Company NameRamcore Hotels Limited
DirectorsAlon Levy and Aroundtown Real Estate Management (UK) Limited
Company StatusActive
Company NumberSC311503
CategoryPrivate Limited Company
Incorporation Date6 November 2006(17 years, 5 months ago)
Previous NamePacific Shelf 1405 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Alon Levy
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed07 November 2022(16 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSuite 20 196 Rose Street
Edinburgh
EH2 4AT
Scotland
Director NameAroundtown Real Estate Management (UK) Limited (Corporation)
StatusCurrent
Appointed07 November 2022(16 years after company formation)
Appointment Duration1 year, 5 months
Correspondence Address2nd Floor Kingsbourne House
229-231 High Holborn
London
WC1V 7DA
Director NameMr Louis Peter Woodcock
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 09 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Stuart John McCaffer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(2 months, 3 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 March 2007)
RoleCompany Director & Company Sec
Country of ResidenceScotland
Correspondence AddressBowfell
52 Peel Road
Thornton Hall
Glasgow
G74 5AG
Scotland
Secretary NameMr Stuart John McCaffer
NationalityBritish
StatusResigned
Appointed26 January 2007(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 26 February 2013)
RoleCompany Director & Company Sec
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Edinburgh
EH3 9WJ
Scotland
Director NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(4 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 26 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHindley House
Hindley Estate
Stocksfield
Northumberland
NE43 7SA
Director NameMr Alistair John Kennedy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(4 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Mountsandel Road
Coleraine
County Londonderry
BT52 1TA
Northern Ireland
Director NameMr Stuart John McCaffer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(7 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Edinburgh
EH3 9WJ
Scotland
Director NameMr Stewart Campbell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(5 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 February 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Edinburgh
EH3 9WJ
Scotland
Director NameMr Patrick Michael Gaffney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2013(6 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 November 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1450 Brickell Avenue
Suite 2620
Miami, Fl 33131
United States
Director NameKarl Daniel Heininger
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2013(6 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 November 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1450 Brickell Avenue
Suite 2620
Miami, Fl 33131
United States
Director NameMr Daniel Sedlmayer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed26 February 2013(6 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 November 2019)
RoleAccounting/ Financial Executive
Country of ResidenceUnited States
Correspondence Address1155 Connecticut Avenue, N.W. Suite 1200
Washington Dc 20036
United States
Director NameMr Peter Voit
Date of BirthDecember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed26 February 2013(6 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 November 2019)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence AddressFriedrichstrasse 31
D-60323 Frankfurt Am Main
Germany
Secretary NameBradley Dean Hornbacher
StatusResigned
Appointed21 August 2013(6 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 November 2019)
RoleCompany Director
Correspondence Address1450 Brickell Avenue
Suite 2620
Miami, Fl 33131
United States
Director NameMr Guy David Baruch
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2019(13 years after company formation)
Appointment Duration5 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Director NameMr Sivan Jerushalmi
Date of BirthMay 1980 (Born 44 years ago)
NationalityIsraeli
StatusResigned
Appointed20 January 2020(13 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 20 196 Rose Street
Edinburgh
EH2 4AT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 November 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 November 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameCitco Management (UK) Limited (Corporation)
StatusResigned
Appointed26 February 2013(6 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 November 2019)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Location

Registered AddressSuite 20
196 Rose Street
Edinburgh
EH2 4AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£11,297,480
Gross Profit£3,451,871
Net Worth-£7,160,560
Cash£626,548
Current Liabilities£2,163,172

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

26 February 2013Delivered on: 1 March 2013
Persons entitled: United Overseas Bank Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 February 2013Delivered on: 2 March 2013
Persons entitled: United Overseas Bank Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 February 2009Delivered on: 11 March 2009
Satisfied on: 23 March 2013
Persons entitled: Hindley Hotels LLP

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
25 February 2009Delivered on: 11 March 2009
Satisfied on: 23 March 2013
Persons entitled: Bdl Management Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
6 July 2007Delivered on: 16 July 2007
Satisfied on: 23 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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
27 March 2007Delivered on: 5 April 2007
Satisfied on: 23 March 2013
Persons entitled: Bdl Management Limited

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
27 March 2007Delivered on: 5 April 2007
Satisfied on: 23 March 2013
Persons entitled: Hindley Hotels LLP

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
27 March 2007Delivered on: 5 April 2007
Satisfied on: 22 January 2013
Persons entitled: Kennedy Group Holdings Limited

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

Filing History

28 July 2023Full accounts made up to 31 December 2022 (23 pages)
1 June 2023Change of details for Ramcore Holdings Ltd as a person with significant control on 13 June 2022 (2 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
12 December 2022Termination of appointment of Sivan Jerushalmi as a director on 12 December 2022 (1 page)
11 November 2022Appointment of Aroundtown Real Estate Management (Uk) Limited as a director on 7 November 2022 (2 pages)
10 November 2022Appointment of Mr Alon Levy as a director on 7 November 2022 (2 pages)
19 October 2022Full accounts made up to 31 December 2021 (24 pages)
29 September 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
22 December 2021Full accounts made up to 31 December 2020 (19 pages)
18 October 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
8 March 2021Full accounts made up to 31 December 2019 (18 pages)
15 October 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
30 April 2020Termination of appointment of Guy David Baruch as a director on 30 April 2020 (1 page)
24 February 2020Notification of Ramcore Holdings Ltd as a person with significant control on 28 November 2019 (2 pages)
24 February 2020Cessation of Henry Kar Shun Cheng as a person with significant control on 28 November 2019 (1 page)
30 January 2020Registered office address changed from C/O Burness Paull & Williamsons Llp 50 Lothian Road Edinburgh EH3 9WJ to Suite 20 196 Rose Street Edinburgh EH2 4AT on 30 January 2020 (1 page)
22 January 2020Appointment of Mr Sivan Jerushalmi as a director on 20 January 2020 (2 pages)
7 January 2020Termination of appointment of Karl Daniel Heininger as a director on 28 November 2019 (1 page)
7 January 2020Appointment of Mr Guy David Baruch as a director on 28 November 2019 (2 pages)
7 January 2020Termination of appointment of Daniel Sedlmayer as a director on 28 November 2019 (1 page)
7 January 2020Termination of appointment of Patrick Michael Gaffney as a director on 28 November 2019 (1 page)
7 January 2020Termination of appointment of Bradley Dean Hornbacher as a secretary on 28 November 2019 (1 page)
7 January 2020Termination of appointment of Citco Management (Uk) Limited as a secretary on 28 November 2019 (1 page)
7 January 2020Termination of appointment of Peter Voit as a director on 28 November 2019 (1 page)
5 December 2019Satisfaction of charge 7 in full (8 pages)
4 December 2019Satisfaction of charge 8 in full (1 page)
13 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
5 September 2019Full accounts made up to 31 December 2018 (20 pages)
28 January 2019Change of details for Henry Kar Shun Cheng as a person with significant control on 28 January 2019 (2 pages)
8 January 2019Director's details changed for Mr Patrick Michael Gaffney on 7 January 2019 (2 pages)
8 January 2019Secretary's details changed for Bradley Dean Hornbacher on 7 January 2019 (1 page)
8 January 2019Director's details changed for Karl Daniel Heininger on 7 January 2019 (2 pages)
11 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
24 August 2018Full accounts made up to 31 December 2017 (18 pages)
1 March 2018Director's details changed for Mr Peter Voit on 1 March 2018 (2 pages)
20 February 2018Director's details changed for Mr Daniel Sedlmayer on 20 February 2018 (2 pages)
30 January 2018Director's details changed for Karl Daniel Heininger on 30 January 2018 (2 pages)
30 January 2018Director's details changed for Mr Patrick Michael Gaffney on 30 January 2018 (2 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
22 August 2017Full accounts made up to 31 December 2016 (18 pages)
22 August 2017Full accounts made up to 31 December 2016 (18 pages)
26 October 2016Full accounts made up to 31 December 2015 (16 pages)
26 October 2016Full accounts made up to 31 December 2015 (16 pages)
20 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
27 January 2016Full accounts made up to 31 December 2014 (15 pages)
27 January 2016Full accounts made up to 31 December 2014 (15 pages)
22 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,018.3
(8 pages)
22 September 2015Director's details changed for Mr Peter Voit on 8 September 2015 (2 pages)
22 September 2015Director's details changed for Mr Peter Voit on 8 September 2015 (2 pages)
22 September 2015Director's details changed for Mr Patrick Michael Gaffney on 8 September 2015 (2 pages)
22 September 2015Director's details changed for Mr Karl Daniel Heininger on 8 September 2015 (2 pages)
22 September 2015Director's details changed for Mr Daniel Sedlmayer on 8 September 2015 (2 pages)
22 September 2015Secretary's details changed for Bradley Dean Hornbacher on 8 September 2015 (1 page)
22 September 2015Director's details changed for Mr Karl Daniel Heininger on 8 September 2015 (2 pages)
22 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,018.3
(8 pages)
22 September 2015Secretary's details changed for Bradley Dean Hornbacher on 8 September 2015 (1 page)
22 September 2015Director's details changed for Mr Daniel Sedlmayer on 8 September 2015 (2 pages)
22 September 2015Director's details changed for Mr Patrick Michael Gaffney on 8 September 2015 (2 pages)
4 February 2015Group of companies' accounts made up to 5 January 2014 (22 pages)
4 February 2015Group of companies' accounts made up to 5 January 2014 (22 pages)
4 February 2015Group of companies' accounts made up to 5 January 2014 (22 pages)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,018.3
(8 pages)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,018.3
(8 pages)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,018.3
(8 pages)
4 March 2014Group of companies' accounts made up to 31 December 2012 (23 pages)
4 March 2014Group of companies' accounts made up to 31 December 2012 (23 pages)
26 September 2013Resolutions
  • RES13 ‐ Approval of loan agreements 26/02/2013
(3 pages)
26 September 2013Resolutions
  • RES13 ‐ Section 190 approval of debt restructuring 26/02/2013
(3 pages)
26 September 2013Resolutions
  • RES13 ‐ Section 190 approval of debt restructuring 26/02/2013
(3 pages)
26 September 2013Resolutions
  • RES13 ‐ Approval of capitalisation agreements 26/02/2013
(3 pages)
26 September 2013Resolutions
  • RES13 ‐ Approval of loan agreements 26/02/2013
(3 pages)
26 September 2013Resolutions
  • RES13 ‐ Approval of capitalisation agreements 26/02/2013
(3 pages)
26 September 2013Resolutions
  • RES13 ‐ Approval of debt resturcture transactions 26/02/2013
(3 pages)
26 September 2013Resolutions
  • RES13 ‐ Approval of debt resturcture transactions 26/02/2013
(3 pages)
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,018.3
(10 pages)
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,018.3
(10 pages)
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,018.3
(10 pages)
29 August 2013Appointment of Bradley Dean Hornbacher as a secretary (2 pages)
29 August 2013Appointment of Bradley Dean Hornbacher as a secretary (2 pages)
29 May 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 1,018.30
(6 pages)
29 May 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 1,018.30
(6 pages)
4 April 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
13 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
13 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
13 March 2013Termination of appointment of {officer_name} as a manager on {termination_date} (2 pages)
13 March 2013Termination of appointment of {officer_name} as a manager on {termination_date} (2 pages)
12 March 2013Director's details changed for Mr Daniel Heininger on 12 March 2013 (2 pages)
12 March 2013Director's details changed for Mr Daniel Heininger on 12 March 2013 (2 pages)
12 March 2013Termination of appointment of Stewart Campbell as a director (1 page)
12 March 2013Appointment of Mr Daniel Sedlmayer as a director (2 pages)
12 March 2013Termination of appointment of Stuart Mccaffer as a director (1 page)
12 March 2013Appointment of Mr Daniel Sedlmayer as a director (2 pages)
12 March 2013Appointment of Mr Daniel Heininger as a director (2 pages)
12 March 2013Termination of appointment of Andrew Lapping as a director (1 page)
12 March 2013Appointment of Mr Peter Voit as a director (2 pages)
12 March 2013Appointment of Citco Management (Uk) Limited as a secretary (2 pages)
12 March 2013Appointment of Citco Management (Uk) Limited as a secretary (2 pages)
12 March 2013Appointment of Mr Patrick Michael Gaffney as a director (2 pages)
12 March 2013Termination of appointment of Alistair Kennedy as a director (1 page)
12 March 2013Appointment of Mr Peter Voit as a director (2 pages)
12 March 2013Appointment of Mr Daniel Heininger as a director (2 pages)
12 March 2013Termination of appointment of Alistair Kennedy as a director (1 page)
12 March 2013Termination of appointment of Stuart Mccaffer as a secretary (1 page)
12 March 2013Termination of appointment of Stuart Mccaffer as a secretary (1 page)
12 March 2013Appointment of Mr Patrick Michael Gaffney as a director (2 pages)
12 March 2013Auditor's resignation (1 page)
12 March 2013Termination of appointment of Stuart Mccaffer as a director (1 page)
12 March 2013Termination of appointment of Andrew Lapping as a director (1 page)
12 March 2013Auditor's resignation (1 page)
12 March 2013Termination of appointment of Stewart Campbell as a director (1 page)
11 March 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
11 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of share transfer, approval of amendment,recitification od statutory registers 22/02/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 March 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
11 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of share transfer, approval of amendment,recitification od statutory registers 22/02/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 March 2013Registered office address changed from 40 Brand Street Glasgow G51 1DG on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 40 Brand Street Glasgow G51 1DG on 11 March 2013 (1 page)
2 March 2013Particulars of a mortgage or charge / charge no: 7 (9 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 7 (9 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 8 (16 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 8 (16 pages)
22 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
24 September 2012Appointment of Mr Stewart Campbell as a director (2 pages)
24 September 2012Termination of appointment of Louis Woodcock as a director (1 page)
24 September 2012Appointment of Mr Stewart Campbell as a director (2 pages)
24 September 2012Termination of appointment of Louis Woodcock as a director (1 page)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
28 June 2012Group of companies' accounts made up to 30 October 2011 (21 pages)
28 June 2012Group of companies' accounts made up to 30 October 2011 (21 pages)
4 November 2011Director's details changed for Mr Louis Peter Woodcock on 4 November 2011 (2 pages)
4 November 2011Director's details changed for Mr Louis Peter Woodcock on 4 November 2011 (2 pages)
4 November 2011Director's details changed for Mr Stuart John Mccaffer on 4 November 2011 (2 pages)
4 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
4 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
4 November 2011Secretary's details changed for Mr Stuart John Mccaffer on 4 November 2011 (1 page)
4 November 2011Secretary's details changed for Mr Stuart John Mccaffer on 4 November 2011 (1 page)
4 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
4 November 2011Director's details changed for Mr Stuart John Mccaffer on 4 November 2011 (2 pages)
4 November 2011Director's details changed for Mr Stuart John Mccaffer on 4 November 2011 (2 pages)
4 November 2011Director's details changed for Mr Louis Peter Woodcock on 4 November 2011 (2 pages)
4 November 2011Secretary's details changed for Mr Stuart John Mccaffer on 4 November 2011 (1 page)
7 March 2011Group of companies' accounts made up to 31 October 2010 (20 pages)
7 March 2011Group of companies' accounts made up to 31 October 2010 (20 pages)
3 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (9 pages)
3 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (9 pages)
3 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (9 pages)
28 July 2010Group of companies' accounts made up to 1 November 2009 (20 pages)
28 July 2010Group of companies' accounts made up to 1 November 2009 (20 pages)
28 July 2010Group of companies' accounts made up to 1 November 2009 (20 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (10 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (10 pages)
3 November 2009Director's details changed for Alistair Kennedy on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (10 pages)
3 November 2009Director's details changed for Alistair Kennedy on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Alistair Kennedy on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Andrew Christopher Lapping on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Andrew Christopher Lapping on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Andrew Christopher Lapping on 3 November 2009 (2 pages)
8 July 2009Group of companies' accounts made up to 2 November 2008 (16 pages)
8 July 2009Group of companies' accounts made up to 2 November 2008 (16 pages)
8 July 2009Group of companies' accounts made up to 2 November 2008 (16 pages)
9 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 20/05/2009
(30 pages)
9 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 20/05/2009
(30 pages)
21 May 2009Resolutions
  • RES13 ‐ Intercreditor agreement/security documents 25/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
21 May 2009Resolutions
  • RES13 ‐ Intercreditor agreement/security documents 25/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
8 May 2009Alterations to floating charge 1 (10 pages)
8 May 2009Alterations to floating charge 2 (10 pages)
8 May 2009Alterations to floating charge 3 (10 pages)
8 May 2009Alterations to floating charge 2 (10 pages)
8 May 2009Alterations to floating charge 1 (10 pages)
8 May 2009Alterations to floating charge 3 (10 pages)
7 May 2009Alterations to floating charge 5 (10 pages)
7 May 2009Alterations to floating charge 5 (10 pages)
7 May 2009Alterations to floating charge 4 (12 pages)
7 May 2009Alterations to floating charge 6 (10 pages)
7 May 2009Alterations to floating charge 4 (12 pages)
7 May 2009Alterations to floating charge 6 (10 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
26 November 2008Resolutions
  • RES13 ‐ Possible conflict of interest 31/10/2008
(3 pages)
26 November 2008Resolutions
  • RES13 ‐ Possible conflict of interest 31/10/2008
(3 pages)
6 November 2008Return made up to 06/11/08; full list of members (8 pages)
6 November 2008Return made up to 06/11/08; full list of members (8 pages)
1 September 2008Group of companies' accounts made up to 28 October 2007 (16 pages)
1 September 2008Group of companies' accounts made up to 28 October 2007 (16 pages)
6 November 2007Return made up to 06/11/07; full list of members (5 pages)
6 November 2007Return made up to 06/11/07; full list of members (5 pages)
1 November 2007Registered office changed on 01/11/07 from: clyde house 209 govan road glasgow G51 1HJ (1 page)
1 November 2007Registered office changed on 01/11/07 from: clyde house 209 govan road glasgow G51 1HJ (1 page)
16 August 2007Alterations to a floating charge (9 pages)
16 August 2007Alterations to a floating charge (9 pages)
16 August 2007Alterations to a floating charge (9 pages)
16 August 2007Alterations to a floating charge (9 pages)
16 August 2007Alterations to a floating charge (9 pages)
16 August 2007Alterations to a floating charge (9 pages)
14 August 2007Alterations to a floating charge (8 pages)
14 August 2007Alterations to a floating charge (8 pages)
16 July 2007Partic of mort/charge * (4 pages)
16 July 2007Partic of mort/charge * (4 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 April 2007New director appointed (2 pages)
11 April 2007Ad 27/03/07--------- £ si [email protected]=799 £ ic 1/800 (2 pages)
11 April 2007New director appointed (4 pages)
11 April 2007New director appointed (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Ad 27/03/07--------- £ si [email protected]=799 £ ic 1/800 (2 pages)
11 April 2007Ad 27/03/07--------- £ si [email protected]=200 £ ic 800/1000 (4 pages)
11 April 2007New director appointed (4 pages)
11 April 2007Director resigned (1 page)
11 April 2007Ad 27/03/07--------- £ si [email protected]=200 £ ic 800/1000 (4 pages)
11 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivide 999 £1 shares 27/03/07
(2 pages)
11 April 2007S-div 27/03/07 (1 page)
11 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivide 999 £1 shares 27/03/07
(2 pages)
11 April 2007S-div 27/03/07 (1 page)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (4 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (4 pages)
5 April 2007Partic of mort/charge * (3 pages)
1 February 2007New secretary appointed;new director appointed (9 pages)
1 February 2007Secretary resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007New secretary appointed;new director appointed (9 pages)
1 February 2007Registered office changed on 01/02/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
1 February 2007Memorandum and Articles of Association (11 pages)
1 February 2007Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
1 February 2007Registered office changed on 01/02/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
1 February 2007Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
1 February 2007New director appointed (9 pages)
1 February 2007Secretary resigned (1 page)
1 February 2007New director appointed (9 pages)
1 February 2007Memorandum and Articles of Association (11 pages)
31 January 2007Company name changed pacific shelf 1405 LIMITED\certificate issued on 31/01/07 (2 pages)
31 January 2007Company name changed pacific shelf 1405 LIMITED\certificate issued on 31/01/07 (2 pages)
6 November 2006Incorporation (17 pages)
6 November 2006Incorporation (17 pages)