Chapel Street
Dundee
DD1 1DQ
Scotland
Secretary Name | Union Land Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2013(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 July 2016) |
Correspondence Address | 37 Crawford Street London W1H 1HA |
Director Name | Keith Graham Fraser |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Haughmond Woodside Grange Road Woodside Park Finchley London N12 8ST |
Secretary Name | Mr David Kinghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 12 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Dahomey Road London SW16 6ND |
Secretary Name | Mr John Webb |
---|---|
Status | Resigned |
Appointed | 01 April 2011(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2013) |
Role | Company Director |
Correspondence Address | The Forum Centre Chapel Street Dundee DD1 1DQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(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 | 09 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | The Forum Centre Chapel Street Dundee DD1 1DQ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
2 at £1 | Miramax Development LTD 66.67% Ordinary |
---|---|
1 at £1 | Keith Graham Fraser 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£769,119 |
Cash | £55,703 |
Current Liabilities | £456,825 |
Latest Accounts | 31 January 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 April 2015 | Delivered on: 15 April 2015 Persons entitled: Preview Investments Limited Classification: A registered charge Particulars: Area of ground at shorehead, leven FFE73381. Outstanding |
---|---|
11 April 2015 | Delivered on: 15 April 2015 Persons entitled: Preview Investments Limited Classification: A registered charge Particulars: Tenants interest under a lease of subjects at shorehead, leven FFE61846. Outstanding |
1 May 2009 | Delivered on: 22 May 2009 Persons entitled: Ahli United Bank (UK) PLC Classification: Deed of charge over deposit account Secured details: All sums due or to become due. Particulars: First fixed charge over the monies standing to the credit of the account - see form 410 schedule for full details. Outstanding |
4 April 2005 | Delivered on: 6 April 2005 Persons entitled: Ahli United Bank (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 0.332 hectares at shorehead, leven, fife. Outstanding |
3 June 2003 | Delivered on: 6 June 2003 Persons entitled: Ahli United Bank (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The company's interest as tenant in a lease between fife regional council and safeway stores PLC in respect of subjects leased at shorehead, leven. Outstanding |
1 May 2003 | Delivered on: 15 May 2003 Persons entitled: Ahli United Bank (UK) PLC 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. Outstanding |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2016 | Compulsory strike-off action has been suspended (1 page) |
17 June 2016 | Compulsory strike-off action has been suspended (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Satisfaction of charge 2 in full (4 pages) |
8 March 2016 | Satisfaction of charge SC2419910006 in full (5 pages) |
8 March 2016 | Satisfaction of charge SC2419910005 in full (5 pages) |
8 March 2016 | Satisfaction of charge 3 in full (4 pages) |
8 March 2016 | Satisfaction of charge SC2419910005 in full (5 pages) |
8 March 2016 | Satisfaction of charge SC2419910006 in full (5 pages) |
8 March 2016 | Satisfaction of charge 2 in full (4 pages) |
8 March 2016 | Satisfaction of charge 3 in full (4 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 May 2015 | Alteration to charge 3, created on 4 April 2005 (17 pages) |
6 May 2015 | Alteration to charge SC2419910006, created on 11 April 2015 (17 pages) |
6 May 2015 | Alteration to charge 3, created on 4 April 2005 (17 pages) |
6 May 2015 | Alteration to charge 3, created on 4 April 2005 (17 pages) |
6 May 2015 | Alteration to charge SC2419910006, created on 11 April 2015 (17 pages) |
15 April 2015 | Registration of charge SC2419910005, created on 11 April 2015 (11 pages) |
15 April 2015 | Registration of charge SC2419910006, created on 11 April 2015 (11 pages) |
15 April 2015 | Registration of charge SC2419910006, created on 11 April 2015 (11 pages) |
15 April 2015 | Registration of charge SC2419910005, created on 11 April 2015 (11 pages) |
29 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
16 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 June 2013 | Termination of appointment of Keith Fraser as a director (1 page) |
23 June 2013 | Appointment of Union Land Management Limited as a secretary (2 pages) |
23 June 2013 | Termination of appointment of John Webb as a secretary (1 page) |
23 June 2013 | Termination of appointment of Keith Fraser as a director (1 page) |
23 June 2013 | Appointment of Union Land Management Limited as a secretary (2 pages) |
23 June 2013 | Termination of appointment of John Webb as a secretary (1 page) |
3 April 2013 | Secretary's details changed for Mr John Webb on 20 March 2013 (1 page) |
3 April 2013 | Secretary's details changed for Mr John Webb on 20 March 2013 (1 page) |
2 April 2013 | Director's details changed for Mr John Webb on 20 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr John Webb on 20 March 2013 (2 pages) |
26 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders
|
26 February 2013 | Director's details changed for Keith Graham Fraser on 1 February 2012 (2 pages) |
26 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders
|
26 February 2013 | Director's details changed for Keith Graham Fraser on 1 February 2012 (2 pages) |
26 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders
|
26 February 2013 | Director's details changed for Keith Graham Fraser on 1 February 2012 (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
18 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Appointment of Mr John Webb as a secretary (2 pages) |
18 January 2012 | Termination of appointment of David Kinghorn as a secretary (1 page) |
18 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Appointment of Mr John Webb as a secretary (2 pages) |
18 January 2012 | Termination of appointment of David Kinghorn as a secretary (1 page) |
28 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
7 April 2010 | Annual return made up to 9 January 2010 (10 pages) |
7 April 2010 | Annual return made up to 9 January 2010 (10 pages) |
7 April 2010 | Annual return made up to 9 January 2010 (10 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
21 May 2009 | Return made up to 09/01/08; full list of members (10 pages) |
21 May 2009 | Return made up to 09/01/08; full list of members (10 pages) |
6 May 2009 | Return made up to 09/01/09; full list of members (5 pages) |
6 May 2009 | Director's change of particulars / john webb / 01/05/2009 (1 page) |
6 May 2009 | Return made up to 09/01/09; full list of members (5 pages) |
6 May 2009 | Director's change of particulars / john webb / 01/05/2009 (1 page) |
28 April 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: the forum centre chapel street dundee DD1 1DQ (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: the forum centre chapel street dundee DD1 1DQ (1 page) |
22 February 2007 | Company name changed pacific shelf 1205 LIMITED\certificate issued on 22/02/07 (2 pages) |
22 February 2007 | Company name changed pacific shelf 1205 LIMITED\certificate issued on 22/02/07 (2 pages) |
21 February 2007 | Return made up to 09/01/07; full list of members
|
21 February 2007 | Return made up to 09/01/07; full list of members
|
28 February 2006 | Return made up to 09/01/06; full list of members (7 pages) |
28 February 2006 | Return made up to 09/01/06; full list of members (7 pages) |
12 December 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
12 December 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
13 May 2005 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
13 May 2005 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
6 April 2005 | Partic of mort/charge * (3 pages) |
6 April 2005 | Partic of mort/charge * (3 pages) |
17 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
13 October 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
13 October 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
25 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
25 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
6 June 2003 | Partic of mort/charge * (5 pages) |
6 June 2003 | Partic of mort/charge * (5 pages) |
15 May 2003 | Partic of mort/charge * (6 pages) |
15 May 2003 | Partic of mort/charge * (6 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | New secretary appointed (2 pages) |
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | Ad 07/04/03--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | New secretary appointed (2 pages) |
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | Ad 07/04/03--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
9 January 2003 | Incorporation (16 pages) |
9 January 2003 | Incorporation (16 pages) |