Phoenix Crescent Strathclyde
Business Park Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director Name | Mr Stephen Lewis |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Director Name | Mrs Rosemary Hill |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 5 months (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Secretary Name | Charles Anthony Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 February 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ecus 10 Laurelhill Place Stirling FK8 2JH Scotland |
Director Name | Mr Thomas Duncan Anderson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(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 | 26 July 2002(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 | 26 July 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Telephone | 01698 503600 |
---|---|
Telephone region | Motherwell |
Registered Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
1.4m at £1 | William Dale Hill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,209 |
Cash | £3,986 |
Current Liabilities | £29,003 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
20 October 2016 | Delivered on: 25 October 2016 Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties and Security Trustee for the Secured Parties as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Outstanding |
---|---|
4 October 2002 | Delivered on: 11 October 2002 Satisfied on: 8 May 2010 Persons entitled: Clydesdale Bank Public Limited Company 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 |
24 February 2021 | Appointment of Mr Stephen Lewis as a director on 15 February 2021 (2 pages) |
---|---|
24 February 2021 | Termination of appointment of Rosemary Hill as a director on 15 February 2021 (1 page) |
23 February 2021 | Termination of appointment of Thomas Duncan Anderson as a director on 15 February 2021 (1 page) |
3 November 2020 | Director's details changed for Mr William Dale Hill on 3 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Mrs Rosemary Hill on 3 November 2020 (2 pages) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
28 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
1 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
8 January 2018 | Satisfaction of charge SC2345940002 in full (4 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
25 October 2016 | Registration of charge SC2345940002, created on 20 October 2016 (28 pages) |
25 October 2016 | Registration of charge SC2345940002, created on 20 October 2016 (28 pages) |
29 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
30 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
5 December 2014 | Appointment of Thomas Duncan Anderson as a director on 3 November 2014 (3 pages) |
5 December 2014 | Appointment of Thomas Duncan Anderson as a director on 3 November 2014 (3 pages) |
5 December 2014 | Appointment of Thomas Duncan Anderson as a director on 3 November 2014 (3 pages) |
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 June 2014 | Termination of appointment of Charles Shields as a secretary (1 page) |
4 June 2014 | Termination of appointment of Charles Shields as a secretary (1 page) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
4 July 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
27 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (10 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (10 pages) |
19 March 2012 | Accounts for a small company made up to 30 September 2010 (8 pages) |
19 March 2012 | Accounts for a small company made up to 30 September 2010 (8 pages) |
18 January 2012 | Current accounting period shortened from 31 March 2011 to 30 September 2010 (3 pages) |
18 January 2012 | Current accounting period shortened from 31 March 2011 to 30 September 2010 (3 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
27 June 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
26 May 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
11 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
11 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
31 July 2009 | Group of companies' accounts made up to 30 September 2008 (22 pages) |
31 July 2009 | Group of companies' accounts made up to 30 September 2008 (22 pages) |
31 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
30 July 2008 | Director's change of particulars / rosemary hepburn / 30/07/2008 (1 page) |
30 July 2008 | Director's change of particulars / rosemary hepburn / 30/07/2008 (1 page) |
30 July 2008 | Group of companies' accounts made up to 30 September 2007 (21 pages) |
30 July 2008 | Group of companies' accounts made up to 30 September 2007 (21 pages) |
31 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
31 July 2007 | Group of companies' accounts made up to 30 September 2006 (21 pages) |
31 July 2007 | Group of companies' accounts made up to 30 September 2006 (21 pages) |
30 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
30 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
31 July 2006 | Group of companies' accounts made up to 30 September 2005 (20 pages) |
31 July 2006 | Group of companies' accounts made up to 30 September 2005 (20 pages) |
1 November 2005 | Group of companies' accounts made up to 30 September 2004 (18 pages) |
1 November 2005 | Group of companies' accounts made up to 30 September 2004 (18 pages) |
4 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
16 July 2004 | Return made up to 26/07/04; full list of members
|
16 July 2004 | Return made up to 26/07/04; full list of members
|
2 July 2004 | Group of companies' accounts made up to 30 September 2003 (16 pages) |
2 July 2004 | Group of companies' accounts made up to 30 September 2003 (16 pages) |
6 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
17 July 2003 | Accounts made up to 30 September 2002 (8 pages) |
17 July 2003 | Accounts made up to 30 September 2002 (8 pages) |
2 November 2002 | Statement of affairs (7 pages) |
2 November 2002 | Ad 01/10/02--------- £ si 1271946@1=1271946 £ ic 100253/1372199 (2 pages) |
2 November 2002 | Ad 01/10/02--------- £ si 1271946@1=1271946 £ ic 100253/1372199 (2 pages) |
2 November 2002 | Statement of affairs (7 pages) |
30 October 2002 | Statement of affairs (3 pages) |
30 October 2002 | Ad 01/10/02--------- £ si 100252@1=100252 £ ic 1/100253 (2 pages) |
30 October 2002 | Statement of affairs (3 pages) |
30 October 2002 | Ad 01/10/02--------- £ si 100252@1=100252 £ ic 1/100253 (2 pages) |
11 October 2002 | Partic of mort/charge * (6 pages) |
11 October 2002 | Partic of mort/charge * (6 pages) |
8 October 2002 | Resolutions
|
8 October 2002 | Nc inc already adjusted 01/10/02 (1 page) |
8 October 2002 | Nc inc already adjusted 01/10/02 (1 page) |
8 October 2002 | Resolutions
|
12 September 2002 | New director appointed (3 pages) |
12 September 2002 | New director appointed (3 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Accounting reference date shortened from 31/07/03 to 30/09/02 (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (3 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Accounting reference date shortened from 31/07/03 to 30/09/02 (1 page) |
12 September 2002 | New director appointed (3 pages) |
11 September 2002 | Company name changed pacific shelf 1134 LIMITED\certificate issued on 11/09/02 (2 pages) |
11 September 2002 | Company name changed pacific shelf 1134 LIMITED\certificate issued on 11/09/02 (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
26 July 2002 | Incorporation (16 pages) |
26 July 2002 | Incorporation (16 pages) |