Company NamePPG Realisations Limited
Company StatusDissolved
Company NumberSC281567
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Dissolution Date12 March 2024 (1 month, 1 week ago)
Previous NamesPacific Shelf 1306 Limited and Parsons Peebles Generation Limited

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers

Directors

Director NameMr Gareth Lloyd Roberts
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2018(13 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Director NameMr Patrick James Mennie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2020(14 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Director NameAlexander McEvoy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 18 January 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameThomas Main Paterson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 18 January 2013)
RoleProduction Director/Quarrymast
Country of ResidenceUnited Kingdom
Correspondence Address1 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMr William Paterson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 18 January 2013)
RoleQuarrymaster
Country of ResidenceScotland
Correspondence Address1 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMr James Richardson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 25 November 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address36 Ladysneuk Road
Stirling
Stirlingshire
FK9 5NF
Scotland
Secretary NameMr James Richardson
NationalityBritish
StatusResigned
Appointed06 April 2005(3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 25 November 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address36 Ladysneuk Road
Stirling
Stirlingshire
FK9 5NF
Scotland
Director NameMr Allan Russell Bowie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPaterson Building
Gartsherrie Road
Coatbridge
Lanarkshire
ML5 2EU
Scotland
Secretary NameMr Allan Bowie
NationalityBritish
StatusResigned
Appointed25 November 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPaterson Building
Gartsherrie Road
Coatbridge
Lanarkshire
ML5 2EU
Scotland
Director NameMr James Andrew Stickler
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 January 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Secretary NameMr James Andrew Stickler
StatusResigned
Appointed01 June 2011(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 January 2013)
RoleCompany Director
Correspondence Address1 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMr James Allan McColl
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address1 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMr Francis Gerard Barrett
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(7 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrbital House 3 Redwood Crescent
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMr Gavin John McCallum
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(7 years, 10 months after company formation)
Appointment Duration5 years (resigned 23 January 2018)
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressOrbital House 3 Redwood Crescent
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Secretary NameMr Martin Ward
StatusResigned
Appointed18 January 2013(7 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 July 2018)
RoleCompany Director
Correspondence AddressOrbital House 3 Redwood Crescent
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMr Keith Gibson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMr William Kerr Picken
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMr Nairn Gordon Black
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(9 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital House 3 Redwood Crescent
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMr Stewart Robert Macintosh
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(13 years, 1 month after company formation)
Appointment Duration1 week (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrbital House 3 Redwood Crescent
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMs Ashleigh Joanne Greenan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor East 120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.parsons-peebles.com
Email address[email protected]
Telephone07 842665574
Telephone regionMobile

Location

Registered AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£5,341,831
Gross Profit£2,403,031
Net Worth£4,878,071
Cash£9,513
Current Liabilities£1,431,702

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 October 2018Delivered on: 22 October 2018
Persons entitled: Clyde Blowers Capital Fund Iii LP

Classification: A registered charge
Outstanding
14 December 2015Delivered on: 24 December 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
15 December 2015Delivered on: 30 December 2015
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Particulars: Not applicable.
Outstanding
11 December 2015Delivered on: 21 December 2015
Persons entitled: Clyde Blowers Capital Fund Iii L.P.

Classification: A registered charge
Outstanding
10 May 2013Delivered 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 2013Delivered 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 2005Delivered 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

Filing History

29 December 2020Administrator's progress report (24 pages)
9 November 2020Statement of affairs AM02SOASCOT (23 pages)
14 July 2020Approval of administrator’s proposals (90 pages)
22 June 2020Notice of Administrator's proposal (91 pages)
19 June 2020Appointment of an administrator (3 pages)
19 June 2020Registered 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 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-15
(3 pages)
1 April 2020Change of details for Parsons Peebles Group Limited as a person with significant control on 22 January 2020 (2 pages)
16 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
2 March 2020Full accounts made up to 31 December 2018 (27 pages)
3 February 2020Termination of appointment of Ashleigh Joanne Greenan as a director on 31 January 2020 (1 page)
27 January 2020Registered 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 2020Appointment of Mr Patrick James Mennie as a director on 7 January 2020 (2 pages)
12 June 2019Statement of capital following an allotment of shares on 7 June 2019
  • GBP 500,002
(3 pages)
29 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
16 November 2018Change of details for Parsons Peebles Group Limited as a person with significant control on 19 September 2018 (2 pages)
16 November 2018Director's details changed for Mr Gareth Lloyd Roberts on 3 November 2018 (2 pages)
30 October 2018Satisfaction of charge SC2815670004 in full (1 page)
29 October 2018Alterations to floating charge SC2815670007 (112 pages)
26 October 2018Alterations to floating charge SC2815670006 (119 pages)
25 October 2018Full accounts made up to 31 December 2017 (25 pages)
22 October 2018Registration of charge SC2815670007, created on 12 October 2018 (21 pages)
19 September 2018Registered 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 2018Termination of appointment of Martin Ward as a secretary on 25 July 2018 (1 page)
9 July 2018Appointment of Ms Ashleigh Joanne Greenan as a director on 29 June 2018 (2 pages)
9 July 2018Termination of appointment of Nairn Gordon Black as a director on 29 June 2018 (1 page)
8 May 2018Director's details changed for Mr Gareth Llyod Roberts on 8 May 2018 (2 pages)
4 May 2018Termination of appointment of Stewart Robert Macintosh as a director on 4 May 2018 (1 page)
4 May 2018Appointment of Mr Gareth Llyod Roberts as a director on 4 May 2018 (2 pages)
1 May 2018Termination of appointment of Francis Gerard Barrett as a director on 1 May 2018 (1 page)
30 April 2018Appointment of Mr Stewart Robert Macintosh as a director on 27 April 2018 (2 pages)
27 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 23/04/2018
(2 pages)
24 April 2018Statement of capital following an allotment of shares on 23 April 2018
  • GBP 500,001
(3 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
29 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 January 2018Memorandum and Articles of Association (8 pages)
23 January 2018Termination of appointment of Gavin John Mccallum as a director on 23 January 2018 (1 page)
5 January 2018Full accounts made up to 31 December 2016 (24 pages)
5 January 2018Full accounts made up to 31 December 2016 (24 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
25 November 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
28 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 500,000
(4 pages)
28 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 500,000
(4 pages)
13 February 2016Satisfaction of charge SC2815670003 in full (4 pages)
13 February 2016Satisfaction of charge SC2815670003 in full (4 pages)
26 January 2016Termination of appointment of William Kerr Picken as a director on 26 January 2016 (1 page)
26 January 2016Termination of appointment of William Kerr Picken as a director on 26 January 2016 (1 page)
30 December 2015Registration of charge SC2815670005, created on 15 December 2015 (55 pages)
30 December 2015Registration of charge SC2815670005, created on 15 December 2015 (55 pages)
24 December 2015Registration of charge SC2815670006, created on 14 December 2015 (32 pages)
24 December 2015Registration of charge SC2815670006, created on 14 December 2015 (32 pages)
21 December 2015Registration of charge SC2815670004, created on 11 December 2015 (23 pages)
21 December 2015Registration of charge SC2815670004, created on 11 December 2015 (23 pages)
17 December 2015Alterations to floating charge SC2815670004 (109 pages)
17 December 2015Alterations to floating charge SC2815670004 (109 pages)
30 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
30 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
22 September 2015Termination of appointment of Keith Gibson as a director on 22 September 2015 (1 page)
22 September 2015Termination of appointment of Keith Gibson as a director on 22 September 2015 (1 page)
15 September 2015Full accounts made up to 30 November 2014 (28 pages)
15 September 2015Full accounts made up to 30 November 2014 (28 pages)
2 April 2015Second filing of AR01 previously delivered to Companies House made up to 15 March 2015 (19 pages)
2 April 2015Second filing of AR01 previously delivered to Companies House made up to 15 March 2015 (19 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 02/04/2015.
(7 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 02/04/2015.
(7 pages)
16 January 2015Appointment of Mr William Kerr Picken as a director on 14 January 2015 (2 pages)
16 January 2015Appointment of Mr William Kerr Picken as a director on 14 January 2015 (2 pages)
16 January 2015Appointment of Mr Nairn Gordon Black as a director on 14 January 2015 (2 pages)
16 January 2015Appointment of Mr Nairn Gordon Black as a director on 14 January 2015 (2 pages)
23 July 2014Full accounts made up to 30 November 2013 (28 pages)
23 July 2014Full accounts made up to 30 November 2013 (28 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 500,000
(4 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 500,000
(4 pages)
12 February 2014Appointment of Mr Keith Gibson as a director (2 pages)
12 February 2014Termination of appointment of James Mccoll as a director (1 page)
12 February 2014Termination of appointment of James Mccoll as a director (1 page)
12 February 2014Appointment of Mr Keith Gibson as a director (2 pages)
24 July 2013Full accounts made up to 30 November 2012 (17 pages)
24 July 2013Full accounts made up to 30 November 2012 (17 pages)
21 May 2013Registration of charge 2815670003 (29 pages)
21 May 2013Registration of charge 2815670003 (29 pages)
16 May 2013Satisfaction of charge 1 in full (4 pages)
16 May 2013Satisfaction of charge 1 in full (4 pages)
16 May 2013Satisfaction of charge 2 in full (4 pages)
16 May 2013Satisfaction of charge 2 in full (4 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 January 2013Appointment of Mr Francis Gerard Barrett as a director (2 pages)
25 January 2013Appointment of Mr Gavin John Mccallum as a director (2 pages)
25 January 2013Appointment of Mr Martin Ward as a secretary (1 page)
25 January 2013Termination of appointment of James Stickler as a director (1 page)
25 January 2013Termination of appointment of James Stickler as a director (1 page)
25 January 2013Appointment of Mr Gavin John Mccallum as a director (2 pages)
25 January 2013Appointment of Mr James Mccoll as a director (2 pages)
25 January 2013Appointment of Mr James Mccoll as a director (2 pages)
25 January 2013Appointment of Mr Martin Ward as a secretary (1 page)
25 January 2013Appointment of Mr Francis Gerard Barrett as a director (2 pages)
24 January 2013Termination of appointment of James Stickler as a secretary (1 page)
24 January 2013Termination of appointment of William Paterson as a director (1 page)
24 January 2013Termination of appointment of Thomas Paterson as a director (1 page)
24 January 2013Termination of appointment of Thomas Paterson as a director (1 page)
24 January 2013Termination of appointment of William Paterson as a director (1 page)
24 January 2013Termination of appointment of Alexander Mcevoy as a director (1 page)
24 January 2013Registered office address changed from Paterson Building Gartsherrie Road Coatbridge Lanarkshire ML5 2EU on 24 January 2013 (1 page)
24 January 2013Termination of appointment of James Stickler as a secretary (1 page)
24 January 2013Termination of appointment of Alexander Mcevoy as a director (1 page)
24 January 2013Registered office address changed from Paterson Building Gartsherrie Road Coatbridge Lanarkshire ML5 2EU on 24 January 2013 (1 page)
1 June 2012Full accounts made up to 30 November 2011 (17 pages)
1 June 2012Full accounts made up to 30 November 2011 (17 pages)
28 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
5 September 2011Full accounts made up to 30 November 2010 (17 pages)
5 September 2011Full accounts made up to 30 November 2010 (17 pages)
30 August 2011Appointment of Mr James Andrew Stickler as a director (2 pages)
30 August 2011Appointment of Mr James Andrew Stickler as a director (2 pages)
30 August 2011Appointment of Mr James Andrew Stickler as a secretary (1 page)
30 August 2011Appointment of Mr James Andrew Stickler as a secretary (1 page)
8 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
1 September 2010Termination of appointment of Allan Bowie as a secretary (1 page)
1 September 2010Termination of appointment of Allan Bowie as a director (1 page)
1 September 2010Termination of appointment of Allan Bowie as a director (1 page)
1 September 2010Termination of appointment of Allan Bowie as a secretary (1 page)
2 June 2010Full accounts made up to 30 November 2009 (17 pages)
2 June 2010Full accounts made up to 30 November 2009 (17 pages)
6 April 2010Secretary's details changed for Mr Allan Bowie on 1 April 2010 (1 page)
6 April 2010Director's details changed for William Paterson on 1 April 2010 (2 pages)
6 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Thomas Main Paterson on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Allan Bowie on 1 April 2010 (2 pages)
6 April 2010Director's details changed for William Paterson on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Alexander Mcevoy on 1 April 2010 (2 pages)
6 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Thomas Main Paterson on 1 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mr Allan Bowie on 1 April 2010 (1 page)
6 April 2010Director's details changed for Alexander Mcevoy on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Thomas Main Paterson on 1 April 2010 (2 pages)
6 April 2010Director's details changed for William Paterson on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Allan Bowie on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Alexander Mcevoy on 1 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mr Allan Bowie on 1 April 2010 (1 page)
6 April 2010Director's details changed for Mr Allan Bowie on 1 April 2010 (2 pages)
10 September 2009Full accounts made up to 30 November 2008 (18 pages)
10 September 2009Full accounts made up to 30 November 2008 (18 pages)
10 April 2009Return made up to 15/03/09; full list of members (4 pages)
10 April 2009Return made up to 15/03/09; full list of members (4 pages)
25 November 2008Secretary appointed mr allan russell bowie (1 page)
25 November 2008Appointment terminated secretary james richardson (1 page)
25 November 2008Appointment terminated secretary james richardson (1 page)
25 November 2008Secretary appointed mr allan russell bowie (1 page)
25 November 2008Appointment terminated director james richardson (1 page)
25 November 2008Appointment terminated director james richardson (1 page)
2 June 2008Full accounts made up to 30 November 2007 (18 pages)
2 June 2008Full accounts made up to 30 November 2007 (18 pages)
11 April 2008Director appointed mr allan russell bowie (1 page)
11 April 2008Director appointed mr allan russell bowie (1 page)
27 March 2008Return made up to 15/03/08; full list of members (4 pages)
27 March 2008Return made up to 15/03/08; full list of members (4 pages)
10 August 2007Full accounts made up to 30 November 2006 (18 pages)
10 August 2007Full accounts made up to 30 November 2006 (18 pages)
26 March 2007Return made up to 15/03/07; full list of members (2 pages)
26 March 2007Return made up to 15/03/07; full list of members (2 pages)
22 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 November 2006£ nc 100000/500000 17/11/06 (2 pages)
22 November 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 November 2006Ad 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 2006Ad 17/11/06--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages)
22 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 November 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 June 2006Full accounts made up to 30 November 2005 (14 pages)
5 June 2006Full accounts made up to 30 November 2005 (14 pages)
29 March 2006Return made up to 15/03/06; full list of members (8 pages)
29 March 2006Return made up to 15/03/06; full list of members (8 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
17 May 2005Partic of mort/charge * (3 pages)
17 May 2005Partic of mort/charge * (3 pages)
27 April 2005New director appointed (3 pages)
27 April 2005New director appointed (3 pages)
20 April 2005Ad 18/04/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
20 April 2005Ad 18/04/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
14 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 April 2005New secretary appointed;new director appointed (3 pages)
14 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2005New director appointed (2 pages)
14 April 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
14 April 2005New director appointed (3 pages)
14 April 2005Registered office changed on 14/04/05 from: 4TH floor, pacific house 70 wellington street glasgow srathclyde G2 6SB (1 page)
14 April 2005New secretary appointed;new director appointed (3 pages)
14 April 2005£ nc 1000/100000 06/04/05 (1 page)
14 April 2005Accounting 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 2005New director appointed (3 pages)
14 April 2005Registered office changed on 14/04/05 from: 4TH floor, pacific house 70 wellington street glasgow srathclyde G2 6SB (1 page)
7 April 2005Company name changed pacific shelf 1306 LIMITED\certificate issued on 07/04/05 (2 pages)
7 April 2005Company name changed pacific shelf 1306 LIMITED\certificate issued on 07/04/05 (2 pages)
3 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 March 2005Incorporation (17 pages)
15 March 2005Incorporation (17 pages)