Company NamePemberton Care Limited
Company StatusActive
Company NumberSC203716
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeremy Peter Hartley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2005(5 years, 10 months after company formation)
Appointment Duration18 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSceptre House Sceptre Way
Bamber Bridge
Preston
PR5 6AW
Director NameMs Lesley Alison McGregor
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSceptre House Sceptre Way
Bamber Bridge
Preston
Lancashire
PR5 6AW
Director NameMr Andy Muir
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunity Health Partnerships Suite 12b, Mancheste
53 Portland Street
Manchester
M1 3LD
Director NameMrs Rebecca Tamara Massey
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2023(23 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSceptre House Sceptre Way
Bamber Bridge
Preston
Lancashire
PR5 6AW
Director NameDavid Weir Cameron Johnston
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 15 December 2005)
RoleCompany Director
Correspondence AddressStranadarrif
Greenock Road
Inchinnan
Renfrewshire
PA4 9LB
Scotland
Director NameMr George Gabriel Fraser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 15 December 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Fairways
Altonburn Road
Nairn
Highland
IV12 5NB
Scotland
Director NameBrian John Peter Fitzgerald
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 June 2000)
RoleCompany Director
Correspondence AddressThe Gable South Avenue
Thornliepark
Paisley
Renfrewshire
PA2 7SP
Scotland
Secretary NameDavid Weir Cameron Johnston
NationalityBritish
StatusResigned
Appointed22 February 2000(2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 15 December 2005)
RoleCompany Director
Correspondence AddressStranadarrif
Greenock Road
Inchinnan
Renfrewshire
PA4 9LB
Scotland
Director NameMr Peter William Nicoll
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(7 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 15 December 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address32 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4BS
Scotland
Director NameMr David Fraser Sutherland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(7 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 15 December 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Director NameMr Stewart Robert Meikle
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Belford Gardens
Edinburgh
EH4 3EW
Scotland
Director NameEric Rodney Hemming
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameMr Michael Edward Collier
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 December 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChanters Farmhouse
Chanters Avenue
Atherton
Manchester
M46 9EF
Director NameMr James Francis Carter
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 August 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPear Tree Cottage
Pear Tree Lane
Euxton
Lancashire
PR7 6DU
Director NameMr Peter Rowe
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(5 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSceptre House Sceptre Way
Bamber Bridge
Preston
PR5 6AW
Director NameMr Adrian Paul Hardy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(5 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 June 2014)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressSceptre House Sceptre Way
Bamber Bridge
Preston
PR5 6AW
Secretary NameJanette Michele Miller
NationalityBritish
StatusResigned
Appointed15 December 2005(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 December 2009)
RoleCompany Director
Correspondence AddressChanters Farm
Chanters Avenue, Atherton
Manchester
M46 9EF
Director NameMr Richard Turpin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(9 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSceptre House Sceptre Way
Bamber Bridge
Preston
PR5 6AW
Director NameMr Neil Geoffrey Ward
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(9 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSceptre House Sceptre Way
Bamber Bridge
Preston
PR5 6AW
Director NameMr Humphrey Kenneth Haslam Claxton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(10 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 2010)
RoleSenior Executive Coach
Country of ResidenceUnited Kingdom
Correspondence AddressSceptre House Sceptre Way
Bamber Bridge
Preston
PR5 6AW
Director NameMr Mark Day
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSceptre House Sceptre Way
Bamber Bridge
Preston
PR5 6AW
Director NameMr Neil Keith Grice
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(13 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSceptre House Sceptre Way
Bamber Bridge
Preston
Lancashire
PR5 6AW
Director NameMs Patricia Ann Anderson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(15 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSceptre House Sceptre Way
Bamber Bridge
PR5 6AW
Director NameMrs Christine Desiree Winstanley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(15 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSceptre House Sceptre Way
Bamber Bridge
Preston
Lancashire
PR5 6AW
Director NameMr Graham Michael Spence
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(15 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSceptre House Sceptre Way
Bamber Bridge
PR5 6AW
Secretary NameMs Deborah Jane Rawlinson
StatusResigned
Appointed22 June 2016(16 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 November 2018)
RoleCompany Director
Correspondence AddressSceptre House Sceptre Way
Bamber Bridge
Preston
Lancashire
PR5 6AW
Director NameMr Mark William Grinonneau
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2020(20 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunity Health Partnerships Suite 12b, Mancheste
53 Portland Street
Manchester
M1 3LD
Director NameMr Wayne Michael Ashton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(21 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSceptre House Sceptre Way
Bamber Bridge
Preston
Lancashire
PR5 6AW
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£528,465
Gross Profit£321,844
Net Worth£420,180
Cash£474,749
Current Liabilities£189,485

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Charges

22 September 2000Delivered on: 3 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding
22 September 2000Delivered on: 3 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property (land and buildings at sherwood drive, pemberton, wigan); fixed charge over assets.
Outstanding

Filing History

9 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
3 October 2023Full accounts made up to 31 December 2022 (26 pages)
28 March 2023Appointment of Mrs Rebecca Tamara Massey as a director on 16 March 2023 (2 pages)
9 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (26 pages)
14 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
9 November 2021Termination of appointment of Mark William Grinonneau as a director on 28 October 2021 (1 page)
9 November 2021Appointment of Mr Andy Muir as a director on 28 October 2021 (2 pages)
20 October 2021Appointment of Ms Lesley Alison Mcgregor as a director on 14 October 2021 (2 pages)
20 October 2021Termination of appointment of Wayne Michael Ashton as a director on 14 October 2021 (1 page)
30 September 2021Full accounts made up to 31 December 2020 (26 pages)
31 March 2021Appointment of Mr Wayne Michael Ashton as a director on 31 March 2021 (2 pages)
31 March 2021Termination of appointment of Christine Desiree Winstanley as a director on 31 March 2021 (1 page)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
25 January 2021Appointment of Mr Mark William Grinonneau as a director on 7 December 2020 (2 pages)
25 January 2021Termination of appointment of Neil Geoffrey Ward as a director on 7 December 2020 (1 page)
2 October 2020Full accounts made up to 31 December 2019 (24 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (24 pages)
11 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
21 November 2018Termination of appointment of Patricia Ann Anderson as a director on 5 November 2018 (1 page)
15 November 2018Termination of appointment of Deborah Jane Rawlinson as a secretary on 14 November 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (24 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
14 September 2017Full accounts made up to 31 December 2016 (23 pages)
14 September 2017Full accounts made up to 31 December 2016 (23 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
27 September 2016Full accounts made up to 31 December 2015 (25 pages)
27 September 2016Full accounts made up to 31 December 2015 (25 pages)
29 June 2016Appointment of Ms Deborah Jane Rawlinson as a secretary on 22 June 2016 (2 pages)
29 June 2016Appointment of Ms Deborah Jane Rawlinson as a secretary on 22 June 2016 (2 pages)
5 April 2016Appointment of Mr Neil Geoffrey Ward as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Graham Michael Spence as a director on 1 April 2016 (1 page)
5 April 2016Termination of appointment of Graham Michael Spence as a director on 1 April 2016 (1 page)
5 April 2016Appointment of Mr Neil Geoffrey Ward as a director on 1 April 2016 (2 pages)
22 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 211,300
(7 pages)
22 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 211,300
(7 pages)
20 October 2015Director's details changed for Ms Patricia Ann Anderson on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Ms Patricia Ann Anderson on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Graham Michael Spence on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Graham Michael Spence on 20 October 2015 (2 pages)
8 October 2015Termination of appointment of Mark Day as a director on 1 October 2015 (1 page)
8 October 2015Termination of appointment of Mark Day as a director on 1 October 2015 (1 page)
8 October 2015Termination of appointment of Mark Day as a director on 1 October 2015 (1 page)
8 October 2015Termination of appointment of Neil Keith Grice as a director on 1 October 2015 (1 page)
8 October 2015Appointment of Mr Graham Michael Spence as a director on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of Neil Keith Grice as a director on 1 October 2015 (1 page)
8 October 2015Appointment of Mr Graham Michael Spence as a director on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of Neil Keith Grice as a director on 1 October 2015 (1 page)
8 October 2015Appointment of Mr Graham Michael Spence as a director on 1 October 2015 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
16 June 2015Termination of appointment of Richard Turpin as a director on 31 May 2015 (1 page)
16 June 2015Termination of appointment of Richard Turpin as a director on 31 May 2015 (1 page)
16 June 2015Termination of appointment of Neil Geoffrey Ward as a director on 31 May 2015 (1 page)
16 June 2015Termination of appointment of Neil Geoffrey Ward as a director on 31 May 2015 (1 page)
26 May 2015Appointment of Ms Christine Winstanley as a director on 28 April 2015 (2 pages)
26 May 2015Appointment of Ms Patricia Ann Anderson as a director on 28 April 2015 (2 pages)
26 May 2015Appointment of Ms Patricia Ann Anderson as a director on 28 April 2015 (2 pages)
26 May 2015Appointment of Ms Christine Winstanley as a director on 28 April 2015 (2 pages)
10 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 211,300
(8 pages)
10 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 211,300
(8 pages)
10 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 211,300
(8 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
26 June 2014Termination of appointment of Adrian Paul Hardy as a director on 12 June 2014 (1 page)
26 June 2014Termination of appointment of Adrian Hardy as a director (1 page)
26 June 2014Termination of appointment of Adrian Paul Hardy as a director on 12 June 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders (9 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders (9 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders (9 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 211,300
(9 pages)
31 October 2013Appointment of Mr Neil Keith Grice as a director on 2 October 2013 (2 pages)
31 October 2013Appointment of Mr Neil Keith Grice as a director on 2 October 2013 (2 pages)
31 October 2013Appointment of Mr Neil Keith Grice as a director (2 pages)
31 October 2013Appointment of Mr Neil Keith Grice as a director on 2 October 2013 (2 pages)
24 July 2013Full accounts made up to 31 December 2012 (13 pages)
24 July 2013Full accounts made up to 31 December 2012 (13 pages)
16 May 2013Termination of appointment of Peter Rowe as a director on 31 March 2013 (1 page)
16 May 2013Termination of appointment of Peter Rowe as a director on 31 March 2013 (1 page)
16 May 2013Termination of appointment of Peter Rowe as a director (1 page)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (9 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (9 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (9 pages)
30 July 2012Full accounts made up to 31 December 2011 (13 pages)
30 July 2012Full accounts made up to 31 December 2011 (13 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (9 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (9 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (9 pages)
1 August 2011Full accounts made up to 31 December 2010 (13 pages)
1 August 2011Full accounts made up to 31 December 2010 (13 pages)
16 February 2011Director's details changed for Mr Mark Day on 16 February 2011 (2 pages)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (9 pages)
16 February 2011Director's details changed for Mr Mark Day on 16 February 2011 (2 pages)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (9 pages)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (9 pages)
26 January 2011Termination of appointment of Humphrey Claxton as a director (1 page)
26 January 2011Appointment of Mr Mark Day as a director (2 pages)
26 January 2011Termination of appointment of Humphrey Claxton as a director (1 page)
26 January 2011Appointment of Mr Mark Day as a director (2 pages)
8 November 2010Director's details changed for Mr Peter Rowe on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Richard Turpin on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Jeremy Peter Hartley on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Richard Turpin on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Humphrey Kenneth Haslam Claxton on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Humphrey Kenneth Haslam Claxton on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Neil Geoffrey Ward on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Richard Turpin on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Peter Rowe on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Adrian Paul Hardy on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Richard Turpin on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Neil Geoffrey Ward on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Neil Geoffrey Ward on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Humphrey Kenneth Haslam Claxton on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Richard Turpin on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Adrian Paul Hardy on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Adrian Paul Hardy on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Jeremy Peter Hartley on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Richard Turpin on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Peter Rowe on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Jeremy Peter Hartley on 8 November 2010 (2 pages)
29 June 2010Full accounts made up to 31 December 2009 (13 pages)
29 June 2010Full accounts made up to 31 December 2009 (13 pages)
21 April 2010Appointment of Mr Humphrey Kenneth Haslam Claxton as a director (2 pages)
21 April 2010Termination of appointment of Eric Hemming as a director (1 page)
21 April 2010Appointment of Mr Humphrey Kenneth Haslam Claxton as a director (2 pages)
21 April 2010Termination of appointment of Eric Hemming as a director (1 page)
27 February 2010Director's details changed for Peter Rowe on 8 February 2010 (2 pages)
27 February 2010Director's details changed for Eric Rodney Hemming on 8 February 2010 (2 pages)
27 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
27 February 2010Director's details changed for Peter Rowe on 8 February 2010 (2 pages)
27 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
27 February 2010Director's details changed for Peter Rowe on 8 February 2010 (2 pages)
27 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
27 February 2010Director's details changed for Adrian Paul Hardy on 8 February 2010 (2 pages)
27 February 2010Director's details changed for Mr Jeremy Peter Hartley on 8 February 2010 (2 pages)
27 February 2010Director's details changed for Eric Rodney Hemming on 8 February 2010 (2 pages)
27 February 2010Director's details changed for Eric Rodney Hemming on 8 February 2010 (2 pages)
27 February 2010Director's details changed for Mr Jeremy Peter Hartley on 8 February 2010 (2 pages)
27 February 2010Director's details changed for Adrian Paul Hardy on 8 February 2010 (2 pages)
27 February 2010Director's details changed for Mr Jeremy Peter Hartley on 8 February 2010 (2 pages)
27 February 2010Director's details changed for Adrian Paul Hardy on 8 February 2010 (2 pages)
16 December 2009Appointment of Mr Neil Geoffrey Ward as a director (2 pages)
16 December 2009Appointment of Mr Neil Geoffrey Ward as a director (2 pages)
7 December 2009Appointment of Mr Richard Turpin as a director (2 pages)
7 December 2009Appointment of Mr Richard Turpin as a director (2 pages)
5 December 2009Termination of appointment of Janette Miller as a secretary (1 page)
5 December 2009Termination of appointment of Janette Miller as a secretary (1 page)
5 December 2009Termination of appointment of Michael Collier as a director (1 page)
5 December 2009Termination of appointment of Michael Collier as a director (1 page)
23 July 2009Full accounts made up to 31 December 2008 (12 pages)
23 July 2009Full accounts made up to 31 December 2008 (12 pages)
17 February 2009Return made up to 08/02/09; full list of members (5 pages)
17 February 2009Return made up to 08/02/09; full list of members (5 pages)
9 September 2008Full accounts made up to 31 December 2007 (12 pages)
9 September 2008Full accounts made up to 31 December 2007 (12 pages)
19 August 2008Appointment terminated director james carter (1 page)
19 August 2008Appointment terminated director james carter (1 page)
28 February 2008Return made up to 08/02/08; full list of members (5 pages)
28 February 2008Return made up to 08/02/08; full list of members (5 pages)
29 August 2007Full accounts made up to 31 December 2006 (12 pages)
29 August 2007Full accounts made up to 31 December 2006 (12 pages)
14 March 2007Return made up to 08/02/07; full list of members (9 pages)
14 March 2007Return made up to 08/02/07; full list of members (9 pages)
13 October 2006Full accounts made up to 31 December 2005 (12 pages)
13 October 2006Full accounts made up to 31 December 2005 (12 pages)
18 May 2006Return made up to 08/02/06; full list of members (9 pages)
18 May 2006Return made up to 08/02/06; full list of members (9 pages)
7 March 2006Registered office changed on 07/03/06 from: 24 great king street edinburgh EH6 3QN (1 page)
7 March 2006Registered office changed on 07/03/06 from: 24 great king street edinburgh EH6 3QN (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (9 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (9 pages)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2005New director appointed (5 pages)
29 December 2005New director appointed (5 pages)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Registered office changed on 23/12/05 from: 7 glasgow road paisley renfrewshire PA1 3QS (1 page)
23 December 2005New director appointed (4 pages)
23 December 2005Director resigned (1 page)
23 December 2005New director appointed (9 pages)
23 December 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
23 December 2005Director resigned (1 page)
23 December 2005New director appointed (4 pages)
23 December 2005Director resigned (1 page)
23 December 2005Secretary resigned;director resigned (1 page)
23 December 2005New secretary appointed (2 pages)
23 December 2005Secretary resigned;director resigned (1 page)
23 December 2005New director appointed (8 pages)
23 December 2005New secretary appointed (2 pages)
23 December 2005Registered office changed on 23/12/05 from: 7 glasgow road paisley renfrewshire PA1 3QS (1 page)
23 December 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
23 December 2005New director appointed (9 pages)
23 December 2005New director appointed (8 pages)
23 December 2005Director resigned (1 page)
11 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
11 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
18 February 2005Return made up to 08/02/05; full list of members (8 pages)
18 February 2005Return made up to 08/02/05; full list of members (8 pages)
4 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
4 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
24 February 2004Return made up to 08/02/04; full list of members (8 pages)
24 February 2004Return made up to 08/02/04; full list of members (8 pages)
9 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
9 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
20 February 2003Return made up to 08/02/03; full list of members (8 pages)
20 February 2003Return made up to 08/02/03; full list of members (8 pages)
25 September 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
25 September 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
13 February 2002Return made up to 08/02/02; full list of members (7 pages)
13 February 2002Return made up to 08/02/02; full list of members (7 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
3 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
3 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
8 March 2001Return made up to 08/02/01; full list of members (7 pages)
8 March 2001Return made up to 08/02/01; full list of members (7 pages)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 March 2001Ad 22/09/00--------- £ si 116198@1=116198 £ ic 1/116199 (2 pages)
6 March 2001Ad 22/09/00--------- £ si 116198@1=116198 £ ic 1/116199 (2 pages)
6 March 2001Notice of assignment of name or new name to shares (1 page)
6 March 2001£ nc 1000/261300 22/09/00 (1 page)
6 March 2001£ nc 1000/261300 22/09/00 (1 page)
6 March 2001Notice of assignment of name or new name to shares (1 page)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 October 2000New director appointed (5 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Registered office changed on 10/10/00 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page)
10 October 2000New director appointed (5 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Registered office changed on 10/10/00 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page)
3 October 2000Partic of mort/charge * (12 pages)
3 October 2000Partic of mort/charge * (5 pages)
3 October 2000Partic of mort/charge * (12 pages)
3 October 2000Partic of mort/charge * (5 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
24 May 2000Secretary resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (3 pages)
24 May 2000New secretary appointed;new director appointed (2 pages)
24 May 2000New director appointed (3 pages)
24 May 2000New director appointed (3 pages)
24 May 2000New director appointed (3 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000New secretary appointed;new director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 March 2000Registered office changed on 24/03/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
24 March 2000Registered office changed on 24/03/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
22 February 2000Company name changed pacific shelf 923 LIMITED\certificate issued on 22/02/00 (2 pages)
22 February 2000Company name changed pacific shelf 923 LIMITED\certificate issued on 22/02/00 (2 pages)
8 February 2000Incorporation (20 pages)
8 February 2000Incorporation (20 pages)