Glasgow
Lanarkshire
G46 7NQ
Scotland
Secretary Name | Mr William Clive O'Hara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2002(1 month after company formation) |
Appointment Duration | 12 years, 6 months (closed 30 March 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 9 Eglinton Drive Glasgow Lanarkshire G46 7NQ Scotland |
Director Name | Graeme Hutchison |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 January 2003) |
Role | Banker |
Correspondence Address | 11 West Savile Gardens Edinburgh EH9 3AB Scotland |
Director Name | Richard Graham Thomas |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pine Cottage Holmbury St. Mary Dorking Surrey RH5 6PF |
Director Name | Mr Derek McDonald |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 May 2003) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 8 Glen Sannox Grove Craigmarloch Cumbernauld G68 0GH Scotland |
Director Name | Ms Pamela Simone Dickson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 January 2003(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 October 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 38 Belmont Gardens Edinburgh EH12 6JD Scotland |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 May 2005) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 12 Annickbank Stewarton Kilmarnock Ayrshire KA3 5QT Scotland |
Director Name | Mr Clive Andrew Riding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 June 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Barn Holly Lane Harpenden Hertfordshire AL5 5DY |
Director Name | Ms Pamela Simone Dickson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 May 2005(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 38 Belmont Gardens Edinburgh EH12 6JD Scotland |
Director Name | Suzanne Victoria Barclay |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 April 2007) |
Role | Banker |
Correspondence Address | 19 Roull Road Edinburgh Midlothian EH12 7JW 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 |
Website | johnstonwaddell.co.uk |
---|
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
100 at £1 | Paradigm Real Estate Managers LTD 50.00% Ordinary A |
---|---|
100 at £1 | Paradigm Real Estate Managers LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £251,170 |
Net Worth | -£709,560 |
Cash | £140,870 |
Current Liabilities | £4,313,077 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2015 | Final Gazette dissolved following liquidation (1 page) |
30 March 2015 | Final Gazette dissolved following liquidation (1 page) |
30 December 2014 | Order of court for early dissolution (1 page) |
30 December 2014 | Order of court for early dissolution (1 page) |
14 October 2013 | Registered office address changed from 302 st Vincent Street Glasgow G2 5RU on 14 October 2013 (2 pages) |
14 October 2013 | Registered office address changed from 302 st Vincent Street Glasgow G2 5RU on 14 October 2013 (2 pages) |
11 October 2013 | Resolutions
|
11 October 2013 | Resolutions
|
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
20 June 2013 | Termination of appointment of Clive Andrew Riding as a director on 20 June 2013 (1 page) |
20 June 2013 | Termination of appointment of Clive Andrew Riding as a director on 20 June 2013 (1 page) |
1 March 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
1 March 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
21 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
17 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
17 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
15 October 2012 | Alterations to floating charge 1 (5 pages) |
15 October 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
15 October 2012 | Alterations to floating charge 1 (5 pages) |
15 October 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
11 October 2012 | Alterations to floating charge 4 (10 pages) |
11 October 2012 | Alterations to floating charge 4 (10 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
18 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 August 2007 | Return made up to 14/08/07; full list of members (7 pages) |
18 August 2007 | Return made up to 14/08/07; full list of members (7 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
29 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Resolutions
|
6 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
31 August 2006 | Return made up to 14/08/06; full list of members (8 pages) |
31 August 2006 | Return made up to 14/08/06; full list of members (8 pages) |
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | New director appointed (3 pages) |
20 March 2006 | Auditor's resignation (1 page) |
20 March 2006 | Auditor's resignation (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
13 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
23 August 2005 | Return made up to 14/08/05; full list of members (8 pages) |
23 August 2005 | Return made up to 14/08/05; full list of members (8 pages) |
3 June 2005 | New director appointed (3 pages) |
3 June 2005 | New director appointed (3 pages) |
12 March 2005 | Director resigned (1 page) |
12 March 2005 | Director resigned (1 page) |
12 March 2005 | New director appointed (2 pages) |
12 March 2005 | New director appointed (2 pages) |
22 October 2004 | New director appointed (3 pages) |
22 October 2004 | New director appointed (3 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
27 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
16 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 December 2003 | Accounting reference date extended from 31/03/03 to 31/12/03 (1 page) |
29 December 2003 | Accounting reference date extended from 31/03/03 to 31/12/03 (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 37 melville street edinburgh EH3 7JF (1 page) |
20 August 2003 | Return made up to 14/08/03; full list of members
|
20 August 2003 | Return made up to 14/08/03; full list of members
|
20 August 2003 | Registered office changed on 20/08/03 from: 37 melville street edinburgh EH3 7JF (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
15 May 2003 | Company name changed pacific shelf 1140 LIMITED\certificate issued on 15/05/03 (2 pages) |
15 May 2003 | Company name changed pacific shelf 1140 LIMITED\certificate issued on 15/05/03 (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
30 December 2002 | Registered office changed on 30/12/02 from: 302-304 st vincent street glasgow strathclyde G2 5RV (1 page) |
30 December 2002 | Registered office changed on 30/12/02 from: 302-304 st vincent street glasgow strathclyde G2 5RV (1 page) |
10 October 2002 | New director appointed (3 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Alterations to a floating charge (10 pages) |
10 October 2002 | Alterations to a floating charge (10 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Partic of mort/charge * (7 pages) |
10 October 2002 | Partic of mort/charge * (8 pages) |
10 October 2002 | Alterations to a floating charge (10 pages) |
10 October 2002 | Partic of mort/charge * (8 pages) |
10 October 2002 | Alterations to a floating charge (10 pages) |
10 October 2002 | New director appointed (3 pages) |
10 October 2002 | Partic of mort/charge * (5 pages) |
10 October 2002 | Partic of mort/charge * (5 pages) |
10 October 2002 | Partic of mort/charge * (7 pages) |
1 October 2002 | New director appointed (3 pages) |
1 October 2002 | New director appointed (3 pages) |
1 October 2002 | Notice of assignment of name or new name to shares (2 pages) |
1 October 2002 | Ad 27/09/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
1 October 2002 | Resolutions
|
1 October 2002 | Ad 27/09/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
1 October 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
1 October 2002 | Notice of assignment of name or new name to shares (2 pages) |
1 October 2002 | Resolutions
|
1 October 2002 | Registered office changed on 01/10/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
1 October 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | New secretary appointed;new director appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | New secretary appointed;new director appointed (2 pages) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
14 August 2002 | Incorporation (16 pages) |
14 August 2002 | Incorporation (16 pages) |