Bothwell
Glasgow
G71 8PJ
Scotland
Director Name | Mr Stephen Gerard Kelly |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 March 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Gilmourton Crescent Newton Mearns Lanarkshire G77 5AE Scotland |
Secretary Name | Charles Anthony Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 February 2014) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Ecus 10 Laurelhill Place Stirling FK8 2JH Scotland |
Director Name | Mr Anthony Donnelly |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Kirk Road Corstorphine Edinburgh EH12 6JY Scotland |
Director Name | Mrs Rosemary Hill |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(3 months after company formation) |
Appointment Duration | 5 years (resigned 06 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Blantyre Road Bothwell Glasgow G71 8PJ 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 |
Telephone | 01698 503600 |
---|---|
Telephone region | Motherwell |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 8 other UK companies use this postal address |
500 at £1 | William Hill 50.00% Ordinary A |
---|---|
500 at £1 | William Hill 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£6,815,413 |
Cash | £337 |
Current Liabilities | £7,650,276 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 May 2007 | Delivered on: 19 May 2007 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 1138 square metres to north of tannochside drive, tannochside park, uddingston & 548 square metres forming part of tannochside park title number 193455 formerly LAN76810. Outstanding |
---|---|
8 November 2006 | Delivered on: 16 November 2006 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 forest gate tannochside park uddingston LAN174247. Outstanding |
4 October 2006 | Delivered on: 13 October 2006 Persons entitled: Dunfermline Building Society Classification: Bond & 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. Outstanding |
3 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
---|---|
3 July 2017 | Notification of William Dale Hill as a person with significant control on 30 June 2016 (2 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
4 June 2014 | Termination of appointment of Charles Shields as a secretary (1 page) |
2 April 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2011 (16 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
4 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
20 October 2011 | Termination of appointment of Rosemary Hill as a director (1 page) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders
|
29 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
22 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 27 June 2009 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 27 June 2007 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 27 June 2008 with a full list of shareholders (6 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
12 February 2008 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
12 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
19 May 2007 | Partic of mort/charge * (3 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Resolutions
|
16 November 2006 | Partic of mort/charge * (3 pages) |
13 October 2006 | Partic of mort/charge * (3 pages) |
4 October 2006 | New director appointed (7 pages) |
4 October 2006 | New director appointed (7 pages) |
4 October 2006 | Ad 28/09/06--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
4 October 2006 | Resolutions
|
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | New director appointed (7 pages) |
5 September 2006 | New director appointed (7 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: 4TH floor, pacific house, 70 wellington street, glasgow, strathclyde G2 6SB (1 page) |
5 September 2006 | Company name changed pacific shelf 1384 LIMITED\certificate issued on 05/09/06 (2 pages) |
27 June 2006 | Incorporation (17 pages) |