Edinburgh
EH2 4QG
Scotland
Secretary Name | Mr Malcolm Douglas Briselden |
---|---|
Status | Closed |
Appointed | 13 December 2012(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 29 August 2023) |
Role | Company Director |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Mr Graeme Ronald Rae Hogg |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 10 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Secretary Name | Mr Graeme Ronald Rae Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priorsgait 15 Cove Wynd Pittenweem KY10 2LE Scotland |
Director Name | Mr Matthew John Townson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2019(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(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 | 06 April 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Sigma Inpartnership LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£223,131 |
Current Liabilities | £223,131 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
7 July 2004 | Delivered on: 14 July 2004 Satisfied on: 26 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|
23 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
23 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (80 pages) |
23 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
23 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
24 September 2020 | Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
6 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
13 January 2020 | Director's details changed for Mr Duncan William Sutherland on 13 January 2020 (2 pages) |
19 November 2019 | Appointment of Mr Matthew John Townson as a director on 19 November 2019 (2 pages) |
3 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
3 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages) |
3 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
3 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages) |
16 September 2019 | Termination of appointment of Graeme Ronald Rae Hogg as a director on 10 September 2019 (1 page) |
7 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
17 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages) |
10 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (60 pages) |
1 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
1 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
9 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
24 November 2016 | Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to 18 Alva Street Edinburgh EH2 4QG on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to 18 Alva Street Edinburgh EH2 4QG on 24 November 2016 (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
5 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
11 May 2015 | Auditor's resignation (1 page) |
11 May 2015 | Auditor's resignation (1 page) |
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
7 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
4 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
8 April 2013 | Director's details changed for Mr Graeme Ronald Rae Hogg on 6 April 2013 (2 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Director's details changed for Mr Graeme Ronald Rae Hogg on 6 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Graeme Ronald Rae Hogg on 6 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Duncan William Sutherland on 6 April 2013 (2 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Director's details changed for Mr Duncan William Sutherland on 6 April 2013 (2 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Director's details changed for Mr Duncan William Sutherland on 6 April 2013 (2 pages) |
13 December 2012 | Termination of appointment of Graeme Hogg as a secretary (1 page) |
13 December 2012 | Appointment of Mr Malcolm Douglas Briselden as a secretary (1 page) |
13 December 2012 | Termination of appointment of Graeme Hogg as a secretary (1 page) |
13 December 2012 | Appointment of Mr Malcolm Douglas Briselden as a secretary (1 page) |
5 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
18 January 2012 | Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland on 18 January 2012 (1 page) |
18 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
18 January 2012 | Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland on 18 January 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 July 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 19 July 2010 (1 page) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
29 April 2008 | Director's change of particulars / duncan sutherland / 10/02/2008 (1 page) |
29 April 2008 | Director's change of particulars / duncan sutherland / 10/02/2008 (1 page) |
29 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 August 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
14 August 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 302 st vincent street glasgow G2 5RU (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 302 st vincent street glasgow G2 5RU (1 page) |
8 May 2007 | Return made up to 06/04/07; no change of members (5 pages) |
8 May 2007 | Return made up to 06/04/07; no change of members (5 pages) |
2 May 2006 | Return made up to 06/04/06; full list of members
|
2 May 2006 | Return made up to 06/04/06; full list of members
|
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
27 April 2005 | Return made up to 06/04/05; full list of members
|
27 April 2005 | Return made up to 06/04/05; full list of members
|
29 September 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
29 September 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
14 July 2004 | Partic of mort/charge * (6 pages) |
14 July 2004 | Partic of mort/charge * (6 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
4 June 2004 | New secretary appointed;new director appointed (2 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New secretary appointed;new director appointed (2 pages) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
2 June 2004 | Company name changed pacific shelf 1268 LIMITED\certificate issued on 02/06/04 (2 pages) |
2 June 2004 | Company name changed pacific shelf 1268 LIMITED\certificate issued on 02/06/04 (2 pages) |
6 April 2004 | Incorporation (17 pages) |
6 April 2004 | Incorporation (17 pages) |