Bothwell
Glasgow
G71 8PJ
Scotland
Director Name | Mrs Rosemary Hill |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 May 2012) |
Role | Contracts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 51 Blantyre Road Bothwell Glasgow G71 8PJ Scotland |
Secretary Name | Charles Anthony Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 February 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ecus 10 Laurelhill Place Stirling FK8 2JH Scotland |
Director Name | Mr John Kyle Berry |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2008) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 33 Keir Street Bridge Of Allan Stirling Stirlingshire FK9 4QJ Scotland |
Director Name | Kenneth James Gribben Hillen |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 2003) |
Role | Company Director |
Correspondence Address | 19 Eriskay Crescent Newton Mearns Glasgow G77 6XE Scotland |
Director Name | Edward Rintoul |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 28 Picketlaw Farm Road Carmunnock Glasgow G76 9EJ 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 Interpath Ltd 5th Floor 130 St. Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£2,937,151 |
Cash | £177,155 |
Current Liabilities | £916,706 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
14 March 2012 | Delivered on: 23 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Right, title interest and benefit in and to the rental income and all rental deposits and guarantee held pursuant or supplemental to the leases (please see form). Outstanding |
---|---|
14 January 2011 | Delivered on: 25 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation of rent Secured details: All sums due or to become due. Particulars: Right title interest and benefit in and to the rent and all rental deposits and guarantees. Outstanding |
19 October 2004 | Delivered on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot of ground lying to the north west of phoenix crescent, strathclyde business park, bellshill, lanarkshire extending to 17,466 square feet with the building erected thereon known as braidhurst house, strathclyde business park. Outstanding |
20 October 2004 | Delivered on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot of ground at strathclyde business park, bellshill lying to the north west of phoenix crescent, strathclyde business park, bellshill, lanarkshire extending to 10,032 square feet with the building erected thereon known as dalziel house, strathclyde business park, bellshill. Outstanding |
23 January 2004 | Delivered on: 4 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Coltness house, strathclyde business park, bellshill. Outstanding |
10 October 2001 | Delivered on: 16 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Pavilion 5, murdostoun house, almondvale campus, strathclyde business park. Outstanding |
5 April 2001 | Delivered on: 17 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 0.6957 hectares lying generally ot the east of phoenix crescent, strathclyde business park, bellshill. Outstanding |
5 April 2001 | Delivered on: 17 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground at strathclyde business park, bellshill lying to the northwest of phoenix crescent, lanark. Outstanding |
16 February 2015 | Delivered on: 23 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 July 2014 | Delivered on: 16 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 January 2014 | Delivered on: 27 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
3 June 2013 | Delivered on: 12 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
8 May 2013 | Delivered on: 15 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 October 2012 | Delivered on: 16 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Right title interest and benefit in and to the rental income see form for details. Outstanding |
12 July 2012 | Delivered on: 13 July 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Whole right, title and interest in and to the rental income over carnbroe house, strathclyde business park, bellshill LAN150474. Outstanding |
11 June 2012 | Delivered on: 13 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Right title and interest and benefit in and to the rental income and all rental deposits and guarantees please see form for details. Outstanding |
14 March 2012 | Delivered on: 2 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Pledge over account Secured details: All sums due or to become due. Particulars: The accounts and deposits-see form for further details. Outstanding |
29 March 2001 | Delivered on: 3 April 2001 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 |
17 September 2020 | Resolutions
|
---|---|
17 September 2020 | Registered office address changed from Phoenix House, Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 17 September 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
22 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
5 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
15 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
23 February 2015 | Registration of charge SC2160190018, created on 16 February 2015 (18 pages) |
23 February 2015 | Registration of charge SC2160190018, created on 16 February 2015 (18 pages) |
16 July 2014 | Registration of charge SC2160190017, created on 11 July 2014 (20 pages) |
16 July 2014 | Registration of charge SC2160190017, created on 11 July 2014 (20 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
4 June 2014 | Termination of appointment of Charles Shields as a secretary (1 page) |
4 June 2014 | Termination of appointment of Charles Shields as a secretary (1 page) |
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
27 January 2014 | Registration of charge 2160190016 (20 pages) |
27 January 2014 | Registration of charge 2160190016 (20 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (9 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (9 pages) |
12 June 2013 | Registration of charge 2160190015 (20 pages) |
12 June 2013 | Registration of charge 2160190015 (20 pages) |
15 May 2013 | Registration of charge 2160190014 (19 pages) |
15 May 2013 | Registration of charge 2160190014 (19 pages) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
25 June 2012 | Duplicate mortgage certificatecharge no:11 (8 pages) |
25 June 2012 | Duplicate mortgage certificatecharge no:11 (8 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
13 June 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
13 June 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
15 May 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Termination of appointment of Rosemary Hill as a director (1 page) |
15 May 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Termination of appointment of Rosemary Hill as a director (1 page) |
17 April 2012 | Resolutions
|
17 April 2012 | Resolutions
|
2 April 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
26 March 2012 | Resolutions
|
26 March 2012 | Change of share class name or designation (2 pages) |
26 March 2012 | Resolutions
|
26 March 2012 | Resolutions
|
26 March 2012 | Resolutions
|
26 March 2012 | Change of share class name or designation (2 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
9 January 2012 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
9 January 2012 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
11 May 2011 | Accounts for a small company made up to 31 March 2010 (10 pages) |
11 May 2011 | Accounts for a small company made up to 31 March 2010 (10 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 September 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
3 September 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
6 April 2010 | Termination of appointment of Edward Rintoul as a director (1 page) |
6 April 2010 | Termination of appointment of Edward Rintoul as a director (1 page) |
6 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
14 August 2008 | Appointment terminated director john berry (1 page) |
14 August 2008 | Director appointed edward rintoul (2 pages) |
14 August 2008 | Director appointed edward rintoul (2 pages) |
14 August 2008 | Appointment terminated director john berry (1 page) |
13 June 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
13 June 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 April 2008 | Return made up to 21/02/08; full list of members (4 pages) |
1 April 2008 | Return made up to 21/02/08; full list of members (4 pages) |
31 March 2008 | Director's change of particulars / rosemary hepburn / 31/03/2008 (1 page) |
31 March 2008 | Director's change of particulars / rosemary hepburn / 31/03/2008 (1 page) |
2 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
15 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
15 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
28 February 2006 | Return made up to 21/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 21/02/06; full list of members (3 pages) |
3 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
3 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
21 March 2005 | Return made up to 21/02/05; full list of members (3 pages) |
21 March 2005 | Return made up to 21/02/05; full list of members (3 pages) |
30 October 2004 | Partic of mort/charge * (6 pages) |
30 October 2004 | Partic of mort/charge * (6 pages) |
30 October 2004 | Partic of mort/charge * (6 pages) |
30 October 2004 | Partic of mort/charge * (6 pages) |
27 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
27 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
19 February 2004 | Return made up to 21/02/04; full list of members
|
19 February 2004 | Return made up to 21/02/04; full list of members
|
4 February 2004 | Partic of mort/charge * (5 pages) |
4 February 2004 | Partic of mort/charge * (5 pages) |
25 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
25 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
11 October 2003 | Director resigned (1 page) |
11 October 2003 | Director resigned (1 page) |
17 February 2003 | Return made up to 21/02/03; full list of members (8 pages) |
17 February 2003 | Return made up to 21/02/03; full list of members (8 pages) |
8 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
8 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
4 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
4 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
11 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
11 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
22 November 2001 | Ad 30/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 November 2001 | Ad 30/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 October 2001 | Partic of mort/charge * (6 pages) |
16 October 2001 | Partic of mort/charge * (6 pages) |
17 April 2001 | Partic of mort/charge * (7 pages) |
17 April 2001 | Partic of mort/charge * (7 pages) |
17 April 2001 | Partic of mort/charge * (7 pages) |
17 April 2001 | Partic of mort/charge * (7 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Memorandum and Articles of Association (10 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Resolutions
|
10 April 2001 | Resolutions
|
10 April 2001 | Resolutions
|
10 April 2001 | Resolutions
|
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Resolutions
|
10 April 2001 | Memorandum and Articles of Association (10 pages) |
10 April 2001 | Resolutions
|
3 April 2001 | Partic of mort/charge * (8 pages) |
3 April 2001 | Partic of mort/charge * (8 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
21 March 2001 | Company name changed pacific shelf 1020 LIMITED\certificate issued on 21/03/01 (2 pages) |
21 March 2001 | Company name changed pacific shelf 1020 LIMITED\certificate issued on 21/03/01 (2 pages) |
21 February 2001 | Incorporation (15 pages) |
21 February 2001 | Incorporation (15 pages) |