Bearsden
Glasgow
G61 4AB
Scotland
Secretary Name | Mrs Doreen Ruth Boston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2002(3 months, 1 week after company formation) |
Appointment Duration | 18 years (closed 27 November 2020) |
Role | Chartered Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 18 Ledcameroch Road Bearsden Glasgow Lanarkshire G61 4AB Scotland |
Director Name | Mrs Doreen Ruth Boston |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2005(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 27 November 2020) |
Role | Chartered Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 18 Ledcameroch Road Bearsden Glasgow Lanarkshire G61 4AB Scotland |
Director Name | Mrs Doreen Ruth Boston |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 November 2002) |
Role | Chartered Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 18 Ledcameroch Road Bearsden Glasgow Lanarkshire G61 4AB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 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 | 14 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 November 2002) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Telephone | 0141 9425788 |
---|---|
Telephone region | Glasgow |
Registered Address | 18 Ledcameroch Road Bearsden Glasgow Lanarkshire G61 4AB Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden South |
1 at £1 | Doreen R. Boston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £230,305 |
Cash | £36,109 |
Current Liabilities | £6,754 |
Latest Accounts | 31 December 2018 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 December 2007 | Delivered on: 12 December 2007 Persons entitled: Bank Opf Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 6/1, 85 dunlop street, glasgow. Outstanding |
---|---|
11 December 2007 | Delivered on: 12 December 2007 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 (2F1) fowler terrace, edinburgh MID108714. Outstanding |
19 July 2005 | Delivered on: 4 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 murieston crescent, edinburgh MID235340. Outstanding |
11 September 2003 | Delivered on: 25 September 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: West cottage, st albans, earlsferry, fife FFE63832. Outstanding |
6 May 2003 | Delivered on: 13 May 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: 20/3 hailes street, edinburgh. Outstanding |
13 February 2003 | Delivered on: 21 February 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: Plot number 33 old tolbooth wynd, edinburgh--title number MID037467. Outstanding |
24 December 2002 | Delivered on: 13 January 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: Flat 5, one benalder gate, glasgow--title number GLA150251. Outstanding |
24 December 2002 | Delivered on: 13 January 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: Flat three, one benalder gate, glasgow--title number GLA150251. Outstanding |
15 November 2002 | Delivered on: 25 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & 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 |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
22 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
22 September 2017 | Cessation of David Andrew Murray Adams as a person with significant control on 22 September 2017 (1 page) |
22 September 2017 | Change of details for Mrs Doreen Ruth Boston as a person with significant control on 1 August 2016 (2 pages) |
26 September 2016 | Satisfaction of charge 1 in full (1 page) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 September 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Doreen Boston on 14 August 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
13 May 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
16 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 December 2007 | Partic of mort/charge * (3 pages) |
12 December 2007 | Partic of mort/charge * (3 pages) |
20 September 2007 | Return made up to 14/08/07; no change of members (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 August 2006 | Return made up to 14/08/06; full list of members (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
20 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
4 August 2005 | Partic of mort/charge * (3 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 April 2005 | New director appointed (2 pages) |
4 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
25 September 2003 | Partic of mort/charge * (5 pages) |
3 September 2003 | Return made up to 14/08/03; full list of members (6 pages) |
13 May 2003 | Partic of mort/charge * (5 pages) |
21 February 2003 | Partic of mort/charge * (5 pages) |
13 January 2003 | Partic of mort/charge * (6 pages) |
13 January 2003 | Partic of mort/charge * (6 pages) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | Partic of mort/charge * (6 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
16 October 2002 | Company name changed pacific shelf 1146 LIMITED\certificate issued on 16/10/02 (2 pages) |
14 August 2002 | Incorporation (16 pages) |