Kirkintilloch
Glasgow
G66 5BH
Scotland
Secretary Name | Mr Terence Anthony Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2009(2 years after company formation) |
Appointment Duration | 8 years, 1 month (closed 23 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Alexandra Park Kirkintilloch Glasgow G66 5BH Scotland |
Secretary Name | Clive Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(1 month after company formation) |
Appointment Duration | 5 days (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | 87 Tofts Grove Rastrick Brighouse West Yorkshire HD6 3NP |
Secretary Name | Eric John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2009) |
Role | Accountant |
Correspondence Address | 35 Woodvale Avenue Bearsden Glasgow G61 2NY Scotland |
Secretary Name | Clive Mardsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | Toftsgrove Rastrick West Yorkshire HD6 3PN |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(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 | 12 January 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Wylie & Bisset Llp 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2008 |
---|---|
Turnover | £1,805,344 |
Gross Profit | £681,110 |
Net Worth | -£778,277 |
Cash | £924 |
Current Liabilities | £1,404,999 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
23 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2017 | Final Gazette dissolved following liquidation (1 page) |
23 December 2016 | Notice of final meeting of creditors (3 pages) |
23 December 2016 | Notice of final meeting of creditors (3 pages) |
12 May 2009 | Appointment of a provisional liquidator (1 page) |
12 May 2009 | Appointment of a provisional liquidator (1 page) |
11 May 2009 | Court order notice of winding up (1 page) |
11 May 2009 | Notice of winding up order (1 page) |
11 May 2009 | Court order notice of winding up (1 page) |
11 May 2009 | Notice of winding up order (1 page) |
16 March 2009 | Appointment of a provisional liquidator (1 page) |
16 March 2009 | Appointment of a provisional liquidator (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 50 carmaben road easter queenslie industrial estate, glasgow lanarkshire G33 4UH (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 50 carmaben road easter queenslie industrial estate, glasgow lanarkshire G33 4UH (1 page) |
11 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
2 February 2009 | Appointment terminated secretary eric brown (1 page) |
2 February 2009 | Appointment terminated secretary clive mardsen (1 page) |
2 February 2009 | Secretary appointed mr terence anthony hamilton (1 page) |
2 February 2009 | Appointment terminated secretary clive mardsen (1 page) |
2 February 2009 | Appointment terminated secretary eric brown (1 page) |
2 February 2009 | Secretary appointed mr terence anthony hamilton (1 page) |
1 December 2008 | Full accounts made up to 31 January 2008 (18 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (18 pages) |
18 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
31 January 2008 | Partic of mort/charge * (4 pages) |
31 January 2008 | Partic of mort/charge * (4 pages) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | Secretary resigned (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
23 February 2007 | Company name changed pacific shelf 1407 LIMITED\certificate issued on 23/02/07 (2 pages) |
23 February 2007 | Company name changed pacific shelf 1407 LIMITED\certificate issued on 23/02/07 (2 pages) |
12 January 2007 | Incorporation (17 pages) |
12 January 2007 | Incorporation (17 pages) |