Phoenix Crescent Strathclyde
Business Park Bellshill
North Lanarkshire
ML4 3AN
Scotland
Director Name | Mr Gregory Justin Bargeton |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2014(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 December 2018) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Customer Service Centre Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3AN Scotland |
Director Name | Mr Paul Bernard Dollman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Garscube Terrace Edinburgh EH12 6BN Scotland |
Director Name | Ewan John Henderson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 March 2002) |
Role | Accountant |
Correspondence Address | Flat 3/5, 15 Clarendon Street Glasgow G20 7QP Scotland |
Secretary Name | Mr George Daniel Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 May 2008) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 14 Fitzroy Place Glasgow Lanarkshire G3 7RW Scotland |
Director Name | Patrick Marie Charles Thomas |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 2003) |
Role | Company Director |
Correspondence Address | 128 Richmond Hill Richmond Surrey TW10 6RN |
Director Name | James Graham Beveridge |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 July 2004) |
Role | Company Director |
Correspondence Address | Lomond La Banquette Albecq Guernsey Channel Islands GY5 7EQ |
Director Name | Mr Niall McLeod Howard |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(1 year after company formation) |
Appointment Duration | 7 months (resigned 05 August 2003) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 62 Barnton Park View Edinburgh EH4 6HJ Scotland |
Director Name | Mr Alexander Brian Cooper Short |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Royal Gardens Bothwell South Lanarkshire G71 8SY Scotland |
Director Name | Mr George Daniel Tait |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 May 2008) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 14 Fitzroy Place Glasgow Lanarkshire G3 7RW Scotland |
Director Name | Mr Andrew Stuart McLean |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 July 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 12 Abbey Place Airdrie ML6 9QT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 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 | 14 December 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Customer Service Centre Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3AN Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
100 at £1 | Bellshill Lark (Number 4) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
---|---|
15 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
4 August 2015 | Director's details changed for Mr Ewan John Henderson on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Ewan John Henderson on 4 August 2015 (2 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
21 August 2014 | Director's details changed for Mr Gregory Justin Bargeton on 18 July 2014 (2 pages) |
11 July 2014 | Appointment of Mr Gregory Justin Bargeton as a director (2 pages) |
11 July 2014 | Termination of appointment of Andrew Mclean as a director (1 page) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
20 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
21 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (14 pages) |
21 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (14 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
16 December 2010 | Resolutions
|
16 December 2010 | Company name changed lexington gate LIMITED\certificate issued on 16/12/10
|
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
30 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (7 pages) |
28 October 2008 | Return made up to 01/10/08; no change of members (10 pages) |
2 June 2008 | Appointment terminated director alexander short (1 page) |
30 May 2008 | Director appointed andrew stuart mclean (3 pages) |
28 May 2008 | Director appointed ewan john henderson (3 pages) |
28 May 2008 | Appointment terminated director and secretary george tait (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
22 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
26 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: customer service centre phoenix crescent strathclyde business park bellshill north lanarkshire ML4 3AN (1 page) |
31 October 2005 | Return made up to 01/10/05; full list of members
|
31 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
12 August 2005 | Director's particulars changed (1 page) |
1 November 2004 | Full accounts made up to 27 December 2003 (9 pages) |
28 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
22 October 2004 | Resolutions
|
27 July 2004 | Director resigned (1 page) |
27 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
14 October 2003 | Full accounts made up to 28 December 2002 (9 pages) |
9 August 2003 | Director resigned (1 page) |
25 July 2003 | New director appointed (3 pages) |
24 July 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
7 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
26 March 2002 | New director appointed (1 page) |
21 March 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
29 January 2002 | Company name changed pacific shelf 1098 LIMITED\certificate issued on 29/01/02 (2 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
29 January 2002 | Resolutions
|
29 January 2002 | Ad 24/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2002 | New director appointed (3 pages) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | £ nc 1000/10000 24/01/02 (1 page) |
14 December 2001 | Incorporation (15 pages) |