Company NameCALA Land Investments (Bearsden) Limited
Company StatusActive
Company NumberSC255675
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Neil John Stoddart
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2008(4 years, 5 months after company formation)
Appointment Duration16 years, 2 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Gordon Graham Craig
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2015(12 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House
5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Kevin Whitaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Secretary NameLedge Services Limited (Corporation)
StatusCurrent
Appointed24 July 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 9 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameRobert James Millar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(2 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 11 February 2008)
RoleCompany Director
Correspondence Address19 Forthview Walk
Tranent
East Lothian
EH33 1FE
Scotland
Director NameMr John Graham Gunn Reid
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed26 November 2003(2 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 11 February 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5 Littlejohn Wynd
Edinburgh
EH10 5SE
Scotland
Director NameMs Pamela Simone Dickson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed27 November 2003(2 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 October 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address38 Belmont Gardens
Edinburgh
EH12 6JD
Scotland
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 19 May 2005)
RoleBanker
Country of ResidenceScotland
Correspondence Address2 Bramdean View
Edinburgh
EH10 6JX
Scotland
Director NameMrs Karen Margaret Bothwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 May 2005)
RoleBanker
Country of ResidenceScotland
Correspondence Address68 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HF
Scotland
Director NameMs Pamela Simone Dickson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed19 May 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Belmont Gardens
Edinburgh
EH12 6JD
Scotland
Director NameMr Alastair John Harley Hepburn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 2009)
RoleBanker
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Gerry Campbell More
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 2009)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Alan Duke Brown
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(4 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Secretary NameMs Moira Ramsay Sibbald
NationalityScottish
StatusResigned
Appointed11 February 2008(4 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Alastair White
Date of BirthJune 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed16 December 2009(6 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 July 2015)
RoleLand Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2003(2 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 24 September 2004)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed24 September 2004(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLedge Services Limited (Corporation)
StatusResigned
Appointed01 April 2006(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 2008)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitecala.co.uk
Telephone0131 5355200
Telephone regionEdinburgh

Location

Registered AddressAdam House
5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address Matches5 other UK companies use this postal address

Shareholders

7.6m at £1Hsdl Nominees LTD
100.00%
Ordinary A
1 at £1Hsdl Nominees LTD
0.00%
Ordinary B

Financials

Year2014
Net Worth£4,025,671
Cash£854,324
Current Liabilities£7,309,769

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

18 March 2013Delivered on: 22 March 2013
Persons entitled: Bank of Scotland PLC

Classification: English deed of confirmation
Secured details: All sums due or to become due.
Particulars: The company irrevocably and unconditionally confirms that the security documents remain in full force. See form for further details.
Outstanding
18 March 2013Delivered on: 22 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Scottish deed of confirmation
Secured details: All sums due or to become due.
Particulars: The company irrevocably and unconditionally confirms that the security documents remain in full force. See form for further details.
Outstanding
29 June 2010Delivered on: 7 July 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 December 2009Delivered on: 11 January 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects extending to 3.5 hectares on the east side of milngavie road, title number DMB19459.
Outstanding
21 December 2009Delivered on: 23 December 2009
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 December 2009Delivered on: 23 December 2009
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
10 July 2018Delivered on: 19 July 2018
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
18 December 2013Delivered on: 24 December 2013
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Outstanding
18 December 2013Delivered on: 23 December 2013
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Outstanding
13 February 2008Delivered on: 16 February 2008
Satisfied on: 7 May 2014
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the east side of milngavie road, milngavie-title number DMB19459.
Fully Satisfied
15 December 2003Delivered on: 22 December 2003
Satisfied on: 30 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.5 hectares on east side of milngavie road, milngavie DMB19459.
Fully Satisfied
27 November 2003Delivered on: 2 December 2003
Satisfied on: 30 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

8 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (66 pages)
8 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
15 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
15 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (4 pages)
4 September 2023Confirmation statement made on 1 September 2023 with updates (5 pages)
6 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
26 August 2022Accounts for a small company made up to 31 December 2021 (18 pages)
9 September 2021Accounts for a small company made up to 31 December 2020 (18 pages)
1 September 2021Confirmation statement made on 1 September 2021 with updates (5 pages)
3 March 2021Director's details changed for Mr Neil John Stoddart on 3 March 2021 (2 pages)
31 December 2020Full accounts made up to 31 December 2019 (19 pages)
1 September 2020Confirmation statement made on 1 September 2020 with updates (5 pages)
13 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 July 2020Memorandum and Articles of Association (7 pages)
9 June 2020Alterations to floating charge SC2556750012 (27 pages)
29 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 September 2019Confirmation statement made on 1 September 2019 with updates (5 pages)
12 August 2019Alterations to floating charge SC2556750012 (21 pages)
3 April 2019Full accounts made up to 31 December 2018 (18 pages)
12 March 2019Satisfaction of charge 9 in full (1 page)
12 March 2019Satisfaction of charge 6 in full (1 page)
12 March 2019Satisfaction of charge SC2556750011 in full (1 page)
12 March 2019Satisfaction of charge SC2556750010 in full (1 page)
12 March 2019Satisfaction of charge 5 in full (1 page)
12 March 2019Satisfaction of charge 4 in full (1 page)
12 March 2019Satisfaction of charge 8 in full (1 page)
12 March 2019Satisfaction of charge 7 in full (1 page)
31 October 2018Termination of appointment of John Graham Gunn Reid as a director on 31 October 2018 (1 page)
3 September 2018Confirmation statement made on 1 September 2018 with updates (6 pages)
2 August 2018Appointment of Mr Kevin Whitaker as a director on 1 August 2018 (2 pages)
25 July 2018Alterations to floating charge SC2556750012 (55 pages)
19 July 2018Registration of charge SC2556750012, created on 10 July 2018 (25 pages)
2 July 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
24 May 2018Termination of appointment of Alan Duke Brown as a director on 30 April 2018 (1 page)
12 October 2017Full accounts made up to 30 June 2017 (17 pages)
12 October 2017Full accounts made up to 30 June 2017 (17 pages)
1 September 2017Confirmation statement made on 1 September 2017 with updates (6 pages)
1 September 2017Confirmation statement made on 1 September 2017 with updates (6 pages)
26 July 2017Appointment of Ledge Services Limited as a secretary on 24 July 2017 (2 pages)
26 July 2017Appointment of Ledge Services Limited as a secretary on 24 July 2017 (2 pages)
26 July 2017Termination of appointment of Moira Ramsay Sibbald as a secretary on 24 July 2017 (1 page)
26 July 2017Termination of appointment of Moira Ramsay Sibbald as a secretary on 24 July 2017 (1 page)
17 October 2016Full accounts made up to 30 June 2016 (18 pages)
17 October 2016Full accounts made up to 30 June 2016 (18 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
28 October 2015Full accounts made up to 30 June 2015 (16 pages)
28 October 2015Full accounts made up to 30 June 2015 (16 pages)
22 September 2015Termination of appointment of Alastair White as a director on 17 July 2015 (1 page)
22 September 2015Appointment of Mr Gordon Graham Craig as a director on 18 September 2015 (2 pages)
22 September 2015Appointment of Mr Gordon Graham Craig as a director on 18 September 2015 (2 pages)
22 September 2015Termination of appointment of Alastair White as a director on 17 July 2015 (1 page)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 7,576,004
(8 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 7,576,004
(8 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 7,576,004
(8 pages)
30 October 2014Full accounts made up to 30 June 2014 (16 pages)
30 October 2014Full accounts made up to 30 June 2014 (16 pages)
10 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 7,576,004
(9 pages)
10 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 7,576,004
(9 pages)
10 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 7,576,004
(9 pages)
7 May 2014Satisfaction of charge 3 in full (4 pages)
7 May 2014Satisfaction of charge 3 in full (4 pages)
30 April 2014Satisfaction of charge 1 in full (4 pages)
30 April 2014Satisfaction of charge 2 in full (4 pages)
30 April 2014Satisfaction of charge 2 in full (4 pages)
30 April 2014Satisfaction of charge 1 in full (4 pages)
24 December 2013Registration of charge 2556750011 (30 pages)
24 December 2013Registration of charge 2556750011 (30 pages)
23 December 2013Registration of charge 2556750010 (32 pages)
23 December 2013Registration of charge 2556750010 (32 pages)
11 September 2013Full accounts made up to 30 June 2013 (16 pages)
11 September 2013Full accounts made up to 30 June 2013 (16 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 7,576,004
(9 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 7,576,004
(9 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 7,576,004
(9 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 9 (8 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 9 (8 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 8 (8 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 8 (8 pages)
10 September 2012Full accounts made up to 30 June 2012 (16 pages)
10 September 2012Full accounts made up to 30 June 2012 (16 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (9 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (9 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (9 pages)
13 September 2011Full accounts made up to 30 June 2011 (16 pages)
13 September 2011Full accounts made up to 30 June 2011 (16 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
14 October 2010Full accounts made up to 30 June 2010 (16 pages)
14 October 2010Full accounts made up to 30 June 2010 (16 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
13 July 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 7,567,004
(8 pages)
13 July 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 7,567,004
(8 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 7 (14 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 7 (14 pages)
26 February 2010Full accounts made up to 30 June 2009 (18 pages)
26 February 2010Full accounts made up to 30 June 2009 (18 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
11 January 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2010Memorandum and Articles of Association (14 pages)
10 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 7,567,004.00
(8 pages)
10 January 2010Appointment of Alastair White as a director (3 pages)
10 January 2010Appointment of Alastair White as a director (3 pages)
10 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 7,567,004.00
(8 pages)
10 January 2010Termination of appointment of Alastair Hepburn as a director (2 pages)
10 January 2010Memorandum and Articles of Association (14 pages)
10 January 2010Termination of appointment of Gerald More as a director (2 pages)
10 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 January 2010Appointment of John Graham Gunn Reid as a director (3 pages)
10 January 2010Termination of appointment of Gerald More as a director (2 pages)
10 January 2010Termination of appointment of Alastair Hepburn as a director (2 pages)
10 January 2010Appointment of John Graham Gunn Reid as a director (3 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
9 November 2009Director's details changed for Mr Alan Duke Brown on 10 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Alan Duke Brown on 10 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Alan Duke Brown on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Alan Duke Brown on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Alan Duke Brown on 3 November 2009 (2 pages)
26 October 2009Director's details changed for Alastair John Harley Hepburn on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Gerald Campbell More on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Alastair John Harley Hepburn on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Gerald Campbell More on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Gerald Campbell More on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Alastair John Harley Hepburn on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Moira Ramsay Sibbald on 1 October 2009 (1 page)
23 October 2009Secretary's details changed for Moira Ramsay Sibbald on 1 October 2009 (1 page)
23 October 2009Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Moira Ramsay Sibbald on 1 October 2009 (1 page)
23 October 2009Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages)
14 September 2009Return made up to 01/09/09; full list of members (4 pages)
14 September 2009Return made up to 01/09/09; full list of members (4 pages)
24 June 2009Appointment terminated director pamela dickson (1 page)
24 June 2009Appointment terminated director pamela dickson (1 page)
22 April 2009Full accounts made up to 30 June 2008 (18 pages)
22 April 2009Full accounts made up to 30 June 2008 (18 pages)
5 March 2009Resolutions
  • RES13 ‐ Sect 175 ca 2006 conflict of duty 27/02/2009
(2 pages)
5 March 2009Resolutions
  • RES13 ‐ Sect 175 ca 2006 conflict of duty 27/02/2009
(2 pages)
21 November 2008Return made up to 01/09/08; full list of members; amend (8 pages)
21 November 2008Return made up to 01/09/08; full list of members; amend (8 pages)
3 September 2008Return made up to 01/09/08; full list of members (5 pages)
3 September 2008Return made up to 01/09/08; full list of members (5 pages)
16 February 2008Partic of mort/charge * (3 pages)
16 February 2008Partic of mort/charge * (3 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008Secretary resigned (1 page)
28 September 2007Accounts made up to 30 June 2007 (18 pages)
28 September 2007Accounts made up to 30 June 2007 (18 pages)
5 September 2007Return made up to 01/09/07; full list of members (3 pages)
5 September 2007Return made up to 01/09/07; full list of members (3 pages)
28 September 2006Full accounts made up to 30 June 2006 (18 pages)
28 September 2006Full accounts made up to 30 June 2006 (18 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Return made up to 01/09/06; full list of members (3 pages)
20 September 2006Return made up to 01/09/06; full list of members (3 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
16 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2006New secretary appointed (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006New secretary appointed (1 page)
3 May 2006Secretary resigned (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
23 September 2005Full accounts made up to 30 June 2005 (16 pages)
23 September 2005Full accounts made up to 30 June 2005 (16 pages)
20 September 2005Return made up to 01/09/05; full list of members (3 pages)
20 September 2005Return made up to 01/09/05; full list of members (3 pages)
7 June 2005Director resigned (1 page)
7 June 2005New director appointed (3 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005New director appointed (3 pages)
2 April 2005New director appointed (2 pages)
2 April 2005Secretary resigned (1 page)
2 April 2005New secretary appointed (2 pages)
2 April 2005Secretary resigned (1 page)
2 April 2005Director resigned (1 page)
2 April 2005Return made up to 01/09/04; full list of members; amend (8 pages)
2 April 2005Return made up to 01/09/04; full list of members; amend (8 pages)
2 April 2005New secretary appointed (2 pages)
2 April 2005New director appointed (2 pages)
2 April 2005Director resigned (1 page)
11 February 2005Director's particulars changed (1 page)
11 February 2005Director's particulars changed (1 page)
29 December 2004New director appointed (3 pages)
29 December 2004New director appointed (3 pages)
30 September 2004Full accounts made up to 30 June 2004 (15 pages)
30 September 2004Full accounts made up to 30 June 2004 (15 pages)
10 September 2004Return made up to 01/09/04; full list of members (7 pages)
10 September 2004Return made up to 01/09/04; full list of members (7 pages)
22 December 2003Partic of mort/charge * (3 pages)
22 December 2003Partic of mort/charge * (3 pages)
9 December 2003New director appointed (3 pages)
9 December 2003New director appointed (3 pages)
5 December 2003Director resigned (1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003New director appointed (4 pages)
5 December 2003Director resigned (1 page)
5 December 2003New secretary appointed (2 pages)
5 December 2003New director appointed (4 pages)
5 December 2003New secretary appointed (2 pages)
5 December 2003Secretary resigned (1 page)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 December 2003New director appointed (4 pages)
4 December 2003Nc dec already adjusted 27/11/03 (1 page)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 December 2003New director appointed (4 pages)
4 December 2003Ad 27/11/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
4 December 2003Nc dec already adjusted 27/11/03 (1 page)
4 December 2003Ad 27/11/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
2 December 2003Partic of mort/charge * (8 pages)
2 December 2003Partic of mort/charge * (8 pages)
26 November 2003Registered office changed on 26/11/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
26 November 2003Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
26 November 2003Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
26 November 2003Registered office changed on 26/11/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
26 November 2003Company name changed pacific shelf 1246 LIMITED\certificate issued on 26/11/03 (2 pages)
26 November 2003Company name changed pacific shelf 1246 LIMITED\certificate issued on 26/11/03 (2 pages)
9 September 2003Incorporation (17 pages)
9 September 2003Incorporation (17 pages)