Bothwell
Glasgow
G71 8PJ
Scotland
Director Name | Mrs Rosemary Hill |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2006(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 2 months (closed 18 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Blantyre Road Bothwell Glasgow G71 8PJ Scotland |
Secretary Name | Charles Anthony Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 February 2014) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Ecus 10 Laurelhill Place Stirling FK8 2JH 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 |
Telephone | 01698 503600 |
---|---|
Telephone region | Motherwell |
Registered Address | C/O Interpath Ltd 5th Floor 130 St. Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Hfd Investments LTD 100.00% Ordinary |
---|
Year | 2013 |
---|---|
Net Worth | -£192,902 |
Cash | £57,663 |
Current Liabilities | £902,888 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
---|---|
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
16 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
19 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
4 June 2014 | Termination of appointment of Charles Shields as a secretary (1 page) |
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
8 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
16 April 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
16 April 2008 | Accounting reference date shortened from 30/06/2007 to 31/03/2007 (1 page) |
22 November 2007 | New director appointed (2 pages) |
19 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | Company name changed pacific shelf 1376 LIMITED\certificate issued on 06/09/06 (2 pages) |
6 September 2006 | New director appointed (7 pages) |
14 June 2006 | Incorporation (17 pages) |