Dunbar
EH42 1GP
Scotland
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 March 2006(6 years, 2 months after company formation) |
Appointment Duration | 18 years |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Emma Buglass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2005) |
Role | Sales Manager |
Correspondence Address | 19 Leslie Way Dunbar EH42 1JP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(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 | 12 January 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 2001) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2005 |
---|---|
Net Worth | -£265,770 |
Current Liabilities | £486,904 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2006 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 26 January 2017 (overdue) |
---|
18 September 2007 | Registered office changed on 18/09/07 from: 80 george street edinburgh EH2 3BU (1 page) |
---|---|
18 September 2007 | Registered office changed on 18/09/07 from: 80 george street edinburgh EH2 3BU (1 page) |
18 August 2007 | Court order notice of winding up (1 page) |
18 August 2007 | Notice of winding up order (1 page) |
18 August 2007 | Notice of winding up order (1 page) |
18 August 2007 | Court order notice of winding up (1 page) |
7 February 2007 | Return made up to 12/01/07; full list of members (6 pages) |
7 February 2007 | Return made up to 12/01/07; full list of members (6 pages) |
7 April 2006 | Return made up to 12/01/06; full list of members (7 pages) |
7 April 2006 | Return made up to 12/01/06; full list of members (7 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: 9 ainslie place edinburgh midlothian EH3 6AT (1 page) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: 9 ainslie place edinburgh midlothian EH3 6AT (1 page) |
28 March 2006 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
29 March 2005 | Accounts for a small company made up to 31 January 2004 (8 pages) |
29 March 2005 | Accounts for a small company made up to 31 January 2004 (8 pages) |
28 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
10 November 2004 | Accounts for a small company made up to 31 January 2003 (7 pages) |
10 November 2004 | Accounts for a small company made up to 31 January 2003 (7 pages) |
23 January 2004 | Return made up to 12/01/04; full list of members
|
23 January 2004 | Return made up to 12/01/04; full list of members
|
7 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
7 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
15 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
15 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: princes exchange 1 earl grey street edinburgh EH3 9AQ (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: princes exchange 1 earl grey street edinburgh EH3 9AQ (1 page) |
9 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: erskine house 68-73 queen street edinburgh midlothian EH2 4NF (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: erskine house 68-73 queen street edinburgh midlothian EH2 4NF (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Return made up to 12/01/01; full list of members
|
25 January 2001 | Return made up to 12/01/01; full list of members
|
8 May 2000 | Company name changed pacific shelf 912 LIMITED\certificate issued on 09/05/00 (2 pages) |
8 May 2000 | Company name changed pacific shelf 912 LIMITED\certificate issued on 09/05/00 (2 pages) |
5 May 2000 | Ad 20/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 May 2000 | Ad 20/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New director appointed (2 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 (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page) |
12 January 2000 | Incorporation (20 pages) |
12 January 2000 | Incorporation (20 pages) |