Glasgow
G2 2LW
Scotland
Director Name | Mr William Alexander Kennedy |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2013(7 years after company formation) |
Appointment Duration | 11 years |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | First Floor Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr Colin James Anderson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(15 years after company formation) |
Appointment Duration | 3 years |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | First Floor Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr Paul McPhie Johnston |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 April 2021(15 years after company formation) |
Appointment Duration | 3 years |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | First Floor Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr Robert Elwyn Sandell Davies |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 October 2015) |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | The Coach House Auchengillan Glasgow G63 9AU Scotland |
Director Name | Mrs Susan May Davies |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 November 2008) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | The Coach House Auchengillan Blanefield Stirlingshire G63 9AU Scotland |
Secretary Name | Mrs Susan May Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 November 2008) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | The Coach House Auchengillan Blanefield Stirlingshire G63 9AU Scotland |
Director Name | Mr Matt Christensen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2007(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 April 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 8 Rue Jules Valles Paris 75001 |
Director Name | Mr John Alan Carrick Smith |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 May 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bakers Farmhouse Higher Halstock Leigh Yeovil Somerset BA22 9QY |
Director Name | Mr John William Greenhalgh |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cannon Street London EC4M 6XH |
Director Name | Mr David Ralph Walton Masters |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatchet Lane Farm Hatchet Lane Ascot Berkshire SL5 8QE |
Director Name | Mr Henry Lafferty |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cannon Street London EC4M 6XH |
Director Name | Mr John Christian William Kent |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange House 50 Drymen Road Bearsden Glasgow East Dunbartonshire G61 2RH Scotland |
Director Name | Mr Eric Edward Anstee |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange House 50 Drymen Road Bearsden Glasgow East Dunbartonshire G61 2RH Scotland |
Secretary Name | Mrs Lorraine Elizabeth Young |
---|---|
Status | Resigned |
Appointed | 16 January 2012(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2013) |
Role | Company Director |
Correspondence Address | 190 High Street Tonbridge Kent TN9 1BE |
Director Name | Ms Stella Panu |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(7 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 October 2016) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr Andrew Richard Whiteley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2021(15 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2022) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | First Floor Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(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 | 28 March 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | themunrofund.com |
---|
Registered Address | First Floor Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
775.4k at £1 | Maven Capital Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,030 |
Net Worth | £53,915 |
Cash | £57,062 |
Current Liabilities | £12,686 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
17 November 2023 | Full accounts made up to 31 May 2023 (24 pages) |
---|---|
4 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
21 November 2022 | Full accounts made up to 31 May 2022 (24 pages) |
14 November 2022 | Termination of appointment of Andrew Richard Whiteley as a director on 16 September 2022 (1 page) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
17 March 2022 | Current accounting period extended from 31 March 2022 to 31 May 2022 (1 page) |
16 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (34 pages) |
16 August 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages) |
16 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
16 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
10 May 2021 | Appointment of Mr Andrew Richard Whiteley as a director on 22 April 2021 (2 pages) |
10 May 2021 | Appointment of Mr Colin James Anderson as a director on 22 April 2021 (2 pages) |
10 May 2021 | Appointment of Mr Paul Mcphie Johnston as a director on 22 April 2021 (2 pages) |
14 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
8 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
8 October 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (16 pages) |
8 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (33 pages) |
8 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
22 May 2020 | Director's details changed for Mr William Alexander Kennedy on 22 May 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
18 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
18 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
18 September 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages) |
18 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (33 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
23 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
23 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (33 pages) |
23 October 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (16 pages) |
23 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
13 December 2017 | Resolutions
|
13 December 2017 | Resolutions
|
15 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (30 pages) |
15 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
15 September 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (16 pages) |
15 September 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (16 pages) |
15 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
15 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
15 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
15 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (30 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
24 October 2016 | Termination of appointment of Stella Panu as a director on 10 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Stella Panu as a director on 10 October 2016 (1 page) |
19 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
19 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
21 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
10 November 2015 | Termination of appointment of Robert Elwyn Sandell Davies as a director on 30 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Robert Elwyn Sandell Davies as a director on 30 October 2015 (1 page) |
27 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
27 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders (5 pages) |
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders (5 pages) |
2 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
31 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
29 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
29 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
28 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders (5 pages) |
28 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders (5 pages) |
13 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
19 June 2013 | Full accounts made up to 31 March 2013 (21 pages) |
19 June 2013 | Full accounts made up to 31 March 2013 (21 pages) |
12 April 2013 | Registered office address changed from Exchange House 50 Drymen Road Bearsden Glasgow East Dunbartonshire G61 2RH Scotland on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from Exchange House 50 Drymen Road Bearsden Glasgow East Dunbartonshire G61 2RH Scotland on 12 April 2013 (1 page) |
4 April 2013 | Termination of appointment of Henry Lafferty as a director (1 page) |
4 April 2013 | Termination of appointment of John Kent as a director (1 page) |
4 April 2013 | Termination of appointment of Matt Christensen as a director (1 page) |
4 April 2013 | Termination of appointment of Lorraine Young as a secretary (1 page) |
4 April 2013 | Termination of appointment of John Greenhalgh as a director (1 page) |
4 April 2013 | Termination of appointment of Eric Anstee as a director (1 page) |
4 April 2013 | Termination of appointment of John Kent as a director (1 page) |
4 April 2013 | Appointment of Mr William Alexander Kennedy as a director (2 pages) |
4 April 2013 | Termination of appointment of Henry Lafferty as a director (1 page) |
4 April 2013 | Termination of appointment of John Greenhalgh as a director (1 page) |
4 April 2013 | Termination of appointment of Eric Anstee as a director (1 page) |
4 April 2013 | Appointment of Mr William Robert Nixon as a director (2 pages) |
4 April 2013 | Termination of appointment of Lorraine Young as a secretary (1 page) |
4 April 2013 | Appointment of Mr William Robert Nixon as a director (2 pages) |
4 April 2013 | Appointment of Ms Stella Panu as a director (2 pages) |
4 April 2013 | Termination of appointment of Matt Christensen as a director (1 page) |
4 April 2013 | Appointment of Ms Stella Panu as a director (2 pages) |
4 April 2013 | Appointment of Mr William Alexander Kennedy as a director (2 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (10 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (10 pages) |
21 March 2013 | Statement of capital following an allotment of shares on 20 March 2013
|
21 March 2013 | Statement of capital following an allotment of shares on 20 March 2013
|
22 January 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
22 January 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
13 December 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
25 October 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
25 October 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
23 October 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
23 October 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
16 October 2012 | Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages) |
16 October 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
16 October 2012 | Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages) |
16 October 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
20 August 2012 | Director's details changed for Mr Henry Lafferty on 26 July 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Henry Lafferty on 26 July 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr John William Greenhalgh on 26 July 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr John William Greenhalgh on 26 July 2012 (2 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 14 June 2012
|
28 June 2012 | Statement of capital following an allotment of shares on 14 June 2012
|
27 June 2012 | Full accounts made up to 31 March 2012 (21 pages) |
27 June 2012 | Full accounts made up to 31 March 2012 (21 pages) |
11 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (10 pages) |
11 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (10 pages) |
29 May 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
24 May 2012 | Resolutions
|
24 May 2012 | Resolutions
|
24 April 2012 | Director's details changed for Mr Eric Edward Anstee on 10 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Eric Edward Anstee on 10 April 2012 (2 pages) |
17 April 2012 | Appointment of Mrs Lorraine Elizabeth Young as a secretary (2 pages) |
17 April 2012 | Director's details changed for Mr John Christian William Kent on 23 February 2012 (2 pages) |
17 April 2012 | Appointment of Mrs Lorraine Elizabeth Young as a secretary (2 pages) |
17 April 2012 | Director's details changed for Mr John Christian William Kent on 23 February 2012 (2 pages) |
21 December 2011 | Statement of capital following an allotment of shares on 16 November 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 16 November 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
28 July 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
28 July 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
21 June 2011 | Full accounts made up to 31 March 2011 (17 pages) |
21 June 2011 | Full accounts made up to 31 March 2011 (17 pages) |
3 June 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
3 June 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
24 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Resolutions
|
6 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
26 May 2010 | Full accounts made up to 31 March 2010 (16 pages) |
26 May 2010 | Full accounts made up to 31 March 2010 (16 pages) |
17 May 2010 | Appointment of Mr John Christian William Kent as a director (2 pages) |
17 May 2010 | Appointment of Mr John Christian William Kent as a director (2 pages) |
12 May 2010 | Appointment of Mr Eric Edward Anstee as a director (2 pages) |
12 May 2010 | Appointment of Mr Eric Edward Anstee as a director (2 pages) |
7 May 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
7 May 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
5 May 2010 | Director's details changed for Matt Christensen on 28 March 2010 (3 pages) |
5 May 2010 | Director's details changed for Mr John William Greenhalgh on 28 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Robert Elwyn Sandell Davies on 28 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Robert Elwyn Sandell Davies on 28 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr John William Greenhalgh on 28 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Matt Christensen on 28 March 2010 (3 pages) |
5 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Registered office address changed from Pacific House Mcgrigors 70 Wellington House Glasgow Lanarkshire G2 6SB Uk on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from Pacific House Mcgrigors 70 Wellington House Glasgow Lanarkshire G2 6SB Uk on 30 March 2010 (1 page) |
16 October 2009 | Appointment of Mr Henry Lafferty as a director (2 pages) |
16 October 2009 | Appointment of Mr Henry Lafferty as a director (2 pages) |
3 September 2009 | Appointment terminated director david walton masters (1 page) |
3 September 2009 | Appointment terminated director david walton masters (1 page) |
9 July 2009 | Ad 03/07/09\gbp si 100000@1=100000\gbp ic 300401/400401\ (2 pages) |
9 July 2009 | Ad 03/07/09\gbp si 100000@1=100000\gbp ic 300401/400401\ (2 pages) |
17 June 2009 | Full accounts made up to 31 March 2009 (19 pages) |
17 June 2009 | Full accounts made up to 31 March 2009 (19 pages) |
26 May 2009 | Director appointed david ralph walton masters (2 pages) |
26 May 2009 | Director appointed david ralph walton masters (2 pages) |
15 May 2009 | Appointment terminated director john carrick smith (1 page) |
15 May 2009 | Appointment terminated director john carrick smith (1 page) |
24 April 2009 | Location of debenture register (1 page) |
24 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
24 April 2009 | Location of register of members (1 page) |
24 April 2009 | Appointment terminated director susan davies (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from suite j, exchange house 50 drymen road bearsden, glasgow east dunbartonshire G61 2RH (1 page) |
24 April 2009 | Location of register of members (1 page) |
24 April 2009 | Appointment terminated director susan davies (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from suite j, exchange house 50 drymen road bearsden, glasgow east dunbartonshire G61 2RH (1 page) |
24 April 2009 | Location of debenture register (1 page) |
24 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
5 March 2009 | Ad 13/02/09\gbp si 100000@1=100000\gbp ic 200401/300401\ (2 pages) |
5 March 2009 | Ad 13/02/09\gbp si 100000@1=100000\gbp ic 200401/300401\ (2 pages) |
3 February 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
3 February 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
18 November 2008 | Appointment terminated secretary susan davies (1 page) |
18 November 2008 | Appointment terminated secretary susan davies (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 May 2008 | Return made up to 28/03/08; full list of members (5 pages) |
14 May 2008 | Return made up to 28/03/08; full list of members (5 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Nc inc already adjusted 17/04/08 (2 pages) |
2 May 2008 | Ad 17/04/08\gbp si 53151@1=53151\gbp ic 147250/200401\ (2 pages) |
2 May 2008 | Statement of affairs (2 pages) |
2 May 2008 | Nc inc already adjusted 17/04/08 (2 pages) |
2 May 2008 | Statement of affairs (2 pages) |
2 May 2008 | Ad 17/04/08\gbp si 53151@1=53151\gbp ic 147250/200401\ (2 pages) |
2 May 2008 | Resolutions
|
14 November 2007 | Nc inc already adjusted 25/10/07 (2 pages) |
14 November 2007 | Ad 31/10/07--------- £ si 100000@1=100000 £ ic 47250/147250 (2 pages) |
14 November 2007 | Ad 31/10/07--------- £ si 100000@1=100000 £ ic 47250/147250 (2 pages) |
14 November 2007 | Resolutions
|
14 November 2007 | Nc inc already adjusted 25/10/07 (2 pages) |
14 November 2007 | Resolutions
|
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | New director appointed (3 pages) |
19 September 2007 | Ad 31/07/07--------- £ si 2250@1=2250 £ ic 45000/47250 (2 pages) |
19 September 2007 | Statement of affairs (1 page) |
19 September 2007 | Statement of affairs (1 page) |
19 September 2007 | Ad 31/07/07--------- £ si 2250@1=2250 £ ic 45000/47250 (2 pages) |
28 August 2007 | Resolutions
|
28 August 2007 | Memorandum and Articles of Association (22 pages) |
28 August 2007 | Memorandum and Articles of Association (22 pages) |
28 August 2007 | Resolutions
|
6 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
26 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
8 May 2007 | Resolutions
|
8 May 2007 | Nc inc already adjusted 17/04/07 (1 page) |
8 May 2007 | Ad 17/04/07--------- £ si 44999@1=44999 £ ic 1/45000 (2 pages) |
8 May 2007 | Nc inc already adjusted 17/04/07 (1 page) |
8 May 2007 | Resolutions
|
8 May 2007 | Ad 17/04/07--------- £ si 44999@1=44999 £ ic 1/45000 (2 pages) |
10 April 2007 | Location of debenture register (1 page) |
10 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: the coach house auchengillan blanefield stirlingshire G63 9AU (1 page) |
10 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Location of debenture register (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: the coach house auchengillan blanefield stirlingshire G63 9AU (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
4 July 2006 | New secretary appointed;new director appointed (2 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Memorandum and Articles of Association (14 pages) |
4 July 2006 | Company name changed pacific shelf 1373 LIMITED\certificate issued on 04/07/06 (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New secretary appointed;new director appointed (2 pages) |
4 July 2006 | Memorandum and Articles of Association (14 pages) |
4 July 2006 | Company name changed pacific shelf 1373 LIMITED\certificate issued on 04/07/06 (2 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
28 March 2006 | Incorporation (17 pages) |
28 March 2006 | Incorporation (17 pages) |