Company NameInternational Beverage Holdings (UK) Limited
Company StatusActive
Company NumberSC222095
CategoryPrivate Limited Company
Incorporation Date10 August 2001(22 years, 8 months ago)
Previous NamePacific Spirits (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCharoen Sirivadhanabhakdi
Date of BirthMay 1944 (Born 80 years ago)
NationalityThai
StatusCurrent
Appointed30 October 2001(2 months, 3 weeks after company formation)
Appointment Duration22 years, 6 months
RoleChairman
Country of ResidenceThailand
Correspondence AddressMoffat Distillery
Airdrie
Lanarkshire
ML6 8PL
Scotland
Director NamePanote Sirivadhanabhakdi
Date of BirthOctober 1977 (Born 46 years ago)
NationalityThai
StatusCurrent
Appointed30 October 2001(2 months, 3 weeks after company formation)
Appointment Duration22 years, 6 months
RoleCompany Executive
Country of ResidenceThailand
Correspondence AddressMoffat Distillery
Airdrie
Lanarkshire
ML6 8PL
Scotland
Director NameThapana Sirivadhanabhakdi
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityThai
StatusCurrent
Appointed30 October 2001(2 months, 3 weeks after company formation)
Appointment Duration22 years, 6 months
RoleCompany Executive
Country of ResidenceThailand
Correspondence AddressMoffat Distillery
Airdrie
Lanarkshire
ML6 8PL
Scotland
Director NameWanna Sirivadhanabhakdi
Date of BirthAugust 1943 (Born 80 years ago)
NationalityThai
StatusCurrent
Appointed30 October 2001(2 months, 3 weeks after company formation)
Appointment Duration22 years, 6 months
RoleVice Chairman
Country of ResidenceThailand
Correspondence AddressMoffat Distillery
Airdrie
Lanarkshire
ML6 8PL
Scotland
Director NameMr Sithichai Chaikriangkrai
Date of BirthJuly 1954 (Born 69 years ago)
NationalityThai
StatusCurrent
Appointed29 March 2010(8 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressMoffat Distillery
Airdrie
Lanarkshire
ML6 8PL
Scotland
Director NameMr Jean William Charles Lebreton
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed29 March 2010(8 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressMoffat Distillery
Airdrie
Lanarkshire
ML6 8PL
Scotland
Director NameMr Jorgen Bornhoft
Date of BirthMarch 1942 (Born 82 years ago)
NationalityDanish
StatusCurrent
Appointed29 March 2010(8 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceWest Malaysia
Correspondence AddressMoffat Distillery
Airdrie
Lanarkshire
ML6 8PL
Scotland
Director NameMr Prapakon Thongtheppairot
Date of BirthMarch 1971 (Born 53 years ago)
NationalityThai
StatusCurrent
Appointed25 April 2013(11 years, 8 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressMoffat Distillery
Airdrie
Lanarkshire
ML6 8PL
Scotland
Director NameMr Michael Hin Fah Chye
Date of BirthMay 1959 (Born 65 years ago)
NationalitySingaporean
StatusCurrent
Appointed26 March 2018(16 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressMoffat Distillery
Airdrie
Lanarkshire
ML6 8PL
Scotland
Director NameBoon Aun Ooi
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySingaporean
StatusResigned
Appointed03 September 2001(3 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 2003)
RoleChief Executive Officer
Correspondence AddressUnit A2, 19/F Block A
Villa Monte Rosa, 41a Stubbs Road
Happy Valley
Hong Kong
Director NameTak Meng Lee
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySingaporean
StatusResigned
Appointed03 September 2001(3 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 2003)
RoleManaging Director
Correspondence AddressBlock 1f
Pine Grove 05.30
595001
Secretary NameTak Meng Lee
NationalitySingaporean
StatusResigned
Appointed03 September 2001(3 weeks, 3 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 October 2001)
RoleManaging Director
Correspondence AddressBlock 1f
Pine Grove 05.30
595001
Director NameNarong Srisa-An
Date of BirthMay 1928 (Born 96 years ago)
NationalityThai
StatusResigned
Appointed30 October 2001(2 months, 3 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 26 March 2018)
RoleChairman
Country of ResidenceThailand
Correspondence AddressMoffat Distillery
Airdrie
Lanarkshire
ML6 8PL
Scotland
Director NameMichael Christian Stig Iuul
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed30 October 2001(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 11 November 2003)
RoleCeo/Managing Director
Correspondence Address82 Grange Road
The Colonnade
16-03
249587
Director NameMichael Chye
Date of BirthMay 1959 (Born 65 years ago)
NationalitySingaporean
StatusResigned
Appointed30 October 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 2003)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address32 Mount Sinai Avenue
Singapore
277173
Director NameMichael Chye
Date of BirthMay 1959 (Born 65 years ago)
NationalitySingaporean
StatusResigned
Appointed30 October 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 2003)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address32 Mount Sinai Avenue
Singapore
277173
Director NameAtinant Bijananda
Date of BirthOctober 1972 (Born 51 years ago)
NationalityThai
StatusResigned
Appointed30 October 2001(2 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 26 March 2010)
RoleCompany Executive
Correspondence Address285 Surawongse Road
Bangrak
Bangrak 10500
10500
Secretary NameAlastair James Graham Stevenson
NationalityBritish
StatusResigned
Appointed30 October 2001(2 months, 3 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 28 September 2017)
RoleManaging Director
Correspondence AddressMoffat Distillery
Airdrie
Lanarkshire
ML6 8PL
Scotland
Director NameKwun Shing Frederick Ip
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed08 January 2003(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 March 2010)
RoleCompany Executive
Correspondence AddressFlat 2, 21/F, Block F, Beverley Hill
6 Broadwood Road
Hong Kong
Director NameUeychai Tantha-Obhas
Date of BirthMay 1949 (Born 75 years ago)
NationalityThai
StatusResigned
Appointed08 January 2003(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 March 2010)
RoleExecutive
Country of ResidenceThailand
Correspondence Address1877 Ramkamhaeng Road
Sukhumvit 71
Hua Mark, Bangapi
Bangkok
10240
Director NameSuvarn Valaisathien
Date of BirthJuly 1945 (Born 78 years ago)
NationalityThai
StatusResigned
Appointed08 January 2003(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 2005)
RoleAttorney At Law
Correspondence Address63 Soi Sukhumvit 8, Sukhumvit Road
Klongtoey Sub-District
Klongtoey District
Bangkok
Foreign
Director NamePipat Visuttiporn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 2005)
RoleBanker
Correspondence Address223/224 M.Seechaithong 3
Chang-Wattana Road
Pak-Gred
Nonthaburi
11120
Director NameMr Barrie Mason Jackson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2005(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2009)
RolePresident And CEO
Country of ResidenceScotland
Correspondence Address26 Coltbridge Terrace
Edinburgh
Midlothian
EH12 6AE
Scotland
Director NameMr Matthew Kichodhan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityThai
StatusResigned
Appointed29 March 2010(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressMoffat Distillery
Airdrie
Lanarkshire
ML6 8PL
Scotland
Director NameMr Tee Seeumpornroj
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityThai
StatusResigned
Appointed31 December 2011(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2013)
RoleVice President - Finance, International
Country of ResidenceThailand
Correspondence Address11/22 Soi Thonglor 25
Sukumwit 55 Road Klongton, Wattana
Bangkok
10110
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecattos.com

Location

Registered AddressMoffat Distillery
Roughrigg Rd
Airdrie
ML6 8FU
Scotland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

71.7m at £1International Beverage Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£82,035,000
Gross Profit£28,963,000
Net Worth£102,862,000
Cash£284,000
Current Liabilities£45,920,000

Accounts

Latest Accounts23 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

26 September 2023Full accounts made up to 23 September 2022 (30 pages)
10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
17 July 2023Current accounting period extended from 17 September 2023 to 30 September 2023 (1 page)
13 June 2023Registered office address changed from Moffat Distillery Airdrie Lanarkshire ML6 8PL to Moffat Distillery Roughrigg Rd Airdrie ML6 8FU on 13 June 2023 (1 page)
29 March 2023Termination of appointment of Wanna Sirivadhanabhakdi as a director on 17 March 2023 (1 page)
27 February 2023Notification of a person with significant control statement (2 pages)
5 February 2023Cessation of Charoen Sirivadhanabhakdi as a person with significant control on 15 December 2022 (1 page)
5 February 2023Cessation of Wanna Sirivadhanabhakdi as a person with significant control on 15 December 2022 (1 page)
5 December 2022Full accounts made up to 17 September 2021 (358 pages)
11 November 2022Compulsory strike-off action has been discontinued (1 page)
8 November 2022First Gazette notice for compulsory strike-off (1 page)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
13 June 2022Previous accounting period shortened from 30 September 2021 to 17 September 2021 (1 page)
15 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
1 July 2021Group of companies' accounts made up to 30 September 2020 (38 pages)
17 November 2020Group of companies' accounts made up to 30 September 2019 (34 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
1 July 2019Group of companies' accounts made up to 30 September 2018 (33 pages)
24 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
3 July 2018Group of companies' accounts made up to 30 September 2017 (32 pages)
27 March 2018Termination of appointment of Narong Srisa-An as a director on 26 March 2018 (1 page)
27 March 2018Appointment of Mr Michael Hin Fah Chye as a director on 26 March 2018 (2 pages)
11 October 2017Termination of appointment of Alastair James Graham Stevenson as a secretary on 28 September 2017 (1 page)
11 October 2017Termination of appointment of Alastair James Graham Stevenson as a secretary on 28 September 2017 (1 page)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
6 July 2017Group of companies' accounts made up to 30 September 2016 (31 pages)
6 July 2017Group of companies' accounts made up to 30 September 2016 (31 pages)
20 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
20 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
5 October 2016Director's details changed for Thapana Sirivadhanabhakdi on 28 September 2016 (2 pages)
5 October 2016Director's details changed for Wanna Sirivadhanabhakdi on 28 September 2016 (2 pages)
5 October 2016Director's details changed for Panote Sirivadhanabhakdi on 28 September 2016 (2 pages)
5 October 2016Secretary's details changed for Alastair James Graham Stevenson on 28 September 2016 (1 page)
5 October 2016Director's details changed for Wanna Sirivadhanabhakdi on 28 September 2016 (2 pages)
5 October 2016Director's details changed for Panote Sirivadhanabhakdi on 28 September 2016 (2 pages)
5 October 2016Director's details changed for Narong Srisa-An on 28 September 2016 (2 pages)
5 October 2016Director's details changed for Narong Srisa-An on 28 September 2016 (2 pages)
5 October 2016Secretary's details changed for Alastair James Graham Stevenson on 28 September 2016 (1 page)
5 October 2016Director's details changed for Wanna Sirivadhanabhakdi on 28 September 2016 (2 pages)
5 October 2016Director's details changed for Thapana Sirivadhanabhakdi on 28 September 2016 (2 pages)
5 October 2016Director's details changed for Wanna Sirivadhanabhakdi on 28 September 2016 (2 pages)
2 October 2016Director's details changed for Charoen Sirivadhanabhakdi on 29 September 2016 (2 pages)
2 October 2016Director's details changed for Charoen Sirivadhanabhakdi on 29 September 2016 (2 pages)
26 August 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
26 August 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
10 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
6 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
6 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 71,670,000
(10 pages)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 71,670,000
(10 pages)
2 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 71,670,000
(10 pages)
2 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 71,670,000
(10 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
11 March 2014Termination of appointment of Matthew Kichodhan as a director (1 page)
11 March 2014Termination of appointment of Matthew Kichodhan as a director (1 page)
12 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 71,670,000
(11 pages)
12 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 71,670,000
(11 pages)
8 August 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
8 August 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
10 May 2013Appointment of Mr Prapakon Thongtheppairot as a director (2 pages)
10 May 2013Appointment of Mr Prapakon Thongtheppairot as a director (2 pages)
6 May 2013Director's details changed for Mr Sithichai Chaikriangkrai on 16 April 2013 (2 pages)
6 May 2013Director's details changed for Mr Sithichai Chaikriangkrai on 16 April 2013 (2 pages)
6 May 2013Termination of appointment of Tee Seeumpornroj as a director (1 page)
6 May 2013Termination of appointment of Tee Seeumpornroj as a director (1 page)
24 August 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
24 August 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (11 pages)
14 August 2012Director's details changed for Mr Tee Seeumpornoj on 14 August 2012 (2 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (11 pages)
14 August 2012Director's details changed for Mr Tee Seeumpornoj on 14 August 2012 (2 pages)
18 April 2012Appointment of Mr Tee Seeumpornoj as a director (2 pages)
18 April 2012Termination of appointment of Michael Chye as a director (1 page)
18 April 2012Appointment of Mr Tee Seeumpornoj as a director (2 pages)
18 April 2012Termination of appointment of Michael Chye as a director (1 page)
15 September 2011Group of companies' accounts made up to 31 December 2010 (47 pages)
15 September 2011Group of companies' accounts made up to 31 December 2010 (47 pages)
18 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (11 pages)
18 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (11 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
15 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (11 pages)
15 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (11 pages)
15 September 2010Director's details changed for Charoen Sirivadhanabhakdi on 10 August 2010 (2 pages)
15 September 2010Director's details changed for Wanna Sirivadhanabhakdi on 10 August 2010 (2 pages)
15 September 2010Director's details changed for Narong Srisa-An on 10 August 2010 (2 pages)
15 September 2010Director's details changed for Charoen Sirivadhanabhakdi on 10 August 2010 (2 pages)
15 September 2010Director's details changed for Wanna Sirivadhanabhakdi on 10 August 2010 (2 pages)
15 September 2010Director's details changed for Narong Srisa-An on 10 August 2010 (2 pages)
4 May 2010Appointment of Mr Jorgen Bornhoft as a director (2 pages)
4 May 2010Appointment of Mr Jorgen Bornhoft as a director (2 pages)
3 May 2010Appointment of Mr Sithichai Chaikriangkrai as a director (2 pages)
3 May 2010Appointment of Mr Jean William Charles Lebreton as a director (2 pages)
3 May 2010Appointment of Mr Matthew Kichodhan as a director (2 pages)
3 May 2010Appointment of Mr Jean William Charles Lebreton as a director (2 pages)
3 May 2010Appointment of Mr Matthew Kichodhan as a director (2 pages)
3 May 2010Appointment of Mr Sithichai Chaikriangkrai as a director (2 pages)
30 March 2010Termination of appointment of Atinant Bijananda as a director (1 page)
30 March 2010Termination of appointment of Kwun Ip as a director (1 page)
30 March 2010Termination of appointment of Ueychai Tantha-Obhas as a director (1 page)
30 March 2010Termination of appointment of Ueychai Tantha-Obhas as a director (1 page)
30 March 2010Termination of appointment of Atinant Bijananda as a director (1 page)
30 March 2010Termination of appointment of Kwun Ip as a director (1 page)
9 February 2010Termination of appointment of Barrie Jackson as a director (1 page)
9 February 2010Termination of appointment of Barrie Jackson as a director (1 page)
10 August 2009Return made up to 10/08/09; full list of members (6 pages)
10 August 2009Return made up to 10/08/09; full list of members (6 pages)
27 May 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
27 May 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
11 August 2008Return made up to 10/08/08; full list of members (6 pages)
11 August 2008Return made up to 10/08/08; full list of members (6 pages)
30 April 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
30 April 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
16 April 2008Gbp nc 44500000/68500000\25/09/07 (2 pages)
16 April 2008Gbp nc 44500000/68500000\25/09/07 (2 pages)
5 December 2007Memorandum and Articles of Association (5 pages)
5 December 2007Memorandum and Articles of Association (5 pages)
3 December 2007Company name changed pacific spirits (uk) LIMITED\certificate issued on 02/12/07 (2 pages)
3 December 2007Company name changed pacific spirits (uk) LIMITED\certificate issued on 02/12/07 (2 pages)
15 August 2007Return made up to 10/08/07; full list of members (4 pages)
15 August 2007Return made up to 10/08/07; full list of members (4 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Ad 22/02/07-22/02/07 £ si 44450000@1=44450000 (1 page)
15 August 2007Ad 22/02/07-22/02/07 £ si 44450000@1=44450000 (1 page)
17 April 2007Ad 22/02/07--------- £ si 44450000@1=44450000 £ ic 50000/44500000 (2 pages)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 April 2007Ad 22/02/07--------- £ si 44450000@1=44450000 £ ic 50000/44500000 (2 pages)
17 April 2007Nc inc already adjusted 22/02/07 (2 pages)
17 April 2007Nc inc already adjusted 22/02/07 (2 pages)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 April 2007Director's particulars changed (1 page)
13 April 2007Director's particulars changed (1 page)
29 March 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
29 March 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Return made up to 10/08/06; full list of members (4 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Return made up to 10/08/06; full list of members (4 pages)
21 August 2006Director's particulars changed (1 page)
4 August 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
4 August 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (1 page)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (1 page)
20 February 2006New director appointed (1 page)
20 February 2006New director appointed (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
5 October 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
5 October 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
11 August 2005Return made up to 10/08/05; full list of members (4 pages)
11 August 2005Secretary's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
11 August 2005Return made up to 10/08/05; full list of members (4 pages)
11 August 2005Secretary's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
11 August 2004Return made up to 10/08/04; full list of members (4 pages)
11 August 2004Return made up to 10/08/04; full list of members (4 pages)
5 August 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
5 August 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
28 April 2004Registered office changed on 28/04/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
28 April 2004Registered office changed on 28/04/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
30 August 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 August 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 June 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
2 June 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003Director resigned (1 page)
27 August 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 August 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Secretary resigned (1 page)
3 November 2001Nc inc already adjusted 29/10/01 (1 page)
3 November 2001Nc inc already adjusted 29/10/01 (1 page)
3 November 2001Ad 29/10/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
3 November 2001Ad 29/10/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
1 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
11 September 2001Director resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Secretary resigned (1 page)
10 September 2001Company name changed pacific shelf 1068 LIMITED\certificate issued on 10/09/01 (2 pages)
10 September 2001Company name changed pacific shelf 1068 LIMITED\certificate issued on 10/09/01 (2 pages)
10 August 2001Incorporation (15 pages)
10 August 2001Incorporation (15 pages)