Edinburgh
EH14 1BG
Scotland
Secretary Name | Hilary Traill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 March 2009) |
Role | Company Director |
Correspondence Address | 40 Hope Park Gardens Bathgate West Lothian EH48 2QU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 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 | 04 October 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Campbell Dallas Llp Sherwood House 7 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Year | 2008 |
---|---|
Net Worth | -£60,688 |
Cash | £3,938 |
Current Liabilities | £1,403,394 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2017 | Notice of final meeting of creditors (2 pages) |
7 July 2011 | Notice of completion of voluntary arrangement (7 pages) |
3 December 2010 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 26 October 2010 (2 pages) |
1 September 2010 | Registered office address changed from 20 Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from 20 Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS on 1 September 2010 (2 pages) |
28 July 2010 | Court order notice of winding up (1 page) |
28 July 2010 | Notice of winding up order (1 page) |
8 July 2010 | Appointment of a provisional liquidator (1 page) |
17 November 2009 | Insolvency:form 1.14 (scot) ending of moratorium (1 page) |
17 November 2009 | Notice of report of meeting approving voluntary arrangement (50 pages) |
9 November 2009 | Notice of report of meeting approving voluntary arrangement (49 pages) |
28 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-10-28
|
28 October 2009 | Director's details changed for John Scott Ritchie on 4 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-10-28
|
28 October 2009 | Director's details changed for John Scott Ritchie on 4 October 2009 (2 pages) |
22 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
2 April 2009 | Appointment terminate, secretary hilary traill logged form (1 page) |
30 March 2009 | Appointment terminated secretary hilary traill (1 page) |
20 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
11 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
26 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
13 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
27 October 2006 | Return made up to 04/10/06; full list of members (6 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: c/o mcgrigors princes exchange 1 earl grey street edinburgh EH3 9AQ (1 page) |
28 November 2005 | Partic of mort/charge * (3 pages) |
11 November 2005 | Company name changed pacific shelf 1337 LIMITED\certificate issued on 11/11/05 (2 pages) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
4 October 2005 | Incorporation (17 pages) |