Malew
IM9 3DL
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2009(7 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr James Whittaker |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Urmston Manchester M41 7HA |
Director Name | Mark Whitworth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(21 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Robertson Street Glasgow G2 8DS Scotland |
Director Name | Mr Matthew Paul Colton |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2023(21 years, 12 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Robertson Street Glasgow G2 8DS Scotland |
Director Name | David Simon Green |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Director Name | Euan Jamieson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | David Simon Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 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 | 10 August 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | glasgowharbour.com |
---|
Registered Address | 16 Robertson Street Glasgow G2 8DS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Glasgow Harbour LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,000 |
Gross Profit | -£2,000 |
Net Worth | £1,166,000 |
Cash | £36,000 |
Current Liabilities | £7,806,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
25 March 2005 | Delivered on: 1 April 2005 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as meadowside quay(including meadowbank granaries & merklands quay), glasgow ; areas of ground to west of meadowside street, glasgow GLA158658 GLA160766. Outstanding |
---|---|
9 January 2003 | Delivered on: 21 January 2003 Persons entitled: Glasgow City Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 1) subjects at meadowside quay (including meadowbank granaries and merklands quay), glasgow--title number GLA158658. Outstanding |
1 April 2002 | Delivered on: 15 April 2002 Persons entitled: Glasgow City Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lease of subjects lying to the west of meadowside street, glasgow. Outstanding |
29 August 2016 | Delivered on: 13 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: South side of south street and ceastlebank street, glasgow. GLA158658. Please see instrument for further information. Outstanding |
29 August 2016 | Delivered on: 13 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Five areas of ground at castlebank street, glasgow and meadowside street, glasgow harbour, glasgow. GLA206658. Outstanding |
29 August 2016 | Delivered on: 13 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: North east side of castlebank street, glasgow. GLA197854. Outstanding |
18 August 2016 | Delivered on: 26 August 2016 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
18 August 2016 | Delivered on: 19 August 2016 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
20 December 2011 | Delivered on: 22 December 2011 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Meadowside quay, glasgow GLA158658 under and subjects to west of meadowside street, glasgow GLA206658. Outstanding |
21 June 2011 | Delivered on: 22 June 2011 Persons entitled: J & W Robinson (Glasgow) Limited Classification: Standard security Secured details: Obligations in terms of the missives. Particulars: Subjects lying on the south side of south street glasgow GLA158658. Outstanding |
16 July 2010 | Delivered on: 5 August 2010 Persons entitled: Glasgow City Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas of ground to the west of meadowside street glasgow gla 160766 and gla 160527. Outstanding |
16 July 2010 | Delivered on: 30 July 2010 Persons entitled: Scottish Enterpise Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground to the west of meadowside street glasgow. Outstanding |
16 July 2010 | Delivered on: 27 July 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Whole west area, west of meadowside street, glasgow harbour, glasgow title number GLA206658. Outstanding |
30 November 2006 | Delivered on: 16 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at south street and castlebank street, glasgow being meadowside quay GLA158658. Outstanding |
30 November 2006 | Delivered on: 16 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at meadowside street, glasgow GLA160766. Outstanding |
26 October 2006 | Delivered on: 14 November 2006 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 |
21 October 2003 | Delivered on: 7 November 2003 Satisfied on: 24 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Meadowside quay, glasgow GLA158658 GLA103519 GLA158800. Fully Satisfied |
21 October 2003 | Delivered on: 7 November 2003 Satisfied on: 29 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground west of meadowside street, glasgow GLA160766. Fully Satisfied |
7 October 2003 | Delivered on: 18 October 2003 Satisfied on: 8 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: By way of first legal mortgage, all freehold and leasehold property wheresoever situate (other than scottish heritable property) now owned by the gh chargor or in which the gh chargor may have interst; fixed charges over assets; floating charge over same. Fully Satisfied |
13 December 2002 | Delivered on: 30 December 2002 Satisfied on: 20 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1) meadowbank quay (including meadowbank granaries and merklands quay), glasgow--title number GLA158658. Fully Satisfied |
1 April 2002 | Delivered on: 11 April 2002 Satisfied on: 20 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas of ground lying to the west of meadowside street, glasgow. Fully Satisfied |
26 July 2006 | Delivered on: 4 August 2006 Satisfied on: 29 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground to the west of meadowside street glasgow GLA160766. Fully Satisfied |
26 July 2006 | Delivered on: 4 August 2006 Satisfied on: 29 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Meadowside quay (including meadowside granaries and merklands quay) glasgow GLA158658. Fully Satisfied |
22 September 2005 | Delivered on: 7 October 2005 Satisfied on: 8 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: First fixed charge over the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill and rights in relation to uncalled capital, the investments, the shares etc. see form 410 for full details. Fully Satisfied |
14 December 2001 | Delivered on: 19 December 2001 Satisfied on: 28 October 2003 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. Fully Satisfied |
4 February 2021 | Appointment of Mr James Whittaker as a director on 1 February 2021 (2 pages) |
---|---|
22 January 2021 | Full accounts made up to 31 March 2020 (21 pages) |
19 January 2021 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages) |
19 January 2021 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages) |
19 January 2021 | Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages) |
5 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
5 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
13 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
3 January 2020 | Full accounts made up to 31 March 2019 (19 pages) |
9 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
21 March 2018 | Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page) |
27 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
5 July 2017 | Notification of Glasgow Harbour Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Glasgow Harbour Limited as a person with significant control on 6 April 2016 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
13 September 2016 | Registration of charge SC2221020025, created on 29 August 2016 (12 pages) |
13 September 2016 | Registration of charge SC2221020024, created on 29 August 2016 (12 pages) |
13 September 2016 | Termination of appointment of Euan Jamieson as a director on 31 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Euan Jamieson as a director on 31 August 2016 (1 page) |
13 September 2016 | Registration of charge SC2221020025, created on 29 August 2016 (12 pages) |
13 September 2016 | Registration of charge SC2221020024, created on 29 August 2016 (12 pages) |
13 September 2016 | Registration of charge SC2221020023, created on 29 August 2016 (12 pages) |
13 September 2016 | Registration of charge SC2221020023, created on 29 August 2016 (12 pages) |
9 September 2016 | Satisfaction of charge 13 in full (4 pages) |
9 September 2016 | Satisfaction of charge 13 in full (4 pages) |
2 September 2016 | Alterations to floating charge SC2221020021 (18 pages) |
2 September 2016 | Alterations to floating charge SC2221020022 (19 pages) |
2 September 2016 | Alterations to floating charge SC2221020022 (19 pages) |
2 September 2016 | Alterations to floating charge SC2221020021 (18 pages) |
1 September 2016 | Satisfaction of charge 9 in full (4 pages) |
1 September 2016 | Satisfaction of charge 9 in full (4 pages) |
1 September 2016 | Satisfaction of charge 17 in full (4 pages) |
1 September 2016 | Satisfaction of charge 15 in full (4 pages) |
1 September 2016 | Satisfaction of charge 14 in full (4 pages) |
1 September 2016 | Satisfaction of charge 14 in full (4 pages) |
1 September 2016 | Satisfaction of charge 16 in full (4 pages) |
1 September 2016 | Satisfaction of charge 15 in full (4 pages) |
1 September 2016 | Satisfaction of charge 3 in full (5 pages) |
1 September 2016 | Satisfaction of charge 17 in full (4 pages) |
1 September 2016 | Satisfaction of charge 16 in full (4 pages) |
1 September 2016 | Satisfaction of charge 3 in full (5 pages) |
31 August 2016 | Resolutions
|
31 August 2016 | Resolutions
|
26 August 2016 | Registration of charge SC2221020022, created on 18 August 2016 (16 pages) |
26 August 2016 | Registration of charge SC2221020022, created on 18 August 2016 (16 pages) |
19 August 2016 | Registration of charge SC2221020021, created on 18 August 2016 (62 pages) |
19 August 2016 | Registration of charge SC2221020021, created on 18 August 2016 (62 pages) |
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
5 July 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
5 July 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
5 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
12 February 2016 | Appointment of Mr John Alexander Schofield as a director on 12 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr John Alexander Schofield as a director on 12 February 2016 (2 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
31 March 2015 | Director's details changed for Euan Jamieson on 27 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Euan Jamieson on 27 March 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages) |
9 January 2015 | Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
18 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
18 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
21 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
20 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
20 May 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
20 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
17 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
18 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
14 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (9 pages) |
14 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (9 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
19 December 2011 | Alterations to floating charge 13 (18 pages) |
19 December 2011 | Alterations to floating charge 13 (18 pages) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (9 pages) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (9 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
12 October 2010 | Appointment of Mr Peter John Hosker as a director (2 pages) |
12 October 2010 | Appointment of Mr Peter John Hosker as a director (2 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 16 (17 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 16 (17 pages) |
14 July 2010 | Alterations to floating charge 13 (16 pages) |
14 July 2010 | Alterations to floating charge 13 (16 pages) |
15 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
15 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
15 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
15 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
10 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
10 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
27 January 2009 | Director appointed steven underwood (1 page) |
27 January 2009 | Director appointed steven underwood (1 page) |
24 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
24 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
19 August 2008 | Return made up to 10/08/08; full list of members (5 pages) |
19 August 2008 | Return made up to 10/08/08; full list of members (5 pages) |
24 June 2008 | Appointment terminated director david green (1 page) |
24 June 2008 | Appointment terminated director david green (1 page) |
1 April 2008 | Full accounts made up to 31 March 2007 (17 pages) |
1 April 2008 | Full accounts made up to 31 March 2007 (17 pages) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
15 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
15 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
30 March 2007 | Full accounts made up to 31 March 2006 (15 pages) |
30 March 2007 | Full accounts made up to 31 March 2006 (15 pages) |
24 January 2007 | Dec mort/charge * (2 pages) |
24 January 2007 | Dec mort/charge * (2 pages) |
15 January 2007 | Resolutions
|
15 January 2007 | Resolutions
|
16 December 2006 | Partic of mort/charge * (3 pages) |
16 December 2006 | Partic of mort/charge * (3 pages) |
16 December 2006 | Partic of mort/charge * (3 pages) |
16 December 2006 | Partic of mort/charge * (3 pages) |
8 December 2006 | Dec mort/charge * (2 pages) |
8 December 2006 | Dec mort/charge * (2 pages) |
8 December 2006 | Dec mort/charge * (2 pages) |
8 December 2006 | Dec mort/charge * (2 pages) |
29 November 2006 | Dec mort/charge * (2 pages) |
29 November 2006 | Dec mort/charge * (2 pages) |
29 November 2006 | Dec mort/charge * (2 pages) |
29 November 2006 | Dec mort/charge * (2 pages) |
29 November 2006 | Dec mort/charge * (2 pages) |
29 November 2006 | Dec mort/charge * (2 pages) |
28 November 2006 | Alterations to a floating charge (8 pages) |
28 November 2006 | Alterations to a floating charge (8 pages) |
14 November 2006 | Partic of mort/charge * (19 pages) |
14 November 2006 | Partic of mort/charge * (19 pages) |
17 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
17 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
4 August 2006 | Partic of mort/charge * (3 pages) |
4 August 2006 | Partic of mort/charge * (3 pages) |
4 August 2006 | Partic of mort/charge * (3 pages) |
4 August 2006 | Partic of mort/charge * (3 pages) |
28 July 2006 | New director appointed (5 pages) |
28 July 2006 | New director appointed (5 pages) |
24 July 2006 | New director appointed (7 pages) |
24 July 2006 | New director appointed (7 pages) |
24 July 2006 | New director appointed (7 pages) |
24 July 2006 | New director appointed (7 pages) |
24 July 2006 | New director appointed (7 pages) |
24 July 2006 | New director appointed (7 pages) |
5 July 2006 | New secretary appointed (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2006 | Alterations to a floating charge (9 pages) |
12 May 2006 | Alterations to a floating charge (9 pages) |
12 May 2006 | Alterations to a floating charge (9 pages) |
12 May 2006 | Alterations to a floating charge (9 pages) |
28 April 2006 | Full accounts made up to 31 March 2005 (13 pages) |
28 April 2006 | Full accounts made up to 31 March 2005 (13 pages) |
7 October 2005 | Partic of mort/charge * (7 pages) |
7 October 2005 | Partic of mort/charge * (7 pages) |
15 August 2005 | Return made up to 10/08/05; full list of members (2 pages) |
15 August 2005 | Return made up to 10/08/05; full list of members (2 pages) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
14 May 2005 | Alterations to a floating charge (6 pages) |
14 May 2005 | Alterations to a floating charge (6 pages) |
1 April 2005 | Partic of mort/charge * (3 pages) |
1 April 2005 | Partic of mort/charge * (3 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
19 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
20 December 2003 | Dec mort/charge * (4 pages) |
20 December 2003 | Dec mort/charge * (4 pages) |
20 December 2003 | Dec mort/charge * (4 pages) |
20 December 2003 | Dec mort/charge * (4 pages) |
7 November 2003 | Partic of mort/charge * (12 pages) |
7 November 2003 | Partic of mort/charge * (12 pages) |
7 November 2003 | Partic of mort/charge * (12 pages) |
7 November 2003 | Partic of mort/charge * (12 pages) |
28 October 2003 | Dec mort/charge * (5 pages) |
28 October 2003 | Dec mort/charge * (5 pages) |
18 October 2003 | Partic of mort/charge * (8 pages) |
18 October 2003 | Partic of mort/charge * (8 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (6 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (6 pages) |
4 October 2003 | Auditor's resignation (3 pages) |
4 October 2003 | Auditor's resignation (3 pages) |
24 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
24 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
22 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
22 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
7 July 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
7 July 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
13 June 2003 | Full accounts made up to 31 December 2001 (8 pages) |
13 June 2003 | Full accounts made up to 31 December 2001 (8 pages) |
17 March 2003 | Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page) |
17 March 2003 | Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page) |
21 January 2003 | Partic of mort/charge * (5 pages) |
21 January 2003 | Partic of mort/charge * (5 pages) |
30 December 2002 | Partic of mort/charge * (5 pages) |
30 December 2002 | Partic of mort/charge * (5 pages) |
13 December 2002 | Alterations to a floating charge (9 pages) |
13 December 2002 | Alterations to a floating charge (9 pages) |
26 September 2002 | Resolutions
|
26 September 2002 | Resolutions
|
14 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
14 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
15 April 2002 | Partic of mort/charge * (4 pages) |
15 April 2002 | Partic of mort/charge * (4 pages) |
11 April 2002 | Partic of mort/charge * (6 pages) |
11 April 2002 | Alterations to a floating charge (11 pages) |
11 April 2002 | Partic of mort/charge * (6 pages) |
11 April 2002 | Alterations to a floating charge (11 pages) |
19 December 2001 | Partic of mort/charge * (6 pages) |
19 December 2001 | Partic of mort/charge * (6 pages) |
23 November 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
23 November 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | New secretary appointed;new director appointed (9 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | New director appointed (5 pages) |
2 November 2001 | New secretary appointed;new director appointed (9 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
2 November 2001 | New director appointed (5 pages) |
2 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Memorandum and Articles of Association (6 pages) |
1 November 2001 | Resolutions
|
1 November 2001 | Memorandum and Articles of Association (6 pages) |
1 November 2001 | Resolutions
|
31 October 2001 | Company name changed pacific shelf 1075 LIMITED\certificate issued on 31/10/01 (2 pages) |
31 October 2001 | Company name changed pacific shelf 1075 LIMITED\certificate issued on 31/10/01 (2 pages) |
10 August 2001 | Incorporation (15 pages) |
10 August 2001 | Incorporation (15 pages) |