Edinburgh
EH10 5LZ
Scotland
Director Name | Mary Murray |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 September 2011) |
Role | Company Director |
Correspondence Address | 39 Moray Place Edinburgh EH3 6BT Scotland |
Director Name | William John Murray |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(1 month after company formation) |
Appointment Duration | 5 years (resigned 28 July 2006) |
Role | Company Director |
Correspondence Address | 39 Moray Place Edinburgh EH3 6BT Scotland |
Director Name | Mr David Elliott |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Hermitage Drive Edinburgh EH10 6DE Scotland |
Secretary Name | Mrs Ann Bernadette Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Boreland Park Inverkeithing Fife KY11 1ES Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 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 | 08 June 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 13-15 Morningside Drive Edinburgh EH10 5LZ Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Address Matches | Over 70 other UK companies use this postal address |
50k at £1 | David Elliott 33.33% Ordinary |
---|---|
50k at £1 | Gordon Smith 33.33% Ordinary |
25k at £1 | Mary Murray 16.67% Ordinary |
25k at £1 | William Murray 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£140,168 |
Cash | £403 |
Current Liabilities | £96,190 |
Latest Accounts | 29 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
26 September 2001 | Delivered on: 1 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The abbotshall hotel, 24 milton road, kirkcaldy. Outstanding |
---|---|
13 September 2001 | Delivered on: 24 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
8 March 2024 | Total exemption full accounts made up to 29 June 2023 (8 pages) |
---|---|
28 August 2023 | Confirmation statement made on 22 July 2023 with updates (4 pages) |
21 March 2023 | Total exemption full accounts made up to 29 June 2022 (8 pages) |
1 September 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 29 June 2021 (8 pages) |
7 September 2021 | Total exemption full accounts made up to 29 June 2020 (9 pages) |
30 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
28 June 2021 | Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
14 May 2021 | Termination of appointment of David Elliott as a director on 13 March 2020 (1 page) |
23 October 2020 | Cessation of David Elliott as a person with significant control on 13 March 2020 (1 page) |
23 October 2020 | Notification of James Watson as a person with significant control on 14 March 2020 (2 pages) |
23 October 2020 | Confirmation statement made on 22 July 2020 with updates (4 pages) |
2 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
19 March 2020 | Appointment of Mr James William Watson as a director on 6 March 2020 (2 pages) |
13 September 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
25 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
25 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
8 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 August 2016 | Registered office address changed from 6 Bruntsfield Terrace Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from 6 Bruntsfield Terrace Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 (1 page) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Registered office address changed from Bruntsfield House 6C Bruntsfield Terrace Edinburgh EH10 4EX on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from Bruntsfield House 6C Bruntsfield Terrace Edinburgh EH10 4EX on 26 June 2013 (1 page) |
26 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 September 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (14 pages) |
23 September 2011 | Termination of appointment of Ann Whyte as a secretary (2 pages) |
23 September 2011 | Termination of appointment of Mary Murray as a director (2 pages) |
23 September 2011 | Termination of appointment of Ann Whyte as a secretary (2 pages) |
23 September 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (14 pages) |
23 September 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (14 pages) |
23 September 2011 | Termination of appointment of Mary Murray as a director (2 pages) |
23 September 2011 | Registered office address changed from 16 Boreland Park Inverkeithing Fife KY11 1ES on 23 September 2011 (2 pages) |
23 September 2011 | Registered office address changed from 16 Boreland Park Inverkeithing Fife KY11 1ES on 23 September 2011 (2 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
27 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
27 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
27 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 September 2009 | Return made up to 08/06/09; full list of members (5 pages) |
17 September 2009 | Return made up to 08/06/09; full list of members (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 July 2008 | Return made up to 08/06/08; full list of members (7 pages) |
29 July 2008 | Return made up to 08/06/08; full list of members (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 July 2007 | Return made up to 08/06/07; change of members
|
30 July 2007 | Return made up to 08/06/07; change of members
|
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
27 July 2006 | Return made up to 08/06/06; full list of members (8 pages) |
27 July 2006 | Return made up to 08/06/06; full list of members (8 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 August 2005 | Return made up to 08/06/05; full list of members (8 pages) |
3 August 2005 | Return made up to 08/06/05; full list of members (8 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
26 July 2004 | Return made up to 08/06/04; full list of members (8 pages) |
26 July 2004 | Return made up to 08/06/04; full list of members (8 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
10 February 2004 | Secretary's particulars changed (1 page) |
10 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
10 February 2004 | Secretary's particulars changed (1 page) |
5 July 2003 | Return made up to 08/06/03; full list of members
|
5 July 2003 | Return made up to 08/06/03; full list of members
|
3 April 2003 | Nc inc already adjusted 28/03/03 (1 page) |
3 April 2003 | Resolutions
|
3 April 2003 | Ad 28/03/03--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
3 April 2003 | Nc inc already adjusted 28/03/03 (1 page) |
3 April 2003 | Resolutions
|
3 April 2003 | Ad 28/03/03--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
21 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
21 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
23 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
23 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
1 October 2001 | Partic of mort/charge * (5 pages) |
1 October 2001 | Partic of mort/charge * (5 pages) |
24 September 2001 | Partic of mort/charge * (6 pages) |
24 September 2001 | Partic of mort/charge * (6 pages) |
30 August 2001 | Company name changed pacific shelf 1052 LIMITED\certificate issued on 30/08/01 (2 pages) |
30 August 2001 | Company name changed pacific shelf 1052 LIMITED\certificate issued on 30/08/01 (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: 4TH floor, pacific house wellington street glasgow strathclyde G2 6SB (1 page) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: 4TH floor, pacific house wellington street glasgow strathclyde G2 6SB (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
8 June 2001 | Incorporation (15 pages) |
8 June 2001 | Incorporation (15 pages) |