Company NameLb Retail Developments Limited
Company StatusDissolved
Company NumberSC304003
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)
Dissolution Date18 November 2022 (1 year, 5 months ago)
Previous NamePacific Shelf 1376 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Dale Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2006(2 months, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 18 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Blantyre Road
Bothwell
Glasgow
G71 8PJ
Scotland
Director NameMrs Rosemary Hill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2006(2 months, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 18 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Blantyre Road
Bothwell
Glasgow
G71 8PJ
Scotland
Secretary NameCharles Anthony Shields
NationalityBritish
StatusResigned
Appointed25 August 2006(2 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 17 February 2014)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressEcus 10 Laurelhill Place
Stirling
FK8 2JH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01698 503600
Telephone regionMotherwell

Location

Registered AddressC/O Interpath Ltd 5th Floor
130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hfd Investments LTD
100.00%
Ordinary

Financials

Year2013
Net Worth-£192,902
Cash£57,663
Current Liabilities£902,888

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
16 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
19 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
4 June 2014Termination of appointment of Charles Shields as a secretary (1 page)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
20 March 2013Accounts for a small company made up to 31 March 2012 (7 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
8 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
15 June 2009Return made up to 14/06/09; full list of members (3 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
20 June 2008Return made up to 14/06/08; full list of members (3 pages)
16 April 2008Accounts for a small company made up to 31 March 2007 (6 pages)
16 April 2008Accounting reference date shortened from 30/06/2007 to 31/03/2007 (1 page)
22 November 2007New director appointed (2 pages)
19 July 2007Return made up to 14/06/07; full list of members (2 pages)
3 October 2006Registered office changed on 03/10/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Secretary resigned (1 page)
6 September 2006New secretary appointed (2 pages)
6 September 2006Company name changed pacific shelf 1376 LIMITED\certificate issued on 06/09/06 (2 pages)
6 September 2006New director appointed (7 pages)
14 June 2006Incorporation (17 pages)