19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director Name | Mr Paul Richmond Davidson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 24 February 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Alloway Cottage 4 Doonholm Road Alloway Ayrshire KA7 4QQ Scotland |
Director Name | Mr James Cairns McMahon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 January 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 24 February 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenacres Kerrix Road Symington Ayrshire KA1 5QP Scotland |
Secretary Name | Ms Sharon Seales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 24 February 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Earlswood Wynd Montgomerie Park Irvine Ayrshire KA11 2FF Scotland |
Director Name | Mr Donald Kenneth Gateley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 February 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clayhills Grove Balerno Midlothian EH14 7NE Scotland |
Director Name | Hans Kristian Hustad |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 June 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 February 2009) |
Role | Company Director |
Correspondence Address | Nygaards Alle 5 Oslo 0871 Foreign |
Director Name | Nicholas Mark Leslau |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 February 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 48a Upper Brook Street London W1K 2BT |
Secretary Name | Kirsty Elizabeth Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 February 2009) |
Role | Company Director |
Correspondence Address | 23 Speyburn Place Lawthorn Irvine Ayrshire KA11 2BE Scotland |
Director Name | Ms Antonia Scarlett Jenkinson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 October 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stanmore Beedon Newbury Berkshire RG20 8SR |
Director Name | Mr Nicholas Charles Gilmour Marshall |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Glan Honddu House Llandefaelog Fach Brecon Powys LD3 9PP Wales |
Director Name | Mr Stephen John Pitcher |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mrs Lorraine Anne Robertson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boundary Cottage St. Leonards Forest Horsham West Sussex RH13 6PH |
Director Name | Mr David Julian Pierpoint |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockvale 33 West Street Dormsland Surrey RH7 6QP |
Director Name | Mr Richard Leon Kozlowski |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Stubbs Wood Amersham Buckinghamshire HP6 6EX |
Secretary Name | Ms Antonia Scarlett Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 October 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stanmore Beedon Newbury Berkshire RG20 8SR |
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 October 2012(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Stephen Thomas Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Secretary Name | Mr Nils Olin Steinmeyer |
---|---|
Status | Resigned |
Appointed | 19 October 2012(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 February 2016) |
Role | Company Director |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Kevin Michael Bradshaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Secretary Name | Mrs Elizabeth Ann Ward |
---|---|
Status | Resigned |
Appointed | 11 February 2016(10 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 13 July 2016) |
Role | Company Director |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Roger McLaughlan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Anthony Gerald Jones |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Justin Matthew King |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(10 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park, London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mrs Mary Elizabeth Bourlet |
---|---|
Status | Resigned |
Appointed | 25 August 2016(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park, London Road Brentford Middlesex TW8 8JF |
Secretary Name | Laura Harradine-Greene |
---|---|
Status | Resigned |
Appointed | 01 February 2018(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 May 2020) |
Role | Company Director |
Correspondence Address | C/O Addleshaw Goddard Llp Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Justin Matthew King |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(13 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Addleshaw Goddard Llp Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 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 | 03 November 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Addleshaw Goddard Llp Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
36.4b at £0.01 | The Garden Centre Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £135,935,000 |
Cash | £3,000 |
Current Liabilities | £419,084,000 |
Latest Accounts | 30 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 September 2017 | Delivered on: 26 September 2017 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
24 April 2012 | Delivered on: 3 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Security accession deed Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 April 2012 | Delivered on: 3 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 September 2017 | Delivered on: 2 October 2017 Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: All current and future material property and material intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
20 September 2017 | Delivered on: 29 September 2017 Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
20 September 2017 | Delivered on: 27 September 2017 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
24 February 2009 | Delivered on: 4 March 2009 Satisfied on: 3 May 2012 Persons entitled: Bank of Scotland PLC Classification: Security agreement Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 February 2009 | Delivered on: 4 March 2009 Satisfied on: 3 May 2012 Persons entitled: Bank of Scotland 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 |
12 February 2007 | Delivered on: 1 March 2007 Satisfied on: 3 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental charge Secured details: All sums due or to become due. Particulars: The supplemental chargor with full title guarantee and as a continuing security for the payment and discharge of the secured liabilities, has assigned, in favour of the security agent all its rights title and interest in and to the loan agreement and the borrower security documents. Fully Satisfied |
20 April 2006 | Delivered on: 4 May 2006 Satisfied on: 3 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Fixed charges over land and other assets (see paper apart 2 for details)including assignment and floating charge. Fully Satisfied |
20 April 2006 | Delivered on: 4 May 2006 Satisfied on: 3 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
27 February 2006 | Delivered on: 8 March 2006 Satisfied on: 3 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
1 December 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
---|---|
17 October 2017 | Satisfaction of charge 8 in full (1 page) |
17 October 2017 | Satisfaction of charge 7 in full (1 page) |
2 October 2017 | Registration of charge SC2926950012, created on 20 September 2017 (61 pages) |
30 September 2017 | Full accounts made up to 25 December 2016 (26 pages) |
29 September 2017 | Registration of charge SC2926950011, created on 20 September 2017 (19 pages) |
27 September 2017 | Registration of charge SC2926950010, created on 20 September 2017 (33 pages) |
26 September 2017 | Registration of charge SC2926950009, created on 20 September 2017 (61 pages) |
25 May 2017 | Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page) |
7 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
23 February 2017 | Auditor's resignation (1 page) |
19 December 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
9 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
21 September 2016 | Full accounts made up to 27 December 2015 (25 pages) |
15 September 2016 | Second filing for the termination of Kevin Bradshaw as a director (5 pages) |
15 September 2016 | Second filing for the termination of Nils Steinmeyer as a director (5 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
30 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
30 August 2016 | Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page) |
25 April 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
25 April 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
24 March 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
25 February 2016 | Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page) |
25 February 2016 | Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages) |
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
10 July 2015 | Full accounts made up to 29 December 2014 (25 pages) |
19 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
29 September 2014 | Full accounts made up to 29 December 2013 (29 pages) |
20 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
10 October 2013 | Termination of appointment of Stephen Pitcher as a director (1 page) |
19 September 2013 | Full accounts made up to 30 December 2012 (26 pages) |
4 December 2012 | Appointment of Mr Kevin Michael Bradshaw as a director (2 pages) |
26 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Director's details changed for Mr Stephen John Pitcher on 1 November 2012 (2 pages) |
26 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Director's details changed for Mr Stephen John Pitcher on 1 November 2012 (2 pages) |
25 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
25 October 2012 | Termination of appointment of Nicholas Marshall as a director (1 page) |
25 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a secretary (1 page) |
25 October 2012 | Appointment of Mr Stephen Thomas Murphy as a director (2 pages) |
25 October 2012 | Termination of appointment of Antonia Jenkinson as a secretary (1 page) |
25 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a director (2 pages) |
25 October 2012 | Termination of appointment of Lorraine Robertson as a director (1 page) |
1 October 2012 | Full accounts made up to 25 December 2011 (36 pages) |
27 August 2012 | Registered office address changed from C/O C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland on 27 August 2012 (1 page) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
3 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (9 pages) |
3 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (16 pages) |
3 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages) |
3 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (9 pages) |
3 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (7 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
30 April 2012 | Resolutions
|
30 April 2012 | Statement of company's objects (2 pages) |
5 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 November 2011 (17 pages) |
5 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 November 2011 (17 pages) |
28 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders
|
28 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders
|
29 September 2011 | Full accounts made up to 26 December 2010 (34 pages) |
15 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (8 pages) |
15 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Termination of appointment of Richard Kozlowski as a director (1 page) |
23 August 2010 | Full accounts made up to 27 December 2009 (33 pages) |
18 May 2010 | Termination of appointment of David Pierpoint as a director (1 page) |
2 December 2009 | Registered office address changed from C/O Mcgrigor Llp Johnstone House Rose Street Aberdeen AB10 1UD on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Lorraine Anne Robertson on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (10 pages) |
2 December 2009 | Director's details changed for Stephen John Pitcher on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Lorraine Anne Robertson on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (10 pages) |
2 December 2009 | Director's details changed for Stephen John Pitcher on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from C/O Mcgrigor Llp Johnstone House Rose Street Aberdeen AB10 1UD on 2 December 2009 (1 page) |
5 November 2009 | Registered office address changed from Marathon House, Olympic Business Park, Drybridge Road Dundonald Ayrshire KA2 9AE on 5 November 2009 (2 pages) |
5 November 2009 | Registered office address changed from Marathon House, Olympic Business Park, Drybridge Road Dundonald Ayrshire KA2 9AE on 5 November 2009 (2 pages) |
28 July 2009 | Memorandum and Articles of Association (7 pages) |
25 July 2009 | Company name changed west coast capital (hortis) LIMITED\certificate issued on 27/07/09 (2 pages) |
10 June 2009 | Secretary appointed antonia scarlett jenkinson (2 pages) |
27 May 2009 | Full accounts made up to 28 December 2008 (31 pages) |
11 May 2009 | Director appointed richard leon kozlowski (3 pages) |
8 May 2009 | Director appointed david julian pierpoint (2 pages) |
8 May 2009 | Director appointed stephen john pitcher (2 pages) |
8 May 2009 | Director appointed lorraine anne robertson (2 pages) |
1 April 2009 | Particulars of contract relating to shares (2 pages) |
1 April 2009 | Ad 24/02/09\gbp si [email protected]=250025949.33\gbp ic 114349377/364375326.33\ (2 pages) |
1 April 2009 | Resolutions
|
1 April 2009 | Gbp nc 114354643/365000000.86\24/02/09 (2 pages) |
19 March 2009 | Full accounts made up to 30 December 2007 (32 pages) |
17 March 2009 | Director appointed antonia scarlett jenkinson (2 pages) |
17 March 2009 | Appointment terminated director hans hustad (1 page) |
17 March 2009 | Appointment terminated secretary sharon seales (1 page) |
17 March 2009 | Appointment terminated director donald gateley (1 page) |
17 March 2009 | Appointment terminated director nicholas leslau (1 page) |
17 March 2009 | Director appointed nicholas charles gilmour marshall (2 pages) |
17 March 2009 | Appointment terminated director james mcmahon (1 page) |
17 March 2009 | Appointment terminated director paul davidson (1 page) |
17 March 2009 | Resolutions
|
17 March 2009 | Appointment terminated secretary kirsty hamilton (1 page) |
13 March 2009 | Alterations to floating charge 3 (24 pages) |
13 March 2009 | Alterations to floating charge 2 (20 pages) |
11 March 2009 | Alterations to floating charge 5 (17 pages) |
11 March 2009 | Alterations to floating charge 6 (18 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
1 December 2008 | Return made up to 03/11/08; full list of members (9 pages) |
26 November 2008 | Resolutions
|
9 February 2008 | New secretary appointed (2 pages) |
11 January 2008 | Return made up to 03/11/07; full list of members (4 pages) |
10 January 2008 | Ad 12/12/07--------- £ si [email protected]=9 £ ic 114349368/114349377 (2 pages) |
10 January 2008 | Ad 12/12/07--------- £ si [email protected]=1000 £ ic 114348368/114349368 (2 pages) |
10 January 2008 | Statement of affairs (15 pages) |
7 August 2007 | S-div 01/08/07 (3 pages) |
7 August 2007 | Nc inc already adjusted 01/08/07 (2 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Notice of assignment of name or new name to shares (2 pages) |
7 August 2007 | Resolutions
|
11 July 2007 | Nc inc already adjusted 02/07/07 (2 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Particulars of contract relating to shares (3 pages) |
11 July 2007 | Ad 02/07/07--------- £ si [email protected]=1000 £ ic 114347368/114348368 (2 pages) |
13 June 2007 | Group of companies' accounts made up to 31 December 2006 (42 pages) |
22 March 2007 | Ad 15/03/07--------- £ si 14300000@1=14300000 £ ic 100047368/114347368 (2 pages) |
7 March 2007 | Ad 12/02/07--------- £ si [email protected]=47368 £ ic 100000000/100047368 (2 pages) |
7 March 2007 | £ nc 100000000/114352632 12/02/07 (2 pages) |
7 March 2007 | Resolutions
|
7 March 2007 | Resolutions
|
1 March 2007 | Partic of mort/charge * (6 pages) |
12 December 2006 | Return made up to 03/11/06; full list of members (5 pages) |
1 November 2006 | Director's particulars changed (1 page) |
11 August 2006 | New director appointed (6 pages) |
7 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | New director appointed (4 pages) |
1 August 2006 | New director appointed (10 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | Nc inc already adjusted 19/06/06 (2 pages) |
6 July 2006 | Ad 19/06/06--------- £ si 99999999@1=99999999 £ ic 1/100000000 (2 pages) |
6 July 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
4 May 2006 | Partic of mort/charge * (7 pages) |
4 May 2006 | Partic of mort/charge * (10 pages) |
8 March 2006 | Partic of mort/charge * (3 pages) |
1 March 2006 | Memorandum and Articles of Association (13 pages) |
27 February 2006 | Company name changed pacific shelf 1351 LIMITED\certificate issued on 27/02/06 (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New director appointed (17 pages) |
9 February 2006 | New secretary appointed (2 pages) |
3 November 2005 | Incorporation (17 pages) |