf road, ballater, AB35 5RE (title number ABN122621). Outstanding |
27 July 2020 | Delivered on: 13 August 2020 Persons entitled: Hampden & Co. PLC Classification: A registered charge Particulars: 207 high street, edinburgh (currently undergoing registration under title number MID214773). For more details please refer to the instrument. Outstanding |
11 May 2020 | Delivered on: 15 May 2020 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
29 April 2015 | Delivered on: 6 May 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 4 golf road, ballater. ABN78289. Outstanding |
20 August 2014 | Delivered on: 26 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 207 high street, edinburgh in the county of midlothian as more particularly described in the charge. Outstanding |
20 August 2014 | Delivered on: 22 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The subjects known as 4 - 8 cradlehall court, inverness registered in the land register of scotland under title number INV5259. Outstanding |
20 August 2014 | Delivered on: 22 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The subjects known as 44 tullibody road, alloa registered in the land register of scotland under title number CLK3668. Outstanding |
1 August 2014 | Delivered on: 18 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
13 August 2020 | Registration of charge SC1950040020, created on 27 July 2020 (18 pages) |
13 August 2020 | Registration of charge SC1950040018, created on 27 July 2020 (18 pages) |
13 August 2020 | Registration of charge SC1950040021, created on 27 July 2020 (18 pages) |
13 August 2020 | Registration of charge SC1950040019, created on 27 July 2020 (18 pages) |
22 July 2020 | Satisfaction of charge SC1950040016 in full (1 page) |
22 July 2020 | Satisfaction of charge SC1950040011 in full (1 page) |
22 July 2020 | Satisfaction of charge SC1950040013 in full (1 page) |
22 July 2020 | Satisfaction of charge SC1950040012 in full (1 page) |
22 July 2020 | Satisfaction of charge SC1950040015 in full (1 page) |
15 May 2020 | Registration of charge SC1950040017, created on 11 May 2020 (17 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with updates (5 pages) |
19 March 2020 | Cessation of Mark Douglas Shane Mcelney as a person with significant control on 6 April 2016 (1 page) |
16 March 2020 | Notification of New Abercrombie Limited as a person with significant control on 6 April 2016 (2 pages) |
12 February 2020 | Registered office address changed from C/O Haines Watts, Q Court 3 Quality Street Edinburgh EH4 5BP Scotland to Sheridan Property Consultants 37 One 37 George Street Edinburgh EH2 2HN on 12 February 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
10 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
13 November 2017 | Termination of appointment of Susan Lacroix as a secretary on 10 November 2017 (1 page) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 November 2017 | Termination of appointment of Susan Lacroix as a secretary on 10 November 2017 (1 page) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 May 2015 | Registration of charge SC1950040016, created on 29 April 2015 (8 pages) |
6 May 2015 | Registration of charge SC1950040016, created on 29 April 2015 (8 pages) |
21 April 2015 | Registered office address changed from 5 Raeburn Street Edinburgh EH4 1HY to C/O Haines Watts, Q Court 3 Quality Street Edinburgh EH4 5BP on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from 5 Raeburn Street Edinburgh EH4 1HY to C/O Haines Watts, Q Court 3 Quality Street Edinburgh EH4 5BP on 21 April 2015 (1 page) |
19 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Satisfaction of charge SC1950040014 in full (4 pages) |
23 December 2014 | Satisfaction of charge SC1950040014 in full (4 pages) |
26 August 2014 | Registration of charge SC1950040015, created on 20 August 2014 (5 pages) |
26 August 2014 | Registration of charge SC1950040015, created on 20 August 2014 (5 pages) |
22 August 2014 | Registration of charge SC1950040012, created on 20 August 2014 (5 pages) |
22 August 2014 | Registration of charge SC1950040013, created on 20 August 2014 (5 pages) |
22 August 2014 | Registration of charge SC1950040012, created on 20 August 2014 (5 pages) |
22 August 2014 | Registration of charge SC1950040014, created on 20 August 2014 (5 pages) |
22 August 2014 | Registration of charge SC1950040013, created on 20 August 2014 (5 pages) |
22 August 2014 | Registration of charge SC1950040014, created on 20 August 2014 (5 pages) |
18 August 2014 | Registration of charge SC1950040011, created on 1 August 2014 (12 pages) |
18 August 2014 | Registration of charge SC1950040011, created on 1 August 2014 (12 pages) |
18 August 2014 | Registration of charge SC1950040011, created on 1 August 2014 (12 pages) |
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 November 2013 | Registered office address changed from 83 Dundas Street Edinburgh EH3 6SD Scotland on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from 83 Dundas Street Edinburgh EH3 6SD Scotland on 20 November 2013 (1 page) |
14 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
14 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
14 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Registered office address changed from 18a Carlton Terrace Edinburgh EH7 5DD Scotland on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from 18a Carlton Terrace Edinburgh EH7 5DD Scotland on 11 April 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2012 | Termination of appointment of Susan Lacroix as a director (1 page) |
25 October 2012 | Appointment of Mr Mark Douglas Shane Mcelney as a director (2 pages) |
25 October 2012 | Termination of appointment of Susan Lacroix as a director (1 page) |
25 October 2012 | Appointment of Mr Mark Douglas Shane Mcelney as a director (2 pages) |
1 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
1 May 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
16 April 2012 | Termination of appointment of Mark Mcelney as a secretary (1 page) |
16 April 2012 | Termination of appointment of Mark Mcelney as a director (1 page) |
16 April 2012 | Appointment of Susan Lacroix as a secretary (1 page) |
16 April 2012 | Appointment of Susan Lacroix as a secretary (1 page) |
16 April 2012 | Termination of appointment of Mark Mcelney as a director (1 page) |
16 April 2012 | Termination of appointment of Mark Mcelney as a secretary (1 page) |
5 March 2012 | Appointment of Ms Susan Ariel Lacroix as a director (2 pages) |
5 March 2012 | Appointment of Ms Susan Ariel Lacroix as a director (2 pages) |
29 February 2012 | Termination of appointment of Andrew Hemming as a director (1 page) |
29 February 2012 | Termination of appointment of Andrew Hemming as a director (1 page) |
23 February 2012 | Registered office address changed from 11 Glenfinlas Street Edinburgh Midlothian EH3 6AQ on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from 11 Glenfinlas Street Edinburgh Midlothian EH3 6AQ on 23 February 2012 (1 page) |
11 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
11 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
11 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
11 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
11 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
11 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
11 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
11 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
11 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 November 2011 | Appointment of Mr Andrew Neill Hemming as a director (2 pages) |
3 November 2011 | Appointment of Mr Andrew Neill Hemming as a director (2 pages) |
12 October 2011 | Termination of appointment of David Hale as a director (1 page) |
12 October 2011 | Termination of appointment of David Hale as a director (1 page) |
3 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Appointment of Mr David Richard Hale as a director (2 pages) |
18 January 2011 | Appointment of Mr David Richard Hale as a director (2 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Appointment of Mr Mark Douglas Shane Mcelney as a secretary (1 page) |
28 May 2010 | Termination of appointment of David Hale as a secretary (1 page) |
28 May 2010 | Termination of appointment of David Hale as a secretary (1 page) |
28 May 2010 | Appointment of Mr Mark Douglas Shane Mcelney as a secretary (1 page) |
3 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
27 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
3 April 2009 | Appointment terminated director david hale (1 page) |
3 April 2009 | Appointment terminated director david hale (1 page) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
24 December 2008 | Return made up to 07/04/08; full list of members (3 pages) |
24 December 2008 | Return made up to 07/04/08; full list of members (3 pages) |
17 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 December 2007 | Return made up to 07/04/07; no change of members
|
18 December 2007 | Return made up to 07/04/07; no change of members
|
20 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
24 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
24 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
18 January 2006 | Partic of mort/charge * (4 pages) |
18 January 2006 | Partic of mort/charge * (4 pages) |
15 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
15 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
3 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
9 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
9 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
21 June 2004 | Return made up to 07/04/04; full list of members
|
21 June 2004 | Return made up to 07/04/04; full list of members
|
21 February 2004 | Partic of mort/charge * (5 pages) |
21 February 2004 | Partic of mort/charge * (5 pages) |
14 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
16 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
24 March 2003 | Dec mort/charge * (4 pages) |
24 March 2003 | Dec mort/charge * (4 pages) |
10 March 2003 | Company name changed jakomol properties LIMITED\certificate issued on 10/03/03 (6 pages) |
10 March 2003 | Company name changed jakomol properties LIMITED\certificate issued on 10/03/03 (6 pages) |
23 December 2002 | Dec mort/charge * (4 pages) |
23 December 2002 | Dec mort/charge * (4 pages) |
20 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 May 2002 | Return made up to 07/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 07/04/02; full list of members (6 pages) |
19 April 2002 | Partic of mort/charge * (5 pages) |
19 April 2002 | Partic of mort/charge * (5 pages) |
19 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 November 2001 | Partic of mort/charge * (6 pages) |
16 November 2001 | Partic of mort/charge * (6 pages) |
7 November 2001 | Partic of mort/charge * (5 pages) |
7 November 2001 | Partic of mort/charge * (5 pages) |
3 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
3 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 October 2000 | Partic of mort/charge * (5 pages) |
11 October 2000 | Partic of mort/charge * (5 pages) |
18 May 2000 | Return made up to 07/04/00; full list of members
|
18 May 2000 | Return made up to 07/04/00; full list of members
|
17 June 1999 | Partic of mort/charge * (5 pages) |
17 June 1999 | Partic of mort/charge * (5 pages) |
2 June 1999 | Partic of mort/charge * (6 pages) |
2 June 1999 | Partic of mort/charge * (6 pages) |
18 May 1999 | Company name changed pacific shelf 837 LIMITED\certificate issued on 19/05/99 (2 pages) |
18 May 1999 | Company name changed pacific shelf 837 LIMITED\certificate issued on 19/05/99 (2 pages) |
13 May 1999 | Resolutions
|
13 May 1999 | Resolutions
|
12 May 1999 | Registered office changed on 12/05/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
12 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
7 April 1999 | Incorporation (20 pages) |
7 April 1999 | Incorporation (20 pages) |