Company NameClydeside Investment Properties Limited
Company StatusActive
Company NumberSC203231
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(6 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
IM9 3DL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2009(9 years after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Peter Whittaker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(23 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Robertson Street
Glasgow
Lanarkshire
G2 8DS
Scotland
Director NameMr Thomas Eardley Allison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(1 week, 1 day after company formation)
Appointment Duration9 years, 8 months (resigned 19 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRockdale Lodge
23 Park Place
Stirling
FK7 9JR
Scotland
Director NameDavid Simon Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(1 week, 1 day after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Secretary NameEuan Jamieson
NationalityBritish
StatusResigned
Appointed01 February 2000(1 week, 1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMauldslie House Mauldslie
Rosebank
Carluke
Lanarkshire
ML8 5QE
Scotland
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 20 December 2004)
RoleBanker
Correspondence AddressSpruce Tree House
By Gleneagles
Auchterarder
Perthshire
PH4 1RG
Scotland
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 20 December 2004)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressGlen View
6 Barloan Crescent
Dumbarton
Dunbartonshire
G82 2AT
Scotland
Secretary NameDavid Simon Green
NationalityBritish
StatusResigned
Appointed22 September 2000(8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NameGraeme Hutchison
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 August 2002)
RoleBanker
Correspondence Address11 West Savile Gardens
Edinburgh
EH9 3AB
Scotland
Director NameEuan Jamieson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(9 months, 2 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 31 August 2016)
RoleChart Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameIain Stewart Mackintosh
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2004)
RoleChartered Accountant
Correspondence Address9 Greenbank Terrace
Edinburgh
Midlothian
EH10 6ER
Scotland
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(9 years after company formation)
Appointment Duration11 years, 8 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(15 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address16 Robertson Street
Glasgow
Lanarkshire
G2 8DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Peel Property (No.2) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£91,801
Current Liabilities£998

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Charges

3 October 2000Delivered on: 12 October 2000
Satisfied on: 11 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property at south street, whitinch, glasgow.
Fully Satisfied
30 August 2000Delivered on: 12 September 2000
Satisfied on: 11 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 park circus, glasgow.
Fully Satisfied
25 August 2000Delivered on: 1 September 2000
Satisfied on: 11 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 woodside terrace, glasgow.
Fully Satisfied
25 August 2000Delivered on: 1 September 2000
Satisfied on: 11 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21/22 woodside terrace, glasgow.
Fully Satisfied
24 August 2000Delivered on: 30 August 2000
Satisfied on: 11 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5/6 park terrace, glasgow.
Fully Satisfied
7 August 2000Delivered on: 23 August 2000
Satisfied on: 28 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 dilwara avenue, glasgow.
Fully Satisfied
11 August 2000Delivered on: 23 August 2000
Satisfied on: 11 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Baxter house, 9 claremont terrace, glasgow.
Fully Satisfied
22 September 2005Delivered on: 7 October 2005
Satisfied on: 8 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: First fixed charge over the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill and rights in relation to uncalled capital, the investments, the shares etc. see form 410 for full details.
Fully Satisfied
17 November 2003Delivered on: 26 November 2003
Satisfied on: 11 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 870/890 soth street, glasgow GLA71872.
Fully Satisfied
28 October 2002Delivered on: 11 November 2002
Satisfied on: 11 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2,3,4 blythswood square, glasgow title number gla 21417.
Fully Satisfied
9 May 2002Delivered on: 16 May 2002
Satisfied on: 11 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 blythswood square & 108 douglas street,glasgow.
Fully Satisfied
29 March 2002Delivered on: 10 April 2002
Satisfied on: 28 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 22,24,25 & 26 blythswood square and 1/2, 177 west regent street, glasgow.
Fully Satisfied
8 November 2001Delivered on: 21 November 2001
Satisfied on: 11 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cliftonhall road, newbridge, edinburgh.
Fully Satisfied
6 July 2000Delivered on: 17 July 2000
Satisfied on: 28 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Albion complex, south street, glasgow.
Fully Satisfied
23 October 2001Delivered on: 30 October 2001
Satisfied on: 28 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 813 south street, glasgow.
Fully Satisfied
30 July 2001Delivered on: 6 August 2001
Satisfied on: 11 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects situated at west street, morrison street, paterson street and wallace street, glasgow.
Fully Satisfied
29 June 2001Delivered on: 17 July 2001
Satisfied on: 11 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 636-646 south street, glasgow.
Fully Satisfied
18 June 2001Delivered on: 20 June 2001
Satisfied on: 11 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 636-646 south street, glasgow.
Fully Satisfied
19 February 2001Delivered on: 28 February 2001
Satisfied on: 11 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop at 36 st marys street, edinburgh.
Fully Satisfied
19 February 2001Delivered on: 28 February 2001
Satisfied on: 28 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying to the north side of saughton crescent, edinburgh.
Fully Satisfied
19 February 2001Delivered on: 28 February 2001
Satisfied on: 11 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground to the north side of belgrave mews, edinburgh.
Fully Satisfied
19 February 2001Delivered on: 28 February 2001
Satisfied on: 11 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at 11A bankhead crossway north, sighthill, edinburgh.
Fully Satisfied
19 February 2001Delivered on: 28 February 2001
Satisfied on: 11 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at silvermills house, west silvermills lane, edinburgh.
Fully Satisfied
29 December 2000Delivered on: 5 January 2001
Satisfied on: 11 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 claremont terrace, glasgow and bergus house, 20 clifton street, glasgow.
Fully Satisfied
25 February 2000Delivered on: 1 March 2000
Satisfied on: 9 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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
26 October 2006Delivered on: 16 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite debenture incorporating a floating charge
Secured details: All sums due or to become due.
Particulars: Fixed charges, assignments and floating charge - see paper apart for details.
Outstanding

Filing History

4 October 2023Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page)
1 September 2023Appointment of Mr John Peter Whittaker as a director on 1 September 2023 (2 pages)
17 July 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
25 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
9 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
26 January 2022Confirmation statement made on 24 January 2022 with updates (3 pages)
11 November 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
25 January 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
19 January 2021Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages)
19 January 2021Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
1 December 2020Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2 November 2020 (2 pages)
12 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
30 October 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
30 October 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
30 January 2020Change of details for Peel Property (No.2) Limited as a person with significant control on 30 January 2020 (2 pages)
24 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
6 June 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
24 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
3 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (11 pages)
3 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
3 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
3 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages)
18 April 2018Satisfaction of charge 26 in full (4 pages)
8 February 2018Termination of appointment of Paul Philip Wainscott as a director on 28 November 2017 (1 page)
24 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
2 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (11 pages)
2 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
2 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages)
2 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
13 September 2016Termination of appointment of Euan Jamieson as a director on 31 August 2016 (1 page)
13 September 2016Termination of appointment of Euan Jamieson as a director on 31 August 2016 (1 page)
7 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
7 July 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
7 July 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
7 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100,000
(9 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100,000
(9 pages)
20 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
20 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
8 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages)
8 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (42 pages)
8 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (42 pages)
8 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages)
29 December 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
29 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
29 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
29 December 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
20 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
20 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
20 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
31 March 2015Director's details changed for Euan Jamieson on 27 March 2015 (2 pages)
31 March 2015Director's details changed for Euan Jamieson on 27 March 2015 (2 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100,000
(8 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100,000
(8 pages)
13 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
13 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
13 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
9 January 2015Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages)
9 January 2015Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages)
5 January 2015Full accounts made up to 31 March 2014 (14 pages)
5 January 2015Full accounts made up to 31 March 2014 (14 pages)
30 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
30 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
22 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
22 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
20 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
20 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
20 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
20 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100,000
(8 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100,000
(8 pages)
18 December 2013Full accounts made up to 31 March 2013 (14 pages)
18 December 2013Full accounts made up to 31 March 2013 (14 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (8 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (8 pages)
31 December 2012Full accounts made up to 31 March 2012 (14 pages)
31 December 2012Full accounts made up to 31 March 2012 (14 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
6 January 2012Full accounts made up to 31 March 2011 (14 pages)
6 January 2012Full accounts made up to 31 March 2011 (14 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (8 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (8 pages)
23 December 2010Full accounts made up to 31 March 2010 (13 pages)
23 December 2010Full accounts made up to 31 March 2010 (13 pages)
9 February 2010Full accounts made up to 31 March 2009 (15 pages)
9 February 2010Full accounts made up to 31 March 2009 (15 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
3 November 2009Termination of appointment of a director (1 page)
3 November 2009Termination of appointment of a director (1 page)
15 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
15 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
27 January 2009Director appointed neil lees (1 page)
27 January 2009Director appointed steven underwood (1 page)
27 January 2009Director appointed steven underwood (1 page)
27 January 2009Director appointed neil lees (1 page)
26 January 2009Return made up to 24/01/09; full list of members (5 pages)
26 January 2009Return made up to 24/01/09; full list of members (5 pages)
12 January 2009Full accounts made up to 31 March 2008 (16 pages)
12 January 2009Full accounts made up to 31 March 2008 (16 pages)
13 November 2008Resolutions
  • RES13 ‐ Authorise under sect 175(5)(a) CA2006 01/10/2008
(1 page)
13 November 2008Resolutions
  • RES13 ‐ Authorise under sect 175(5)(a) CA2006 01/10/2008
(1 page)
24 June 2008Appointment terminated director david green (1 page)
24 June 2008Appointment terminated director david green (1 page)
5 February 2008Full accounts made up to 31 March 2007 (16 pages)
5 February 2008Full accounts made up to 31 March 2007 (16 pages)
1 February 2008Return made up to 24/01/08; full list of members (3 pages)
1 February 2008Return made up to 24/01/08; full list of members (3 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
5 April 2007Full accounts made up to 31 March 2006 (16 pages)
5 April 2007Full accounts made up to 31 March 2006 (16 pages)
6 February 2007Return made up to 24/01/07; full list of members (3 pages)
6 February 2007Return made up to 24/01/07; full list of members (3 pages)
8 December 2006Dec mort/charge * (2 pages)
8 December 2006Dec mort/charge * (2 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 November 2006Partic of mort/charge * (23 pages)
16 November 2006Partic of mort/charge * (23 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
6 November 2006Declaration of assistance for shares acquisition (20 pages)
6 November 2006Declaration of assistance for shares acquisition (20 pages)
6 November 2006Declaration of assistance for shares acquisition (20 pages)
6 November 2006Declaration of assistance for shares acquisition (20 pages)
31 July 2006New director appointed (5 pages)
31 July 2006New director appointed (5 pages)
24 July 2006New director appointed (8 pages)
24 July 2006New director appointed (8 pages)
24 July 2006New director appointed (8 pages)
24 July 2006New director appointed (8 pages)
24 July 2006New director appointed (8 pages)
24 July 2006New director appointed (8 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (1 page)
5 July 2006New secretary appointed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
29 March 2006Full accounts made up to 31 March 2005 (14 pages)
29 March 2006Full accounts made up to 31 March 2005 (14 pages)
30 January 2006Return made up to 24/01/06; full list of members (3 pages)
30 January 2006Return made up to 24/01/06; full list of members (3 pages)
7 October 2005Partic of mort/charge * (7 pages)
7 October 2005Partic of mort/charge * (7 pages)
9 August 2005Dec mort/charge * (2 pages)
9 August 2005Dec mort/charge * (2 pages)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2005Dec mort/charge * (2 pages)
28 May 2005Dec mort/charge * (2 pages)
28 May 2005Dec mort/charge * (2 pages)
28 May 2005Dec mort/charge * (2 pages)
28 May 2005Dec mort/charge * (2 pages)
28 May 2005Dec mort/charge * (2 pages)
28 May 2005Dec mort/charge * (2 pages)
28 May 2005Dec mort/charge * (2 pages)
28 May 2005Dec mort/charge * (2 pages)
28 May 2005Dec mort/charge * (2 pages)
14 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2005Full accounts made up to 31 March 2004 (16 pages)
1 February 2005Full accounts made up to 31 March 2004 (16 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
27 January 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2004Full accounts made up to 31 March 2003 (17 pages)
20 January 2004Full accounts made up to 31 March 2003 (17 pages)
26 November 2003Partic of mort/charge * (5 pages)
26 November 2003Partic of mort/charge * (5 pages)
6 August 2003New director appointed (3 pages)
6 August 2003New director appointed (3 pages)
25 June 2003Auditor's resignation (1 page)
25 June 2003Auditor's resignation (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
4 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
4 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
30 January 2003Return made up to 24/01/03; full list of members (9 pages)
30 January 2003Return made up to 24/01/03; full list of members (9 pages)
11 November 2002Partic of mort/charge * (5 pages)
11 November 2002Partic of mort/charge * (5 pages)
1 November 2002Full accounts made up to 31 December 2001 (13 pages)
1 November 2002Full accounts made up to 31 December 2001 (13 pages)
16 May 2002Partic of mort/charge * (5 pages)
16 May 2002Partic of mort/charge * (5 pages)
10 April 2002Partic of mort/charge * (5 pages)
10 April 2002Partic of mort/charge * (5 pages)
25 January 2002Return made up to 24/01/02; full list of members (8 pages)
25 January 2002Return made up to 24/01/02; full list of members (8 pages)
27 November 2001Director's particulars changed (1 page)
27 November 2001Director's particulars changed (1 page)
21 November 2001Partic of mort/charge * (5 pages)
21 November 2001Partic of mort/charge * (5 pages)
5 November 2001Full accounts made up to 31 December 2000 (15 pages)
5 November 2001Full accounts made up to 31 December 2000 (15 pages)
30 October 2001Partic of mort/charge * (5 pages)
30 October 2001Partic of mort/charge * (5 pages)
3 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2001Partic of mort/charge * (5 pages)
6 August 2001Partic of mort/charge * (5 pages)
17 July 2001Partic of mort/charge * (5 pages)
17 July 2001Partic of mort/charge * (5 pages)
20 June 2001Partic of mort/charge * (5 pages)
20 June 2001Partic of mort/charge * (5 pages)
28 February 2001Partic of mort/charge * (5 pages)
28 February 2001Partic of mort/charge * (6 pages)
28 February 2001Partic of mort/charge * (6 pages)
28 February 2001Partic of mort/charge * (5 pages)
28 February 2001Partic of mort/charge * (6 pages)
28 February 2001Partic of mort/charge * (5 pages)
28 February 2001Partic of mort/charge * (6 pages)
28 February 2001Partic of mort/charge * (6 pages)
28 February 2001Partic of mort/charge * (6 pages)
28 February 2001Partic of mort/charge * (5 pages)
23 February 2001New director appointed (3 pages)
23 February 2001Return made up to 24/01/01; full list of members (7 pages)
23 February 2001Return made up to 24/01/01; full list of members (7 pages)
23 February 2001New director appointed (3 pages)
5 January 2001Partic of mort/charge * (5 pages)
5 January 2001Partic of mort/charge * (5 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
20 October 2000New secretary appointed (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000New secretary appointed (1 page)
12 October 2000Partic of mort/charge * (5 pages)
12 October 2000Partic of mort/charge * (5 pages)
12 September 2000Partic of mort/charge * (5 pages)
12 September 2000Partic of mort/charge * (5 pages)
1 September 2000Partic of mort/charge * (5 pages)
1 September 2000Partic of mort/charge * (5 pages)
1 September 2000Partic of mort/charge * (5 pages)
1 September 2000Partic of mort/charge * (5 pages)
30 August 2000Partic of mort/charge * (5 pages)
30 August 2000Partic of mort/charge * (5 pages)
23 August 2000Partic of mort/charge * (5 pages)
23 August 2000Partic of mort/charge * (5 pages)
23 August 2000Partic of mort/charge * (5 pages)
23 August 2000Partic of mort/charge * (5 pages)
17 July 2000Partic of mort/charge * (5 pages)
17 July 2000Partic of mort/charge * (5 pages)
19 April 2000New director appointed (3 pages)
19 April 2000New director appointed (3 pages)
20 March 2000Ad 25/02/00--------- £ si 1@1=1 £ ic 99999/100000 (2 pages)
20 March 2000Ad 25/02/00--------- £ si 1@1=1 £ ic 99999/100000 (2 pages)
7 March 2000Company name changed pacific shelf 917 LIMITED\certificate issued on 08/03/00 (2 pages)
7 March 2000Company name changed pacific shelf 917 LIMITED\certificate issued on 08/03/00 (2 pages)
2 March 2000£ nc 1000/100000 25/02/00 (1 page)
2 March 2000£ nc 1000/100000 25/02/00 (1 page)
2 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 March 2000Memorandum and Articles of Association (15 pages)
2 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 March 2000Memorandum and Articles of Association (15 pages)
2 March 2000Ad 25/02/00--------- £ si 99998@1=99998 £ ic 1/99999 (2 pages)
2 March 2000Ad 25/02/00--------- £ si 99998@1=99998 £ ic 1/99999 (2 pages)
1 March 2000Partic of mort/charge * (7 pages)
1 March 2000Partic of mort/charge * (7 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000New director appointed (3 pages)
11 February 2000New director appointed (3 pages)
11 February 2000Registered office changed on 11/02/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
11 February 2000New director appointed (3 pages)
11 February 2000Director resigned (1 page)
11 February 2000Secretary resigned (1 page)
11 February 2000New director appointed (3 pages)
11 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
11 February 2000Registered office changed on 11/02/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Secretary resigned (1 page)
11 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
11 February 2000New secretary appointed (2 pages)
24 January 2000Incorporation (20 pages)
24 January 2000Incorporation (20 pages)