Glasgow
Lanarkshire
G52 1HQ
Scotland
Secretary Name | Mr John Douglas Roxburgh |
---|---|
Status | Current |
Appointed | 08 July 2012(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 58 Bellahouston Drive Glasgow Lanarkshire G52 1HQ Scotland |
Secretary Name | Marianne Roxburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 08 July 2012) |
Role | Company Director |
Correspondence Address | 58 Bellahouston Drive Glasgow Lanarkshire G52 1HQ Scotland |
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 |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(1 week, 2 days after company formation) |
Appointment Duration | 1 week (resigned 09 February 2000) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(1 week, 2 days after company formation) |
Appointment Duration | 1 week (resigned 09 February 2000) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Telephone | 0141 8825977 |
---|---|
Telephone region | Glasgow |
Registered Address | 58 Bellahouston Drive Glasgow Lanarkshire G52 1HQ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
1 at £1 | Stewart Douglas Roxburgh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £500 |
Cash | £499 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
29 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
31 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
8 January 2014 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
8 January 2014 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
3 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
3 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
15 July 2012 | Appointment of Mr John Douglas Roxburgh as a secretary (1 page) |
15 July 2012 | Appointment of Mr John Douglas Roxburgh as a secretary (1 page) |
15 July 2012 | Termination of appointment of Marianne Roxburgh as a secretary (1 page) |
15 July 2012 | Termination of appointment of Marianne Roxburgh as a secretary (1 page) |
12 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
12 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
14 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
21 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
21 February 2010 | Director's details changed for Stewart Douglas Roxburgh on 20 February 2010 (2 pages) |
21 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
21 February 2010 | Director's details changed for Stewart Douglas Roxburgh on 20 February 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
16 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
18 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
15 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
21 February 2006 | Return made up to 24/01/06; full list of members (6 pages) |
21 February 2006 | Return made up to 24/01/06; full list of members (6 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
3 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
3 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
18 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
19 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
19 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
20 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
20 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
19 November 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
19 November 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
13 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
28 November 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
28 November 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
12 July 2000 | New director appointed (2 pages) |
8 February 2000 | Company name changed pacific shelf 919 LIMITED\certificate issued on 09/02/00 (2 pages) |
8 February 2000 | Company name changed pacific shelf 919 LIMITED\certificate issued on 09/02/00 (2 pages) |
24 January 2000 | Incorporation (20 pages) |
24 January 2000 | Incorporation (20 pages) |