Malew
IM9 3DL
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2009(9 years after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr John Peter Whittaker |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(23 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Robertson Street Glasgow Lanarkshire G2 8DS Scotland |
Director Name | Mr Thomas Eardley Allison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rockdale Lodge 23 Park Place Stirling FK7 9JR Scotland |
Director Name | David Simon Green |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Secretary Name | Euan Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 week, 1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mauldslie House Mauldslie Rosebank Carluke Lanarkshire ML8 5QE Scotland |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 December 2004) |
Role | Banker |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Director Name | Mr Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 December 2004) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Glen View 6 Barloan Crescent Dumbarton Dunbartonshire G82 2AT Scotland |
Secretary Name | David Simon Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Director Name | Graeme Hutchison |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 August 2002) |
Role | Banker |
Correspondence Address | 11 West Savile Gardens Edinburgh EH9 3AB Scotland |
Director Name | Euan Jamieson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 August 2016) |
Role | Chart Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Iain Stewart Mackintosh |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 9 Greenbank Terrace Edinburgh Midlothian EH10 6ER Scotland |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(9 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 January 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 16 Robertson Street Glasgow Lanarkshire G2 8DS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Peel Property (No.2) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,801 |
Current Liabilities | £998 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
3 October 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2006 | Delivered 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 |
4 October 2023 | Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page) |
---|---|
1 September 2023 | Appointment of Mr John Peter Whittaker as a director on 1 September 2023 (2 pages) |
17 July 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
25 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
9 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
26 January 2022 | Confirmation statement made on 24 January 2022 with updates (3 pages) |
11 November 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
19 January 2021 | Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages) |
19 January 2021 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages) |
1 December 2020 | Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2 November 2020 (2 pages) |
12 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
30 October 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
30 October 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
30 January 2020 | Change of details for Peel Property (No.2) Limited as a person with significant control on 30 January 2020 (2 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
6 June 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
3 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (11 pages) |
3 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
3 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
3 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages) |
18 April 2018 | Satisfaction of charge 26 in full (4 pages) |
8 February 2018 | Termination of appointment of Paul Philip Wainscott as a director on 28 November 2017 (1 page) |
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
2 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (11 pages) |
2 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
2 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages) |
2 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
13 September 2016 | Termination of appointment of Euan Jamieson as a director on 31 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Euan Jamieson as a director on 31 August 2016 (1 page) |
7 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
7 July 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
7 July 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
7 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
20 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
8 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages) |
8 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (42 pages) |
8 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (42 pages) |
8 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages) |
29 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
29 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
29 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
29 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
20 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
31 March 2015 | Director's details changed for Euan Jamieson on 27 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Euan Jamieson on 27 March 2015 (2 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
13 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages) |
9 January 2015 | Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
30 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
20 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
20 May 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
20 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
18 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (8 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (8 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (8 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (8 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (8 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
9 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
9 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
3 November 2009 | Termination of appointment of a director (1 page) |
3 November 2009 | Termination of appointment of a director (1 page) |
15 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
15 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
27 January 2009 | Director appointed neil lees (1 page) |
27 January 2009 | Director appointed steven underwood (1 page) |
27 January 2009 | Director appointed steven underwood (1 page) |
27 January 2009 | Director appointed neil lees (1 page) |
26 January 2009 | Return made up to 24/01/09; full list of members (5 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (5 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
24 June 2008 | Appointment terminated director david green (1 page) |
24 June 2008 | Appointment terminated director david green (1 page) |
5 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
1 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
5 April 2007 | Full accounts made up to 31 March 2006 (16 pages) |
5 April 2007 | Full accounts made up to 31 March 2006 (16 pages) |
6 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
8 December 2006 | Dec mort/charge * (2 pages) |
8 December 2006 | Dec mort/charge * (2 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | Resolutions
|
16 November 2006 | Partic of mort/charge * (23 pages) |
16 November 2006 | Partic of mort/charge * (23 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
6 November 2006 | Declaration of assistance for shares acquisition (20 pages) |
6 November 2006 | Declaration of assistance for shares acquisition (20 pages) |
6 November 2006 | Declaration of assistance for shares acquisition (20 pages) |
6 November 2006 | Declaration of assistance for shares acquisition (20 pages) |
31 July 2006 | New director appointed (5 pages) |
31 July 2006 | New director appointed (5 pages) |
24 July 2006 | New director appointed (8 pages) |
24 July 2006 | New director appointed (8 pages) |
24 July 2006 | New director appointed (8 pages) |
24 July 2006 | New director appointed (8 pages) |
24 July 2006 | New director appointed (8 pages) |
24 July 2006 | New director appointed (8 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed (1 page) |
5 July 2006 | New secretary appointed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2006 | Full accounts made up to 31 March 2005 (14 pages) |
29 March 2006 | Full accounts made up to 31 March 2005 (14 pages) |
30 January 2006 | Return made up to 24/01/06; full list of members (3 pages) |
30 January 2006 | Return made up to 24/01/06; full list of members (3 pages) |
7 October 2005 | Partic of mort/charge * (7 pages) |
7 October 2005 | Partic of mort/charge * (7 pages) |
9 August 2005 | Dec mort/charge * (2 pages) |
9 August 2005 | Dec mort/charge * (2 pages) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
28 May 2005 | Dec mort/charge * (2 pages) |
28 May 2005 | Dec mort/charge * (2 pages) |
28 May 2005 | Dec mort/charge * (2 pages) |
28 May 2005 | Dec mort/charge * (2 pages) |
28 May 2005 | Dec mort/charge * (2 pages) |
28 May 2005 | Dec mort/charge * (2 pages) |
28 May 2005 | Dec mort/charge * (2 pages) |
28 May 2005 | Dec mort/charge * (2 pages) |
28 May 2005 | Dec mort/charge * (2 pages) |
28 May 2005 | Dec mort/charge * (2 pages) |
14 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
2 February 2005 | Return made up to 24/01/05; full list of members
|
2 February 2005 | Return made up to 24/01/05; full list of members
|
1 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
27 January 2004 | Return made up to 24/01/04; full list of members
|
27 January 2004 | Return made up to 24/01/04; full list of members
|
20 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
26 November 2003 | Partic of mort/charge * (5 pages) |
26 November 2003 | Partic of mort/charge * (5 pages) |
6 August 2003 | New director appointed (3 pages) |
6 August 2003 | New director appointed (3 pages) |
25 June 2003 | Auditor's resignation (1 page) |
25 June 2003 | Auditor's resignation (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
4 February 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
4 February 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
30 January 2003 | Return made up to 24/01/03; full list of members (9 pages) |
30 January 2003 | Return made up to 24/01/03; full list of members (9 pages) |
11 November 2002 | Partic of mort/charge * (5 pages) |
11 November 2002 | Partic of mort/charge * (5 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
16 May 2002 | Partic of mort/charge * (5 pages) |
16 May 2002 | Partic of mort/charge * (5 pages) |
10 April 2002 | Partic of mort/charge * (5 pages) |
10 April 2002 | Partic of mort/charge * (5 pages) |
25 January 2002 | Return made up to 24/01/02; full list of members (8 pages) |
25 January 2002 | Return made up to 24/01/02; full list of members (8 pages) |
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
21 November 2001 | Partic of mort/charge * (5 pages) |
21 November 2001 | Partic of mort/charge * (5 pages) |
5 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 October 2001 | Partic of mort/charge * (5 pages) |
30 October 2001 | Partic of mort/charge * (5 pages) |
3 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
6 August 2001 | Partic of mort/charge * (5 pages) |
6 August 2001 | Partic of mort/charge * (5 pages) |
17 July 2001 | Partic of mort/charge * (5 pages) |
17 July 2001 | Partic of mort/charge * (5 pages) |
20 June 2001 | Partic of mort/charge * (5 pages) |
20 June 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Partic of mort/charge * (6 pages) |
28 February 2001 | Partic of mort/charge * (6 pages) |
28 February 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Partic of mort/charge * (6 pages) |
28 February 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Partic of mort/charge * (6 pages) |
28 February 2001 | Partic of mort/charge * (6 pages) |
28 February 2001 | Partic of mort/charge * (6 pages) |
28 February 2001 | Partic of mort/charge * (5 pages) |
23 February 2001 | New director appointed (3 pages) |
23 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
23 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
23 February 2001 | New director appointed (3 pages) |
5 January 2001 | Partic of mort/charge * (5 pages) |
5 January 2001 | Partic of mort/charge * (5 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
20 October 2000 | New secretary appointed (1 page) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | New secretary appointed (1 page) |
12 October 2000 | Partic of mort/charge * (5 pages) |
12 October 2000 | Partic of mort/charge * (5 pages) |
12 September 2000 | Partic of mort/charge * (5 pages) |
12 September 2000 | Partic of mort/charge * (5 pages) |
1 September 2000 | Partic of mort/charge * (5 pages) |
1 September 2000 | Partic of mort/charge * (5 pages) |
1 September 2000 | Partic of mort/charge * (5 pages) |
1 September 2000 | Partic of mort/charge * (5 pages) |
30 August 2000 | Partic of mort/charge * (5 pages) |
30 August 2000 | Partic of mort/charge * (5 pages) |
23 August 2000 | Partic of mort/charge * (5 pages) |
23 August 2000 | Partic of mort/charge * (5 pages) |
23 August 2000 | Partic of mort/charge * (5 pages) |
23 August 2000 | Partic of mort/charge * (5 pages) |
17 July 2000 | Partic of mort/charge * (5 pages) |
17 July 2000 | Partic of mort/charge * (5 pages) |
19 April 2000 | New director appointed (3 pages) |
19 April 2000 | New director appointed (3 pages) |
20 March 2000 | Ad 25/02/00--------- £ si 1@1=1 £ ic 99999/100000 (2 pages) |
20 March 2000 | Ad 25/02/00--------- £ si 1@1=1 £ ic 99999/100000 (2 pages) |
7 March 2000 | Company name changed pacific shelf 917 LIMITED\certificate issued on 08/03/00 (2 pages) |
7 March 2000 | Company 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 2000 | Resolutions
|
2 March 2000 | Memorandum and Articles of Association (15 pages) |
2 March 2000 | Resolutions
|
2 March 2000 | Memorandum and Articles of Association (15 pages) |
2 March 2000 | Ad 25/02/00--------- £ si 99998@1=99998 £ ic 1/99999 (2 pages) |
2 March 2000 | Ad 25/02/00--------- £ si 99998@1=99998 £ ic 1/99999 (2 pages) |
1 March 2000 | Partic of mort/charge * (7 pages) |
1 March 2000 | Partic of mort/charge * (7 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | New director appointed (3 pages) |
11 February 2000 | New director appointed (3 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
11 February 2000 | New director appointed (3 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | New director appointed (3 pages) |
11 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
24 January 2000 | Incorporation (20 pages) |
24 January 2000 | Incorporation (20 pages) |