Hindley Estate
Stocksfield
Northumberland
NE43 7SA
Director Name | Mr Philip John Myerscough |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 28 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2f1 , 57 Merchiston Crescent Edinburgh EH10 5AH Scotland |
Secretary Name | Miss Sandra Alison Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2006(5 months after company formation) |
Appointment Duration | 9 years (closed 28 November 2015) |
Role | Office Manager |
Correspondence Address | 6 East Lorimer Place Cockenzie Prestonpans East Lothian EH32 0JD Scotland |
Director Name | Mr John Owen McAreavey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 3 months (resigned 27 November 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Drylaw House 32 Groat Hill Road North Edinburgh EH4 2SL Scotland |
Secretary Name | Philip John Myerscough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 3 months (resigned 27 November 2006) |
Role | Company Director |
Correspondence Address | 4b Barnton Avenue West Edinburgh EH4 6DE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 June 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.bldev.co.uk |
---|
Registered Address | Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100k at £0.001 | Andrew Christopher Lapping 8.41% Ordinary |
---|---|
100k at £0.001 | Mike Rutterford 8.41% Ordinary |
100k at £0.001 | Philip John Myerscough 8.41% Ordinary |
82k at £0.001 | Jonathan Horne 6.90% Ordinary |
82k at £0.001 | Simon Rogers 6.90% Ordinary |
75k at £0.001 | David Charlton 6.31% Ordinary |
50k at £0.001 | Eric Reid 4.21% Ordinary |
50k at £0.001 | Ian Ross 4.21% Ordinary |
50k at £0.001 | Netherby Investments 4.21% Ordinary |
50k at £0.001 | Stuart Mccaffer 4.21% Ordinary |
30k at £0.001 | David Thompson 2.52% Ordinary |
25k at £0.001 | Debbie Marshall 2.10% Ordinary |
25k at £0.001 | Mark Swansburg 2.10% Ordinary |
25k at £0.001 | Paul Fava 2.10% Ordinary |
25k at £0.001 | Stewart Robertson 2.10% Ordinary |
200k at £0.001 | Dei Gratia LTD 16.82% Ordinary |
120k at £0.001 | Eh1 Developments LTD 10.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,748,654 |
Cash | £49,675 |
Current Liabilities | £2,298,329 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2015 | Final Gazette dissolved following liquidation (1 page) |
28 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2015 | Satisfaction of charge 1 in full (1 page) |
16 September 2015 | Satisfaction of charge 1 in full (1 page) |
28 August 2015 | Notice of move from Administration to Dissolution (9 pages) |
28 August 2015 | Administrator's progress report (9 pages) |
28 August 2015 | Notice of move from Administration to Dissolution (9 pages) |
28 August 2015 | Administrator's progress report (9 pages) |
7 July 2015 | Administrator's progress report (10 pages) |
7 July 2015 | Administrator's progress report (10 pages) |
27 January 2015 | Administrator's progress report (9 pages) |
27 January 2015 | Administrator's progress report (9 pages) |
8 December 2014 | Notice of extension of period of Administration (1 page) |
8 December 2014 | Notice of extension of period of Administration (1 page) |
30 July 2014 | Administrator's progress report (9 pages) |
30 July 2014 | Administrator's progress report (9 pages) |
19 June 2014 | Notice of extension of period of Administration (1 page) |
19 June 2014 | Notice of extension of period of Administration (1 page) |
20 December 2013 | Administrator's progress report (7 pages) |
20 December 2013 | Administrator's progress report (7 pages) |
25 November 2013 | Notice of extension of period of Administration (1 page) |
25 November 2013 | Notice of extension of period of Administration (1 page) |
8 July 2013 | Administrator's progress report (7 pages) |
8 July 2013 | Administrator's progress report (7 pages) |
22 February 2013 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
22 February 2013 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
13 February 2013 | Statement of administrator's proposal (11 pages) |
13 February 2013 | Statement of administrator's proposal (11 pages) |
4 January 2013 | Appointment of an administrator (3 pages) |
4 January 2013 | Appointment of an administrator (3 pages) |
24 December 2012 | Registered office address changed from 89 Main Street Davidsons Mains Edinburgh Midlothian EH4 5AD on 24 December 2012 (2 pages) |
24 December 2012 | Registered office address changed from 89 Main Street Davidsons Mains Edinburgh Midlothian EH4 5AD on 24 December 2012 (2 pages) |
4 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (10 pages) |
8 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (10 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
23 July 2009 | Return made up to 27/06/09; full list of members (9 pages) |
23 July 2009 | Return made up to 27/06/09; full list of members (9 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
15 April 2009 | Director's change of particulars / philip myerscough / 27/03/2009 (2 pages) |
15 April 2009 | Director's change of particulars / philip myerscough / 27/03/2009 (2 pages) |
31 July 2008 | Amending 88(2) (2 pages) |
31 July 2008 | Amending 88(2) (2 pages) |
23 July 2008 | Return made up to 27/06/08; full list of members (9 pages) |
23 July 2008 | Return made up to 27/06/08; full list of members (9 pages) |
2 July 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
2 July 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
22 August 2007 | Return made up to 27/06/07; full list of members (11 pages) |
22 August 2007 | Return made up to 27/06/07; full list of members (11 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New secretary appointed (2 pages) |
11 October 2006 | Alterations to a floating charge (8 pages) |
11 October 2006 | Alterations to a floating charge (8 pages) |
10 October 2006 | Partic of mort/charge * (5 pages) |
10 October 2006 | Partic of mort/charge * (5 pages) |
28 September 2006 | Partic of mort/charge * (3 pages) |
28 September 2006 | Partic of mort/charge * (3 pages) |
23 September 2006 | Partic of mort/charge * (5 pages) |
23 September 2006 | Partic of mort/charge * (5 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Nc inc already adjusted 07/09/06 (2 pages) |
22 September 2006 | Resolutions
|
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Resolutions
|
22 September 2006 | Ad 21/09/06--------- £ si [email protected]=1089 £ ic 100/1189 (6 pages) |
22 September 2006 | Ad 21/09/06--------- £ si [email protected]=1089 £ ic 100/1189 (6 pages) |
22 September 2006 | Resolutions
|
22 September 2006 | Nc inc already adjusted 07/09/06 (2 pages) |
7 September 2006 | S-div 06/09/06 (1 page) |
7 September 2006 | Resolutions
|
7 September 2006 | Resolutions
|
7 September 2006 | S-div 06/09/06 (1 page) |
7 September 2006 | Ad 06/09/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
7 September 2006 | Ad 06/09/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
25 August 2006 | New director appointed (3 pages) |
25 August 2006 | Resolutions
|
25 August 2006 | Company name changed pacific shelf 1385 LIMITED\certificate issued on 25/08/06 (4 pages) |
25 August 2006 | New secretary appointed;new director appointed (3 pages) |
25 August 2006 | New secretary appointed;new director appointed (3 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
25 August 2006 | Resolutions
|
25 August 2006 | Company name changed pacific shelf 1385 LIMITED\certificate issued on 25/08/06 (4 pages) |
25 August 2006 | New director appointed (3 pages) |
25 August 2006 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
25 August 2006 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
25 August 2006 | Secretary resigned (1 page) |
27 June 2006 | Incorporation (17 pages) |
27 June 2006 | Incorporation (17 pages) |