Glasgow
G44 3YT
Scotland
Secretary Name | Nanette Sprenger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 29 August 2014) |
Role | Company Director |
Correspondence Address | 17 Beechlands Avenue Glasgow G44 3YT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(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 | 21 February 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Mazars Llp 100 Queen Street Glasgow G1 3DN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£79,469 |
Cash | £947 |
Current Liabilities | £809,833 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months from now) |
25 June 2008 | Delivered on: 3 July 2008 Satisfied on: 6 January 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor premises of building forming unit 1, 21 fifty pitches road, cardonald business park, glasgow. Fully Satisfied |
---|---|
16 June 2008 | Delivered on: 20 June 2008 Satisfied on: 2 June 2014 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
19 October 2004 | Delivered on: 4 November 2004 Satisfied on: 6 January 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: £1,220,000. Particulars: Site 1 cardonald business park, 50 pitches road, glasgow GLA71283. Fully Satisfied |
20 July 2004 | Delivered on: 5 August 2004 Satisfied on: 3 July 2008 Persons entitled: The Governor and Company of the Bank of Ireland 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 |
16 September 2003 | Delivered on: 23 September 2003 Satisfied on: 6 January 2011 Persons entitled: Scottish Enterprise, Glasgow Classification: Standard security Secured details: All sums due or to become due. Particulars: Site 1 extending to 0.88 hectares at cardonald park within the city of glasgow--title number GLA142273. Fully Satisfied |
24 August 2004 | Delivered on: 31 August 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: 350/362 langside road, glasgow GLA10390. Outstanding |
20 September 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
24 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
28 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
22 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
27 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
11 February 2019 | Change of details for Vincent Stewart Lombardi as a person with significant control on 6 April 2016 (2 pages) |
19 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
12 February 2018 | Registered office address changed from 90 st Vincent Street Glasgow G2 5UB to C/O Mazars Llp 100 Queen Street Glasgow G1 3DN on 12 February 2018 (1 page) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
20 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
2 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 April 2015 | Termination of appointment of Nanette Sprenger as a secretary on 29 August 2014 (1 page) |
2 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Termination of appointment of Nanette Sprenger as a secretary on 29 August 2014 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 June 2014 | Satisfaction of charge 5 in full (4 pages) |
2 June 2014 | Satisfaction of charge 5 in full (4 pages) |
14 April 2014 | Director's details changed for Mr Vincent Lombard Stewart on 21 February 2014 (2 pages) |
14 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Director's details changed for Mr Vincent Lombard Stewart on 21 February 2014 (2 pages) |
14 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
14 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages) |
6 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (5 pages) |
6 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (5 pages) |
6 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (5 pages) |
6 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (5 pages) |
6 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 June 2008 | Alterations to floating charge 5 (5 pages) |
20 June 2008 | Alterations to floating charge 5 (5 pages) |
11 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
19 April 2007 | Return made up to 21/02/07; full list of members (6 pages) |
19 April 2007 | Return made up to 21/02/07; full list of members (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
17 February 2006 | Return made up to 21/02/06; full list of members (6 pages) |
17 February 2006 | Return made up to 21/02/06; full list of members (6 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
10 May 2005 | Return made up to 21/02/05; full list of members (6 pages) |
10 May 2005 | Return made up to 21/02/05; full list of members (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
17 January 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
10 December 2004 | Alterations to a floating charge (5 pages) |
10 December 2004 | Alterations to a floating charge (5 pages) |
4 November 2004 | Partic of mort/charge * (3 pages) |
4 November 2004 | Partic of mort/charge * (3 pages) |
31 August 2004 | Partic of mort/charge * (5 pages) |
31 August 2004 | Partic of mort/charge * (5 pages) |
5 August 2004 | Partic of mort/charge * (5 pages) |
5 August 2004 | Partic of mort/charge * (5 pages) |
12 June 2004 | Return made up to 21/02/04; no change of members (6 pages) |
12 June 2004 | Return made up to 21/02/04; no change of members (6 pages) |
12 May 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
12 May 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: 90 saint vincent street glasgow G2 5UB (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 90 saint vincent street glasgow G2 5UB (1 page) |
7 April 2004 | Company name changed pacific shelf 1019 LIMITED\certificate issued on 07/04/04 (2 pages) |
7 April 2004 | Company name changed pacific shelf 1019 LIMITED\certificate issued on 07/04/04 (2 pages) |
23 September 2003 | Partic of mort/charge * (6 pages) |
23 September 2003 | Partic of mort/charge * (6 pages) |
9 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
9 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
9 March 2003 | Ad 21/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2003 | Ad 21/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
29 March 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
29 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
29 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
20 June 2001 | Director resigned (1 page) |
21 February 2001 | Incorporation (15 pages) |
21 February 2001 | Incorporation (15 pages) |