Glasgow
G2 1PJ
Scotland
Director Name | Shabena Fitzsimons |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2020(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 September 2023) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | C/O Teneo Financial Advisory Limited 100 West Geor Glasgow G2 1PJ Scotland |
Director Name | Mr Paul Richmond Davidson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Alloway Cottage 4 Doonholm Road Alloway Ayrshire KA7 4QQ Scotland |
Director Name | Mr James Cairns McMahon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 July 2007(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 February 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenacres Kerrix Road Symington Ayrshire KA1 5QP Scotland |
Secretary Name | Ms Sharon Seales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 February 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Earlswood Wynd Montgomerie Park Irvine Ayrshire KA11 2FF Scotland |
Director Name | Mr Donald Kenneth Gateley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clayhills Grove Balerno Midlothian EH14 7NE Scotland |
Director Name | Hans Kristian Hustad |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 August 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 2009) |
Role | Company Director |
Correspondence Address | Nygaards Alle 5 Oslo 0871 Foreign |
Director Name | Mr Nicholas Mark Leslau |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Upper Brook Street Mayfair London W1K 7PX |
Secretary Name | Kirsty Elizabeth Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 February 2009) |
Role | Company Director |
Correspondence Address | 23 Speyburn Place Lawthorn Irvine Ayrshire KA11 2BE Scotland |
Director Name | Ms Antonia Scarlett Jenkinson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr David Julian Pierpoint |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(1 year, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rockvale 33 West Street Dormsland Surrey RH7 6QP |
Director Name | Mr Nicholas Charles Gilmour Marshall |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Edward Andrew Perronet Sells |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Warwick Square London SW1V 2AA |
Secretary Name | Ms Antonia Scarlett Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 October 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Lionel Henry Young |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hayes Lane Kenley Surrey CR8 5LE |
Director Name | Mr David Julian Pierpoint |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockvale 33 West Street Dormsland Surrey RH7 6QP |
Director Name | Mr Stephen John Pitcher |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(2 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mrs Lorraine Anne Robertson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Richard Leon Kozlowski |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Stubbs Wood Amersham Buckinghamshire HP6 6EX |
Director Name | Sir Malcolm David Field |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Mr Stephen Thomas Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(5 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 October 2012(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Stephen Thomas Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(5 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Secretary Name | Mr Nils Olin Steinmeyer |
---|---|
Status | Resigned |
Appointed | 19 October 2012(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 February 2016) |
Role | Company Director |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Kevin Michael Bradshaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Secretary Name | Mrs Elizabeth Ann Ward |
---|---|
Status | Resigned |
Appointed | 11 February 2016(8 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 13 July 2016) |
Role | Company Director |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Roger McLaughlan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Anthony Gerald Jones |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Justin Matthew King |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(9 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park, London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mrs Mary Elizabeth Bourlet |
---|---|
Status | Resigned |
Appointed | 25 August 2016(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park, London Road Brentford Middlesex TW8 8JF |
Secretary Name | Laura Harradine-Greene |
---|---|
Status | Resigned |
Appointed | 01 February 2018(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 May 2020) |
Role | Company Director |
Correspondence Address | C/O Addleshaw Goddard Llp Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Justin Matthew King |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Addleshaw Goddard Llp Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 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 | 22 May 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Teneo Financial Advisory Limited 100 West George Street Glasgow G2 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £237,969,000 |
Current Liabilities | £1,532,000 |
Latest Accounts | 30 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 September 2017 | Delivered on: 28 September 2017 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
20 September 2017 | Delivered on: 27 September 2017 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
20 September 2017 | Delivered on: 26 September 2017 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
24 April 2012 | Delivered 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 2012 | Delivered 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 2017 | Delivered on: 8 November 2017 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
20 September 2017 | Delivered 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 2017 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
7 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2023 | Final account prior to dissolution in MVL (final account attached) (7 pages) |
17 November 2022 | Registered 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 2020 | Resolutions
|
7 May 2020 | Termination of appointment of Laura Harradine-Greene as a secretary on 7 May 2020 (1 page) |
13 March 2020 | Full accounts made up to 30 December 2018 (25 pages) |
9 March 2020 | Appointment of Shabena Fitzsimons as a director on 4 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Justin Matthew King as a director on 4 March 2020 (1 page) |
17 December 2019 | Registered 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 2019 | Termination of appointment of Anthony Gerald Jones as a director on 6 December 2019 (1 page) |
6 November 2019 | Statement of capital on 6 November 2019
|
6 November 2019 | Solvency Statement dated 30/10/19 (1 page) |
6 November 2019 | Statement by Directors (1 page) |
6 November 2019 | Resolutions
|
3 August 2019 | Satisfaction of charge SC3240830007 in full (4 pages) |
30 July 2019 | Satisfaction of charge SC3240830010 in full (4 pages) |
30 July 2019 | Satisfaction of charge SC3240830009 in full (4 pages) |
30 July 2019 | Satisfaction of charge SC3240830012 in full (4 pages) |
30 July 2019 | Satisfaction of charge SC3240830008 in full (4 pages) |
30 July 2019 | Satisfaction of charge SC3240830011 in full (4 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
11 February 2019 | Full accounts made up to 31 December 2017 (28 pages) |
8 February 2019 | Appointment of Mr Richard Maclachlan as a director on 1 February 2019 (2 pages) |
8 February 2019 | Termination of appointment of Roger Mclaughlan as a director on 1 February 2019 (1 page) |
1 February 2019 | Appointment of Mr Justin Matthew King as a director on 1 November 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
1 February 2018 | Appointment of Laura Harradine-Greene as a secretary on 1 February 2018 (2 pages) |
1 February 2018 | Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018 (1 page) |
8 November 2017 | Registration of charge SC3240830012, created on 31 October 2017 (22 pages) |
8 November 2017 | Registration of charge SC3240830012, created on 31 October 2017 (22 pages) |
31 October 2017 | Second filing of the annual return made up to 22 May 2015 (19 pages) |
31 October 2017 | Second filing of the annual return made up to 22 May 2014 (19 pages) |
31 October 2017 | Second filing of Confirmation Statement dated 22/05/2017 (5 pages) |
31 October 2017 | Second filing of the annual return made up to 22 May 2012 (25 pages) |
31 October 2017 | Second filing of the annual return made up to 22 May 2014 (19 pages) |
31 October 2017 | Second filing of the annual return made up to 22 May 2016 (19 pages) |
31 October 2017 | Second filing of Confirmation Statement dated 22/05/2017 (5 pages) |
31 October 2017 | Second filing of the annual return made up to 22 May 2015 (19 pages) |
31 October 2017 | Second filing of the annual return made up to 22 May 2016 (19 pages) |
31 October 2017 | Second filing of the annual return made up to 22 May 2012 (25 pages) |
31 October 2017 | Second filing of the annual return made up to 22 May 2013 (20 pages) |
31 October 2017 | Second filing of the annual return made up to 22 May 2013 (20 pages) |
17 October 2017 | Satisfaction of charge 6 in full (1 page) |
17 October 2017 | Satisfaction of charge 5 in full (1 page) |
17 October 2017 | Satisfaction of charge 5 in full (1 page) |
17 October 2017 | Satisfaction of charge 6 in full (1 page) |
2 October 2017 | Registration of charge SC3240830011, created on 20 September 2017 (61 pages) |
2 October 2017 | Registration of charge SC3240830011, created on 20 September 2017 (61 pages) |
30 September 2017 | Full accounts made up to 25 December 2016 (26 pages) |
30 September 2017 | Full accounts made up to 25 December 2016 (26 pages) |
29 September 2017 | Registration of charge SC3240830010, created on 20 September 2017 (19 pages) |
29 September 2017 | Registration of charge SC3240830010, created on 20 September 2017 (19 pages) |
28 September 2017 | Registration of charge SC3240830009, created on 20 September 2017 (36 pages) |
28 September 2017 | Registration of charge SC3240830009, created on 20 September 2017 (36 pages) |
27 September 2017 | Registration of charge SC3240830008, created on 20 September 2017 (33 pages) |
27 September 2017 | Registration of charge SC3240830008, created on 20 September 2017 (33 pages) |
26 September 2017 | Registration of charge SC3240830007, created on 20 September 2017 (61 pages) |
26 September 2017 | Registration of charge SC3240830007, created on 20 September 2017 (61 pages) |
30 May 2017 | 22/05/17 Statement of Capital gbp 407916487.99
|
30 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
30 May 2017 | 22/05/17 Statement of Capital gbp 407916487.99
|
25 May 2017 | Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page) |
25 May 2017 | Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page) |
7 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
23 February 2017 | Auditor's resignation (1 page) |
23 February 2017 | Auditor's resignation (1 page) |
2 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
21 September 2016 | Full accounts made up to 27 December 2015 (25 pages) |
21 September 2016 | Full accounts made up to 27 December 2015 (25 pages) |
15 September 2016 | Second filing for the termination of Kevin Bradshaw as a director (5 pages) |
15 September 2016 | Second filing for the termination of Nils Steinmeyer as a director (5 pages) |
15 September 2016 | Second filing for the termination of Nils Steinmeyer as a director (5 pages) |
15 September 2016 | Second filing for the termination of Kevin Bradshaw as a director (5 pages) |
30 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
30 August 2016 | Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
30 August 2016 | Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page) |
1 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
10 May 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 19 October 2012 (1 page) |
10 May 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 19 October 2012 (1 page) |
25 April 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
25 April 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
25 April 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page) |
24 March 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
23 March 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
23 March 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page) |
24 February 2016 | Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page) |
24 February 2016 | Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages) |
10 July 2015 | Full accounts made up to 28 December 2014 (25 pages) |
10 July 2015 | Full accounts made up to 28 December 2014 (25 pages) |
10 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
29 September 2014 | Full accounts made up to 29 December 2013 (27 pages) |
29 September 2014 | Full accounts made up to 29 December 2013 (27 pages) |
6 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
10 October 2013 | Termination of appointment of Stephen Pitcher as a director (1 page) |
10 October 2013 | Termination of appointment of Stephen Pitcher as a director (1 page) |
19 September 2013 | Full accounts made up to 30 December 2012 (23 pages) |
19 September 2013 | Full accounts made up to 30 December 2012 (23 pages) |
11 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
4 December 2012 | Appointment of Mr Kevin Michael Bradshaw as a director (2 pages) |
4 December 2012 | Appointment of Mr Kevin Michael Bradshaw as a director (2 pages) |
25 October 2012 | Termination of appointment of Antonia Jenkinson as a secretary (1 page) |
25 October 2012 | Termination of appointment of Nicholas Marshall as a director (1 page) |
25 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a secretary (1 page) |
25 October 2012 | Termination of appointment of Antonia Jenkinson as a secretary (1 page) |
25 October 2012 | Termination of appointment of Nicholas Marshall as a director (1 page) |
25 October 2012 | Termination of appointment of Lorraine Robertson as a director (1 page) |
25 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
25 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a secretary (1 page) |
25 October 2012 | Appointment of Mr Stephen Thomas Murphy as a director (2 pages) |
25 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a director (2 pages) |
25 October 2012 | Termination of appointment of Lorraine Robertson as a director (1 page) |
25 October 2012 | Appointment of Mr Stephen Thomas Murphy as a director (2 pages) |
25 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a director (2 pages) |
25 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
11 October 2012 | Appointment of Mr Stephen Thomas Murphy as a director (2 pages) |
11 October 2012 | Appointment of Mr Stephen Thomas Murphy as a director (2 pages) |
1 October 2012 | Group of companies' accounts made up to 25 December 2011 (65 pages) |
1 October 2012 | Group of companies' accounts made up to 25 December 2011 (65 pages) |
27 August 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders
|
29 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders
|
28 May 2012 | Director's details changed for Mr Stephen John Pitcher on 1 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Stephen John Pitcher on 1 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (1 page) |
28 May 2012 | Sub-division of shares on 24 April 2012 (8 pages) |
28 May 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages) |
28 May 2012 | Sub-division of shares on 24 April 2012 (8 pages) |
28 May 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mrs Lorraine Anne Robertson on 1 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mrs Lorraine Anne Robertson on 1 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (1 page) |
28 May 2012 | Director's details changed for Mr Stephen John Pitcher on 1 May 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (1 page) |
28 May 2012 | Director's details changed for Mrs Lorraine Anne Robertson on 1 May 2012 (2 pages) |
14 May 2012 | Termination of appointment of Lionel Young as a director (1 page) |
14 May 2012 | Termination of appointment of Paul Davidson as a director (1 page) |
14 May 2012 | Termination of appointment of Malcolm Field as a director (1 page) |
14 May 2012 | Termination of appointment of Malcolm Field as a director (1 page) |
14 May 2012 | Termination of appointment of Paul Davidson as a director (1 page) |
14 May 2012 | Termination of appointment of Edward Sells as a director (1 page) |
14 May 2012 | Termination of appointment of Edward Sells as a director (1 page) |
14 May 2012 | Termination of appointment of Lionel Young as a director (1 page) |
8 May 2012 | Resolutions
|
8 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2012 | Change of share class name or designation (2 pages) |
8 May 2012 | Change of share class name or designation (2 pages) |
8 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2012 | Resolutions
|
3 May 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
3 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (8 pages) |
3 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (6 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
3 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (8 pages) |
3 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (15 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
3 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (10 pages) |
3 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (10 pages) |
3 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (6 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
3 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (15 pages) |
19 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2011 (25 pages) |
19 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2011 (25 pages) |
29 September 2011 | Group of companies' accounts made up to 26 December 2010 (54 pages) |
29 September 2011 | Group of companies' accounts made up to 26 December 2010 (54 pages) |
14 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders
|
14 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders
|
10 February 2011 | Appointment of Sir Malcolm David Field as a director (2 pages) |
10 February 2011 | Appointment of Sir Malcolm David Field as a director (2 pages) |
8 October 2010 | Termination of appointment of Richard Kozlowski as a director (1 page) |
8 October 2010 | Termination of appointment of Richard Kozlowski as a director (1 page) |
23 August 2010 | Group of companies' accounts made up to 27 December 2009 (51 pages) |
23 August 2010 | Group of companies' accounts made up to 27 December 2009 (51 pages) |
23 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (21 pages) |
23 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (21 pages) |
9 July 2010 | Director's details changed for Antonia Scarlett Jenkinson on 22 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Antonia Scarlett Jenkinson on 22 May 2010 (2 pages) |
14 May 2010 | Termination of appointment of David Pierpoint as a director (2 pages) |
14 May 2010 | Termination of appointment of David Pierpoint as a director (2 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
14 April 2010 | Change of share class name or designation (2 pages) |
14 April 2010 | Change of share class name or designation (2 pages) |
13 December 2009 | Change of share class name or designation (2 pages) |
13 December 2009 | Change of share class name or designation (2 pages) |
13 December 2009 | Change of share class name or designation (2 pages) |
13 December 2009 | Change of share class name or designation (2 pages) |
13 December 2009 | Change of share class name or designation (2 pages) |
13 December 2009 | Change of share class name or designation (2 pages) |
4 November 2009 | Registered office address changed from Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE on 4 November 2009 (2 pages) |
4 November 2009 | Registered office address changed from Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE on 4 November 2009 (2 pages) |
4 November 2009 | Registered office address changed from Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE on 4 November 2009 (2 pages) |
28 July 2009 | Director appointed david julian pierpoint (2 pages) |
28 July 2009 | Director appointed richard leon kozlowski (3 pages) |
28 July 2009 | Director appointed stephen john pitcher (2 pages) |
28 July 2009 | Director appointed lorraine anne robertson (2 pages) |
28 July 2009 | Director appointed stephen john pitcher (2 pages) |
28 July 2009 | Director appointed richard leon kozlowski (3 pages) |
28 July 2009 | Director appointed lorraine anne robertson (2 pages) |
28 July 2009 | Director appointed david julian pierpoint (2 pages) |
24 July 2009 | Director appointed lionel henry young (2 pages) |
24 July 2009 | Director appointed lionel henry young (2 pages) |
16 July 2009 | Memorandum and Articles of Association (7 pages) |
16 July 2009 | Company name changed west coast capital (hortis) group LIMITED\certificate issued on 16/07/09 (2 pages) |
16 July 2009 | Company name changed west coast capital (hortis) group LIMITED\certificate issued on 16/07/09 (2 pages) |
16 July 2009 | Memorandum and Articles of Association (7 pages) |
24 June 2009 | Return made up to 22/05/09; full list of members (7 pages) |
24 June 2009 | Return made up to 22/05/09; full list of members (7 pages) |
10 June 2009 | Secretary appointed antonia scarlett jenkinson (2 pages) |
10 June 2009 | Secretary appointed antonia scarlett jenkinson (2 pages) |
9 June 2009 | Director appointed edward andrew perronet sells (3 pages) |
9 June 2009 | Director appointed edward andrew perronet sells (3 pages) |
27 May 2009 | Group of companies' accounts made up to 28 December 2008 (56 pages) |
27 May 2009 | Group of companies' accounts made up to 28 December 2008 (56 pages) |
17 April 2009 | Conso (3 pages) |
17 April 2009 | Conso (3 pages) |
31 March 2009 | Ad 24/02/09\gbp si 250000000@1=250000000\gbp ic 156666487/406666487\ (2 pages) |
31 March 2009 | Ad 24/02/09\gbp si 32@1=32\gbp ic 156666416/156666448\ (2 pages) |
31 March 2009 | Resolutions
|
31 March 2009 | Capitals not rolled up (2 pages) |
31 March 2009 | Particulars of contract relating to shares (2 pages) |
31 March 2009 | Nc inc already adjusted 24/02/09 (2 pages) |
31 March 2009 | Particulars of contract relating to shares (2 pages) |
31 March 2009 | Ad 24/02/09\gbp si 1@1=1\gbp ic 156666486/156666487\ (2 pages) |
31 March 2009 | Particulars of contract relating to shares (2 pages) |
31 March 2009 | Ad 24/02/09\gbp si 32@1=32\gbp ic 156666448/156666480\ (2 pages) |
31 March 2009 | Particulars of contract relating to shares (2 pages) |
31 March 2009 | Particulars of contract relating to shares (2 pages) |
31 March 2009 | Ad 24/02/09\gbp si 29@1=29\gbp ic 156666387/156666416\ (2 pages) |
31 March 2009 | Appointment terminated director david pierpoint (1 page) |
31 March 2009 | Ad 24/02/09\gbp si 250000000@1=250000000\gbp ic 156666487/406666487\ (2 pages) |
31 March 2009 | Particulars of contract relating to shares (2 pages) |
31 March 2009 | Particulars of contract relating to shares (2 pages) |
31 March 2009 | Particulars of contract relating to shares (2 pages) |
31 March 2009 | Particulars of contract relating to shares (2 pages) |
31 March 2009 | Nc inc already adjusted 24/02/09 (2 pages) |
31 March 2009 | Ad 24/02/09\gbp si 1@1=1\gbp ic 156666486/156666487\ (2 pages) |
31 March 2009 | Ad 24/02/09\gbp si 32@1=32\gbp ic 156666448/156666480\ (2 pages) |
31 March 2009 | Ad 24/02/09\gbp si 6@1=6\gbp ic 156666480/156666486\ (2 pages) |
31 March 2009 | Particulars of contract relating to shares (2 pages) |
31 March 2009 | Ad 24/02/09\gbp si 29@1=29\gbp ic 156666387/156666416\ (2 pages) |
31 March 2009 | Particulars of contract relating to shares (2 pages) |
31 March 2009 | Particulars of contract relating to shares (2 pages) |
31 March 2009 | Appointment terminated director david pierpoint (1 page) |
31 March 2009 | Resolutions
|
31 March 2009 | Particulars of contract relating to shares (2 pages) |
31 March 2009 | Capitals not rolled up (2 pages) |
31 March 2009 | Ad 24/02/09\gbp si 6@1=6\gbp ic 156666480/156666486\ (2 pages) |
31 March 2009 | Particulars of contract relating to shares (2 pages) |
31 March 2009 | Ad 24/02/09\gbp si 32@1=32\gbp ic 156666416/156666448\ (2 pages) |
17 March 2009 | Appointment terminated director james mcmahon (1 page) |
17 March 2009 | Director appointed david julian pierpoint (2 pages) |
17 March 2009 | Appointment terminated director nichola leslau (1 page) |
17 March 2009 | Appointment terminated director hans hustad (1 page) |
17 March 2009 | Appointment terminated director james mcmahon (1 page) |
17 March 2009 | Appointment terminated secretary kirsty hamilton (1 page) |
17 March 2009 | Director appointed antonia scarlett jenkinson (2 pages) |
17 March 2009 | Appointment terminated director nichola leslau (1 page) |
17 March 2009 | Director appointed nicholas charles gilmour marshall (2 pages) |
17 March 2009 | Director appointed antonia scarlett jenkinson (2 pages) |
17 March 2009 | Director appointed david julian pierpoint (2 pages) |
17 March 2009 | Appointment terminated director donald gateley (1 page) |
17 March 2009 | Director appointed nicholas charles gilmour marshall (2 pages) |
17 March 2009 | Appointment terminated director hans hustad (1 page) |
17 March 2009 | Appointment terminated director donald gateley (1 page) |
17 March 2009 | Appointment terminated secretary kirsty hamilton (1 page) |
17 March 2009 | Appointment terminated secretary sharon seales (1 page) |
17 March 2009 | Appointment terminated secretary sharon seales (1 page) |
13 March 2009 | Alterations to floating charge 2 (23 pages) |
13 March 2009 | Alterations to floating charge 1 (20 pages) |
13 March 2009 | Alterations to floating charge 2 (23 pages) |
13 March 2009 | Alterations to floating charge 1 (20 pages) |
11 March 2009 | Alterations to floating charge 3 (17 pages) |
11 March 2009 | Alterations to floating charge 4 (18 pages) |
11 March 2009 | Alterations to floating charge 3 (17 pages) |
11 March 2009 | Alterations to floating charge 4 (18 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
4 March 2009 | Group of companies' accounts made up to 31 December 2007 (60 pages) |
4 March 2009 | Group of companies' accounts made up to 31 December 2007 (60 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
20 October 2008 | Return made up to 22/05/08; full list of members (10 pages) |
20 October 2008 | Return made up to 22/05/08; full list of members (10 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Ad 31/07/08\gbp si 13425934@1=13425934\gbp ic 143240453/156666387\ (2 pages) |
5 August 2008 | Ad 31/07/08\gbp si 13425934@1=13425934\gbp ic 143240453/156666387\ (2 pages) |
5 August 2008 | Gbp nc 143245719/156671653\31/07/08 (2 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Gbp nc 143245719/156671653\31/07/08 (2 pages) |
18 April 2008 | Nc inc already adjusted 28/02/08 (2 pages) |
18 April 2008 | Ad 03/03/08\gbp si 8411000@1=8411000\gbp ic 134829453/143240453\ (2 pages) |
18 April 2008 | Ad 28/02/08\gbp si 6268213@1=6268213\gbp ic 128561240/134829453\ (2 pages) |
18 April 2008 | Nc inc already adjusted 28/02/08 (2 pages) |
18 April 2008 | Ad 28/02/08\gbp si 6268213@1=6268213\gbp ic 128561240/134829453\ (2 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Resolutions
|
18 April 2008 | Ad 03/03/08\gbp si 8411000@1=8411000\gbp ic 134829453/143240453\ (2 pages) |
9 February 2008 | New secretary appointed (2 pages) |
9 February 2008 | New secretary appointed (2 pages) |
10 January 2008 | Ad 12/12/07--------- £ si [email protected]=9 £ ic 128561231/128561240 (2 pages) |
10 January 2008 | Statement of affairs (15 pages) |
10 January 2008 | Statement of affairs (15 pages) |
10 January 2008 | Ad 12/12/07--------- £ si [email protected]=1000 £ ic 128560231/128561231 (2 pages) |
10 January 2008 | Ad 12/12/07--------- £ si [email protected]=1000 £ ic 128560231/128561231 (2 pages) |
10 January 2008 | Ad 12/12/07--------- £ si [email protected]=9 £ ic 128561231/128561240 (2 pages) |
10 October 2007 | Ad 05/10/07--------- £ si 1610446@1=1610446 £ ic 126949785/128560231 (2 pages) |
10 October 2007 | Ad 05/10/07--------- £ si 1610446@1=1610446 £ ic 126949785/128560231 (2 pages) |
4 October 2007 | Ad 28/09/07--------- £ si 9396133@1=9396133 £ ic 117553652/126949785 (2 pages) |
4 October 2007 | Ad 28/09/07--------- £ si 9396133@1=9396133 £ ic 117553652/126949785 (2 pages) |
14 September 2007 | Ad 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 2007 | Resolutions
|
14 September 2007 | Ad 31/08/07--------- £ si 3205284@1=3205284 £ ic 114348368/117553652 (2 pages) |
14 September 2007 | Resolutions
|
21 August 2007 | New director appointed (13 pages) |
21 August 2007 | New director appointed (37 pages) |
21 August 2007 | New director appointed (13 pages) |
21 August 2007 | New director appointed (13 pages) |
21 August 2007 | New director appointed (13 pages) |
21 August 2007 | New director appointed (37 pages) |
20 August 2007 | Partic of mort/charge * (11 pages) |
20 August 2007 | Partic of mort/charge * (11 pages) |
20 August 2007 | Partic of mort/charge * (7 pages) |
20 August 2007 | Partic of mort/charge * (7 pages) |
7 August 2007 | Nc inc already adjusted 01/08/07 (2 pages) |
7 August 2007 | Ad 01/08/07--------- £ si [email protected]=5000999 £ si 109300000@1=109300000 £ ic 1/114301000 (2 pages) |
7 August 2007 | Ad 01/08/07--------- £ si [email protected]=47368 £ ic 114301000/114348368 (2 pages) |
7 August 2007 | Statement of affairs (17 pages) |
7 August 2007 | Nc inc already adjusted 01/08/07 (2 pages) |
7 August 2007 | Notice of assignment of name or new name to shares (2 pages) |
7 August 2007 | Notice of assignment of name or new name to shares (2 pages) |
7 August 2007 | Ad 01/08/07--------- £ si [email protected]=47368 £ ic 114301000/114348368 (2 pages) |
7 August 2007 | S-div 01/08/07 (1 page) |
7 August 2007 | S-div 01/08/07 (1 page) |
7 August 2007 | Ad 01/08/07--------- £ si [email protected]=5000999 £ si 109300000@1=109300000 £ ic 1/114301000 (2 pages) |
7 August 2007 | Statement of affairs (17 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
27 July 2007 | Company name changed pacific shelf 1434 LIMITED\certificate issued on 27/07/07 (2 pages) |
27 July 2007 | New director appointed (26 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | New director appointed (9 pages) |
27 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
27 July 2007 | Company name changed pacific shelf 1434 LIMITED\certificate issued on 27/07/07 (2 pages) |
27 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
27 July 2007 | New director appointed (26 pages) |
27 July 2007 | New director appointed (9 pages) |
22 May 2007 | Incorporation (17 pages) |
22 May 2007 | Incorporation (17 pages) |