Olympic Business Park
Drybridge Road, Dundonald
Ayrshire
KA2 9AE
Scotland
Secretary Name | Ms Sharon Seales |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2005(2 years after company formation) |
Appointment Duration | 14 years, 4 months (closed 26 November 2019) |
Role | Company Director |
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(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 12 months (closed 26 November 2019) |
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 | 27 August 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Castlehill Road Ayr Ayrshire KA7 2HY Scotland |
Secretary Name | Mr Thomas Alexander Goldie Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 July 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Golf View Strathaven Lanarkshire ML10 6AZ Scotland |
Director Name | Mr William Livingstone |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marathon House Olympic Business Park, Drybridge Ro Dundonald Kilmarnock Ayrshire KA2 9AE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 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 | 14 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 days (resigned 29 August 2003) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
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 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 January 2009 | Delivered on: 4 February 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 |
---|---|
31 March 2004 | Delivered on: 13 April 2004 Satisfied on: 9 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due under the finance documents. Particulars: First ranking legal mortgage over all freehold and leasehold property; first ranking fixed and floating charges over assets. Fully Satisfied |
29 August 2003 | Delivered on: 17 September 2003 Satisfied on: 9 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over property; fixed charge over assets; floating charge over same. Fully Satisfied |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2019 | Application to strike the company off the register (3 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
27 September 2018 | Secretary's details changed for Kirsty Elizabeth Murray on 27 September 2018 (1 page) |
27 September 2018 | Director's details changed for Mr James Cairns Mcmahon 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 Mrs Sharon Seales on 27 September 2018 (1 page) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
19 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
5 March 2018 | Termination of appointment of William Livingstone as a director on 28 February 2018 (1 page) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 September 2016 | Second filed CS01 part 5 (25 pages) |
8 September 2016 | Second filed CS01 part 5 (25 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates
|
15 July 2016 | Confirmation statement made on 14 July 2016 with updates
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
17 July 2012 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
4 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Appointment of Mr William Livingstone as a director (2 pages) |
30 November 2009 | Termination of appointment of Brian Mccluskey as a director (1 page) |
30 November 2009 | Appointment of Mr William Livingstone as a director (2 pages) |
30 November 2009 | Termination of appointment of Brian Mccluskey as a director (1 page) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
4 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
17 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
17 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
9 February 2008 | New secretary appointed (2 pages) |
9 February 2008 | New secretary appointed (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
19 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
3 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 January 2005 | Accounting reference date extended from 31/03/04 to 31/12/04 (1 page) |
21 January 2005 | Accounting reference date extended from 31/03/04 to 31/12/04 (1 page) |
9 December 2004 | Dec mort/charge * (2 pages) |
9 December 2004 | Dec mort/charge * (2 pages) |
9 December 2004 | Dec mort/charge * (2 pages) |
9 December 2004 | Dec mort/charge * (2 pages) |
26 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
13 April 2004 | Partic of mort/charge * (11 pages) |
13 April 2004 | Partic of mort/charge * (11 pages) |
23 February 2004 | Company name changed tbh gifts 2004 LIMITED\certificate issued on 23/02/04 (2 pages) |
23 February 2004 | Company name changed tbh gifts 2004 LIMITED\certificate issued on 23/02/04 (2 pages) |
17 September 2003 | Partic of mort/charge * (12 pages) |
17 September 2003 | Partic of mort/charge * (12 pages) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | Secretary resigned (1 page) |
6 September 2003 | Secretary resigned (1 page) |
6 September 2003 | Secretary resigned (1 page) |
6 September 2003 | New director appointed (3 pages) |
6 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
6 September 2003 | New secretary appointed (2 pages) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | New secretary appointed (2 pages) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | New director appointed (3 pages) |
6 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
6 September 2003 | Registered office changed on 06/09/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
6 September 2003 | Registered office changed on 06/09/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
28 August 2003 | Company name changed pacific shelf 1233 LIMITED\certificate issued on 28/08/03 (2 pages) |
28 August 2003 | Company name changed pacific shelf 1233 LIMITED\certificate issued on 28/08/03 (2 pages) |
14 July 2003 | Incorporation (18 pages) |
14 July 2003 | Incorporation (18 pages) |