Ayr
KA7 4EB
Scotland
Director Name | Mr Stephen McConnell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2007(1 month after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Balmuildy Road Bishopbriggs Lanarkshire G64 3BS Scotland |
Secretary Name | Mr Stephen McConnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2007(1 month after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Balmuildy Road Bishopbriggs Lanarkshire G64 3BS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 8 Balmuildy Road Bishopbriggs Glasgow G64 3BS Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan Gillies Macdonald 50.00% Ordinary |
---|---|
1 at £1 | Stephen Mcconnell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,458 |
Cash | £9,595 |
Current Liabilities | £53,304 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
28 September 2007 | Delivered on: 2 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop premises at 12 canal street, renfrew. Outstanding |
---|
19 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
1 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
3 April 2019 | Satisfaction of charge 1 in full (1 page) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
15 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
18 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 September 2009 | Return made up to 12/06/09; full list of members (4 pages) |
7 September 2009 | Return made up to 12/06/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
2 October 2007 | Partic of mort/charge * (3 pages) |
2 October 2007 | Partic of mort/charge * (3 pages) |
30 July 2007 | Ad 16/07/07-16/07/07 £ si 1@1=1 £ ic 1/2 (2 pages) |
30 July 2007 | New director appointed (3 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
30 July 2007 | Resolutions
|
30 July 2007 | Registered office changed on 30/07/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Resolutions
|
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New secretary appointed;new director appointed (2 pages) |
30 July 2007 | New director appointed (3 pages) |
30 July 2007 | New secretary appointed;new director appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Ad 16/07/07-16/07/07 £ si 1@1=1 £ ic 1/2 (2 pages) |
27 July 2007 | Company name changed pacific shelf 1441 LIMITED\certificate issued on 27/07/07 (2 pages) |
27 July 2007 | Company name changed pacific shelf 1441 LIMITED\certificate issued on 27/07/07 (2 pages) |
12 June 2007 | Incorporation (17 pages) |
12 June 2007 | Incorporation (17 pages) |