Company NameGlasgow Harbour Investments Limited
Company StatusActive
Company NumberSC222103
CategoryPrivate Limited Company
Incorporation Date10 August 2001(22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(4 years, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
IM9 3DL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2009(7 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Peter Whittaker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(22 years after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Robertson Street
Glasgow
G2 8DS
Scotland
Director NameDavid Simon Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NameEuan Jamieson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(2 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameDavid Simon Green
NationalityBritish
StatusResigned
Appointed09 October 2001(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(6 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(9 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(14 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
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

Websiteglasgowharbour.com

Location

Registered Address16 Robertson Street
Glasgow
G2 8DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Glasgow Harbour LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

1 April 2002Delivered on: 15 April 2002
Satisfied on: 20 December 2003
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 east of meadowside street, glasgow.
Fully Satisfied
1 April 2002Delivered on: 15 April 2002
Satisfied on: 20 December 2003
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying on the north east of castlebank crescent, glasgow.
Fully Satisfied
1 April 2002Delivered on: 15 April 2002
Satisfied on: 20 December 2003
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lease of all subjects at river clyde, glasgow.
Fully Satisfied
1 April 2002Delivered on: 15 April 2002
Satisfied on: 20 December 2003
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.3 acres at ferry road, glasgow.
Fully Satisfied
1 April 2002Delivered 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 east of meadowside street, glasgow.
Fully Satisfied
21 December 2001Delivered on: 9 January 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: Area of ground containing 5.3 acres at ferry road, yorkhill,, glasgow.
Fully Satisfied
21 December 2001Delivered on: 9 January 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: Scotway yard, 85/165 castlebank street, glasgow.
Fully Satisfied
21 December 2001Delivered on: 9 January 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: Subjects on the north east side of castlebank crescent, castlebank industrial estate, glasgow.
Fully Satisfied
9 January 2003Delivered on: 21 January 2003
Satisfied on: 20 December 2003
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1) subjects at yorkhill quay, glasgow--title number gla 158659 2) superiority interest in subjects at yorkhill quay, glasgow--title number gla 87980.
Fully Satisfied
13 December 2002Delivered 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: Yorkhill quay, glasgow.
Fully Satisfied
14 December 2001Delivered on: 19 December 2001
Satisfied on: 10 January 2004
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
7 October 2003Delivered on: 18 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: 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.
Outstanding

Filing History

19 January 2021Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
19 January 2021Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages)
19 January 2021Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
7 January 2021Change of details for Peel L&P Holdings (Glasgow Harbour) Limited as a person with significant control on 2 November 2020 (2 pages)
12 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
5 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
5 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
13 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
10 February 2020Change of details for Peel Holdings (Glasgow Harbour) Limited as a person with significant control on 10 February 2020 (2 pages)
7 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
5 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
5 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
5 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (50 pages)
5 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (13 pages)
9 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
3 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (13 pages)
3 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
3 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
3 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages)
6 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
20 April 2018Satisfaction of charge 12 in full (4 pages)
21 March 2018Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page)
27 December 2017Full accounts made up to 31 March 2017 (17 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
5 July 2017Notification of Peel Holdings (Glasgow Harbour) Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Peel Holdings (Glasgow Harbour) Limited as a person with significant control on 6 April 2016 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
4 January 2017Full accounts made up to 31 March 2016 (17 pages)
4 January 2017Full accounts made up to 31 March 2016 (17 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
13 September 2016Termination of appointment of Euan Jamieson as a director on 31 August 2016 (1 page)
13 September 2016Termination of appointment of Euan Jamieson as a director on 31 August 2016 (1 page)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(8 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(8 pages)
5 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
5 July 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
5 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
5 July 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
15 February 2016Appointment of Mr John Alexander Schofield as a director on 12 February 2016 (2 pages)
15 February 2016Appointment of Mr John Alexander Schofield as a director on 12 February 2016 (2 pages)
6 January 2016Full accounts made up to 31 March 2015 (11 pages)
6 January 2016Full accounts made up to 31 March 2015 (11 pages)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(9 pages)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(9 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
31 March 2015Director's details changed for Euan Jamieson on 27 March 2015 (2 pages)
31 March 2015Director's details changed for Euan Jamieson on 27 March 2015 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
9 January 2015Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages)
9 January 2015Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages)
16 December 2014Full accounts made up to 31 March 2014 (11 pages)
16 December 2014Full accounts made up to 31 March 2014 (11 pages)
18 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
29 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
29 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
18 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(9 pages)
18 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(9 pages)
21 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
21 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
20 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
20 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
20 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
20 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
17 December 2013Full accounts made up to 31 March 2013 (12 pages)
17 December 2013Full accounts made up to 31 March 2013 (12 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(9 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(9 pages)
18 December 2012Full accounts made up to 31 March 2012 (13 pages)
18 December 2012Full accounts made up to 31 March 2012 (13 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (9 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (9 pages)
4 January 2012Full accounts made up to 31 March 2011 (12 pages)
4 January 2012Full accounts made up to 31 March 2011 (12 pages)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (9 pages)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (9 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
12 October 2010Appointment of Mr Peter John Hosker as a director (2 pages)
12 October 2010Appointment of Mr Peter John Hosker as a director (2 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (8 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (8 pages)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
22 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
15 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
10 August 2009Return made up to 10/08/09; full list of members (5 pages)
10 August 2009Return made up to 10/08/09; full list of members (5 pages)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
27 January 2009Director appointed steven underwood (1 page)
27 January 2009Director appointed steven underwood (1 page)
24 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
24 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
13 November 2008Resolutions
  • RES13 ‐ Authorise under sect 175(5)(a) CA2006 02/10/2008
(1 page)
13 November 2008Resolutions
  • RES13 ‐ Authorise under sect 175(5)(a) CA2006 02/10/2008
(1 page)
19 August 2008Return made up to 10/08/08; full list of members (5 pages)
19 August 2008Return made up to 10/08/08; full list of members (5 pages)
24 June 2008Appointment terminated director david green (1 page)
24 June 2008Appointment terminated director david green (1 page)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
16 August 2007Return made up to 10/08/07; full list of members (3 pages)
16 August 2007Return made up to 10/08/07; full list of members (3 pages)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 August 2006Return made up to 10/08/06; full list of members (3 pages)
17 August 2006Return made up to 10/08/06; full list of members (3 pages)
28 July 2006New director appointed (5 pages)
28 July 2006New director appointed (5 pages)
24 July 2006New director appointed (7 pages)
24 July 2006New director appointed (7 pages)
24 July 2006New director appointed (7 pages)
24 July 2006New director appointed (7 pages)
24 July 2006New director appointed (7 pages)
24 July 2006New director appointed (7 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
9 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
15 August 2005Return made up to 10/08/05; full list of members (2 pages)
15 August 2005Return made up to 10/08/05; full list of members (2 pages)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
6 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
6 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
19 August 2004Return made up to 10/08/04; full list of members (7 pages)
19 August 2004Return made up to 10/08/04; full list of members (7 pages)
10 January 2004Dec mort/charge * (5 pages)
10 January 2004Dec mort/charge * (5 pages)
20 December 2003Dec mort/charge * (4 pages)
20 December 2003Dec mort/charge * (4 pages)
20 December 2003Dec mort/charge * (4 pages)
20 December 2003Dec mort/charge * (4 pages)
20 December 2003Dec mort/charge * (4 pages)
20 December 2003Dec mort/charge * (4 pages)
20 December 2003Dec mort/charge * (4 pages)
20 December 2003Dec mort/charge * (4 pages)
20 December 2003Dec mort/charge * (4 pages)
20 December 2003Dec mort/charge * (4 pages)
20 December 2003Dec mort/charge * (4 pages)
20 December 2003Dec mort/charge * (4 pages)
20 December 2003Dec mort/charge * (4 pages)
20 December 2003Dec mort/charge * (4 pages)
20 December 2003Dec mort/charge * (4 pages)
20 December 2003Dec mort/charge * (4 pages)
20 December 2003Dec mort/charge * (4 pages)
20 December 2003Dec mort/charge * (4 pages)
20 December 2003Dec mort/charge * (4 pages)
20 December 2003Dec mort/charge * (4 pages)
18 October 2003Partic of mort/charge * (8 pages)
18 October 2003Partic of mort/charge * (8 pages)
13 October 2003Declaration of assistance for shares acquisition (5 pages)
13 October 2003Declaration of assistance for shares acquisition (5 pages)
13 October 2003Declaration of assistance for shares acquisition (5 pages)
13 October 2003Declaration of assistance for shares acquisition (5 pages)
4 October 2003Auditor's resignation (3 pages)
4 October 2003Auditor's resignation (3 pages)
24 September 2003Full accounts made up to 31 March 2003 (12 pages)
24 September 2003Full accounts made up to 31 March 2003 (12 pages)
22 August 2003Return made up to 10/08/03; full list of members (7 pages)
22 August 2003Return made up to 10/08/03; full list of members (7 pages)
7 July 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
7 July 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
13 June 2003Full accounts made up to 31 December 2001 (8 pages)
13 June 2003Full accounts made up to 31 December 2001 (8 pages)
17 March 2003Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
17 March 2003Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
21 January 2003Partic of mort/charge * (5 pages)
21 January 2003Partic of mort/charge * (5 pages)
30 December 2002Partic of mort/charge * (5 pages)
30 December 2002Partic of mort/charge * (5 pages)
13 December 2002Alterations to a floating charge (9 pages)
13 December 2002Alterations to a floating charge (9 pages)
26 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2002Return made up to 10/08/02; full list of members (7 pages)
14 August 2002Return made up to 10/08/02; full list of members (7 pages)
15 April 2002Partic of mort/charge * (5 pages)
15 April 2002Partic of mort/charge * (5 pages)
15 April 2002Partic of mort/charge * (5 pages)
15 April 2002Partic of mort/charge * (5 pages)
15 April 2002Partic of mort/charge * (5 pages)
15 April 2002Partic of mort/charge * (5 pages)
15 April 2002Partic of mort/charge * (5 pages)
15 April 2002Partic of mort/charge * (5 pages)
11 April 2002Alterations to a floating charge (12 pages)
11 April 2002Partic of mort/charge * (6 pages)
11 April 2002Alterations to a floating charge (12 pages)
11 April 2002Partic of mort/charge * (6 pages)
9 January 2002Partic of mort/charge * (5 pages)
9 January 2002Partic of mort/charge * (5 pages)
9 January 2002Partic of mort/charge * (5 pages)
9 January 2002Partic of mort/charge * (5 pages)
9 January 2002Partic of mort/charge * (5 pages)
9 January 2002Partic of mort/charge * (5 pages)
19 December 2001Partic of mort/charge * (6 pages)
19 December 2001Partic of mort/charge * (6 pages)
6 November 2001Memorandum and Articles of Association (6 pages)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2001Memorandum and Articles of Association (6 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001New secretary appointed;new director appointed (9 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001Registered office changed on 02/11/01 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
2 November 2001Registered office changed on 02/11/01 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
2 November 2001New director appointed (5 pages)
2 November 2001New director appointed (5 pages)
2 November 2001New secretary appointed;new director appointed (9 pages)
31 October 2001Company name changed pacific shelf 1076 LIMITED\certificate issued on 31/10/01 (2 pages)
31 October 2001Company name changed pacific shelf 1076 LIMITED\certificate issued on 31/10/01 (2 pages)
10 August 2001Incorporation (15 pages)
10 August 2001Incorporation (15 pages)