Company NameSalford Inpartnership Limited
Company StatusDissolved
Company NumberSC220873
CategoryPrivate Limited Company
Incorporation Date3 July 2001(22 years, 10 months ago)
Dissolution Date29 August 2023 (8 months, 1 week ago)
Previous NamePacific Shelf 1060 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Malcolm Douglas Briselden
StatusClosed
Appointed13 December 2012(11 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 29 August 2023)
RoleCompany Director
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr Malcolm Douglas Briselden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2019(18 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr Michael Whitecross Scott
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2022(20 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameDuncan Sutherland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 10 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitefold Farmhouse
Four Acre Lane
Thornley
Lancashire
PR3 2TD
Director NameMr Graeme Ronald Rae Hogg
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(1 month, 1 week after company formation)
Appointment Duration18 years, 1 month (resigned 10 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr David James Kirkwood
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2001(1 month, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 21 May 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Kylepark Avenue
Uddingston
Glasgow
Lanarkshire
G71 7DG
Scotland
Secretary NameMr David James Kirkwood
NationalityBritish
StatusResigned
Appointed11 August 2001(1 month, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Kylepark Avenue
Uddingston
Glasgow
Lanarkshire
G71 7DG
Scotland
Secretary NameGraeme Ronald Rae Hogg
NationalityBritish
StatusResigned
Appointed28 February 2002(8 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 April 2004)
RoleProperty Developer
Correspondence Address17 Station Road
St. Monans
Anstruther
Fife
KY10 2BL
Scotland
Secretary NameMr Duncan William Sutherland
NationalityBritish
StatusResigned
Appointed23 April 2004(2 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYewtree Cottage Church Bank
Clun
Shropshire
SY7 8LP
Wales
Director NameMr Matthew John Townson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£404,250
Gross Profit£404,250
Net Worth£7,910
Cash£11,389
Current Liabilities£199,535

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

29 October 2001Delivered 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

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
3 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
3 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
3 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
5 June 2023Application to strike the company off the register (1 page)
30 May 2023Satisfaction of charge 1 in full (1 page)
26 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
26 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (56 pages)
26 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
26 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 August 2022Appointment of Mr Michael Whitecross Scott as a director on 10 June 2022 (2 pages)
19 August 2022Termination of appointment of Matthew John Townson as a director on 10 June 2022 (1 page)
7 June 2022Confirmation statement made on 5 June 2022 with updates (4 pages)
26 May 2022Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
30 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
30 June 2021Audit exemption subsidiary accounts made up to 30 September 2020 (12 pages)
30 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (95 pages)
30 June 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
7 June 2021Confirmation statement made on 5 June 2021 with updates (4 pages)
23 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (77 pages)
23 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
23 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 September 2020Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
5 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
19 November 2019Appointment of Mr Matthew John Townson as a director on 19 November 2019 (2 pages)
30 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
30 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages)
30 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
30 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
16 September 2019Termination of appointment of Graeme Ronald Rae Hogg as a director on 10 September 2019 (1 page)
16 September 2019Appointment of Mr Malcolm Douglas Briselden as a director on 10 September 2019 (2 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
10 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (60 pages)
10 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
1 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
1 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (13 pages)
7 October 2017Full accounts made up to 31 December 2016 (13 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
24 November 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 December 2015 (14 pages)
7 October 2016Full accounts made up to 31 December 2015 (14 pages)
21 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
5 October 2015Full accounts made up to 31 December 2014 (12 pages)
5 October 2015Full accounts made up to 31 December 2014 (12 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
11 May 2015Auditor's resignation (1 page)
11 May 2015Auditor's resignation (1 page)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
6 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
5 June 2013Director's details changed for Mr Graeme Ronald Rae Hogg on 5 June 2013 (2 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
5 June 2013Director's details changed for Mr Graeme Ronald Rae Hogg on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Mr Graeme Ronald Rae Hogg on 5 June 2013 (2 pages)
14 December 2012Appointment of Mr Malcolm Douglas Briselden as a secretary (1 page)
14 December 2012Appointment of Mr Malcolm Douglas Briselden as a secretary (1 page)
14 December 2012Termination of appointment of Duncan Sutherland as a secretary (1 page)
14 December 2012Termination of appointment of Duncan Sutherland as a secretary (1 page)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
18 January 2012Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland on 18 January 2012 (1 page)
18 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
18 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
18 January 2012Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland on 18 January 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
19 July 2010Registered 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 2010Registered 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 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2009Return made up to 05/06/09; full list of members (3 pages)
1 July 2009Secretary's change of particulars / duncan sutherland / 30/06/2007 (1 page)
1 July 2009Return made up to 05/06/09; full list of members (3 pages)
1 July 2009Secretary's change of particulars / duncan sutherland / 30/06/2007 (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 July 2008Return made up to 05/06/08; full list of members (3 pages)
3 July 2008Return made up to 05/06/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 July 2007Return made up to 05/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2007Accounts for a small company made up to 31 March 2006 (7 pages)
2 July 2007Return made up to 05/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2007Accounts for a small company made up to 31 March 2006 (7 pages)
8 June 2007Registered office changed on 08/06/07 from: 302 st vincent street glasgow G2 5RU (1 page)
8 June 2007Registered office changed on 08/06/07 from: 302 st vincent street glasgow G2 5RU (1 page)
8 June 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
7 July 2005Return made up to 05/06/05; full list of members (6 pages)
7 July 2005Return made up to 05/06/05; full list of members (6 pages)
22 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
22 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
29 September 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
29 September 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
1 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
7 June 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
12 May 2004Registered office changed on 12/05/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004Registered office changed on 12/05/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
13 October 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
13 October 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
17 July 2003Return made up to 03/07/03; full list of members (7 pages)
17 July 2003Return made up to 03/07/03; full list of members (7 pages)
30 July 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001Secretary resigned (1 page)
5 November 2001Partic of mort/charge * (7 pages)
5 November 2001Partic of mort/charge * (7 pages)
3 October 2001New secretary appointed;new director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (3 pages)
3 October 2001New secretary appointed;new director appointed (2 pages)
3 October 2001New director appointed (3 pages)
13 August 2001Company name changed pacific shelf 1060 LIMITED\certificate issued on 13/08/01 (2 pages)
13 August 2001Company name changed pacific shelf 1060 LIMITED\certificate issued on 13/08/01 (2 pages)
3 July 2001Incorporation (15 pages)
3 July 2001Incorporation (15 pages)