Olympic Business Park
Drybridge Road, Dundonald
Ayrshire
KA2 9AE
Scotland
Director Name | Mr Paul Richmond Davidson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2006(4 years after company formation) |
Appointment Duration | 14 years, 4 months (closed 29 December 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road, Dundonald Ayrshire KA2 9AE Scotland |
Secretary Name | Ms Sharon Seales |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2006(4 years after company formation) |
Appointment Duration | 14 years, 4 months (closed 29 December 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road, Dundonald Ayrshire KA2 9AE Scotland |
Secretary Name | Kirsty Elizabeth Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2007(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 29 December 2020) |
Role | Company Director |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road, Dundonald Ayrshire KA2 9AE Scotland |
Director Name | Brian McCluskey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ayr Road Prestwick Ayrshire KA9 1SX Scotland |
Secretary Name | Mr James Cairns McMahon |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 30 August 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 August 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenacres Kerrix Road Symington Ayrshire KA1 5QP 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 |
Telephone | 01563 851700 |
---|---|
Telephone region | Kilmarnock |
Registered Address | Marathon House Olympic Business Park Drybridge Road, Dundonald Ayrshire KA2 9AE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,588,074 |
Cash | £84,257 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 January 2009 | Delivered on: 27 January 2009 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2020 | Application to strike the company off the register (1 page) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 September 2018 | Secretary's details changed for Mrs Sharon Seales on 27 September 2018 (1 page) |
27 September 2018 | Director's details changed for Mr Paul Richmond Davidson on 27 September 2018 (2 pages) |
27 September 2018 | Director's details changed for Mr James Cairns Mcmahon on 27 September 2018 (2 pages) |
27 September 2018 | Secretary's details changed for Kirsty Elizabeth Murray on 27 September 2018 (1 page) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (8 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (8 pages) |
13 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
12 April 2016 | Resolutions
|
12 April 2016 | Statement by Directors (1 page) |
12 April 2016 | Solvency Statement dated 30/03/16 (1 page) |
12 April 2016 | Statement of capital on 12 April 2016
|
12 April 2016 | Resolutions
|
12 April 2016 | Statement of capital on 12 April 2016
|
12 April 2016 | Statement by Directors (1 page) |
12 April 2016 | Solvency Statement dated 30/03/16 (1 page) |
21 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
21 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
17 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
17 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
22 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
22 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
15 August 2012 | Register inspection address has been changed from C/O Mcgrigors 141 Bothwell Street Glasgow G2 7EQ Scotland (1 page) |
15 August 2012 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
15 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
15 August 2012 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
15 August 2012 | Register inspection address has been changed from C/O Mcgrigors 141 Bothwell Street Glasgow G2 7EQ Scotland (1 page) |
15 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
4 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
28 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Register inspection address has been changed (1 page) |
16 September 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Statement of company's objects (2 pages) |
24 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
24 June 2010 | Resolutions
|
24 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
24 June 2010 | Statement of company's objects (2 pages) |
24 June 2010 | Resolutions
|
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
21 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
29 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
8 February 2008 | New secretary appointed (2 pages) |
8 February 2008 | New secretary appointed (2 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
28 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
28 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | New secretary appointed (1 page) |
25 August 2006 | New secretary appointed (1 page) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | New director appointed (2 pages) |
22 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
22 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
15 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
19 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
1 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
29 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
18 March 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
18 March 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
6 September 2002 | Company name changed pacific shelf 1144 LIMITED\certificate issued on 06/09/02 (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | New secretary appointed;new director appointed (3 pages) |
6 September 2002 | Company name changed pacific shelf 1144 LIMITED\certificate issued on 06/09/02 (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
6 September 2002 | New director appointed (4 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | New secretary appointed;new director appointed (3 pages) |
6 September 2002 | New director appointed (4 pages) |
14 August 2002 | Incorporation (16 pages) |
14 August 2002 | Incorporation (16 pages) |