31 York Street
Glasgow
G2 8NJ
Scotland
Director Name | Mr Patrick James Mennie |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2020(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 12 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
Director Name | Alexander McEvoy |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 January 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Director Name | Thomas Main Paterson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 January 2013) |
Role | Production Director/Quarrymast |
Country of Residence | United Kingdom |
Correspondence Address | 1 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Director Name | Mr William Paterson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 January 2013) |
Role | Quarrymaster |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Director Name | Mr James Richardson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 November 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 36 Ladysneuk Road Stirling Stirlingshire FK9 5NF Scotland |
Secretary Name | Mr James Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 November 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 36 Ladysneuk Road Stirling Stirlingshire FK9 5NF Scotland |
Director Name | Mr Allan Russell Bowie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Paterson Building Gartsherrie Road Coatbridge Lanarkshire ML5 2EU Scotland |
Secretary Name | Mr Allan Bowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Paterson Building Gartsherrie Road Coatbridge Lanarkshire ML5 2EU Scotland |
Director Name | Mr James Andrew Stickler |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 January 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Secretary Name | Mr James Andrew Stickler |
---|---|
Status | Resigned |
Appointed | 01 June 2011(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 January 2013) |
Role | Company Director |
Correspondence Address | 1 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Director Name | Mr James Allan McColl |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 2014) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 1 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Director Name | Mr Francis Gerard Barrett |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Mr Gavin John McCallum |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(7 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 23 January 2018) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Secretary Name | Mr Martin Ward |
---|---|
Status | Resigned |
Appointed | 18 January 2013(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 July 2018) |
Role | Company Director |
Correspondence Address | Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Mr Keith Gibson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Director Name | Mr William Kerr Picken |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Director Name | Mr Nairn Gordon Black |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Mr Stewart Robert Macintosh |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(13 years, 1 month after company formation) |
Appointment Duration | 1 week (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Ms Ashleigh Joanne Greenan |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor East 120 Bothwell Street Glasgow G2 7JL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(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 | 15 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.parsons-peebles.com |
---|---|
Email address | [email protected] |
Telephone | 07 842665574 |
Telephone region | Mobile |
Registered Address | C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,341,831 |
Gross Profit | £2,403,031 |
Net Worth | £4,878,071 |
Cash | £9,513 |
Current Liabilities | £1,431,702 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 October 2018 | Delivered on: 22 October 2018 Persons entitled: Clyde Blowers Capital Fund Iii LP Classification: A registered charge Outstanding |
---|---|
14 December 2015 | Delivered on: 24 December 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
15 December 2015 | Delivered on: 30 December 2015 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Particulars: Not applicable. Outstanding |
11 December 2015 | Delivered on: 21 December 2015 Persons entitled: Clyde Blowers Capital Fund Iii L.P. Classification: A registered charge Outstanding |
10 May 2013 | Delivered on: 21 May 2013 Satisfied on: 13 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
18 January 2013 | Delivered on: 29 January 2013 Satisfied on: 16 May 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
11 May 2005 | Delivered on: 17 May 2005 Satisfied on: 16 May 2013 Persons entitled: Clydesdale Bank Public Limited Company 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 |
29 December 2020 | Administrator's progress report (24 pages) |
---|---|
9 November 2020 | Statement of affairs AM02SOASCOT (23 pages) |
14 July 2020 | Approval of administrator’s proposals (90 pages) |
22 June 2020 | Notice of Administrator's proposal (91 pages) |
19 June 2020 | Appointment of an administrator (3 pages) |
19 June 2020 | Registered office address changed from Ground Floor East 120 Bothwell Street Glasgow G2 7JL Scotland to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 19 June 2020 (2 pages) |
17 June 2020 | Resolutions
|
1 April 2020 | Change of details for Parsons Peebles Group Limited as a person with significant control on 22 January 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
2 March 2020 | Full accounts made up to 31 December 2018 (27 pages) |
3 February 2020 | Termination of appointment of Ashleigh Joanne Greenan as a director on 31 January 2020 (1 page) |
27 January 2020 | Registered office address changed from Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Ground Floor East 120 Bothwell Street Glasgow G2 7JL on 27 January 2020 (1 page) |
10 January 2020 | Appointment of Mr Patrick James Mennie as a director on 7 January 2020 (2 pages) |
12 June 2019 | Statement of capital following an allotment of shares on 7 June 2019
|
29 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
16 November 2018 | Change of details for Parsons Peebles Group Limited as a person with significant control on 19 September 2018 (2 pages) |
16 November 2018 | Director's details changed for Mr Gareth Lloyd Roberts on 3 November 2018 (2 pages) |
30 October 2018 | Satisfaction of charge SC2815670004 in full (1 page) |
29 October 2018 | Alterations to floating charge SC2815670007 (112 pages) |
26 October 2018 | Alterations to floating charge SC2815670006 (119 pages) |
25 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
22 October 2018 | Registration of charge SC2815670007, created on 12 October 2018 (21 pages) |
19 September 2018 | Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 19 September 2018 (1 page) |
27 July 2018 | Termination of appointment of Martin Ward as a secretary on 25 July 2018 (1 page) |
9 July 2018 | Appointment of Ms Ashleigh Joanne Greenan as a director on 29 June 2018 (2 pages) |
9 July 2018 | Termination of appointment of Nairn Gordon Black as a director on 29 June 2018 (1 page) |
8 May 2018 | Director's details changed for Mr Gareth Llyod Roberts on 8 May 2018 (2 pages) |
4 May 2018 | Termination of appointment of Stewart Robert Macintosh as a director on 4 May 2018 (1 page) |
4 May 2018 | Appointment of Mr Gareth Llyod Roberts as a director on 4 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Francis Gerard Barrett as a director on 1 May 2018 (1 page) |
30 April 2018 | Appointment of Mr Stewart Robert Macintosh as a director on 27 April 2018 (2 pages) |
27 April 2018 | Resolutions
|
24 April 2018 | Statement of capital following an allotment of shares on 23 April 2018
|
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
29 January 2018 | Resolutions
|
29 January 2018 | Memorandum and Articles of Association (8 pages) |
23 January 2018 | Termination of appointment of Gavin John Mccallum as a director on 23 January 2018 (1 page) |
5 January 2018 | Full accounts made up to 31 December 2016 (24 pages) |
5 January 2018 | Full accounts made up to 31 December 2016 (24 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
25 November 2016 | Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 1 Redwood Crescent East Kilbride Glasgow G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 1 Redwood Crescent East Kilbride Glasgow G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
28 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
13 February 2016 | Satisfaction of charge SC2815670003 in full (4 pages) |
13 February 2016 | Satisfaction of charge SC2815670003 in full (4 pages) |
26 January 2016 | Termination of appointment of William Kerr Picken as a director on 26 January 2016 (1 page) |
26 January 2016 | Termination of appointment of William Kerr Picken as a director on 26 January 2016 (1 page) |
30 December 2015 | Registration of charge SC2815670005, created on 15 December 2015 (55 pages) |
30 December 2015 | Registration of charge SC2815670005, created on 15 December 2015 (55 pages) |
24 December 2015 | Registration of charge SC2815670006, created on 14 December 2015 (32 pages) |
24 December 2015 | Registration of charge SC2815670006, created on 14 December 2015 (32 pages) |
21 December 2015 | Registration of charge SC2815670004, created on 11 December 2015 (23 pages) |
21 December 2015 | Registration of charge SC2815670004, created on 11 December 2015 (23 pages) |
17 December 2015 | Alterations to floating charge SC2815670004 (109 pages) |
17 December 2015 | Alterations to floating charge SC2815670004 (109 pages) |
30 October 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
30 October 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
22 September 2015 | Termination of appointment of Keith Gibson as a director on 22 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Keith Gibson as a director on 22 September 2015 (1 page) |
15 September 2015 | Full accounts made up to 30 November 2014 (28 pages) |
15 September 2015 | Full accounts made up to 30 November 2014 (28 pages) |
2 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 March 2015 (19 pages) |
2 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 March 2015 (19 pages) |
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
16 January 2015 | Appointment of Mr William Kerr Picken as a director on 14 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr William Kerr Picken as a director on 14 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Nairn Gordon Black as a director on 14 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Nairn Gordon Black as a director on 14 January 2015 (2 pages) |
23 July 2014 | Full accounts made up to 30 November 2013 (28 pages) |
23 July 2014 | Full accounts made up to 30 November 2013 (28 pages) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
12 February 2014 | Appointment of Mr Keith Gibson as a director (2 pages) |
12 February 2014 | Termination of appointment of James Mccoll as a director (1 page) |
12 February 2014 | Termination of appointment of James Mccoll as a director (1 page) |
12 February 2014 | Appointment of Mr Keith Gibson as a director (2 pages) |
24 July 2013 | Full accounts made up to 30 November 2012 (17 pages) |
24 July 2013 | Full accounts made up to 30 November 2012 (17 pages) |
21 May 2013 | Registration of charge 2815670003 (29 pages) |
21 May 2013 | Registration of charge 2815670003 (29 pages) |
16 May 2013 | Satisfaction of charge 1 in full (4 pages) |
16 May 2013 | Satisfaction of charge 1 in full (4 pages) |
16 May 2013 | Satisfaction of charge 2 in full (4 pages) |
16 May 2013 | Satisfaction of charge 2 in full (4 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 January 2013 | Appointment of Mr Francis Gerard Barrett as a director (2 pages) |
25 January 2013 | Appointment of Mr Gavin John Mccallum as a director (2 pages) |
25 January 2013 | Appointment of Mr Martin Ward as a secretary (1 page) |
25 January 2013 | Termination of appointment of James Stickler as a director (1 page) |
25 January 2013 | Termination of appointment of James Stickler as a director (1 page) |
25 January 2013 | Appointment of Mr Gavin John Mccallum as a director (2 pages) |
25 January 2013 | Appointment of Mr James Mccoll as a director (2 pages) |
25 January 2013 | Appointment of Mr James Mccoll as a director (2 pages) |
25 January 2013 | Appointment of Mr Martin Ward as a secretary (1 page) |
25 January 2013 | Appointment of Mr Francis Gerard Barrett as a director (2 pages) |
24 January 2013 | Termination of appointment of James Stickler as a secretary (1 page) |
24 January 2013 | Termination of appointment of William Paterson as a director (1 page) |
24 January 2013 | Termination of appointment of Thomas Paterson as a director (1 page) |
24 January 2013 | Termination of appointment of Thomas Paterson as a director (1 page) |
24 January 2013 | Termination of appointment of William Paterson as a director (1 page) |
24 January 2013 | Termination of appointment of Alexander Mcevoy as a director (1 page) |
24 January 2013 | Registered office address changed from Paterson Building Gartsherrie Road Coatbridge Lanarkshire ML5 2EU on 24 January 2013 (1 page) |
24 January 2013 | Termination of appointment of James Stickler as a secretary (1 page) |
24 January 2013 | Termination of appointment of Alexander Mcevoy as a director (1 page) |
24 January 2013 | Registered office address changed from Paterson Building Gartsherrie Road Coatbridge Lanarkshire ML5 2EU on 24 January 2013 (1 page) |
1 June 2012 | Full accounts made up to 30 November 2011 (17 pages) |
1 June 2012 | Full accounts made up to 30 November 2011 (17 pages) |
28 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Full accounts made up to 30 November 2010 (17 pages) |
5 September 2011 | Full accounts made up to 30 November 2010 (17 pages) |
30 August 2011 | Appointment of Mr James Andrew Stickler as a director (2 pages) |
30 August 2011 | Appointment of Mr James Andrew Stickler as a director (2 pages) |
30 August 2011 | Appointment of Mr James Andrew Stickler as a secretary (1 page) |
30 August 2011 | Appointment of Mr James Andrew Stickler as a secretary (1 page) |
8 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Termination of appointment of Allan Bowie as a secretary (1 page) |
1 September 2010 | Termination of appointment of Allan Bowie as a director (1 page) |
1 September 2010 | Termination of appointment of Allan Bowie as a director (1 page) |
1 September 2010 | Termination of appointment of Allan Bowie as a secretary (1 page) |
2 June 2010 | Full accounts made up to 30 November 2009 (17 pages) |
2 June 2010 | Full accounts made up to 30 November 2009 (17 pages) |
6 April 2010 | Secretary's details changed for Mr Allan Bowie on 1 April 2010 (1 page) |
6 April 2010 | Director's details changed for William Paterson on 1 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Thomas Main Paterson on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Allan Bowie on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for William Paterson on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Alexander Mcevoy on 1 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Thomas Main Paterson on 1 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mr Allan Bowie on 1 April 2010 (1 page) |
6 April 2010 | Director's details changed for Alexander Mcevoy on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Thomas Main Paterson on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for William Paterson on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Allan Bowie on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Alexander Mcevoy on 1 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mr Allan Bowie on 1 April 2010 (1 page) |
6 April 2010 | Director's details changed for Mr Allan Bowie on 1 April 2010 (2 pages) |
10 September 2009 | Full accounts made up to 30 November 2008 (18 pages) |
10 September 2009 | Full accounts made up to 30 November 2008 (18 pages) |
10 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
10 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
25 November 2008 | Secretary appointed mr allan russell bowie (1 page) |
25 November 2008 | Appointment terminated secretary james richardson (1 page) |
25 November 2008 | Appointment terminated secretary james richardson (1 page) |
25 November 2008 | Secretary appointed mr allan russell bowie (1 page) |
25 November 2008 | Appointment terminated director james richardson (1 page) |
25 November 2008 | Appointment terminated director james richardson (1 page) |
2 June 2008 | Full accounts made up to 30 November 2007 (18 pages) |
2 June 2008 | Full accounts made up to 30 November 2007 (18 pages) |
11 April 2008 | Director appointed mr allan russell bowie (1 page) |
11 April 2008 | Director appointed mr allan russell bowie (1 page) |
27 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
10 August 2007 | Full accounts made up to 30 November 2006 (18 pages) |
10 August 2007 | Full accounts made up to 30 November 2006 (18 pages) |
26 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
22 November 2006 | Resolutions
|
22 November 2006 | £ nc 100000/500000 17/11/06 (2 pages) |
22 November 2006 | Resolutions
|
22 November 2006 | Ad 17/11/06--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages) |
22 November 2006 | £ nc 100000/500000 17/11/06 (2 pages) |
22 November 2006 | Ad 17/11/06--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages) |
22 November 2006 | Resolutions
|
22 November 2006 | Resolutions
|
22 November 2006 | Resolutions
|
22 November 2006 | Resolutions
|
5 June 2006 | Full accounts made up to 30 November 2005 (14 pages) |
5 June 2006 | Full accounts made up to 30 November 2005 (14 pages) |
29 March 2006 | Return made up to 15/03/06; full list of members (8 pages) |
29 March 2006 | Return made up to 15/03/06; full list of members (8 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Partic of mort/charge * (3 pages) |
17 May 2005 | Partic of mort/charge * (3 pages) |
27 April 2005 | New director appointed (3 pages) |
27 April 2005 | New director appointed (3 pages) |
20 April 2005 | Ad 18/04/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
20 April 2005 | Ad 18/04/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
14 April 2005 | Resolutions
|
14 April 2005 | New secretary appointed;new director appointed (3 pages) |
14 April 2005 | Resolutions
|
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
14 April 2005 | New director appointed (3 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: 4TH floor, pacific house 70 wellington street glasgow srathclyde G2 6SB (1 page) |
14 April 2005 | New secretary appointed;new director appointed (3 pages) |
14 April 2005 | £ nc 1000/100000 06/04/05 (1 page) |
14 April 2005 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
14 April 2005 | £ nc 1000/100000 06/04/05 (1 page) |
14 April 2005 | New director appointed (3 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: 4TH floor, pacific house 70 wellington street glasgow srathclyde G2 6SB (1 page) |
7 April 2005 | Company name changed pacific shelf 1306 LIMITED\certificate issued on 07/04/05 (2 pages) |
7 April 2005 | Company name changed pacific shelf 1306 LIMITED\certificate issued on 07/04/05 (2 pages) |
3 April 2005 | Resolutions
|
3 April 2005 | Resolutions
|
15 March 2005 | Incorporation (17 pages) |
15 March 2005 | Incorporation (17 pages) |