Company NameLongbore Tt Limited
Company StatusDissolved
Company NumberSC291240
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 6 months ago)
Dissolution Date30 June 2017 (6 years, 10 months ago)
Previous NamePacific Shelf 1337 Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Scott Ritchie
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(1 month after company formation)
Appointment Duration11 years, 7 months (closed 30 June 2017)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address155 Colinton Road
Edinburgh
EH14 1BG
Scotland
Secretary NameHilary Traill
NationalityBritish
StatusResigned
Appointed07 November 2005(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 2009)
RoleCompany Director
Correspondence Address40 Hope Park Gardens
Bathgate
West Lothian
EH48 2QU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Campbell Dallas Llp Sherwood House
7 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston

Financials

Year2008
Net Worth-£60,688
Cash£3,938
Current Liabilities£1,403,394

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Notice of final meeting of creditors (2 pages)
7 July 2011Notice of completion of voluntary arrangement (7 pages)
3 December 2010Notice of voluntary arrangement supervisor's abstract of receipts and payments to 26 October 2010 (2 pages)
1 September 2010Registered office address changed from 20 Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from 20 Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS on 1 September 2010 (2 pages)
28 July 2010Court order notice of winding up (1 page)
28 July 2010Notice of winding up order (1 page)
8 July 2010Appointment of a provisional liquidator (1 page)
17 November 2009Insolvency:form 1.14 (scot) ending of moratorium (1 page)
17 November 2009Notice of report of meeting approving voluntary arrangement (50 pages)
9 November 2009Notice of report of meeting approving voluntary arrangement (49 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-10-28
  • GBP 1
(4 pages)
28 October 2009Director's details changed for John Scott Ritchie on 4 October 2009 (2 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-10-28
  • GBP 1
(4 pages)
28 October 2009Director's details changed for John Scott Ritchie on 4 October 2009 (2 pages)
22 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
2 April 2009Appointment terminate, secretary hilary traill logged form (1 page)
30 March 2009Appointment terminated secretary hilary traill (1 page)
20 October 2008Return made up to 04/10/08; full list of members (3 pages)
11 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
26 October 2007Return made up to 04/10/07; full list of members (2 pages)
13 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 October 2006Return made up to 04/10/06; full list of members (6 pages)
1 December 2005Registered office changed on 01/12/05 from: c/o mcgrigors princes exchange 1 earl grey street edinburgh EH3 9AQ (1 page)
28 November 2005Partic of mort/charge * (3 pages)
11 November 2005Company name changed pacific shelf 1337 LIMITED\certificate issued on 11/11/05 (2 pages)
9 November 2005New secretary appointed (2 pages)
9 November 2005New director appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
8 November 2005Secretary resigned (1 page)
8 November 2005Registered office changed on 08/11/05 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
4 October 2005Incorporation (17 pages)