Company NameCALA Ventures Limited
DirectorsNeil John Stoddart and Kevin Whitaker
Company StatusActive
Company NumberSC298938
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years ago)
Previous NamePacific Shelf 1364 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Neil John Stoddart
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2006(2 months after company formation)
Appointment Duration17 years, 10 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Kevin Whitaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2009(2 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Secretary NameLedge Services Limited (Corporation)
StatusCurrent
Appointed24 July 2017(11 years, 4 months after company formation)
Appointment Duration6 years, 8 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr David John Gill
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bellenden Grove
Dunblane
Perthshire
FK15 0FD
Scotland
Director NameMr Gerry Campbell More
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 January 2009)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address20 Hermitage Gardens
Edinburgh
EH10 6BA
Scotland
Secretary NameMs Moira Ramsay Sibbald
NationalityScottish
StatusResigned
Appointed19 May 2006(2 months after company formation)
Appointment Duration11 years, 2 months (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMs Pamela Simone Dickson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed22 May 2006(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 06 May 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address38 Belmont Gardens
Edinburgh
EH12 6JD
Scotland
Director NameAlistair John Harley Hepburn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Alan Duke Brown
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(1 year, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr John Graham Gunn Reid
Date of BirthMay 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed16 December 2009(3 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecala.co.uk
Telephone01628 552300
Telephone regionMaidenhead

Location

Registered AddressAdam House
5 Mid New Cultins
Edinburgh
Midlothian
EH11 4DU
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address Matches5 other UK companies use this postal address

Shareholders

60.2m at £1Hsdl Nominees LTD
99.98%
Ordinary D
13.5m at £0.001Hsdl Nominees LTD
0.02%
Ordinary C
900 at £0.001Cala Group LTD
0.00%
Ordinary C
100 at £1Hsdl Nominees LTD
0.00%
Ordinary A
100 at £1Hsdl Nominees LTD
0.00%
Ordinary B

Financials

Year2014
Turnover£8,365,639
Gross Profit£2,113,917
Net Worth£74,968,792
Cash£545,108
Current Liabilities£3,545,309

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 week, 6 days ago)
Next Return Due29 March 2025 (1 year from now)

Charges

19 December 2007Delivered on: 3 January 2008
Persons entitled: Aragon Housing Association Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Plot 53, broughton manor gate, milton keynes.
Outstanding
10 July 2018Delivered on: 19 July 2018
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
10 July 2018Delivered on: 19 July 2018
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
5 July 2016Delivered on: 11 July 2016
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
14 August 2014Delivered on: 19 August 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects to south east of murieston road, livingston MID148526. See form for further details.
Outstanding
18 December 2013Delivered on: 24 December 2013
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Outstanding
18 December 2013Delivered on: 23 December 2013
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Outstanding
11 September 2013Delivered on: 23 September 2013
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (Each as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: All and whole the subjects at wellheads farm, murieston road, livingston extending to 6.5 acres or thereby and shown delineated and coloured green on the plan annexed and signed as relative to the instrument evidencing the charge accompanying this form MR01, comprising part and portion of (first) the subjects more particularly described in and disponed by the disposition by bank of scotland PLC and mrs irene williamson, as executors-nominate of the late mrs jacobina muriel agnes dobbie or blackwood in favour of (I) the brooke hospital for animals, the scottish society for the prevention of cruelty to animals, the world society for the protection of animals, the peoples dispensary for sick animals, the edinburgh cats protection league, the trustees of the charity of the international league for the protection of horses and the incorporated trustees of the donkey sanctuary; (ii) george clark; and (iii) maureen taylor and mrs donna louise hume, as executors-nominate of the late donald mcdonald farquharson, dated 26 november 2007 and 1 april 2008 and recorded in the division of the general register of sasines applicable to the county of midlothian on 16 april 2008; and (second) the subjects more particularly (seventh) described in, disponed by and shown coloured green on the seventh plan annexed and signed as relative to the feu charter by livingston development corporation in favour of the woodland trust dated 20 and 25 march and recorded in the said division of the general register of sasines on 28 march 1996.. notification of addition to or amendment of charge.
Outstanding
18 March 2013Delivered on: 22 March 2013
Persons entitled: Bank of Scotland PLC

Classification: English deed of confirmation
Secured details: All sums due or to become due.
Particulars: The company irrevocably and unconditionally confirms that the security documents remain in full force. See form for further details.
Outstanding
18 March 2013Delivered on: 22 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Scottish deed of confirmation
Secured details: All sums due or to become due.
Particulars: The company irrevocably and unconditionally confirms that the security documents remain in full force. See form for further details.
Outstanding
29 June 2010Delivered on: 14 July 2010
Persons entitled: Bank of Scotland PLC

Classification: Share pledge
Secured details: All sums due or to become due.
Particulars: All rights derived from the shares including rights to dividends and other distributions paid or payable after the date of the share pledge.
Outstanding
29 June 2010Delivered on: 7 July 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
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
21 December 2009Delivered on: 23 December 2009
Persons entitled: Bank of Scotland PLC

Classification: Debenture
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
7 July 2009Delivered on: 21 July 2009
Persons entitled: Vsm Estates Limited and Another

Classification: Legal charge
Secured details: All monies to be paid under an agreement dated 22/11/07.
Particulars: Land and buildings situated at raf ruislip AGL185857.
Outstanding
7 July 2009Delivered on: 21 July 2009
Persons entitled: The Secretary of State for Defence

Classification: Legal charge
Secured details: All monies to be paid under a transfer dated 22/02/08.
Particulars: The land and buildings situated at raf ruislip AGL185857.
Outstanding
19 June 2008Delivered on: 25 June 2008
Persons entitled: Aragon Housing Association Limited

Classification: Legal charge
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Plot 50 broughton manor gate milton keynes.
Outstanding
19 June 2008Delivered on: 25 June 2008
Persons entitled: Aragon Housing Association Limited

Classification: Legal charge
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Plot 51 broughton manor gate milton keynes.
Outstanding
22 February 2008Delivered on: 7 March 2008
Persons entitled: Vsm Estates Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and buildings at raf west ruislip NGL86850.
Outstanding
22 February 2008Delivered on: 7 March 2008
Persons entitled: The Secretary of State for Defence

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and buildings situated at raf west ruislip NGL86850.
Outstanding
19 December 2007Delivered on: 3 January 2008
Satisfied on: 13 August 2010
Persons entitled: Aragon Housing Association Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Plots 1-12 inclusive, broughton manor gate, milton keynes.
Fully Satisfied
4 June 2007Delivered on: 20 June 2007
Satisfied on: 8 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Areas G1 & G2 broughton manor farm, milton keynes BM317727 BM317728.
Fully Satisfied
30 March 2007Delivered on: 6 April 2007
Satisfied on: 8 May 2009
Persons entitled: Taylor Woodrow Developments Limited

Classification: Legal charge
Secured details: £9,542,750.
Particulars: Freehold property known as areas G1 & G2, broughton manor farm, broughton gate, milton keynes BM317727 BM317728.
Fully Satisfied
7 July 2006Delivered on: 13 July 2006
Satisfied on: 7 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 3 july 2006.
Particulars: A one third pro indiviso share in those parts of almondhill farm, kirkliston, west lothian extending to 19.7164 hectares.
Fully Satisfied
4 October 2012Delivered on: 12 October 2012
Satisfied on: 24 May 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land known as the tranche 1,2,7 and 12 sites cassio campus west herts college watford HD382027.
Fully Satisfied
5 July 2012Delivered on: 13 July 2012
Satisfied on: 24 May 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Tranche 9 site, cassio campus, west herts college, watford HD382027.
Fully Satisfied
5 July 2012Delivered on: 13 July 2012
Satisfied on: 24 May 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Tranche 4 site, cassio campus, west herts college, watford HD382027.
Fully Satisfied
2 April 2012Delivered on: 12 April 2012
Satisfied on: 24 May 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land known as the tranche 11 site cassio campus west herts college watford HD382027.
Fully Satisfied
2 April 2012Delivered on: 12 April 2012
Satisfied on: 24 May 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land known as the tranche 5 site, cassio campus west herts college watford HD38207.
Fully Satisfied
7 July 2006Delivered on: 13 July 2006
Satisfied on: 7 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 3 july 2006.
Particulars: A one third pro indiviso share in that area of land at newmains, kirkliston, west lothian.
Fully Satisfied
3 February 2012Delivered on: 20 February 2012
Satisfied on: 24 May 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land known as the tranche 10 site cassio campus west herts college watford HD382027.
Fully Satisfied
4 January 2012Delivered on: 19 January 2012
Satisfied on: 24 May 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land known as the tranche 6 site, cassio campus west herts college watford HD382027.
Fully Satisfied
21 September 2011Delivered on: 7 October 2011
Satisfied on: 24 May 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Tranche 8 site cassio campus west herts college watford HD382027.
Fully Satisfied
6 January 2011Delivered on: 25 January 2011
Satisfied on: 9 May 2014
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole those three areas of ground north-east of almondhill road kirkliston extending to 1.629 hectares 2.389 hectares and 3.272 hectares area h area I and area j title number wln 3770.
Fully Satisfied
6 January 2011Delivered on: 25 January 2011
Satisfied on: 9 May 2014
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at longacre kirkliston which subjects form part and portion of the subjects registered under title number wln 37703.
Fully Satisfied
6 January 2011Delivered on: 8 January 2011
Satisfied on: 18 October 2012
Persons entitled: Walker Holdings (Scotland) Limited

Classification: Standard security
Secured details: Obligations due in minute of variation.
Particulars: Area part of j almondhill kirkliston wln 44536 (formerly part of the subjects registered under wln 37703.
Fully Satisfied
30 December 2009Delivered on: 11 January 2010
Satisfied on: 7 May 2014
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at grovewood hill, craigs road, edinburgh, title number MID90574.
Fully Satisfied
30 December 2009Delivered on: 11 January 2010
Satisfied on: 7 May 2014
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at almondhill farm, kirkliston title number WLN37703 and subjects at newmains, kirkliston title number WLN37702.
Fully Satisfied
29 June 2006Delivered on: 11 July 2006
Satisfied on: 30 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property at robroyston road, glasgow gla 79339 gla 181101.
Fully Satisfied
30 December 2009Delivered on: 11 January 2010
Satisfied on: 30 April 2014
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of land at robroyston, title numbers GLA187787 and GLA187791.
Fully Satisfied
21 December 2009Delivered on: 23 December 2009
Satisfied on: 24 May 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land lying to the south east of milton road broughton BM317727 bm 317728.
Fully Satisfied
21 December 2009Delivered on: 23 December 2009
Satisfied on: 24 May 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land at raf west ruislip high road ickenham uxbridge AGL183365.
Fully Satisfied
21 December 2009Delivered on: 23 December 2009
Satisfied on: 7 March 2019
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
27 June 2008Delivered on: 4 July 2008
Satisfied on: 8 May 2009
Persons entitled: Aragon Housing Association Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Plot 86 broughton manor gate, milton keynes.
Fully Satisfied
19 June 2008Delivered on: 25 June 2008
Satisfied on: 13 August 2010
Persons entitled: Aragon Housing Association Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Plot 23 broughton manor gate milton keynes.
Fully Satisfied
12 June 2006Delivered on: 22 June 2006
Satisfied on: 15 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 2 june 2006.
Particulars: The subjects situated on or towards the north of craigs road, edinburgh extending to 17.3 acres.
Fully Satisfied
19 June 2008Delivered on: 25 June 2008
Satisfied on: 8 May 2009
Persons entitled: Aragon Housing Association Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Plot 74, broughton manor gate milton keynes.
Fully Satisfied
22 February 2008Delivered on: 6 March 2008
Satisfied on: 24 May 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Land forming part of raf west ruslip.
Fully Satisfied
19 December 2007Delivered on: 3 January 2008
Satisfied on: 13 August 2010
Persons entitled: Aragon Housing Association Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Plots 104, 105 & 106 broughton manor gate, milton keynes.
Fully Satisfied
19 December 2007Delivered on: 3 January 2008
Satisfied on: 13 August 2010
Persons entitled: Aragon Housing Association Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Plots 85 & 87 broughton manor gate, milton keynes.
Fully Satisfied
19 December 2007Delivered on: 3 January 2008
Satisfied on: 13 August 2010
Persons entitled: Aragon Housing Association Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Plots 70, 71 & 72 broughton manor gate, milton keynes.
Fully Satisfied
19 December 2007Delivered on: 3 January 2008
Satisfied on: 20 June 2009
Persons entitled: Aragon Housing Association Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Plots 61, 62 and 63, broughton manor gate, milton keynes.
Fully Satisfied
19 December 2007Delivered on: 3 January 2008
Satisfied on: 13 August 2010
Persons entitled: Aragon Housing Association Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Plots 14, 15 and 16, broughton manor gate, milton keynes.
Fully Satisfied
22 May 2006Delivered on: 6 June 2006
Satisfied on: 30 April 2014
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

16 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
16 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
15 March 2021Confirmation statement made on 15 March 2021 with updates (5 pages)
3 March 2021Director's details changed for Mr Neil John Stoddart on 3 March 2021 (2 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
9 June 2020Alterations to floating charge SC2989380053 (27 pages)
16 March 2020Confirmation statement made on 15 March 2020 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
12 August 2019Alterations to floating charge SC2989380053 (21 pages)
15 March 2019Confirmation statement made on 15 March 2019 with updates (6 pages)
7 March 2019Satisfaction of charge SC2989380049 in full (1 page)
7 March 2019Satisfaction of charge 25 in full (1 page)
7 March 2019Satisfaction of charge 46 in full (1 page)
7 March 2019Satisfaction of charge 32 in full (1 page)
7 March 2019Satisfaction of charge 28 in full (1 page)
7 March 2019Satisfaction of charge 45 in full (1 page)
7 March 2019Satisfaction of charge 33 in full (1 page)
7 March 2019Satisfaction of charge SC2989380051 in full (1 page)
7 March 2019Satisfaction of charge SC2989380048 in full (1 page)
31 October 2018Termination of appointment of John Graham Gunn Reid as a director on 31 October 2018 (1 page)
25 July 2018Alterations to floating charge SC2989380053 (55 pages)
19 July 2018Registration of charge SC2989380053, created on 10 July 2018 (25 pages)
19 July 2018Registration of charge SC2989380052, created on 10 July 2018 (22 pages)
2 July 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
24 May 2018Termination of appointment of Alan Duke Brown as a director on 30 April 2018 (1 page)
16 March 2018Confirmation statement made on 15 March 2018 with updates (6 pages)
20 February 2018Satisfaction of charge SC2989380047 in full (4 pages)
19 January 2018Satisfaction of charge SC2989380050 in full (4 pages)
11 October 2017Full accounts made up to 30 June 2017 (23 pages)
11 October 2017Full accounts made up to 30 June 2017 (23 pages)
1 September 2017Second filing of Confirmation Statement dated 15/03/2017 (7 pages)
1 September 2017Second filing of Confirmation Statement dated 15/03/2017 (7 pages)
26 July 2017Termination of appointment of Moira Ramsay Sibbald as a secretary on 24 July 2017 (1 page)
26 July 2017Appointment of Ledge Services Limited as a secretary on 24 July 2017 (2 pages)
26 July 2017Termination of appointment of Moira Ramsay Sibbald as a secretary on 24 July 2017 (1 page)
26 July 2017Appointment of Ledge Services Limited as a secretary on 24 July 2017 (2 pages)
15 March 201715/03/17 Statement of Capital gbp 60191542.999
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 01/09/2017
(6 pages)
15 March 201715/03/17 Statement of Capital gbp 60191542.999
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 01/09/2017
(6 pages)
17 October 2016Full accounts made up to 30 June 2016 (25 pages)
17 October 2016Full accounts made up to 30 June 2016 (25 pages)
13 July 2016Alterations to floating charge SC2989380051 (148 pages)
13 July 2016Alterations to floating charge SC2989380051 (148 pages)
11 July 2016Registration of charge SC2989380051, created on 5 July 2016 (20 pages)
11 July 2016Registration of charge SC2989380051, created on 5 July 2016 (20 pages)
29 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 60,204,907.9
(7 pages)
29 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 60,204,907.9
(7 pages)
19 November 2015Full accounts made up to 30 June 2015 (22 pages)
19 November 2015Full accounts made up to 30 June 2015 (22 pages)
20 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 60,204,907.9
(7 pages)
20 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 60,204,907.9
(7 pages)
30 October 2014Full accounts made up to 30 June 2014 (22 pages)
30 October 2014Full accounts made up to 30 June 2014 (22 pages)
19 August 2014Registration of charge SC2989380050, created on 14 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(28 pages)
19 August 2014Registration of charge SC2989380050, created on 14 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(28 pages)
3 July 2014Director's details changed for Mr Kevin Whitaker on 6 June 2014 (2 pages)
3 July 2014Director's details changed for Mr Kevin Whitaker on 6 June 2014 (2 pages)
3 July 2014Director's details changed for Mr Kevin Whitaker on 6 June 2014 (2 pages)
24 May 2014Satisfaction of charge 15 in full (4 pages)
24 May 2014Satisfaction of charge 37 in full (4 pages)
24 May 2014Satisfaction of charge 43 in full (4 pages)
24 May 2014Satisfaction of charge 39 in full (4 pages)
24 May 2014Satisfaction of charge 43 in full (4 pages)
24 May 2014Satisfaction of charge 37 in full (4 pages)
24 May 2014Satisfaction of charge 26 in full (4 pages)
24 May 2014Satisfaction of charge 27 in full (4 pages)
24 May 2014Satisfaction of charge 42 in full (4 pages)
24 May 2014Satisfaction of charge 42 in full (4 pages)
24 May 2014Satisfaction of charge 38 in full (4 pages)
24 May 2014Satisfaction of charge 27 in full (4 pages)
24 May 2014Satisfaction of charge 39 in full (4 pages)
24 May 2014Satisfaction of charge 26 in full (4 pages)
24 May 2014Satisfaction of charge 15 in full (4 pages)
24 May 2014Satisfaction of charge 44 in full (4 pages)
24 May 2014Satisfaction of charge 38 in full (4 pages)
24 May 2014Satisfaction of charge 41 in full (4 pages)
24 May 2014Satisfaction of charge 40 in full (4 pages)
24 May 2014Satisfaction of charge 44 in full (4 pages)
24 May 2014Satisfaction of charge 41 in full (4 pages)
24 May 2014Satisfaction of charge 40 in full (4 pages)
9 May 2014Satisfaction of charge 35 in full (4 pages)
9 May 2014Satisfaction of charge 36 in full (4 pages)
9 May 2014Satisfaction of charge 35 in full (4 pages)
9 May 2014Satisfaction of charge 36 in full (4 pages)
7 May 2014Satisfaction of charge 30 in full (4 pages)
7 May 2014Satisfaction of charge 5 in full (4 pages)
7 May 2014Satisfaction of charge 4 in full (4 pages)
7 May 2014Satisfaction of charge 31 in full (4 pages)
7 May 2014Satisfaction of charge 5 in full (4 pages)
7 May 2014Satisfaction of charge 4 in full (4 pages)
7 May 2014Satisfaction of charge 31 in full (4 pages)
7 May 2014Satisfaction of charge 30 in full (4 pages)
30 April 2014Satisfaction of charge 29 in full (4 pages)
30 April 2014Satisfaction of charge 1 in full (4 pages)
30 April 2014Satisfaction of charge 3 in full (4 pages)
30 April 2014Satisfaction of charge 29 in full (4 pages)
30 April 2014Satisfaction of charge 3 in full (4 pages)
30 April 2014Satisfaction of charge 1 in full (4 pages)
14 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 60,204,907.9
(8 pages)
14 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 60,204,907.9
(8 pages)
15 March 2014Satisfaction of charge 2 in full (4 pages)
15 March 2014Satisfaction of charge 2 in full (4 pages)
24 December 2013Registration of charge 2989380049 (30 pages)
24 December 2013Registration of charge 2989380049 (30 pages)
23 December 2013Registration of charge 2989380048 (32 pages)
23 December 2013Registration of charge 2989380048 (32 pages)
4 December 2013Full accounts made up to 30 June 2013 (18 pages)
4 December 2013Full accounts made up to 30 June 2013 (18 pages)
23 September 2013Registration of charge 2989380047 (25 pages)
23 September 2013Registration of charge 2989380047 (25 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 45 (12 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 46 (12 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 46 (12 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 45 (12 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (8 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (8 pages)
20 February 2013Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (3 pages)
20 February 2013Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 29 (3 pages)
20 February 2013Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages)
20 February 2013Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages)
20 February 2013Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 29 (3 pages)
20 February 2013Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (3 pages)
18 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages)
18 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 44 (8 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 44 (8 pages)
10 September 2012Full accounts made up to 30 June 2012 (18 pages)
10 September 2012Full accounts made up to 30 June 2012 (18 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 42 (7 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 43 (7 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 42 (7 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 43 (7 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 41 (8 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 41 (8 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 40 (7 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 40 (7 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
20 February 2012Particulars of a mortgage or charge / charge no: 39 (7 pages)
20 February 2012Particulars of a mortgage or charge / charge no: 39 (7 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 38 (7 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 38 (7 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 37 (7 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 37 (7 pages)
13 September 2011Full accounts made up to 30 June 2011 (18 pages)
13 September 2011Full accounts made up to 30 June 2011 (18 pages)
24 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (9 pages)
24 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (9 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 35 (7 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 36 (7 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 36 (7 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 35 (7 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 34 (6 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 34 (6 pages)
14 October 2010Full accounts made up to 30 June 2010 (20 pages)
14 October 2010Full accounts made up to 30 June 2010 (20 pages)
13 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
13 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
13 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
13 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
13 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
13 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
13 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
13 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
13 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
13 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
13 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
13 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 33 (7 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 33 (7 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 32 (14 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 32 (14 pages)
30 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (8 pages)
30 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (8 pages)
4 March 2010Group of companies' accounts made up to 30 June 2009 (20 pages)
4 March 2010Group of companies' accounts made up to 30 June 2009 (20 pages)
11 January 2010Particulars of a mortgage or charge / charge no: 30 (8 pages)
11 January 2010Particulars of a mortgage or charge / charge no: 31 (7 pages)
11 January 2010Particulars of a mortgage or charge / charge no: 31 (7 pages)
11 January 2010Particulars of a mortgage or charge / charge no: 29 (7 pages)
11 January 2010Particulars of a mortgage or charge / charge no: 30 (8 pages)
11 January 2010Particulars of a mortgage or charge / charge no: 29 (7 pages)
10 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(35 pages)
10 January 2010Statement of company's objects (2 pages)
10 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 60,191,542.99
(12 pages)
10 January 2010Particulars of variation of rights attached to shares (2 pages)
10 January 2010Appointment of John Graham Gunn Reid as a director (3 pages)
10 January 2010Appointment of John Graham Gunn Reid as a director (3 pages)
10 January 2010Termination of appointment of Alistair Hepburn as a director (2 pages)
10 January 2010Termination of appointment of Alistair Hepburn as a director (2 pages)
10 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 334.99
(10 pages)
10 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 334.99
(10 pages)
10 January 2010Particulars of variation of rights attached to shares (2 pages)
10 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(35 pages)
10 January 2010Statement of company's objects (2 pages)
10 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 60,191,542.99
(12 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 25 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 27 (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 26 (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 27 (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 26 (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 25 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 28 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 28 (7 pages)
20 November 2009Director's details changed for Kevin Whitaker on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Kevin Whitaker on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Kevin Whitaker on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Alan Duke Brown on 10 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Alan Duke Brown on 10 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Alan Duke Brown on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Alan Duke Brown on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Alan Duke Brown on 3 November 2009 (2 pages)
26 October 2009Director's details changed for Alastair John Harley Hepburn on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Alastair John Harley Hepburn on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Alastair John Harley Hepburn on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Moira Ramsay Sibbald on 1 October 2009 (1 page)
23 October 2009Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Moira Ramsay Sibbald on 1 October 2009 (1 page)
23 October 2009Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Moira Ramsay Sibbald on 1 October 2009 (1 page)
1 October 2009Full accounts made up to 30 June 2008 (19 pages)
1 October 2009Full accounts made up to 30 June 2008 (19 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
24 June 2009Appointment terminated director pamela dickson (1 page)
24 June 2009Appointment terminated director pamela dickson (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
25 March 2009Return made up to 15/03/09; full list of members (5 pages)
25 March 2009Return made up to 15/03/09; full list of members (5 pages)
24 March 2009Director's change of particulars / neil stoddart / 14/03/2009 (1 page)
24 March 2009Director's change of particulars / neil stoddart / 14/03/2009 (1 page)
5 March 2009Resolutions
  • RES13 ‐ Sect 175 ca 2006 conflict of duty 27/02/2009
(2 pages)
5 March 2009Resolutions
  • RES13 ‐ Sect 175 ca 2006 conflict of duty 27/02/2009
(2 pages)
15 January 2009Appointment terminated director gerald more (1 page)
15 January 2009Appointment terminated director gerald more (1 page)
15 January 2009Director appointed kevin whitaker (1 page)
15 January 2009Director appointed kevin whitaker (1 page)
4 July 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
20 March 2008Return made up to 15/03/08; full list of members (5 pages)
20 March 2008Return made up to 15/03/08; full list of members (5 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 15 (6 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 15 (6 pages)
3 January 2008Partic of mort/charge * (3 pages)
3 January 2008Partic of mort/charge * (3 pages)
3 January 2008Partic of mort/charge * (3 pages)
3 January 2008Partic of mort/charge * (3 pages)
3 January 2008Partic of mort/charge * (3 pages)
3 January 2008Partic of mort/charge * (3 pages)
3 January 2008Partic of mort/charge * (3 pages)
3 January 2008Partic of mort/charge * (3 pages)
3 January 2008Partic of mort/charge * (3 pages)
3 January 2008Partic of mort/charge * (3 pages)
3 January 2008Partic of mort/charge * (3 pages)
3 January 2008Partic of mort/charge * (3 pages)
3 January 2008Partic of mort/charge * (3 pages)
3 January 2008Partic of mort/charge * (3 pages)
19 December 2007Resolutions
  • RES13 ‐ Appoint new director 22/11/07
(2 pages)
19 December 2007Resolutions
  • RES13 ‐ Appoint new director 22/11/07
(2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
12 November 2007Full accounts made up to 30 June 2007 (13 pages)
12 November 2007Full accounts made up to 30 June 2007 (13 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
20 June 2007Partic of mort/charge * (4 pages)
20 June 2007Partic of mort/charge * (4 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Return made up to 15/03/07; full list of members (3 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Return made up to 15/03/07; full list of members (3 pages)
16 April 2007Alterations to a floating charge (5 pages)
16 April 2007Alterations to a floating charge (5 pages)
6 April 2007Partic of mort/charge * (3 pages)
6 April 2007Partic of mort/charge * (3 pages)
28 July 2006New director appointed (3 pages)
28 July 2006New director appointed (3 pages)
13 July 2006Partic of mort/charge * (3 pages)
13 July 2006Partic of mort/charge * (3 pages)
13 July 2006Partic of mort/charge * (3 pages)
13 July 2006Partic of mort/charge * (3 pages)
11 July 2006Partic of mort/charge * (3 pages)
11 July 2006Partic of mort/charge * (3 pages)
22 June 2006Partic of mort/charge * (3 pages)
22 June 2006Partic of mort/charge * (3 pages)
13 June 2006New director appointed (7 pages)
13 June 2006New director appointed (7 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 June 2006Ad 23/05/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
8 June 2006Ad 23/05/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 June 2006Partic of mort/charge * (6 pages)
6 June 2006Partic of mort/charge * (6 pages)
25 May 2006Registered office changed on 25/05/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
25 May 2006Registered office changed on 25/05/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
19 May 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
19 May 2006New secretary appointed (2 pages)
19 May 2006Company name changed pacific shelf 1364 LIMITED\certificate issued on 19/05/06 (2 pages)
19 May 2006New director appointed (3 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (3 pages)
19 May 2006New director appointed (3 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New director appointed (3 pages)
19 May 2006New secretary appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (3 pages)
19 May 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
19 May 2006Company name changed pacific shelf 1364 LIMITED\certificate issued on 19/05/06 (2 pages)
19 May 2006New director appointed (3 pages)
15 March 2006Incorporation (17 pages)
15 March 2006Incorporation (17 pages)