Company NameGarden Centre Holdings Limited
Company StatusDissolved
Company NumberSC292695
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 5 months ago)
Dissolution Date9 February 2021 (3 years, 1 month ago)
Previous NamesPacific Shelf 1351 Limited and West Coast Capital (Hortis) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard John Maclachlan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(13 years, 3 months after company formation)
Appointment Duration2 years (closed 09 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Addleshaw Goddard Llp Exchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Paul Richmond Davidson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(2 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 24 February 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAlloway Cottage
4 Doonholm Road
Alloway
Ayrshire
KA7 4QQ
Scotland
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed31 January 2006(2 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 24 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Secretary NameMs Sharon Seales
NationalityBritish
StatusResigned
Appointed31 January 2006(2 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 24 February 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address22 Earlswood Wynd
Montgomerie Park
Irvine
Ayrshire
KA11 2FF
Scotland
Director NameMr Donald Kenneth Gateley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(7 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Clayhills Grove
Balerno
Midlothian
EH14 7NE
Scotland
Director NameHans Kristian Hustad
Date of BirthMay 1949 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed19 June 2006(7 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 2009)
RoleCompany Director
Correspondence AddressNygaards Alle 5
Oslo
0871
Foreign
Director NameNicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(7 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address48a Upper Brook Street
London
W1K 2BT
Secretary NameKirsty Elizabeth Hamilton
NationalityBritish
StatusResigned
Appointed30 November 2007(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 2009)
RoleCompany Director
Correspondence Address23 Speyburn Place
Lawthorn
Irvine
Ayrshire
KA11 2BE
Scotland
Director NameMs Antonia Scarlett Jenkinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Stanmore
Beedon
Newbury
Berkshire
RG20 8SR
Director NameMr Nicholas Charles Gilmour Marshall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGlan Honddu House
Llandefaelog Fach
Brecon
Powys
LD3 9PP
Wales
Director NameMr Stephen John Pitcher
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMrs Lorraine Anne Robertson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary Cottage St. Leonards Forest
Horsham
West Sussex
RH13 6PH
Director NameMr David Julian Pierpoint
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockvale 33 West Street
Dormsland
Surrey
RH7 6QP
Director NameMr Richard Leon Kozlowski
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Stubbs Wood
Amersham
Buckinghamshire
HP6 6EX
Secretary NameMs Antonia Scarlett Jenkinson
NationalityBritish
StatusResigned
Appointed04 June 2009(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Stanmore
Beedon
Newbury
Berkshire
RG20 8SR
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed19 October 2012(6 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Secretary NameMr Nils Olin Steinmeyer
StatusResigned
Appointed19 October 2012(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 February 2016)
RoleCompany Director
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Kevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Secretary NameMrs Elizabeth Ann Ward
StatusResigned
Appointed11 February 2016(10 years, 3 months after company formation)
Appointment Duration5 months (resigned 13 July 2016)
RoleCompany Director
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Roger McLaughlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(10 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Justin Matthew King
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(10 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park, London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMrs Mary Elizabeth Bourlet
StatusResigned
Appointed25 August 2016(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2018)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park, London Road
Brentford
Middlesex
TW8 8JF
Secretary NameLaura Harradine-Greene
StatusResigned
Appointed01 February 2018(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 May 2020)
RoleCompany Director
Correspondence AddressC/O Addleshaw Goddard Llp Exchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Justin Matthew King
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Addleshaw Goddard Llp Exchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Addleshaw Goddard Llp Exchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

36.4b at £0.01The Garden Centre Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£135,935,000
Cash£3,000
Current Liabilities£419,084,000

Accounts

Latest Accounts30 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 September 2017Delivered on: 26 September 2017
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
24 April 2012Delivered 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 2012Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered on: 27 September 2017
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
24 February 2009Delivered 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 2009Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

1 December 2017Confirmation statement made on 3 November 2017 with updates (5 pages)
17 October 2017Satisfaction of charge 8 in full (1 page)
17 October 2017Satisfaction of charge 7 in full (1 page)
2 October 2017Registration of charge SC2926950012, created on 20 September 2017 (61 pages)
30 September 2017Full accounts made up to 25 December 2016 (26 pages)
29 September 2017Registration of charge SC2926950011, created on 20 September 2017 (19 pages)
27 September 2017Registration of charge SC2926950010, created on 20 September 2017 (33 pages)
26 September 2017Registration of charge SC2926950009, created on 20 September 2017 (61 pages)
25 May 2017Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page)
7 April 2017Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages)
23 February 2017Auditor's resignation (1 page)
19 December 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
9 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
21 September 2016Full accounts made up to 27 December 2015 (25 pages)
15 September 2016Second filing for the termination of Kevin Bradshaw as a director (5 pages)
15 September 2016Second filing for the termination of Nils Steinmeyer as a director (5 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
30 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
30 August 2016Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
25 July 2016Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page)
25 April 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 15/09/2016
(1 page)
25 April 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page)
25 April 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
24 March 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
23 March 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page)
23 March 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 15/09/2016
(1 page)
25 February 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page)
25 February 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 364,375,326.99
(4 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 364,375,326.99
(4 pages)
10 July 2015Full accounts made up to 29 December 2014 (25 pages)
19 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 364,375,326.99
(4 pages)
19 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 364,375,326.99
(4 pages)
29 September 2014Full accounts made up to 29 December 2013 (29 pages)
20 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 364,375,326.99
(4 pages)
20 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 364,375,326.99
(4 pages)
10 October 2013Termination of appointment of Stephen Pitcher as a director (1 page)
19 September 2013Full accounts made up to 30 December 2012 (26 pages)
4 December 2012Appointment of Mr Kevin Michael Bradshaw as a director (2 pages)
26 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
26 November 2012Director's details changed for Mr Stephen John Pitcher on 1 November 2012 (2 pages)
26 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
26 November 2012Director's details changed for Mr Stephen John Pitcher on 1 November 2012 (2 pages)
25 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
25 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
25 October 2012Appointment of Mr Nils Olin Steinmeyer as a secretary (1 page)
25 October 2012Appointment of Mr Stephen Thomas Murphy as a director (2 pages)
25 October 2012Termination of appointment of Antonia Jenkinson as a secretary (1 page)
25 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
25 October 2012Termination of appointment of Lorraine Robertson as a director (1 page)
1 October 2012Full accounts made up to 25 December 2011 (36 pages)
27 August 2012Registered 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 2012Particulars of a mortgage or charge / charge no: 8 (12 pages)
3 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (9 pages)
3 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (16 pages)
3 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages)
3 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (9 pages)
3 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (7 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
30 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Memo of association to be treated as part of articles of association 18/04/2012
(10 pages)
30 April 2012Statement of company's objects (2 pages)
5 April 2012Second filing of AR01 previously delivered to Companies House made up to 3 November 2011 (17 pages)
5 April 2012Second filing of AR01 previously delivered to Companies House made up to 3 November 2011 (17 pages)
28 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/04/2012
(9 pages)
28 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/04/2012
(9 pages)
29 September 2011Full accounts made up to 26 December 2010 (34 pages)
15 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
15 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
8 October 2010Termination of appointment of Richard Kozlowski as a director (1 page)
23 August 2010Full accounts made up to 27 December 2009 (33 pages)
18 May 2010Termination of appointment of David Pierpoint as a director (1 page)
2 December 2009Registered office address changed from C/O Mcgrigor Llp Johnstone House Rose Street Aberdeen AB10 1UD on 2 December 2009 (1 page)
2 December 2009Director's details changed for Lorraine Anne Robertson on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (10 pages)
2 December 2009Director's details changed for Stephen John Pitcher on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Lorraine Anne Robertson on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (10 pages)
2 December 2009Director's details changed for Stephen John Pitcher on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from C/O Mcgrigor Llp Johnstone House Rose Street Aberdeen AB10 1UD on 2 December 2009 (1 page)
5 November 2009Registered office address changed from Marathon House, Olympic Business Park, Drybridge Road Dundonald Ayrshire KA2 9AE on 5 November 2009 (2 pages)
5 November 2009Registered office address changed from Marathon House, Olympic Business Park, Drybridge Road Dundonald Ayrshire KA2 9AE on 5 November 2009 (2 pages)
28 July 2009Memorandum and Articles of Association (7 pages)
25 July 2009Company name changed west coast capital (hortis) LIMITED\certificate issued on 27/07/09 (2 pages)
10 June 2009Secretary appointed antonia scarlett jenkinson (2 pages)
27 May 2009Full accounts made up to 28 December 2008 (31 pages)
11 May 2009Director appointed richard leon kozlowski (3 pages)
8 May 2009Director appointed david julian pierpoint (2 pages)
8 May 2009Director appointed stephen john pitcher (2 pages)
8 May 2009Director appointed lorraine anne robertson (2 pages)
1 April 2009Particulars of contract relating to shares (2 pages)
1 April 2009Ad 24/02/09\gbp si [email protected]=250025949.33\gbp ic 114349377/364375326.33\ (2 pages)
1 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 April 2009Gbp nc 114354643/365000000.86\24/02/09 (2 pages)
19 March 2009Full accounts made up to 30 December 2007 (32 pages)
17 March 2009Director appointed antonia scarlett jenkinson (2 pages)
17 March 2009Appointment terminated director hans hustad (1 page)
17 March 2009Appointment terminated secretary sharon seales (1 page)
17 March 2009Appointment terminated director donald gateley (1 page)
17 March 2009Appointment terminated director nicholas leslau (1 page)
17 March 2009Director appointed nicholas charles gilmour marshall (2 pages)
17 March 2009Appointment terminated director james mcmahon (1 page)
17 March 2009Appointment terminated director paul davidson (1 page)
17 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 March 2009Appointment terminated secretary kirsty hamilton (1 page)
13 March 2009Alterations to floating charge 3 (24 pages)
13 March 2009Alterations to floating charge 2 (20 pages)
11 March 2009Alterations to floating charge 5 (17 pages)
11 March 2009Alterations to floating charge 6 (18 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 6 (15 pages)
1 December 2008Return made up to 03/11/08; full list of members (9 pages)
26 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 February 2008New secretary appointed (2 pages)
11 January 2008Return made up to 03/11/07; full list of members (4 pages)
10 January 2008Ad 12/12/07--------- £ si [email protected]=9 £ ic 114349368/114349377 (2 pages)
10 January 2008Ad 12/12/07--------- £ si [email protected]=1000 £ ic 114348368/114349368 (2 pages)
10 January 2008Statement of affairs (15 pages)
7 August 2007S-div 01/08/07 (3 pages)
7 August 2007Nc inc already adjusted 01/08/07 (2 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
7 August 2007Notice of assignment of name or new name to shares (2 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
11 July 2007Nc inc already adjusted 02/07/07 (2 pages)
11 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
11 July 2007Particulars of contract relating to shares (3 pages)
11 July 2007Ad 02/07/07--------- £ si [email protected]=1000 £ ic 114347368/114348368 (2 pages)
13 June 2007Group of companies' accounts made up to 31 December 2006 (42 pages)
22 March 2007Ad 15/03/07--------- £ si 14300000@1=14300000 £ ic 100047368/114347368 (2 pages)
7 March 2007Ad 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 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
7 March 2007Resolutions
  • RES13 ‐ Enter into finance docs 12/02/07
(6 pages)
1 March 2007Partic of mort/charge * (6 pages)
12 December 2006Return made up to 03/11/06; full list of members (5 pages)
1 November 2006Director's particulars changed (1 page)
11 August 2006New director appointed (6 pages)
7 August 2006Director's particulars changed (1 page)
1 August 2006New director appointed (4 pages)
1 August 2006New director appointed (10 pages)
6 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
6 July 2006Nc inc already adjusted 19/06/06 (2 pages)
6 July 2006Ad 19/06/06--------- £ si 99999999@1=99999999 £ ic 1/100000000 (2 pages)
6 July 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
4 May 2006Partic of mort/charge * (7 pages)
4 May 2006Partic of mort/charge * (10 pages)
8 March 2006Partic of mort/charge * (3 pages)
1 March 2006Memorandum and Articles of Association (13 pages)
27 February 2006Company name changed pacific shelf 1351 LIMITED\certificate issued on 27/02/06 (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Registered office changed on 09/02/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006New director appointed (17 pages)
9 February 2006New secretary appointed (2 pages)
3 November 2005Incorporation (17 pages)