Glasgow
G2 7EQ
Scotland
Secretary Name | Ella Scott-Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | Pinsent Masons 141 Bothwell Street Glasgow G2 7EQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 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 | 09 October 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Pinsent Masons 141 Bothwell Street Glasgow G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
52 at £1 | Dermott Simpson 52.00% Ordinary |
---|---|
48 at £1 | Ella Scott-simpson 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £512,070 |
Cash | £80,679 |
Current Liabilities | £13,425 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
20 November 2000 | Delivered on: 30 November 2000 Satisfied on: 8 January 2008 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 northumberland street north east lane, edinburgh. Fully Satisfied |
---|---|
10 November 2000 | Delivered on: 21 November 2000 Satisfied on: 27 May 2011 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 |
15 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
17 December 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
10 December 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
30 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
26 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Registered office address changed from Mcgrigors Llp 141 Bothwell Street Glasgow G2 7EQ on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from Mcgrigors Llp 141 Bothwell Street Glasgow G2 7EQ on 26 November 2013 (1 page) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (14 pages) |
29 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (14 pages) |
29 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (14 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Annual return made up to 9 October 2011 (14 pages) |
28 December 2011 | Annual return made up to 9 October 2011 (14 pages) |
28 December 2011 | Annual return made up to 9 October 2011 (14 pages) |
1 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 November 2010 | Annual return made up to 9 October 2010 (9 pages) |
10 November 2010 | Annual return made up to 9 October 2010 (9 pages) |
10 November 2010 | Annual return made up to 9 October 2010 (9 pages) |
7 December 2009 | Secretary's details changed for Ella Scott-Simpson on 2 October 2009 (4 pages) |
7 December 2009 | Director's details changed for Mr Robert Dermott Simpson on 2 October 2009 (3 pages) |
7 December 2009 | Secretary's details changed for Ella Scott-Simpson on 2 October 2009 (4 pages) |
7 December 2009 | Director's details changed for Mr Robert Dermott Simpson on 2 October 2009 (3 pages) |
7 December 2009 | Secretary's details changed for Ella Scott-Simpson on 2 October 2009 (4 pages) |
7 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (10 pages) |
7 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (10 pages) |
7 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (10 pages) |
7 December 2009 | Director's details changed for Mr Robert Dermott Simpson on 2 October 2009 (3 pages) |
16 October 2009 | Registered office address changed from Pacific House 70 Wellington Street Glasgow G2 6SB on 16 October 2009 (2 pages) |
16 October 2009 | Registered office address changed from Pacific House 70 Wellington Street Glasgow G2 6SB on 16 October 2009 (2 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
8 January 2008 | Dec mort/charge * (2 pages) |
8 January 2008 | Dec mort/charge * (2 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 October 2007 | Return made up to 09/10/07; no change of members (6 pages) |
31 October 2007 | Return made up to 09/10/07; no change of members (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 October 2006 | Return made up to 09/10/06; full list of members (6 pages) |
26 October 2006 | Return made up to 09/10/06; full list of members (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
6 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
22 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
11 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
17 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
17 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 October 2001 | Return made up to 09/10/01; full list of members
|
24 October 2001 | Return made up to 09/10/01; full list of members
|
30 November 2000 | Partic of mort/charge * (8 pages) |
30 November 2000 | Partic of mort/charge * (8 pages) |
21 November 2000 | Partic of mort/charge * (6 pages) |
21 November 2000 | Partic of mort/charge * (6 pages) |
17 November 2000 | New director appointed (3 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | New director appointed (3 pages) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | Director resigned (1 page) |
14 November 2000 | Company name changed pacific shelf 985 LIMITED\certificate issued on 15/11/00 (3 pages) |
14 November 2000 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
14 November 2000 | Ad 03/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2000 | Ad 03/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2000 | Company name changed pacific shelf 985 LIMITED\certificate issued on 15/11/00 (3 pages) |
14 November 2000 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
9 November 2000 | Resolutions
|
9 November 2000 | Resolutions
|
9 October 2000 | Incorporation (15 pages) |
9 October 2000 | Incorporation (15 pages) |