Company NameMaven Property Investments Limited
Company StatusActive
Company NumberSC299736
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)
Previous NamesPacific Shelf 1373 Limited and Fundamental Tracker Investment Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr William Robert Nixon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(7 years after company formation)
Appointment Duration11 years
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressFirst Floor Kintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr William Alexander Kennedy
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(7 years after company formation)
Appointment Duration11 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFirst Floor Kintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr Colin James Anderson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(15 years after company formation)
Appointment Duration3 years
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressFirst Floor Kintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr Paul McPhie Johnston
Date of BirthNovember 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed22 April 2021(15 years after company formation)
Appointment Duration3 years
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressFirst Floor Kintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr Robert Elwyn Sandell Davies
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(3 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 October 2015)
RoleFund Manager
Country of ResidenceScotland
Correspondence AddressThe Coach House
Auchengillan
Glasgow
G63 9AU
Scotland
Director NameMrs Susan May Davies
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 November 2008)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressThe Coach House
Auchengillan
Blanefield
Stirlingshire
G63 9AU
Scotland
Secretary NameMrs Susan May Davies
NationalityBritish
StatusResigned
Appointed27 June 2006(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 November 2008)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressThe Coach House
Auchengillan
Blanefield
Stirlingshire
G63 9AU
Scotland
Director NameMr Matt Christensen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2007(9 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 04 April 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8 Rue Jules Valles
Paris
75001
Director NameMr John Alan Carrick Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(9 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBakers Farmhouse
Higher Halstock Leigh
Yeovil
Somerset
BA22 9QY
Director NameMr John William Greenhalgh
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(1 year, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cannon Street
London
EC4M 6XH
Director NameMr David Ralph Walton Masters
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(3 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatchet Lane Farm
Hatchet Lane
Ascot
Berkshire
SL5 8QE
Director NameMr Henry Lafferty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cannon Street
London
EC4M 6XH
Director NameMr John Christian William Kent
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 04 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange House 50 Drymen Road
Bearsden
Glasgow
East Dunbartonshire
G61 2RH
Scotland
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 04 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange House 50 Drymen Road
Bearsden
Glasgow
East Dunbartonshire
G61 2RH
Scotland
Secretary NameMrs Lorraine Elizabeth Young
StatusResigned
Appointed16 January 2012(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2013)
RoleCompany Director
Correspondence Address190 High Street
Tonbridge
Kent
TN9 1BE
Director NameMs Stella Panu
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(7 years after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Kintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr Andrew Richard Whiteley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2021(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor Kintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitethemunrofund.com

Location

Registered AddressFirst Floor Kintyre House
205 West George Street
Glasgow
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

775.4k at £1Maven Capital Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£35,030
Net Worth£53,915
Cash£57,062
Current Liabilities£12,686

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

17 November 2023Full accounts made up to 31 May 2023 (24 pages)
4 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
21 November 2022Full accounts made up to 31 May 2022 (24 pages)
14 November 2022Termination of appointment of Andrew Richard Whiteley as a director on 16 September 2022 (1 page)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
17 March 2022Current accounting period extended from 31 March 2022 to 31 May 2022 (1 page)
16 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (34 pages)
16 August 2021Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages)
16 August 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
16 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
10 May 2021Appointment of Mr Andrew Richard Whiteley as a director on 22 April 2021 (2 pages)
10 May 2021Appointment of Mr Colin James Anderson as a director on 22 April 2021 (2 pages)
10 May 2021Appointment of Mr Paul Mcphie Johnston as a director on 22 April 2021 (2 pages)
14 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
8 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
8 October 2020Audit exemption subsidiary accounts made up to 31 March 2020 (16 pages)
8 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (33 pages)
8 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
22 May 2020Director's details changed for Mr William Alexander Kennedy on 22 May 2020 (2 pages)
3 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
18 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
18 September 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
18 September 2019Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (33 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
23 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
23 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (33 pages)
23 October 2018Audit exemption subsidiary accounts made up to 31 March 2018 (16 pages)
23 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
13 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-12
(3 pages)
13 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-12
(3 pages)
15 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (30 pages)
15 September 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
15 September 2017Audit exemption subsidiary accounts made up to 31 March 2017 (16 pages)
15 September 2017Audit exemption subsidiary accounts made up to 31 March 2017 (16 pages)
15 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
15 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
15 September 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
15 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (30 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
24 October 2016Termination of appointment of Stella Panu as a director on 10 October 2016 (1 page)
24 October 2016Termination of appointment of Stella Panu as a director on 10 October 2016 (1 page)
19 October 2016Full accounts made up to 31 March 2016 (19 pages)
19 October 2016Full accounts made up to 31 March 2016 (19 pages)
21 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 775,401
(4 pages)
21 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 775,401
(4 pages)
10 November 2015Termination of appointment of Robert Elwyn Sandell Davies as a director on 30 October 2015 (1 page)
10 November 2015Termination of appointment of Robert Elwyn Sandell Davies as a director on 30 October 2015 (1 page)
27 October 2015Full accounts made up to 31 March 2015 (23 pages)
27 October 2015Full accounts made up to 31 March 2015 (23 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders (5 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders (5 pages)
2 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 775,401
(4 pages)
2 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 775,401
(4 pages)
31 December 2014Full accounts made up to 31 March 2014 (23 pages)
31 December 2014Full accounts made up to 31 March 2014 (23 pages)
29 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 760,401
(4 pages)
29 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 760,401
(4 pages)
28 May 2014Annual return made up to 28 March 2014 with a full list of shareholders (5 pages)
28 May 2014Annual return made up to 28 March 2014 with a full list of shareholders (5 pages)
13 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 750,401
(4 pages)
13 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 750,401
(4 pages)
19 June 2013Full accounts made up to 31 March 2013 (21 pages)
19 June 2013Full accounts made up to 31 March 2013 (21 pages)
12 April 2013Registered office address changed from Exchange House 50 Drymen Road Bearsden Glasgow East Dunbartonshire G61 2RH Scotland on 12 April 2013 (1 page)
12 April 2013Registered office address changed from Exchange House 50 Drymen Road Bearsden Glasgow East Dunbartonshire G61 2RH Scotland on 12 April 2013 (1 page)
4 April 2013Termination of appointment of Henry Lafferty as a director (1 page)
4 April 2013Termination of appointment of John Kent as a director (1 page)
4 April 2013Termination of appointment of Matt Christensen as a director (1 page)
4 April 2013Termination of appointment of Lorraine Young as a secretary (1 page)
4 April 2013Termination of appointment of John Greenhalgh as a director (1 page)
4 April 2013Termination of appointment of Eric Anstee as a director (1 page)
4 April 2013Termination of appointment of John Kent as a director (1 page)
4 April 2013Appointment of Mr William Alexander Kennedy as a director (2 pages)
4 April 2013Termination of appointment of Henry Lafferty as a director (1 page)
4 April 2013Termination of appointment of John Greenhalgh as a director (1 page)
4 April 2013Termination of appointment of Eric Anstee as a director (1 page)
4 April 2013Appointment of Mr William Robert Nixon as a director (2 pages)
4 April 2013Termination of appointment of Lorraine Young as a secretary (1 page)
4 April 2013Appointment of Mr William Robert Nixon as a director (2 pages)
4 April 2013Appointment of Ms Stella Panu as a director (2 pages)
4 April 2013Termination of appointment of Matt Christensen as a director (1 page)
4 April 2013Appointment of Ms Stella Panu as a director (2 pages)
4 April 2013Appointment of Mr William Alexander Kennedy as a director (2 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (10 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (10 pages)
21 March 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 690,401
(3 pages)
21 March 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 690,401
(3 pages)
22 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 685,401
(3 pages)
22 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 685,401
(3 pages)
13 December 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 670,401
(3 pages)
13 December 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 670,401
(3 pages)
25 October 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 650,401
(3 pages)
25 October 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 650,401
(3 pages)
23 October 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 645,401
(3 pages)
23 October 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 645,401
(3 pages)
18 October 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 635,401
(3 pages)
18 October 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 635,401
(3 pages)
16 October 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 625,401
(3 pages)
16 October 2012Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages)
16 October 2012Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages)
16 October 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 625,401
(3 pages)
16 October 2012Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages)
16 October 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 625,401
(3 pages)
20 August 2012Director's details changed for Mr Henry Lafferty on 26 July 2012 (2 pages)
20 August 2012Director's details changed for Mr Henry Lafferty on 26 July 2012 (2 pages)
20 August 2012Director's details changed for Mr John William Greenhalgh on 26 July 2012 (2 pages)
20 August 2012Director's details changed for Mr John William Greenhalgh on 26 July 2012 (2 pages)
28 June 2012Statement of capital following an allotment of shares on 14 June 2012
  • GBP 615,401
(3 pages)
28 June 2012Statement of capital following an allotment of shares on 14 June 2012
  • GBP 615,401
(3 pages)
27 June 2012Full accounts made up to 31 March 2012 (21 pages)
27 June 2012Full accounts made up to 31 March 2012 (21 pages)
11 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (10 pages)
11 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (10 pages)
29 May 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 600,401
(3 pages)
29 May 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 600,401
(3 pages)
24 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
24 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
24 April 2012Director's details changed for Mr Eric Edward Anstee on 10 April 2012 (2 pages)
24 April 2012Director's details changed for Mr Eric Edward Anstee on 10 April 2012 (2 pages)
17 April 2012Appointment of Mrs Lorraine Elizabeth Young as a secretary (2 pages)
17 April 2012Director's details changed for Mr John Christian William Kent on 23 February 2012 (2 pages)
17 April 2012Appointment of Mrs Lorraine Elizabeth Young as a secretary (2 pages)
17 April 2012Director's details changed for Mr John Christian William Kent on 23 February 2012 (2 pages)
21 December 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 500,401
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 500,401
(3 pages)
4 November 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 500,401
(3 pages)
4 November 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 500,401
(3 pages)
4 November 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 500,401
(3 pages)
28 July 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 500,401
(3 pages)
28 July 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 500,401
(3 pages)
21 June 2011Full accounts made up to 31 March 2011 (17 pages)
21 June 2011Full accounts made up to 31 March 2011 (17 pages)
3 June 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 500,401
(3 pages)
3 June 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 500,401
(3 pages)
24 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
20 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 450,401
(3 pages)
6 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 450,401
(3 pages)
26 May 2010Full accounts made up to 31 March 2010 (16 pages)
26 May 2010Full accounts made up to 31 March 2010 (16 pages)
17 May 2010Appointment of Mr John Christian William Kent as a director (2 pages)
17 May 2010Appointment of Mr John Christian William Kent as a director (2 pages)
12 May 2010Appointment of Mr Eric Edward Anstee as a director (2 pages)
12 May 2010Appointment of Mr Eric Edward Anstee as a director (2 pages)
7 May 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 450,401
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 450,401
(2 pages)
5 May 2010Director's details changed for Matt Christensen on 28 March 2010 (3 pages)
5 May 2010Director's details changed for Mr John William Greenhalgh on 28 March 2010 (2 pages)
5 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Robert Elwyn Sandell Davies on 28 March 2010 (2 pages)
5 May 2010Director's details changed for Robert Elwyn Sandell Davies on 28 March 2010 (2 pages)
5 May 2010Director's details changed for Mr John William Greenhalgh on 28 March 2010 (2 pages)
5 May 2010Director's details changed for Matt Christensen on 28 March 2010 (3 pages)
5 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
30 March 2010Registered office address changed from Pacific House Mcgrigors 70 Wellington House Glasgow Lanarkshire G2 6SB Uk on 30 March 2010 (1 page)
30 March 2010Registered office address changed from Pacific House Mcgrigors 70 Wellington House Glasgow Lanarkshire G2 6SB Uk on 30 March 2010 (1 page)
16 October 2009Appointment of Mr Henry Lafferty as a director (2 pages)
16 October 2009Appointment of Mr Henry Lafferty as a director (2 pages)
3 September 2009Appointment terminated director david walton masters (1 page)
3 September 2009Appointment terminated director david walton masters (1 page)
9 July 2009Ad 03/07/09\gbp si 100000@1=100000\gbp ic 300401/400401\ (2 pages)
9 July 2009Ad 03/07/09\gbp si 100000@1=100000\gbp ic 300401/400401\ (2 pages)
17 June 2009Full accounts made up to 31 March 2009 (19 pages)
17 June 2009Full accounts made up to 31 March 2009 (19 pages)
26 May 2009Director appointed david ralph walton masters (2 pages)
26 May 2009Director appointed david ralph walton masters (2 pages)
15 May 2009Appointment terminated director john carrick smith (1 page)
15 May 2009Appointment terminated director john carrick smith (1 page)
24 April 2009Location of debenture register (1 page)
24 April 2009Return made up to 28/03/09; full list of members (4 pages)
24 April 2009Location of register of members (1 page)
24 April 2009Appointment terminated director susan davies (1 page)
24 April 2009Registered office changed on 24/04/2009 from suite j, exchange house 50 drymen road bearsden, glasgow east dunbartonshire G61 2RH (1 page)
24 April 2009Location of register of members (1 page)
24 April 2009Appointment terminated director susan davies (1 page)
24 April 2009Registered office changed on 24/04/2009 from suite j, exchange house 50 drymen road bearsden, glasgow east dunbartonshire G61 2RH (1 page)
24 April 2009Location of debenture register (1 page)
24 April 2009Return made up to 28/03/09; full list of members (4 pages)
5 March 2009Ad 13/02/09\gbp si 100000@1=100000\gbp ic 200401/300401\ (2 pages)
5 March 2009Ad 13/02/09\gbp si 100000@1=100000\gbp ic 200401/300401\ (2 pages)
3 February 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
3 February 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
18 November 2008Appointment terminated secretary susan davies (1 page)
18 November 2008Appointment terminated secretary susan davies (1 page)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 May 2008Return made up to 28/03/08; full list of members (5 pages)
14 May 2008Return made up to 28/03/08; full list of members (5 pages)
2 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Consolodate, reclass, subdive shares 17/04/2008
(2 pages)
2 May 2008Nc inc already adjusted 17/04/08 (2 pages)
2 May 2008Ad 17/04/08\gbp si 53151@1=53151\gbp ic 147250/200401\ (2 pages)
2 May 2008Statement of affairs (2 pages)
2 May 2008Nc inc already adjusted 17/04/08 (2 pages)
2 May 2008Statement of affairs (2 pages)
2 May 2008Ad 17/04/08\gbp si 53151@1=53151\gbp ic 147250/200401\ (2 pages)
2 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Consolodate, reclass, subdive shares 17/04/2008
(2 pages)
14 November 2007Nc inc already adjusted 25/10/07 (2 pages)
14 November 2007Ad 31/10/07--------- £ si 100000@1=100000 £ ic 47250/147250 (2 pages)
14 November 2007Ad 31/10/07--------- £ si 100000@1=100000 £ ic 47250/147250 (2 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 November 2007Nc inc already adjusted 25/10/07 (2 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 November 2007New director appointed (3 pages)
8 November 2007New director appointed (3 pages)
19 September 2007Ad 31/07/07--------- £ si 2250@1=2250 £ ic 45000/47250 (2 pages)
19 September 2007Statement of affairs (1 page)
19 September 2007Statement of affairs (1 page)
19 September 2007Ad 31/07/07--------- £ si 2250@1=2250 £ ic 45000/47250 (2 pages)
28 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 August 2007Memorandum and Articles of Association (22 pages)
28 August 2007Memorandum and Articles of Association (22 pages)
28 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
26 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
8 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 May 2007Nc inc already adjusted 17/04/07 (1 page)
8 May 2007Ad 17/04/07--------- £ si 44999@1=44999 £ ic 1/45000 (2 pages)
8 May 2007Nc inc already adjusted 17/04/07 (1 page)
8 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 May 2007Ad 17/04/07--------- £ si 44999@1=44999 £ ic 1/45000 (2 pages)
10 April 2007Location of debenture register (1 page)
10 April 2007Return made up to 28/03/07; full list of members (3 pages)
10 April 2007Location of register of members (1 page)
10 April 2007Registered office changed on 10/04/07 from: the coach house auchengillan blanefield stirlingshire G63 9AU (1 page)
10 April 2007Return made up to 28/03/07; full list of members (3 pages)
10 April 2007Location of register of members (1 page)
10 April 2007Location of debenture register (1 page)
10 April 2007Registered office changed on 10/04/07 from: the coach house auchengillan blanefield stirlingshire G63 9AU (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
4 July 2006New secretary appointed;new director appointed (2 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Memorandum and Articles of Association (14 pages)
4 July 2006Company name changed pacific shelf 1373 LIMITED\certificate issued on 04/07/06 (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New secretary appointed;new director appointed (2 pages)
4 July 2006Memorandum and Articles of Association (14 pages)
4 July 2006Company name changed pacific shelf 1373 LIMITED\certificate issued on 04/07/06 (2 pages)
4 July 2006Registered office changed on 04/07/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
4 July 2006Registered office changed on 04/07/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
28 March 2006Incorporation (17 pages)
28 March 2006Incorporation (17 pages)