Edinburgh
EH12 6EQ
Scotland
Director Name | Mr Alexander James McIntosh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawlands Kirk Lane Eastby Skipton North Yorkshire BD23 6SH |
Director Name | James Robert Ian McIntosh |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Denton Road Ilkley West Yorkshire LS29 0AA |
Director Name | Mr Ian Nigel Rippin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 February 2018) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 25 Princes Street Innerleithen Peeblesshire EH44 6JU Scotland |
Secretary Name | Mr Alan Fraser Crawley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 February 2018) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 20 Ormidale Terrace Edinburgh EH12 6EQ 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 | Easter Dalry House 3 Distillery Lane Edinburgh EH11 2BD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
1 at £1 | Optima Value Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2017 | Application to strike the company off the register (3 pages) |
22 November 2017 | Application to strike the company off the register (3 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
2 February 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
2 February 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
18 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
5 December 2013 | Registered office address changed from 14 Torphichen Street Edinburgh EH3 8JB on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 14 Torphichen Street Edinburgh EH3 8JB on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 14 Torphichen Street Edinburgh EH3 8JB on 5 December 2013 (1 page) |
8 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
28 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
7 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Ian Nigel Rippen on 12 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Ian Nigel Rippen on 12 June 2010 (2 pages) |
20 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
20 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
30 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
7 May 2008 | Company name changed pacific shelf 1449 LIMITED\certificate issued on 07/05/08 (2 pages) |
7 May 2008 | Company name changed pacific shelf 1449 LIMITED\certificate issued on 07/05/08 (2 pages) |
30 April 2008 | Appointment terminated director jordans (scotland) LIMITED (1 page) |
30 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
30 April 2008 | Director appointed ian nigel rippen (3 pages) |
30 April 2008 | Appointment terminated secretary oswalds of edinburgh LIMITED (1 page) |
30 April 2008 | Director appointed alan fraser crawley (4 pages) |
30 April 2008 | Director appointed alexander james mcintosh (3 pages) |
30 April 2008 | Appointment terminated director jordans (scotland) LIMITED (1 page) |
30 April 2008 | Appointment terminated secretary oswalds of edinburgh LIMITED (1 page) |
30 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
30 April 2008 | Resolutions
|
30 April 2008 | Director appointed james robert ian mcintosh (3 pages) |
30 April 2008 | Director appointed ian nigel rippen (3 pages) |
30 April 2008 | Secretary appointed alan fraser crawley (4 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
30 April 2008 | Director appointed james robert ian mcintosh (3 pages) |
30 April 2008 | Director appointed alan fraser crawley (4 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
30 April 2008 | Resolutions
|
30 April 2008 | Secretary appointed alan fraser crawley (4 pages) |
30 April 2008 | Director appointed alexander james mcintosh (3 pages) |
12 June 2007 | Incorporation (17 pages) |
12 June 2007 | Incorporation (17 pages) |