Company NameNow Kitchen Group Limited
Company StatusDissolved
Company NumberSC314558
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)
Dissolution Date23 March 2017 (7 years, 1 month ago)
Previous NamePacific Shelf 1407 Limited

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Terence Anthony Hamilton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(1 month after company formation)
Appointment Duration10 years, 1 month (closed 23 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Alexandra Park
Kirkintilloch
Glasgow
G66 5BH
Scotland
Secretary NameMr Terence Anthony Hamilton
NationalityBritish
StatusClosed
Appointed31 January 2009(2 years after company formation)
Appointment Duration8 years, 1 month (closed 23 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Alexandra Park
Kirkintilloch
Glasgow
G66 5BH
Scotland
Secretary NameClive Marsden
NationalityBritish
StatusResigned
Appointed14 February 2007(1 month after company formation)
Appointment Duration5 days (resigned 19 February 2007)
RoleCompany Director
Correspondence Address87 Tofts Grove
Rastrick
Brighouse
West Yorkshire
HD6 3NP
Secretary NameEric John Brown
NationalityBritish
StatusResigned
Appointed19 February 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2009)
RoleAccountant
Correspondence Address35 Woodvale Avenue
Bearsden
Glasgow
G61 2NY
Scotland
Secretary NameClive Mardsen
NationalityBritish
StatusResigned
Appointed21 February 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2009)
RoleCompany Director
Correspondence AddressToftsgrove
Rastrick
West Yorkshire
HD6 3PN
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressWylie & Bisset Llp
168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2008
Turnover£1,805,344
Gross Profit£681,110
Net Worth-£778,277
Cash£924
Current Liabilities£1,404,999

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

23 March 2017Final Gazette dissolved following liquidation (1 page)
23 March 2017Final Gazette dissolved following liquidation (1 page)
23 December 2016Notice of final meeting of creditors (3 pages)
23 December 2016Notice of final meeting of creditors (3 pages)
12 May 2009Appointment of a provisional liquidator (1 page)
12 May 2009Appointment of a provisional liquidator (1 page)
11 May 2009Court order notice of winding up (1 page)
11 May 2009Notice of winding up order (1 page)
11 May 2009Court order notice of winding up (1 page)
11 May 2009Notice of winding up order (1 page)
16 March 2009Appointment of a provisional liquidator (1 page)
16 March 2009Appointment of a provisional liquidator (1 page)
10 March 2009Registered office changed on 10/03/2009 from 50 carmaben road easter queenslie industrial estate, glasgow lanarkshire G33 4UH (1 page)
10 March 2009Registered office changed on 10/03/2009 from 50 carmaben road easter queenslie industrial estate, glasgow lanarkshire G33 4UH (1 page)
11 February 2009Return made up to 12/01/09; full list of members (3 pages)
11 February 2009Return made up to 12/01/09; full list of members (3 pages)
2 February 2009Appointment terminated secretary eric brown (1 page)
2 February 2009Appointment terminated secretary clive mardsen (1 page)
2 February 2009Secretary appointed mr terence anthony hamilton (1 page)
2 February 2009Appointment terminated secretary clive mardsen (1 page)
2 February 2009Appointment terminated secretary eric brown (1 page)
2 February 2009Secretary appointed mr terence anthony hamilton (1 page)
1 December 2008Full accounts made up to 31 January 2008 (18 pages)
1 December 2008Full accounts made up to 31 January 2008 (18 pages)
18 February 2008Return made up to 12/01/08; full list of members (2 pages)
18 February 2008Return made up to 12/01/08; full list of members (2 pages)
31 January 2008Partic of mort/charge * (4 pages)
31 January 2008Partic of mort/charge * (4 pages)
8 May 2007New secretary appointed (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New secretary appointed (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (2 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (2 pages)
8 May 2007Secretary resigned (1 page)
9 March 2007Registered office changed on 09/03/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
9 March 2007Registered office changed on 09/03/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
23 February 2007Company name changed pacific shelf 1407 LIMITED\certificate issued on 23/02/07 (2 pages)
23 February 2007Company name changed pacific shelf 1407 LIMITED\certificate issued on 23/02/07 (2 pages)
12 January 2007Incorporation (17 pages)
12 January 2007Incorporation (17 pages)