Company NameHDM Schools Solutions (Holdings) Limited
Company StatusActive
Company NumberSC325332
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)
Previous NamePacific Shelf 1444 Limited

Business Activity

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

Directors

Secretary NameMrs Jayne Cheadle
StatusCurrent
Appointed27 June 2013(6 years after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr John Craig Dundas
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(7 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr Alexander Victor Thorne
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMs Angeliki Maria Exakoustidou
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityGreek
StatusCurrent
Appointed26 September 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleAssociate Asset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMr Richard Simon Muir Clancy
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(15 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Riversway Business Village
Navigation Way
Ashton-On-Ribble
Preston
PR2 2YP
Director NameKlaus Boede
Date of BirthMay 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed27 July 2007(1 month, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2008)
RoleCompany Director
Correspondence Address30 Harfield Road
Sunbury
TW16 5PT
Director NameRaymond Anthony Eve
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Davies Drive
Alexandria
Dunbartonshire
G83 0UH
Scotland
Director NameMr Donald Archibald McKinnon
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Carlaverock Road
Newlands
Glasgow
Lanarkshire
G43 2RZ
Scotland
Director NameMr Roger Harold Potts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Armit Road
Oldham
Lancashire
OL3 7LN
Secretary NameKlaus Boede
NationalityGerman
StatusResigned
Appointed27 July 2007(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 April 2008)
RoleCompany Director
Correspondence Address30 Harfield Road
Sunbury
TW16 5PT
Director NameMr Michael Joseph McBrearty
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(5 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 10 December 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stirling Drive
Rutherglen
Glasgow
Lanarkshire
G73 4JH
Scotland
Director NameGavin McVie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(5 months, 2 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 October 2008)
RoleDevelopment Manager
Correspondence Address3 Woodleigh Grove
Beaumont Park
Huddersfield
West Yorkshire
HD4 7AN
Director NameAndrew Barry David Outram
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(1 year, 4 months after company formation)
Appointment Duration4 weeks (resigned 14 November 2008)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address10 McEwan Way
Torrance
Glasgow
G64 4EF
Scotland
Director NameMr Martin James Rawlinson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 March 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEpsilon Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6NX
Director NameMr Stewart Harley Rough
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 07 December 2012)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address47 Braehead Place
Linlithgow
West Lothian
EH49 6EF
Scotland
Director NameMr Grant Robert Carmichael
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Buchanan Gate
Cumbernauld Road, Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Alan Gillies MacDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(4 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 December 2012)
RoleDirectors
Country of ResidenceScotland
Correspondence Address30 High Maybole Road
Ayr
KA7 4EB
Scotland
Director NameMr Nigel William Michael Goddard Chism
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Mark Geoffrey David Holden
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(5 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 04 May 2023)
RoleInvestment Director, Infrastructure
Country of ResidenceEngland
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMr Mark Christopher Wayment
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(5 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 March 2014)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles 11 Street
London
SW1Y 4QU
Director NameMr Anthony Charles Roper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(5 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles 11 Street
London
SW1Y 4QU
Director NameMr Ross William Driver
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(6 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 May 2020)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMs Rachel Louise Turnbull
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(10 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 October 2018)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Iain Alton Wallace
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 June 2019)
RoleRegional Asset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dla Piper Scotland Llp Fao Stuart McMillan Col
Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameElena Giorgiana Wegener
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(11 years, 4 months after company formation)
Appointment Duration3 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMs Natalia Poupard
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(11 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 November 2019)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameKevin Stuart Hawkins
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2020)
RoleRegional Asset Manager
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr David Alexander John Foot
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2022)
RoleAsset Management
Country of ResidenceEngland
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMr Christopher Mark David Gill
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 05 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Giles Square
London
WC2H 8AP
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 AddressC/O Dla Piper Scotland Llp Fao Simon Rae Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

36k at £1Redwood Partnership Ventures 2 LTD
50.00%
Ordinary A
18k at £1Redwood Partnership Ventures 2 LTD
25.00%
Ordinary B
18k at £1Redwood Partnership Ventures 2 LTD
25.00%
Ordinary C

Financials

Year2014
Net Worth£72,000
Current Liabilities£538,995

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

17 August 2007Delivered on: 24 August 2007
Persons entitled: Dexia Management Services Limited

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.
Outstanding
17 August 2007Delivered on: 24 August 2007
Persons entitled: Dexia Management Services Limited

Classification: Assignment and charge
Secured details: All sums due or to become due.
Particulars: First fixed charge over present and future goodwill and uncalled capital. See form 410 for further details.
Outstanding

Filing History

13 February 2024Appointment of Mr Kevin Stuart Hawkins as a director on 9 February 2024 (2 pages)
13 February 2024Termination of appointment of Richard Simon Muir Clancy as a director on 8 February 2024 (1 page)
12 July 2023Full accounts made up to 31 December 2022 (23 pages)
23 June 2023Registered office address changed from C/O Dla Piper Scotland Llp Fao Stuart Mcmillan Collins House Rutland Square Edinburgh Scotland EH1 2AA to C/O Dla Piper Scotland Llp Fao Simon Rae Collins House Rutland Square Edinburgh Scotland EH1 2AA on 23 June 2023 (1 page)
14 June 2023Confirmation statement made on 12 June 2023 with updates (5 pages)
15 May 2023Termination of appointment of Christopher Mark David Gill as a director on 5 May 2023 (1 page)
15 May 2023Appointment of Mr Richard Simon Muir Clancy as a director on 5 May 2023 (2 pages)
9 May 2023Termination of appointment of Mark Geoffrey David Holden as a director on 4 May 2023 (1 page)
26 September 2022Appointment of Ms Angeliki Maria Exakoustidou as a director on 26 September 2022 (2 pages)
21 June 2022Confirmation statement made on 12 June 2022 with updates (5 pages)
17 May 2022Full accounts made up to 31 December 2021 (23 pages)
31 March 2022Termination of appointment of David Alexander John Foot as a director on 29 March 2022 (1 page)
31 March 2022Director's details changed for Mr Christopher Mark David Gill on 18 March 2022 (2 pages)
25 June 2021Full accounts made up to 31 December 2020 (24 pages)
14 June 2021Confirmation statement made on 12 June 2021 with updates (5 pages)
5 January 2021Secretary's details changed for Mrs Jayne Cheadle on 4 January 2021 (1 page)
5 January 2021Director's details changed for Mr Christopher Mark David Gill on 4 January 2021 (2 pages)
5 January 2021Director's details changed for Mr John Craig Dundas on 4 January 2021 (2 pages)
11 September 2020Director's details changed for Mr David Alexander John Foot on 11 September 2020 (2 pages)
11 September 2020Director's details changed for Mr Alexander Victor Thorne on 11 September 2020 (2 pages)
11 September 2020Director's details changed for Mr Mark Geoffrey David Holden on 11 September 2020 (2 pages)
12 August 2020Director's details changed for Mr Alexander Victor Thorne on 2 August 2020 (2 pages)
6 August 2020Full accounts made up to 31 December 2019 (23 pages)
4 August 2020Termination of appointment of Kevin Stuart Hawkins as a director on 31 July 2020 (1 page)
4 August 2020Appointment of Mr Christopher Mark David Gill as a director on 31 July 2020 (2 pages)
15 June 2020Confirmation statement made on 12 June 2020 with updates (5 pages)
20 May 2020Termination of appointment of Ross William Driver as a director on 15 May 2020 (1 page)
20 May 2020Appointment of Mr David Alexander John Foot as a director on 15 May 2020 (2 pages)
11 November 2019Termination of appointment of Natalia Poupard as a director on 1 November 2019 (1 page)
11 November 2019Appointment of Mr Alexander Victor Thorne as a director on 1 November 2019 (2 pages)
2 July 2019Appointment of Kevin Stuart Hawkins as a director on 3 June 2019 (2 pages)
13 June 2019Termination of appointment of Iain Alton Wallace as a director on 3 June 2019 (1 page)
13 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
17 May 2019Full accounts made up to 31 December 2018 (21 pages)
4 February 2019Termination of appointment of Elena Giorgiana Wegener as a director on 31 January 2019 (1 page)
4 February 2019Appointment of Natalia Poupard as a director on 31 January 2019 (2 pages)
2 November 2018Appointment of Elena Giorgiana Wegener as a director on 31 October 2018 (2 pages)
2 November 2018Termination of appointment of Rachel Louise Turnbull as a director on 31 October 2018 (1 page)
21 June 2018Director's details changed for Mr Ross William Driver on 3 April 2017 (2 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
15 May 2018Full accounts made up to 31 December 2017 (20 pages)
28 February 2018Appointment of Mr Iain Alton Wallace as a director on 30 January 2018 (2 pages)
3 November 2017Appointment of Mrs Rachel Louise Turnbull as a director on 2 November 2017 (2 pages)
3 November 2017Appointment of Mrs Rachel Louise Turnbull as a director on 2 November 2017 (2 pages)
3 November 2017Termination of appointment of Anthony Charles Roper as a director on 2 November 2017 (1 page)
3 November 2017Termination of appointment of Anthony Charles Roper as a director on 2 November 2017 (1 page)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
10 June 2017Accounts for a small company made up to 31 December 2016 (24 pages)
10 June 2017Accounts for a small company made up to 31 December 2016 (24 pages)
21 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 72,000
(7 pages)
21 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 72,000
(7 pages)
7 June 2016Full accounts made up to 31 December 2015 (20 pages)
7 June 2016Full accounts made up to 31 December 2015 (20 pages)
25 June 2015Termination of appointment of Iain Alton Wallace as a director on 8 May 2015 (1 page)
25 June 2015Appointment of Mr John Craig Dundas as a director on 8 May 2015 (2 pages)
25 June 2015Appointment of Mr John Craig Dundas as a director on 8 May 2015 (2 pages)
25 June 2015Appointment of Mr John Craig Dundas as a director on 8 May 2015 (2 pages)
25 June 2015Termination of appointment of Iain Alton Wallace as a director on 8 May 2015 (1 page)
25 June 2015Termination of appointment of Iain Alton Wallace as a director on 8 May 2015 (1 page)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 72,000
(7 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 72,000
(7 pages)
15 May 2015Full accounts made up to 31 December 2014 (14 pages)
15 May 2015Full accounts made up to 31 December 2014 (14 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 72,000
(7 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 72,000
(7 pages)
13 May 2014Appointment of Mr Iain Alton Wallace as a director (2 pages)
13 May 2014Appointment of Mr Iain Alton Wallace as a director (2 pages)
13 May 2014Termination of appointment of Nigel Chism as a director (1 page)
13 May 2014Termination of appointment of Nigel Chism as a director (1 page)
12 May 2014Full accounts made up to 31 December 2013 (13 pages)
12 May 2014Full accounts made up to 31 December 2013 (13 pages)
21 March 2014Registered office address changed from C/O Hochtief Ppp Solutions 1St. Floor Offices 7 Buchanan Gate Stepps Glasgow G33 6FB Scotland on 21 March 2014 (1 page)
21 March 2014Registered office address changed from C/O Hochtief Ppp Solutions 1St. Floor Offices 7 Buchanan Gate Stepps Glasgow G33 6FB Scotland on 21 March 2014 (1 page)
20 March 2014Termination of appointment of Mark Wayment as a director (1 page)
20 March 2014Appointment of Mr Ross William Driver as a director (2 pages)
20 March 2014Appointment of Mr Ross William Driver as a director (2 pages)
20 March 2014Termination of appointment of Mark Wayment as a director (1 page)
12 November 2013Auditor's resignation (1 page)
12 November 2013Auditor's resignation (1 page)
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
28 June 2013Appointment of Mrs Jayne Cheadle as a secretary (2 pages)
28 June 2013Appointment of Mrs Jayne Cheadle as a secretary (2 pages)
11 April 2013Appointment of Mr Anthony Charles Roper as a director (2 pages)
11 April 2013Termination of appointment of Grant Carmichael as a director (1 page)
11 April 2013Appointment of Mr Mark Christopher Wayment as a director (2 pages)
11 April 2013Termination of appointment of Martin Rawlinson as a director (1 page)
11 April 2013Termination of appointment of Grant Carmichael as a director (1 page)
11 April 2013Appointment of Mr Anthony Charles Roper as a director (2 pages)
11 April 2013Appointment of Mr Mark Christopher Wayment as a director (2 pages)
11 April 2013Termination of appointment of Martin Rawlinson as a director (1 page)
9 April 2013Group of companies' accounts made up to 31 December 2012 (16 pages)
9 April 2013Group of companies' accounts made up to 31 December 2012 (16 pages)
13 December 2012Appointment of Mr Mark Geoffrey David Holden as a director (2 pages)
13 December 2012Termination of appointment of Stewart Rough as a director (1 page)
13 December 2012Termination of appointment of Alan Macdonald as a director (1 page)
13 December 2012Appointment of Mr Nigel William Michael Goddard Chism as a director (2 pages)
13 December 2012Termination of appointment of Stewart Rough as a director (1 page)
13 December 2012Termination of appointment of Alan Macdonald as a director (1 page)
13 December 2012Appointment of Mr Nigel William Michael Goddard Chism as a director (2 pages)
13 December 2012Appointment of Mr Mark Geoffrey David Holden as a director (2 pages)
27 November 2012Second filing of AR01 previously delivered to Companies House made up to 12 June 2012 (18 pages)
27 November 20121985 act form 128(4)- re-designate 18000 ord'b' as ord 'c' (1 page)
27 November 20121985 act form 128(4)- re-designate 18000 ord'b' as ord 'c' (1 page)
27 November 2012Second filing of AR01 previously delivered to Companies House made up to 12 June 2012 (18 pages)
14 November 2012Form 128(4) 1985 act - reclass 36000 a ordinary to b ordinary (2 pages)
14 November 2012Form 128(4) 1985 act - reclass 36000 a ordinary to b ordinary (2 pages)
26 July 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 26 July 2012 (1 page)
26 July 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 26 July 2012 (1 page)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/11/2012
(7 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/11/2012
(7 pages)
15 May 2012Appointment of Mr Alan Gillies Macdonald as a director (2 pages)
15 May 2012Appointment of Mr Alan Gillies Macdonald as a director (2 pages)
26 April 2012Group of companies' accounts made up to 31 December 2011 (15 pages)
26 April 2012Group of companies' accounts made up to 31 December 2011 (15 pages)
20 April 2012Termination of appointment of Raymond Eve as a director (2 pages)
20 April 2012Termination of appointment of Raymond Eve as a director (2 pages)
13 January 2012Director's details changed for Mr Martin James Rawlinson on 13 January 2012 (2 pages)
13 January 2012Director's details changed for Mr Martin James Rawlinson on 13 January 2012 (2 pages)
7 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
31 March 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
31 March 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
15 April 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
15 April 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
30 December 2009Termination of appointment of Michael Mcbrearty as a director (2 pages)
30 December 2009Appointment of Grant Robert Carmichael as a director (3 pages)
30 December 2009Appointment of Grant Robert Carmichael as a director (3 pages)
30 December 2009Termination of appointment of Michael Mcbrearty as a director (2 pages)
28 July 2009Return made up to 12/06/09; full list of members (6 pages)
28 July 2009Return made up to 12/06/09; full list of members (6 pages)
27 May 2009Full accounts made up to 31 December 2008 (10 pages)
27 May 2009Full accounts made up to 31 December 2008 (10 pages)
3 February 2009Return made up to 12/06/08; full list of members (6 pages)
3 February 2009Return made up to 12/06/08; full list of members (6 pages)
19 November 2008Director appointed stewart harley rough (5 pages)
19 November 2008Appointment terminated director andrew outram (1 page)
19 November 2008Appointment terminated director andrew outram (1 page)
19 November 2008Director appointed stewart harley rough (5 pages)
28 October 2008Appointment terminated director gavin mcvie (1 page)
28 October 2008Appointment terminated director gavin mcvie (1 page)
27 October 2008Appointment terminated director donald mckinnon (1 page)
27 October 2008Director appointed martin rawlinson (2 pages)
27 October 2008Director appointed andrew barry david outram (2 pages)
27 October 2008Director appointed martin rawlinson (2 pages)
27 October 2008Appointment terminated director donald mckinnon (1 page)
27 October 2008Director appointed andrew barry david outram (2 pages)
2 September 2008Full accounts made up to 31 December 2007 (10 pages)
2 September 2008Full accounts made up to 31 December 2007 (10 pages)
7 August 2008Appointment terminated director klaus boede (1 page)
7 August 2008Appointment terminated director klaus boede (1 page)
21 July 2008Appointment terminated secretary klaus boede (1 page)
21 July 2008Appointment terminated secretary klaus boede (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
19 September 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
19 September 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
28 August 2007Nc inc already adjusted 17/08/07 (2 pages)
28 August 2007Nc inc already adjusted 17/08/07 (2 pages)
28 August 2007Ad 17/08/07--------- £ si 71999@1=71999 £ ic 1/72000 (2 pages)
28 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 August 2007Ad 17/08/07--------- £ si 71999@1=71999 £ ic 1/72000 (2 pages)
24 August 2007Partic of mort/charge * (5 pages)
24 August 2007Partic of mort/charge * (5 pages)
24 August 2007Partic of mort/charge * (5 pages)
24 August 2007Partic of mort/charge * (5 pages)
15 August 2007New director appointed (4 pages)
15 August 2007New secretary appointed;new director appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007New director appointed (3 pages)
15 August 2007New director appointed (4 pages)
15 August 2007Director resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007New director appointed (4 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed;new director appointed (2 pages)
15 August 2007New director appointed (3 pages)
15 August 2007New director appointed (4 pages)
8 August 2007Registered office changed on 08/08/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
8 August 2007Registered office changed on 08/08/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
7 August 2007Company name changed pacific shelf 1444 LIMITED\certificate issued on 07/08/07 (2 pages)
7 August 2007Company name changed pacific shelf 1444 LIMITED\certificate issued on 07/08/07 (2 pages)
12 June 2007Incorporation (17 pages)
12 June 2007Incorporation (17 pages)