Edinburgh
EH2 4QG
Scotland
Director Name | Mr Malcolm Douglas Briselden |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2019(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 29 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Mr Michael Whitecross Scott |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2022(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 29 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Duncan Sutherland |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitefold Farmhouse Four Acre Lane Thornley Lancashire PR3 2TD |
Director Name | Mr Graeme Ronald Rae Hogg |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 1 month (resigned 10 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Mr David James Kirkwood |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 May 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Kylepark Avenue Uddingston Glasgow Lanarkshire G71 7DG Scotland |
Secretary Name | Mr David James Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Kylepark Avenue Uddingston Glasgow Lanarkshire G71 7DG Scotland |
Secretary Name | Graeme Ronald Rae Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 April 2004) |
Role | Property Developer |
Correspondence Address | 17 Station Road St. Monans Anstruther Fife KY10 2BL Scotland |
Secretary Name | Mr Duncan William Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yewtree Cottage Church Bank Clun Shropshire SY7 8LP Wales |
Director Name | Mr Matthew John Townson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2019(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 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 | 03 July 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £404,250 |
Gross Profit | £404,250 |
Net Worth | £7,910 |
Cash | £11,389 |
Current Liabilities | £199,535 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
29 October 2001 | Delivered on: 5 November 2001 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. Outstanding |
---|
29 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
3 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages) |
3 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages) |
3 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
13 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2023 | Application to strike the company off the register (1 page) |
30 May 2023 | Satisfaction of charge 1 in full (1 page) |
26 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
26 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (56 pages) |
26 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages) |
26 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
23 August 2022 | Appointment of Mr Michael Whitecross Scott as a director on 10 June 2022 (2 pages) |
19 August 2022 | Termination of appointment of Matthew John Townson as a director on 10 June 2022 (1 page) |
7 June 2022 | Confirmation statement made on 5 June 2022 with updates (4 pages) |
26 May 2022 | Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
30 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
30 June 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (12 pages) |
30 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (95 pages) |
30 June 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
7 June 2021 | Confirmation statement made on 5 June 2021 with updates (4 pages) |
23 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (77 pages) |
23 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
23 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
23 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
24 September 2020 | Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
5 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
19 November 2019 | Appointment of Mr Matthew John Townson as a director on 19 November 2019 (2 pages) |
30 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
30 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages) |
30 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
30 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
16 September 2019 | Termination of appointment of Graeme Ronald Rae Hogg as a director on 10 September 2019 (1 page) |
16 September 2019 | Appointment of Mr Malcolm Douglas Briselden as a director on 10 September 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
10 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (60 pages) |
10 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
1 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
1 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
24 November 2016 | Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to 18 Alva Street Edinburgh EH2 4QG on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to 18 Alva Street Edinburgh EH2 4QG on 24 November 2016 (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
21 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
5 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
11 May 2015 | Auditor's resignation (1 page) |
11 May 2015 | Auditor's resignation (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Director's details changed for Mr Graeme Ronald Rae Hogg on 5 June 2013 (2 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Director's details changed for Mr Graeme Ronald Rae Hogg on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Graeme Ronald Rae Hogg on 5 June 2013 (2 pages) |
14 December 2012 | Appointment of Mr Malcolm Douglas Briselden as a secretary (1 page) |
14 December 2012 | Appointment of Mr Malcolm Douglas Briselden as a secretary (1 page) |
14 December 2012 | Termination of appointment of Duncan Sutherland as a secretary (1 page) |
14 December 2012 | Termination of appointment of Duncan Sutherland as a secretary (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland on 18 January 2012 (1 page) |
18 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
18 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
18 January 2012 | Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland on 18 January 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 19 July 2010 (1 page) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
1 July 2009 | Secretary's change of particulars / duncan sutherland / 30/06/2007 (1 page) |
1 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
1 July 2009 | Secretary's change of particulars / duncan sutherland / 30/06/2007 (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 July 2007 | Return made up to 05/06/07; no change of members
|
2 July 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 July 2007 | Return made up to 05/06/07; no change of members
|
2 July 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 302 st vincent street glasgow G2 5RU (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 302 st vincent street glasgow G2 5RU (1 page) |
8 June 2006 | Return made up to 05/06/06; full list of members
|
8 June 2006 | Return made up to 05/06/06; full list of members
|
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
7 July 2005 | Return made up to 05/06/05; full list of members (6 pages) |
7 July 2005 | Return made up to 05/06/05; full list of members (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
22 February 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
29 September 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
29 September 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
1 July 2004 | Return made up to 05/06/04; full list of members
|
1 July 2004 | Return made up to 05/06/04; full list of members
|
7 June 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
7 June 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
13 October 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
17 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
17 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
30 July 2002 | Return made up to 03/07/02; full list of members
|
30 July 2002 | Return made up to 03/07/02; full list of members
|
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Partic of mort/charge * (7 pages) |
5 November 2001 | Partic of mort/charge * (7 pages) |
3 October 2001 | New secretary appointed;new director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (3 pages) |
3 October 2001 | New secretary appointed;new director appointed (2 pages) |
3 October 2001 | New director appointed (3 pages) |
13 August 2001 | Company name changed pacific shelf 1060 LIMITED\certificate issued on 13/08/01 (2 pages) |
13 August 2001 | Company name changed pacific shelf 1060 LIMITED\certificate issued on 13/08/01 (2 pages) |
3 July 2001 | Incorporation (15 pages) |
3 July 2001 | Incorporation (15 pages) |