52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director Name | Mr John Francis Brophy |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 St Ronans Terrace Innerleithen Tweeddale EH44 6RB Scotland |
Director Name | Mr Alasdair Murray Macconnell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(1 week, 2 days after company formation) |
Appointment Duration | 4 years (resigned 23 June 2010) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr Martin Orr |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years (resigned 24 July 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Lothian Bank Dalkeith Edinburgh Midlothian EH22 3AN Scotland |
Director Name | Kevin James Brady |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 25 May 2018) |
Role | Company Director |
Correspondence Address | 35 Edzell Drive Newton Mearns Glasgow G77 5QX Scotland |
Director Name | Paul John Devine |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 February 2009) |
Role | Company Director |
Correspondence Address | Little Garth 33 Marmion Road North Berwick East Lothian EH39 4PF Scotland |
Director Name | Mr Gerry Campbell More |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr Graeme Lurring |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2011) |
Role | Company Director |
Correspondence Address | 4 Swanston Gardens Edinburgh Lothian EH10 7DZ Scotland |
Director Name | Mr John Graham Gunn Reid |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 June 2010(4 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 May 2018) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr Robert James Millar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 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 | 14 June 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | westsideplaza.co.uk |
---|---|
Telephone | 0131 4423123 |
Telephone region | Edinburgh |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Cala Management LTD 50.00% Ordinary A |
---|---|
500 at £1 | Fm Developments LTD 50.00% Ordinary B |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 August 2006 | Delivered on: 7 September 2006 Satisfied on: 17 January 2013 Persons entitled: Cala Management Limited Cala Management Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenants interest in a lease of westside plaza, wester hailes, edinburgh. Fully Satisfied |
---|---|
22 August 2006 | Delivered on: 4 September 2006 Satisfied on: 17 January 2013 Persons entitled: Fm Developments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenants interest in the lease of westside plaza, wester hailes, edinburgh. Fully Satisfied |
7 August 2006 | Delivered on: 28 August 2006 Satisfied on: 17 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All the right, title and interest of the company in and to all rents. Licence fees, premiums and other payments (and interest payable on those amounts) receivable under the occupational leases of the property (being the subjects known as westside plaza, murrayburn, edinburgh) (except for service charges and other payments made by way of reimbursement to the company) including (without limitation) all its rights against the tenants (being the lessees and sub-lessees (as the case may be) under the the respective occupational leases in respect of payment of the same. Fully Satisfied |
14 August 2006 | Delivered on: 22 August 2006 Satisfied on: 17 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westside plaza, wester hailes, edinburgh. Fully Satisfied |
3 August 2006 | Delivered on: 18 August 2006 Satisfied on: 12 January 2010 Persons entitled: The Royal Bank of Scotland PLC 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 |
2 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2021 | Final account prior to dissolution in MVL (final account attached) (10 pages) |
9 June 2021 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA to 168 Bath Street Glasgow G2 4TP on 9 June 2021 (2 pages) |
10 September 2018 | Termination of appointment of John Graham Gunn Reid as a director on 25 May 2018 (1 page) |
10 September 2018 | Termination of appointment of Kevin James Brady as a director on 25 May 2018 (1 page) |
10 September 2018 | Termination of appointment of Robert James Millar as a director on 25 May 2018 (1 page) |
12 July 2017 | Resolutions
|
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (12 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (12 pages) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 December 2015 | Accounts for a dormant company made up to 30 June 2015 (10 pages) |
29 December 2015 | Accounts for a dormant company made up to 30 June 2015 (10 pages) |
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
19 January 2015 | Accounts for a dormant company made up to 30 June 2014 (11 pages) |
19 January 2015 | Accounts for a dormant company made up to 30 June 2014 (11 pages) |
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
27 December 2013 | Accounts for a dormant company made up to 30 June 2013 (11 pages) |
27 December 2013 | Accounts for a dormant company made up to 30 June 2013 (11 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
17 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
17 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
17 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
17 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
17 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
17 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
17 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
17 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
19 October 2012 | Accounts for a dormant company made up to 30 June 2012 (11 pages) |
19 October 2012 | Accounts for a dormant company made up to 30 June 2012 (11 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
24 October 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
24 October 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Appointment of Mr Robert James Millar as a director (2 pages) |
11 April 2011 | Termination of appointment of Gerald Campbell More as a director (1 page) |
11 April 2011 | Termination of appointment of Gerald Campbell More as a director (1 page) |
11 April 2011 | Appointment of Mr Robert James Millar as a director (2 pages) |
21 January 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
21 January 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
18 January 2011 | Termination of appointment of Graeme Lurring as a director (1 page) |
18 January 2011 | Termination of appointment of Graeme Lurring as a director (1 page) |
29 July 2010 | Appointment of Mr John Graham Gunn Reid as a director (2 pages) |
29 July 2010 | Appointment of Mr John Graham Gunn Reid as a director (2 pages) |
21 July 2010 | Termination of appointment of Alasdair Murray Macconnell as a director (1 page) |
21 July 2010 | Termination of appointment of Alasdair Murray Macconnell as a director (1 page) |
22 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for Kevin James Brady on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Kevin James Brady on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Kevin James Brady on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Kevin James Brady on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Kevin James Brady on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Kevin James Brady on 1 October 2009 (2 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
14 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
19 October 2009 | Director's details changed for Alasdair Murray Macconnell on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Alasdair Murray Macconnell on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Gerald Campbell More on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Gerald Campbell More on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Alasdair Murray Macconnell on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Gerald Campbell More on 1 October 2009 (2 pages) |
7 October 2009 | Termination of appointment of Martin Orr as a director (1 page) |
7 October 2009 | Termination of appointment of Martin Orr as a director (1 page) |
14 August 2009 | Director appointed graeme lurring (1 page) |
14 August 2009 | Director appointed graeme lurring (1 page) |
16 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
25 February 2009 | Return made up to 14/06/07; full list of members; amend (7 pages) |
25 February 2009 | Return made up to 14/06/08; full list of members; amend (7 pages) |
25 February 2009 | Return made up to 14/06/07; full list of members; amend (7 pages) |
25 February 2009 | Return made up to 14/06/08; full list of members; amend (7 pages) |
23 February 2009 | Director appointed gerald campbell more (2 pages) |
23 February 2009 | Director appointed gerald campbell more (2 pages) |
23 February 2009 | Appointment terminated director paul devine (1 page) |
23 February 2009 | Appointment terminated director paul devine (1 page) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
3 October 2008 | Resolutions
|
3 October 2008 | Resolutions
|
5 September 2008 | Director appointed paul john devine (3 pages) |
5 September 2008 | Director appointed paul john devine (3 pages) |
27 August 2008 | Appointment terminated director john brophy (1 page) |
27 August 2008 | Appointment terminated director john brophy (1 page) |
16 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
31 January 2008 | Full accounts made up to 30 June 2007 (13 pages) |
31 January 2008 | Full accounts made up to 30 June 2007 (13 pages) |
19 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
7 September 2006 | Partic of mort/charge * (3 pages) |
7 September 2006 | Partic of mort/charge * (3 pages) |
4 September 2006 | Partic of mort/charge * (4 pages) |
4 September 2006 | Partic of mort/charge * (4 pages) |
28 August 2006 | Partic of mort/charge * (3 pages) |
28 August 2006 | Partic of mort/charge * (3 pages) |
22 August 2006 | Partic of mort/charge * (4 pages) |
22 August 2006 | Partic of mort/charge * (4 pages) |
18 August 2006 | Partic of mort/charge * (4 pages) |
18 August 2006 | Partic of mort/charge * (4 pages) |
7 August 2006 | Company name changed pacific shelf 1374 LIMITED\certificate issued on 07/08/06 (2 pages) |
7 August 2006 | Company name changed pacific shelf 1374 LIMITED\certificate issued on 07/08/06 (2 pages) |
25 July 2006 | Ad 07/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 July 2006 | Ad 07/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 July 2006 | Resolutions
|
25 July 2006 | Resolutions
|
25 July 2006 | New director appointed (4 pages) |
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | New director appointed (4 pages) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
28 June 2006 | New director appointed (4 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New director appointed (4 pages) |
28 June 2006 | New director appointed (3 pages) |
28 June 2006 | New director appointed (3 pages) |
14 June 2006 | Incorporation (17 pages) |
14 June 2006 | Incorporation (17 pages) |