62 Park Road
Woking
Surrey
GU22 7DB
Director Name | Mr Anthony Donnelly |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2009(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Kirk Road Edinburgh EH12 6JY Scotland |
Director Name | William Wilson Murray |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 December 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35a Barnton Avenue West Edinburgh EH4 6DF Scotland |
Director Name | Terence Patrick Smith |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 December 2005) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Old Market Garden 10 Ettrick Grove Edinburgh Midlothian EH10 5AW Scotland |
Secretary Name | John Alan Tothill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | Ferniehirst Edgehead Pathhead Midlothian EH37 5RN Scotland |
Director Name | Brian James Leith |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 10 Douglas Avenue Lenzie Glasgow G66 4NW Scotland |
Director Name | Mr Ewan William Mackay |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2005) |
Role | Regional Development Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Neuk Avenue Muirhead Glasgow G69 9EX Scotland |
Director Name | Steven Allenby |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 34 MacDowall Road Edinburgh EH9 3EF Scotland |
Director Name | Mr David Iain Logue |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(3 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/1 6 Colebrook Street Kelvinbridge Glasgow G12 8HD Scotland |
Director Name | Mr Charles Graham Hammond |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 December 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Thorn Farm Steading Dollar Clackmannanshire FK14 7PQ Scotland |
Secretary Name | Ms Morag McNeill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 December 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Wester Coates Gardens Wester Coates Edinburgh EH12 5LT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 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 | 29 September 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 47 Melville Street Edinburgh EH3 7HL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Awg Residential LTD 50.00% Ordinary A |
---|---|
1 at £1 | Awg Residential LTD 50.00% Ordinary B |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2014 | Application to strike the company off the register (3 pages) |
31 March 2014 | Application to strike the company off the register (3 pages) |
13 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
13 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
21 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
17 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
17 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
2 January 2013 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
26 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
15 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
27 January 2010 | Appointment of Anthony Donnelly as a director (2 pages) |
27 January 2010 | Appointment of Anthony Donnelly as a director (2 pages) |
27 January 2010 | Termination of appointment of David Logue as a director (1 page) |
27 January 2010 | Termination of appointment of David Logue as a director (1 page) |
5 December 2009 | Director's details changed for David Iain Logue on 3 October 2009 (2 pages) |
5 December 2009 | Director's details changed for David Iain Logue on 3 October 2009 (2 pages) |
5 December 2009 | Director's details changed for David Iain Logue on 3 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
15 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
7 April 2008 | Director's change of particulars / david logue / 07/04/2008 (1 page) |
7 April 2008 | Director's change of particulars / david logue / 07/04/2008 (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from po box 23649 orchard brae house 30 queensferry road edinburgh EH4 2XP (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from po box 23649 orchard brae house 30 queensferry road edinburgh EH4 2XP (1 page) |
15 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
24 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 1 prince of wales dock edinburgh midlothian EH6 7DX (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 1 prince of wales dock edinburgh midlothian EH6 7DX (1 page) |
6 February 2006 | Dec mort/charge * (2 pages) |
6 February 2006 | Dec mort/charge * (3 pages) |
6 February 2006 | Dec mort/charge * (2 pages) |
6 February 2006 | Dec mort/charge * (3 pages) |
3 February 2006 | Dec mort/charge * (2 pages) |
3 February 2006 | Dec mort/charge * (2 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | New secretary appointed (2 pages) |
13 October 2005 | Return made up to 29/09/05; full list of members (8 pages) |
13 October 2005 | Return made up to 29/09/05; full list of members (8 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
27 October 2004 | Return made up to 29/09/04; full list of members (8 pages) |
27 October 2004 | Return made up to 29/09/04; full list of members (8 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
11 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 October 2003 | Return made up to 29/09/03; full list of members (9 pages) |
9 October 2003 | Return made up to 29/09/03; full list of members (9 pages) |
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | New director appointed (3 pages) |
8 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: tower place edinburgh midlothian EH6 7DB (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: tower place edinburgh midlothian EH6 7DB (1 page) |
11 February 2003 | Return made up to 29/09/02; full list of members (10 pages) |
11 February 2003 | Return made up to 29/09/02; full list of members (10 pages) |
23 October 2002 | New director appointed (4 pages) |
23 October 2002 | New director appointed (4 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
14 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
20 June 2002 | Director's particulars changed (1 page) |
20 June 2002 | Director's particulars changed (1 page) |
29 May 2002 | Auditor's resignation (1 page) |
29 May 2002 | Auditor's resignation (1 page) |
17 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
17 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
25 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 April 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
25 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 April 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
28 January 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
28 January 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
16 January 2001 | Partic of mort/charge * (5 pages) |
16 January 2001 | Partic of mort/charge * (5 pages) |
15 January 2001 | Partic of mort/charge * (6 pages) |
15 January 2001 | Partic of mort/charge * (6 pages) |
5 January 2001 | Alterations to a floating charge (9 pages) |
5 January 2001 | Alterations to a floating charge (9 pages) |
3 January 2001 | Partic of mort/charge * (6 pages) |
3 January 2001 | Partic of mort/charge * (6 pages) |
6 November 2000 | Return made up to 29/09/00; full list of members (7 pages) |
6 November 2000 | Return made up to 29/09/00; full list of members (7 pages) |
8 May 2000 | Company name changed pacific shelf 897 LIMITED\certificate issued on 09/05/00 (2 pages) |
8 May 2000 | Company name changed pacific shelf 897 LIMITED\certificate issued on 09/05/00 (2 pages) |
20 April 2000 | New director appointed (8 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | New director appointed (4 pages) |
20 April 2000 | Memorandum and Articles of Association (22 pages) |
20 April 2000 | Memorandum and Articles of Association (22 pages) |
20 April 2000 | New director appointed (8 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | New director appointed (4 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New director appointed (3 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page) |
10 February 2000 | New director appointed (3 pages) |
10 February 2000 | New director appointed (3 pages) |
10 February 2000 | New director appointed (3 pages) |
10 February 2000 | Ad 29/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page) |
10 February 2000 | Ad 29/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 September 1999 | Incorporation (20 pages) |
29 September 1999 | Incorporation (20 pages) |