Company NameThe Garden Centre Group Limited
Company StatusDissolved
Company NumberSC324083
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)
Dissolution Date7 September 2023 (7 months, 3 weeks ago)
Previous NamesPacific Shelf 1434 Limited and West Coast Capital (Hortis) Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Maclachlan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(11 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 07 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Teneo Financial Advisory Limited 100 West Geor
Glasgow
G2 1PJ
Scotland
Director NameShabena Fitzsimons
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 07 September 2023)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressC/O Teneo Financial Advisory Limited 100 West Geor
Glasgow
G2 1PJ
Scotland
Director NameMr Paul Richmond Davidson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAlloway Cottage
4 Doonholm Road
Alloway
Ayrshire
KA7 4QQ
Scotland
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed24 July 2007(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Secretary NameMs Sharon Seales
NationalityBritish
StatusResigned
Appointed24 July 2007(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Earlswood Wynd
Montgomerie Park
Irvine
Ayrshire
KA11 2FF
Scotland
Director NameMr Donald Kenneth Gateley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Clayhills Grove
Balerno
Midlothian
EH14 7NE
Scotland
Director NameHans Kristian Hustad
Date of BirthMay 1949 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed01 August 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 2009)
RoleCompany Director
Correspondence AddressNygaards Alle 5
Oslo
0871
Foreign
Director NameMr Nicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Upper Brook Street
Mayfair
London
W1K 7PX
Secretary NameKirsty Elizabeth Hamilton
NationalityBritish
StatusResigned
Appointed30 November 2007(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 2009)
RoleCompany Director
Correspondence Address23 Speyburn Place
Lawthorn
Irvine
Ayrshire
KA11 2BE
Scotland
Director NameMs Antonia Scarlett Jenkinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(1 year, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr David Julian Pierpoint
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(1 year, 9 months after company formation)
Appointment DurationResigned same day (resigned 24 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRockvale 33 West Street
Dormsland
Surrey
RH7 6QP
Director NameMr Nicholas Charles Gilmour Marshall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Edward Andrew Perronet Sells
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Warwick Square
London
SW1V 2AA
Secretary NameMs Antonia Scarlett Jenkinson
NationalityBritish
StatusResigned
Appointed04 June 2009(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Lionel Henry Young
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hayes Lane
Kenley
Surrey
CR8 5LE
Director NameMr David Julian Pierpoint
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(2 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockvale 33 West Street
Dormsland
Surrey
RH7 6QP
Director NameMr Stephen John Pitcher
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(2 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMrs Lorraine Anne Robertson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Richard Leon Kozlowski
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Stubbs Wood
Amersham
Buckinghamshire
HP6 6EX
Director NameSir Malcolm David Field
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(5 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 19 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed19 October 2012(5 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(5 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 19 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Secretary NameMr Nils Olin Steinmeyer
StatusResigned
Appointed19 October 2012(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 February 2016)
RoleCompany Director
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Kevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Secretary NameMrs Elizabeth Ann Ward
StatusResigned
Appointed11 February 2016(8 years, 8 months after company formation)
Appointment Duration5 months (resigned 13 July 2016)
RoleCompany Director
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Roger McLaughlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(8 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Justin Matthew King
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(9 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park, London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMrs Mary Elizabeth Bourlet
StatusResigned
Appointed25 August 2016(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2018)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park, London Road
Brentford
Middlesex
TW8 8JF
Secretary NameLaura Harradine-Greene
StatusResigned
Appointed01 February 2018(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 May 2020)
RoleCompany Director
Correspondence AddressC/O Addleshaw Goddard Llp Exchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Justin Matthew King
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Addleshaw Goddard Llp Exchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Teneo Financial Advisory Limited
100 West George Street
Glasgow
G2 1PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£237,969,000
Current Liabilities£1,532,000

Accounts

Latest Accounts30 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 September 2017Delivered on: 28 September 2017
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
20 September 2017Delivered on: 27 September 2017
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
20 September 2017Delivered on: 26 September 2017
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
24 April 2012Delivered on: 3 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Security accesion deed
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
24 April 2012Delivered on: 3 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
31 October 2017Delivered on: 8 November 2017
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
20 September 2017Delivered on: 2 October 2017
Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: All current and future material property and material intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
20 September 2017Delivered on: 29 September 2017
Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
24 February 2009Delivered on: 4 March 2009
Satisfied on: 3 May 2012
Persons entitled: Bank of Scotland PLC

Classification: Security agreement
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.
Fully Satisfied
24 February 2009Delivered on: 4 March 2009
Satisfied on: 3 May 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
1 August 2007Delivered on: 20 August 2007
Satisfied on: 3 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of accession to a debenture
Secured details: All sums due or to become due.
Particulars: Fixed charges over land and assets, assignment and floating charge over all assets - see form 410 for full details.
Fully Satisfied
1 August 2007Delivered on: 20 August 2007
Satisfied on: 3 May 2012
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

Filing History

7 September 2023Final Gazette dissolved following liquidation (1 page)
7 June 2023Final account prior to dissolution in MVL (final account attached) (7 pages)
17 November 2022Registered office address changed from C/O Addleshaw Goddard Llp Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland to C/O Teneo Financial Advisory Limited 100 West George Street Glasgow Scotland G2 1PJ on 17 November 2022 (2 pages)
8 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-28
(2 pages)
7 May 2020Termination of appointment of Laura Harradine-Greene as a secretary on 7 May 2020 (1 page)
13 March 2020Full accounts made up to 30 December 2018 (25 pages)
9 March 2020Appointment of Shabena Fitzsimons as a director on 4 March 2020 (2 pages)
9 March 2020Termination of appointment of Justin Matthew King as a director on 4 March 2020 (1 page)
17 December 2019Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to C/O Addleshaw Goddard Llp Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 17 December 2019 (1 page)
11 December 2019Termination of appointment of Anthony Gerald Jones as a director on 6 December 2019 (1 page)
6 November 2019Statement of capital on 6 November 2019
  • GBP 1.00
(3 pages)
6 November 2019Solvency Statement dated 30/10/19 (1 page)
6 November 2019Statement by Directors (1 page)
6 November 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account 30/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 August 2019Satisfaction of charge SC3240830007 in full (4 pages)
30 July 2019Satisfaction of charge SC3240830010 in full (4 pages)
30 July 2019Satisfaction of charge SC3240830009 in full (4 pages)
30 July 2019Satisfaction of charge SC3240830012 in full (4 pages)
30 July 2019Satisfaction of charge SC3240830008 in full (4 pages)
30 July 2019Satisfaction of charge SC3240830011 in full (4 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
11 February 2019Full accounts made up to 31 December 2017 (28 pages)
8 February 2019Appointment of Mr Richard Maclachlan as a director on 1 February 2019 (2 pages)
8 February 2019Termination of appointment of Roger Mclaughlan as a director on 1 February 2019 (1 page)
1 February 2019Appointment of Mr Justin Matthew King as a director on 1 November 2018 (2 pages)
1 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
1 February 2018Appointment of Laura Harradine-Greene as a secretary on 1 February 2018 (2 pages)
1 February 2018Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018 (1 page)
8 November 2017Registration of charge SC3240830012, created on 31 October 2017 (22 pages)
8 November 2017Registration of charge SC3240830012, created on 31 October 2017 (22 pages)
31 October 2017Second filing of the annual return made up to 22 May 2015 (19 pages)
31 October 2017Second filing of the annual return made up to 22 May 2014 (19 pages)
31 October 2017Second filing of Confirmation Statement dated 22/05/2017 (5 pages)
31 October 2017Second filing of the annual return made up to 22 May 2012 (25 pages)
31 October 2017Second filing of the annual return made up to 22 May 2014 (19 pages)
31 October 2017Second filing of the annual return made up to 22 May 2016 (19 pages)
31 October 2017Second filing of Confirmation Statement dated 22/05/2017 (5 pages)
31 October 2017Second filing of the annual return made up to 22 May 2015 (19 pages)
31 October 2017Second filing of the annual return made up to 22 May 2016 (19 pages)
31 October 2017Second filing of the annual return made up to 22 May 2012 (25 pages)
31 October 2017Second filing of the annual return made up to 22 May 2013 (20 pages)
31 October 2017Second filing of the annual return made up to 22 May 2013 (20 pages)
17 October 2017Satisfaction of charge 6 in full (1 page)
17 October 2017Satisfaction of charge 5 in full (1 page)
17 October 2017Satisfaction of charge 5 in full (1 page)
17 October 2017Satisfaction of charge 6 in full (1 page)
2 October 2017Registration of charge SC3240830011, created on 20 September 2017 (61 pages)
2 October 2017Registration of charge SC3240830011, created on 20 September 2017 (61 pages)
30 September 2017Full accounts made up to 25 December 2016 (26 pages)
30 September 2017Full accounts made up to 25 December 2016 (26 pages)
29 September 2017Registration of charge SC3240830010, created on 20 September 2017 (19 pages)
29 September 2017Registration of charge SC3240830010, created on 20 September 2017 (19 pages)
28 September 2017Registration of charge SC3240830009, created on 20 September 2017 (36 pages)
28 September 2017Registration of charge SC3240830009, created on 20 September 2017 (36 pages)
27 September 2017Registration of charge SC3240830008, created on 20 September 2017 (33 pages)
27 September 2017Registration of charge SC3240830008, created on 20 September 2017 (33 pages)
26 September 2017Registration of charge SC3240830007, created on 20 September 2017 (61 pages)
26 September 2017Registration of charge SC3240830007, created on 20 September 2017 (61 pages)
30 May 201722/05/17 Statement of Capital gbp 407916487.99
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 31/10/2017
(5 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
30 May 201722/05/17 Statement of Capital gbp 407916487.99
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 31/10/2017
(5 pages)
25 May 2017Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page)
25 May 2017Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page)
7 April 2017Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages)
7 April 2017Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages)
23 February 2017Auditor's resignation (1 page)
23 February 2017Auditor's resignation (1 page)
2 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
21 September 2016Full accounts made up to 27 December 2015 (25 pages)
21 September 2016Full accounts made up to 27 December 2015 (25 pages)
15 September 2016Second filing for the termination of Kevin Bradshaw as a director (5 pages)
15 September 2016Second filing for the termination of Nils Steinmeyer as a director (5 pages)
15 September 2016Second filing for the termination of Nils Steinmeyer as a director (5 pages)
15 September 2016Second filing for the termination of Kevin Bradshaw as a director (5 pages)
30 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
30 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
30 August 2016Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
30 August 2016Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
25 July 2016Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page)
25 July 2016Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page)
1 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 407,916,488
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/10/2017
(4 pages)
1 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 407,916,488
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/10/2017
(4 pages)
1 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 407,916,488
(4 pages)
10 May 2016Termination of appointment of Stephen Thomas Murphy as a director on 19 October 2012 (1 page)
10 May 2016Termination of appointment of Stephen Thomas Murphy as a director on 19 October 2012 (1 page)
25 April 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
25 April 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 15/09/2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 15/09/2016
(1 page)
25 April 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
25 April 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 15/09/2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 15/09/2016
(1 page)
25 April 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page)
24 March 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
24 March 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
23 March 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 15/09/2016
(1 page)
23 March 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 15/09/2016
(1 page)
23 March 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page)
24 February 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
24 February 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page)
24 February 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page)
24 February 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
10 July 2015Full accounts made up to 28 December 2014 (25 pages)
10 July 2015Full accounts made up to 28 December 2014 (25 pages)
10 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 407,916,488
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/10/2017
(5 pages)
10 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 407,916,488
(5 pages)
10 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 407,916,488
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/10/2017
(5 pages)
29 September 2014Full accounts made up to 29 December 2013 (27 pages)
29 September 2014Full accounts made up to 29 December 2013 (27 pages)
6 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 407,916,488
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/10/2017
(5 pages)
6 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 407,916,488
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/10/2017
(5 pages)
6 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 407,916,488
(5 pages)
10 October 2013Termination of appointment of Stephen Pitcher as a director (1 page)
10 October 2013Termination of appointment of Stephen Pitcher as a director (1 page)
19 September 2013Full accounts made up to 30 December 2012 (23 pages)
19 September 2013Full accounts made up to 30 December 2012 (23 pages)
11 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/10/2017
(6 pages)
11 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/10/2017
(6 pages)
4 December 2012Appointment of Mr Kevin Michael Bradshaw as a director (2 pages)
4 December 2012Appointment of Mr Kevin Michael Bradshaw as a director (2 pages)
25 October 2012Termination of appointment of Antonia Jenkinson as a secretary (1 page)
25 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
25 October 2012Appointment of Mr Nils Olin Steinmeyer as a secretary (1 page)
25 October 2012Termination of appointment of Antonia Jenkinson as a secretary (1 page)
25 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
25 October 2012Termination of appointment of Lorraine Robertson as a director (1 page)
25 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
25 October 2012Appointment of Mr Nils Olin Steinmeyer as a secretary (1 page)
25 October 2012Appointment of Mr Stephen Thomas Murphy as a director (2 pages)
25 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
25 October 2012Termination of appointment of Lorraine Robertson as a director (1 page)
25 October 2012Appointment of Mr Stephen Thomas Murphy as a director (2 pages)
25 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
25 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
11 October 2012Appointment of Mr Stephen Thomas Murphy as a director (2 pages)
11 October 2012Appointment of Mr Stephen Thomas Murphy as a director (2 pages)
1 October 2012Group of companies' accounts made up to 25 December 2011 (65 pages)
1 October 2012Group of companies' accounts made up to 25 December 2011 (65 pages)
27 August 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 27 August 2012 (1 page)
27 August 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 27 August 2012 (1 page)
29 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 22 May 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/10/2017
(7 pages)
29 May 2012Annual return made up to 22 May 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/10/2017
(7 pages)
28 May 2012Director's details changed for Mr Stephen John Pitcher on 1 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Stephen John Pitcher on 1 May 2012 (2 pages)
28 May 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages)
28 May 2012Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (1 page)
28 May 2012Sub-division of shares on 24 April 2012 (8 pages)
28 May 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages)
28 May 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages)
28 May 2012Sub-division of shares on 24 April 2012 (8 pages)
28 May 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages)
28 May 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages)
28 May 2012Director's details changed for Mrs Lorraine Anne Robertson on 1 May 2012 (2 pages)
28 May 2012Director's details changed for Mrs Lorraine Anne Robertson on 1 May 2012 (2 pages)
28 May 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages)
28 May 2012Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (1 page)
28 May 2012Director's details changed for Mr Stephen John Pitcher on 1 May 2012 (2 pages)
28 May 2012Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (1 page)
28 May 2012Director's details changed for Mrs Lorraine Anne Robertson on 1 May 2012 (2 pages)
14 May 2012Termination of appointment of Lionel Young as a director (1 page)
14 May 2012Termination of appointment of Paul Davidson as a director (1 page)
14 May 2012Termination of appointment of Malcolm Field as a director (1 page)
14 May 2012Termination of appointment of Malcolm Field as a director (1 page)
14 May 2012Termination of appointment of Paul Davidson as a director (1 page)
14 May 2012Termination of appointment of Edward Sells as a director (1 page)
14 May 2012Termination of appointment of Edward Sells as a director (1 page)
14 May 2012Termination of appointment of Lionel Young as a director (1 page)
8 May 2012Resolutions
  • RES13 ‐ Sub-division 24/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
8 May 2012Particulars of variation of rights attached to shares (2 pages)
8 May 2012Change of share class name or designation (2 pages)
8 May 2012Change of share class name or designation (2 pages)
8 May 2012Particulars of variation of rights attached to shares (2 pages)
8 May 2012Resolutions
  • RES13 ‐ Sub-division 24/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
3 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (8 pages)
3 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (6 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
3 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (8 pages)
3 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (15 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
3 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (10 pages)
3 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (10 pages)
3 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (6 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
3 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (15 pages)
19 April 2012Second filing of AR01 previously delivered to Companies House made up to 22 May 2011 (25 pages)
19 April 2012Second filing of AR01 previously delivered to Companies House made up to 22 May 2011 (25 pages)
29 September 2011Group of companies' accounts made up to 26 December 2010 (54 pages)
29 September 2011Group of companies' accounts made up to 26 December 2010 (54 pages)
14 July 2011Annual return made up to 22 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/04/2012.
(14 pages)
14 July 2011Annual return made up to 22 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/04/2012.
(14 pages)
10 February 2011Appointment of Sir Malcolm David Field as a director (2 pages)
10 February 2011Appointment of Sir Malcolm David Field as a director (2 pages)
8 October 2010Termination of appointment of Richard Kozlowski as a director (1 page)
8 October 2010Termination of appointment of Richard Kozlowski as a director (1 page)
23 August 2010Group of companies' accounts made up to 27 December 2009 (51 pages)
23 August 2010Group of companies' accounts made up to 27 December 2009 (51 pages)
23 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (21 pages)
23 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (21 pages)
9 July 2010Director's details changed for Antonia Scarlett Jenkinson on 22 May 2010 (2 pages)
9 July 2010Director's details changed for Antonia Scarlett Jenkinson on 22 May 2010 (2 pages)
14 May 2010Termination of appointment of David Pierpoint as a director (2 pages)
14 May 2010Termination of appointment of David Pierpoint as a director (2 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(47 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(47 pages)
14 April 2010Change of share class name or designation (2 pages)
14 April 2010Change of share class name or designation (2 pages)
13 December 2009Change of share class name or designation (2 pages)
13 December 2009Change of share class name or designation (2 pages)
13 December 2009Change of share class name or designation (2 pages)
13 December 2009Change of share class name or designation (2 pages)
13 December 2009Change of share class name or designation (2 pages)
13 December 2009Change of share class name or designation (2 pages)
4 November 2009Registered office address changed from Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE on 4 November 2009 (2 pages)
28 July 2009Director appointed david julian pierpoint (2 pages)
28 July 2009Director appointed richard leon kozlowski (3 pages)
28 July 2009Director appointed stephen john pitcher (2 pages)
28 July 2009Director appointed lorraine anne robertson (2 pages)
28 July 2009Director appointed stephen john pitcher (2 pages)
28 July 2009Director appointed richard leon kozlowski (3 pages)
28 July 2009Director appointed lorraine anne robertson (2 pages)
28 July 2009Director appointed david julian pierpoint (2 pages)
24 July 2009Director appointed lionel henry young (2 pages)
24 July 2009Director appointed lionel henry young (2 pages)
16 July 2009Memorandum and Articles of Association (7 pages)
16 July 2009Company name changed west coast capital (hortis) group LIMITED\certificate issued on 16/07/09 (2 pages)
16 July 2009Company name changed west coast capital (hortis) group LIMITED\certificate issued on 16/07/09 (2 pages)
16 July 2009Memorandum and Articles of Association (7 pages)
24 June 2009Return made up to 22/05/09; full list of members (7 pages)
24 June 2009Return made up to 22/05/09; full list of members (7 pages)
10 June 2009Secretary appointed antonia scarlett jenkinson (2 pages)
10 June 2009Secretary appointed antonia scarlett jenkinson (2 pages)
9 June 2009Director appointed edward andrew perronet sells (3 pages)
9 June 2009Director appointed edward andrew perronet sells (3 pages)
27 May 2009Group of companies' accounts made up to 28 December 2008 (56 pages)
27 May 2009Group of companies' accounts made up to 28 December 2008 (56 pages)
17 April 2009Conso (3 pages)
17 April 2009Conso (3 pages)
31 March 2009Ad 24/02/09\gbp si 250000000@1=250000000\gbp ic 156666487/406666487\ (2 pages)
31 March 2009Ad 24/02/09\gbp si 32@1=32\gbp ic 156666416/156666448\ (2 pages)
31 March 2009Resolutions
  • RES14 ‐ Capitalisation in restruc agree, shares bought 24/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Restructuring agreement/waiver of dividends/capitalisation 24/02/2009
(56 pages)
31 March 2009Capitals not rolled up (2 pages)
31 March 2009Particulars of contract relating to shares (2 pages)
31 March 2009Nc inc already adjusted 24/02/09 (2 pages)
31 March 2009Particulars of contract relating to shares (2 pages)
31 March 2009Ad 24/02/09\gbp si 1@1=1\gbp ic 156666486/156666487\ (2 pages)
31 March 2009Particulars of contract relating to shares (2 pages)
31 March 2009Ad 24/02/09\gbp si 32@1=32\gbp ic 156666448/156666480\ (2 pages)
31 March 2009Particulars of contract relating to shares (2 pages)
31 March 2009Particulars of contract relating to shares (2 pages)
31 March 2009Ad 24/02/09\gbp si 29@1=29\gbp ic 156666387/156666416\ (2 pages)
31 March 2009Appointment terminated director david pierpoint (1 page)
31 March 2009Ad 24/02/09\gbp si 250000000@1=250000000\gbp ic 156666487/406666487\ (2 pages)
31 March 2009Particulars of contract relating to shares (2 pages)
31 March 2009Particulars of contract relating to shares (2 pages)
31 March 2009Particulars of contract relating to shares (2 pages)
31 March 2009Particulars of contract relating to shares (2 pages)
31 March 2009Nc inc already adjusted 24/02/09 (2 pages)
31 March 2009Ad 24/02/09\gbp si 1@1=1\gbp ic 156666486/156666487\ (2 pages)
31 March 2009Ad 24/02/09\gbp si 32@1=32\gbp ic 156666448/156666480\ (2 pages)
31 March 2009Ad 24/02/09\gbp si 6@1=6\gbp ic 156666480/156666486\ (2 pages)
31 March 2009Particulars of contract relating to shares (2 pages)
31 March 2009Ad 24/02/09\gbp si 29@1=29\gbp ic 156666387/156666416\ (2 pages)
31 March 2009Particulars of contract relating to shares (2 pages)
31 March 2009Particulars of contract relating to shares (2 pages)
31 March 2009Appointment terminated director david pierpoint (1 page)
31 March 2009Resolutions
  • RES14 ‐ Capitalisation in restruc agree, shares bought 24/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Restructuring agreement/waiver of dividends/capitalisation 24/02/2009
(56 pages)
31 March 2009Particulars of contract relating to shares (2 pages)
31 March 2009Capitals not rolled up (2 pages)
31 March 2009Ad 24/02/09\gbp si 6@1=6\gbp ic 156666480/156666486\ (2 pages)
31 March 2009Particulars of contract relating to shares (2 pages)
31 March 2009Ad 24/02/09\gbp si 32@1=32\gbp ic 156666416/156666448\ (2 pages)
17 March 2009Appointment terminated director james mcmahon (1 page)
17 March 2009Director appointed david julian pierpoint (2 pages)
17 March 2009Appointment terminated director nichola leslau (1 page)
17 March 2009Appointment terminated director hans hustad (1 page)
17 March 2009Appointment terminated director james mcmahon (1 page)
17 March 2009Appointment terminated secretary kirsty hamilton (1 page)
17 March 2009Director appointed antonia scarlett jenkinson (2 pages)
17 March 2009Appointment terminated director nichola leslau (1 page)
17 March 2009Director appointed nicholas charles gilmour marshall (2 pages)
17 March 2009Director appointed antonia scarlett jenkinson (2 pages)
17 March 2009Director appointed david julian pierpoint (2 pages)
17 March 2009Appointment terminated director donald gateley (1 page)
17 March 2009Director appointed nicholas charles gilmour marshall (2 pages)
17 March 2009Appointment terminated director hans hustad (1 page)
17 March 2009Appointment terminated director donald gateley (1 page)
17 March 2009Appointment terminated secretary kirsty hamilton (1 page)
17 March 2009Appointment terminated secretary sharon seales (1 page)
17 March 2009Appointment terminated secretary sharon seales (1 page)
13 March 2009Alterations to floating charge 2 (23 pages)
13 March 2009Alterations to floating charge 1 (20 pages)
13 March 2009Alterations to floating charge 2 (23 pages)
13 March 2009Alterations to floating charge 1 (20 pages)
11 March 2009Alterations to floating charge 3 (17 pages)
11 March 2009Alterations to floating charge 4 (18 pages)
11 March 2009Alterations to floating charge 3 (17 pages)
11 March 2009Alterations to floating charge 4 (18 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 4 (15 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 4 (15 pages)
4 March 2009Group of companies' accounts made up to 31 December 2007 (60 pages)
4 March 2009Group of companies' accounts made up to 31 December 2007 (60 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
20 October 2008Return made up to 22/05/08; full list of members (10 pages)
20 October 2008Return made up to 22/05/08; full list of members (10 pages)
5 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
5 August 2008Ad 31/07/08\gbp si 13425934@1=13425934\gbp ic 143240453/156666387\ (2 pages)
5 August 2008Ad 31/07/08\gbp si 13425934@1=13425934\gbp ic 143240453/156666387\ (2 pages)
5 August 2008Gbp nc 143245719/156671653\31/07/08 (2 pages)
5 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
5 August 2008Gbp nc 143245719/156671653\31/07/08 (2 pages)
18 April 2008Nc inc already adjusted 28/02/08 (2 pages)
18 April 2008Ad 03/03/08\gbp si 8411000@1=8411000\gbp ic 134829453/143240453\ (2 pages)
18 April 2008Ad 28/02/08\gbp si 6268213@1=6268213\gbp ic 128561240/134829453\ (2 pages)
18 April 2008Nc inc already adjusted 28/02/08 (2 pages)
18 April 2008Ad 28/02/08\gbp si 6268213@1=6268213\gbp ic 128561240/134829453\ (2 pages)
18 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 April 2008Ad 03/03/08\gbp si 8411000@1=8411000\gbp ic 134829453/143240453\ (2 pages)
9 February 2008New secretary appointed (2 pages)
9 February 2008New secretary appointed (2 pages)
10 January 2008Ad 12/12/07--------- £ si [email protected]=9 £ ic 128561231/128561240 (2 pages)
10 January 2008Statement of affairs (15 pages)
10 January 2008Statement of affairs (15 pages)
10 January 2008Ad 12/12/07--------- £ si [email protected]=1000 £ ic 128560231/128561231 (2 pages)
10 January 2008Ad 12/12/07--------- £ si [email protected]=1000 £ ic 128560231/128561231 (2 pages)
10 January 2008Ad 12/12/07--------- £ si [email protected]=9 £ ic 128561231/128561240 (2 pages)
10 October 2007Ad 05/10/07--------- £ si 1610446@1=1610446 £ ic 126949785/128560231 (2 pages)
10 October 2007Ad 05/10/07--------- £ si 1610446@1=1610446 £ ic 126949785/128560231 (2 pages)
4 October 2007Ad 28/09/07--------- £ si 9396133@1=9396133 £ ic 117553652/126949785 (2 pages)
4 October 2007Ad 28/09/07--------- £ si 9396133@1=9396133 £ ic 117553652/126949785 (2 pages)
14 September 2007Ad 31/08/07--------- £ si 3205284@1=3205284 £ ic 114348368/117553652 (2 pages)
14 September 2007£ nc 114354643/128566506 30/08/07 (1 page)
14 September 2007£ nc 114354643/128566506 30/08/07 (1 page)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
14 September 2007Ad 31/08/07--------- £ si 3205284@1=3205284 £ ic 114348368/117553652 (2 pages)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
21 August 2007New director appointed (13 pages)
21 August 2007New director appointed (37 pages)
21 August 2007New director appointed (13 pages)
21 August 2007New director appointed (13 pages)
21 August 2007New director appointed (13 pages)
21 August 2007New director appointed (37 pages)
20 August 2007Partic of mort/charge * (11 pages)
20 August 2007Partic of mort/charge * (11 pages)
20 August 2007Partic of mort/charge * (7 pages)
20 August 2007Partic of mort/charge * (7 pages)
7 August 2007Nc inc already adjusted 01/08/07 (2 pages)
7 August 2007Ad 01/08/07--------- £ si [email protected]=5000999 £ si 109300000@1=109300000 £ ic 1/114301000 (2 pages)
7 August 2007Ad 01/08/07--------- £ si [email protected]=47368 £ ic 114301000/114348368 (2 pages)
7 August 2007Statement of affairs (17 pages)
7 August 2007Nc inc already adjusted 01/08/07 (2 pages)
7 August 2007Notice of assignment of name or new name to shares (2 pages)
7 August 2007Notice of assignment of name or new name to shares (2 pages)
7 August 2007Ad 01/08/07--------- £ si [email protected]=47368 £ ic 114301000/114348368 (2 pages)
7 August 2007S-div 01/08/07 (1 page)
7 August 2007S-div 01/08/07 (1 page)
7 August 2007Ad 01/08/07--------- £ si [email protected]=5000999 £ si 109300000@1=109300000 £ ic 1/114301000 (2 pages)
7 August 2007Statement of affairs (17 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
27 July 2007Company name changed pacific shelf 1434 LIMITED\certificate issued on 27/07/07 (2 pages)
27 July 2007New director appointed (26 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007Registered office changed on 27/07/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
27 July 2007New secretary appointed (2 pages)
27 July 2007New director appointed (9 pages)
27 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007New secretary appointed (2 pages)
27 July 2007Registered office changed on 27/07/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
27 July 2007Company name changed pacific shelf 1434 LIMITED\certificate issued on 27/07/07 (2 pages)
27 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
27 July 2007New director appointed (26 pages)
27 July 2007New director appointed (9 pages)
22 May 2007Incorporation (17 pages)
22 May 2007Incorporation (17 pages)