Glasgow
G2 2PG
Scotland
Director Name | Mrs Michelle Hunter Motion |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2018(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 November 2020) |
Role | Management Accountant |
Country of Residence | Scotland |
Correspondence Address | 220 West George Street Glasgow G2 2PG Scotland |
Director Name | Mr Innes Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2018(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 November 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 220 West George Street Glasgow G2 2PG Scotland |
Secretary Name | Andrew Todd |
---|---|
Status | Closed |
Appointed | 24 May 2018(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 November 2020) |
Role | Company Director |
Correspondence Address | 220 West George Street Glasgow G2 2PG Scotland |
Director Name | Ian Edward Mahon |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Mount Harriet Drive Stepps Glasgow G33 6DQ Scotland |
Director Name | Mr Stewart Harley Rough |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 220 West George Street Glasgow G2 2PG Scotland |
Secretary Name | Mr Stewart Harley Rough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 220 West George Street Glasgow G2 2PG 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 | 220 West George Street Glasgow G2 2PG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2020 | Application to strike the company off the register (1 page) |
17 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2019 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
11 July 2019 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
11 July 2019 | Notification of Alexander William Adam as a person with significant control on 1 January 2018 (2 pages) |
10 July 2019 | Appointment of Andrew Todd as a secretary on 24 May 2018 (2 pages) |
9 July 2019 | Termination of appointment of Stewart Harley Rough as a director on 24 May 2018 (1 page) |
9 July 2019 | Termination of appointment of Stewart Harley Rough as a secretary on 24 May 2018 (1 page) |
9 July 2019 | Appointment of Mr William Alexander Adam as a director on 24 May 2018 (2 pages) |
9 July 2019 | Appointment of Ms Michelle Hunter Motion as a director on 24 May 2018 (2 pages) |
9 July 2019 | Appointment of Mr Innes Smith as a director on 24 May 2018 (2 pages) |
24 April 2018 | Order of court - restore and wind up (1 page) |
30 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2013 | Application to strike the company off the register (3 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
12 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders Statement of capital on 2012-10-12
|
27 September 2012 | Registered office address changed from , Eldo House, Monkton Road, Prestwick, KA9 2PB on 27 September 2012 (1 page) |
18 April 2012 | Termination of appointment of Ian Mahon as a director (2 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
20 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Secretary's details changed for Stewart Harley Rough on 1 October 2009 (1 page) |
19 November 2009 | Director's details changed for Mr Stewart Harley Rough on 1 October 2009 (2 pages) |
24 December 2008 | Return made up to 04/10/08; full list of members (3 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
25 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
11 September 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
4 December 2006 | Return made up to 04/10/06; full list of members (2 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
23 December 2005 | Resolutions
|
23 December 2005 | Ad 13/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 December 2005 | Company name changed pacific shelf 1338 LIMITED\certificate issued on 22/12/05 (2 pages) |
20 December 2005 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: 4TH floor, pacific house, 70 wellington street, glasgow, strathclyde G2 6SB (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New secretary appointed;new director appointed (3 pages) |
4 October 2005 | Incorporation (17 pages) |