Company NameBack Row Properties Limited
DirectorsAlan Gillies MacDonald and Stephen McConnell
Company StatusActive
Company NumberSC325329
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)
Previous NamePacific Shelf 1441 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Gillies MacDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2007(1 month after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDoonside High Maybole Road
Ayr
KA7 4EB
Scotland
Director NameMr Stephen McConnell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2007(1 month after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Balmuildy Road
Bishopbriggs
Lanarkshire
G64 3BS
Scotland
Secretary NameMr Stephen McConnell
NationalityBritish
StatusCurrent
Appointed16 July 2007(1 month after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Balmuildy Road
Bishopbriggs
Lanarkshire
G64 3BS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address8 Balmuildy Road
Bishopbriggs
Glasgow
G64 3BS
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan Gillies Macdonald
50.00%
Ordinary
1 at £1Stephen Mcconnell
50.00%
Ordinary

Financials

Year2014
Net Worth£11,458
Cash£9,595
Current Liabilities£53,304

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

28 September 2007Delivered 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

Filing History

19 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
1 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
3 April 2019Satisfaction of charge 1 in full (1 page)
18 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
15 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
18 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 September 2009Return made up to 12/06/09; full list of members (4 pages)
7 September 2009Return made up to 12/06/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 June 2008Return made up to 12/06/08; full list of members (4 pages)
23 June 2008Return made up to 12/06/08; full list of members (4 pages)
2 October 2007Partic of mort/charge * (3 pages)
2 October 2007Partic of mort/charge * (3 pages)
30 July 2007Ad 16/07/07-16/07/07 £ si 1@1=1 £ ic 1/2 (2 pages)
30 July 2007New director appointed (3 pages)
30 July 2007Registered office changed on 30/07/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 July 2007Registered office changed on 30/07/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 July 2007Director resigned (1 page)
30 July 2007New secretary appointed;new director appointed (2 pages)
30 July 2007New director appointed (3 pages)
30 July 2007New secretary appointed;new director appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Ad 16/07/07-16/07/07 £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2007Company name changed pacific shelf 1441 LIMITED\certificate issued on 27/07/07 (2 pages)
27 July 2007Company name changed pacific shelf 1441 LIMITED\certificate issued on 27/07/07 (2 pages)
12 June 2007Incorporation (17 pages)
12 June 2007Incorporation (17 pages)