Company NameTipton Shopping Centre Limited
Company StatusDissolved
Company NumberSC325429
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 10 months ago)
Dissolution Date1 August 2018 (5 years, 9 months ago)
Previous NamesPacific Shelf 1455 Limited and Cala-Fm (Tipton) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKevin James Brady
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(2 months after company formation)
Appointment Duration10 years, 11 months (closed 01 August 2018)
RoleCompany Director
Correspondence Address35 Edzell Drive
Newton Mearns
Glasgow
G77 5QX
Scotland
Director NameMr John Graham Gunn Reid
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed22 June 2010(3 years after company formation)
Appointment Duration8 years, 1 month (closed 01 August 2018)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Robert James Millar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(3 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Secretary NameLedge Services Limited (Corporation)
StatusClosed
Appointed09 August 2007(1 month, 3 weeks after company formation)
Appointment Duration10 years, 12 months (closed 01 August 2018)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr John Francis Brophy
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 St Ronans Terrace
Innerleithen
Tweeddale
EH44 6RB
Scotland
Director NameMr Martin Orr
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 March 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Lothian Bank
Dalkeith
Edinburgh
Midlothian
EH22 3AN
Scotland
Director NameMr Alasdair Murray Macconnell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NamePaul John Devine
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(1 year, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 February 2009)
RoleCompany Director
Correspondence AddressLittle Garth 33 Marmion Road
North Berwick
East Lothian
EH39 4PF
Scotland
Director NameMr Jonathon Alexander Milne
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPitliver House
Pitliver By Limekilns
Dunfermline
KY11 3HE
Scotland
Director NameMr Gerry Campbell More
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed13 June 2007(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2007(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressKpmg
Saltire Court. 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 August 2018Final Gazette dissolved following liquidation (1 page)
1 May 2018Notice of move from Administration to Dissolution (23 pages)
1 May 2018Administrator's progress report (23 pages)
11 December 2017Administrator's progress report (21 pages)
11 December 2017Administrator's progress report (21 pages)
30 May 2017Administrator's progress report (20 pages)
30 May 2017Administrator's progress report (20 pages)
18 April 2017Notice of extension of period of Administration (1 page)
18 April 2017Notice of extension of period of Administration (1 page)
21 November 2016Administrator's progress report (21 pages)
21 November 2016Administrator's progress report (21 pages)
12 May 2016Administrator's progress report (19 pages)
12 May 2016Administrator's progress report (19 pages)
26 April 2016Notice of extension of period of Administration (1 page)
26 April 2016Notice of extension of period of Administration (1 page)
8 February 2016Administrator's progress report (20 pages)
8 February 2016Administrator's progress report (20 pages)
13 July 2015Satisfaction of charge 5 in full (4 pages)
13 July 2015Satisfaction of charge 5 in full (4 pages)
22 June 2015Notice of resignation of administrator (1 page)
22 June 2015Notice of resignation of administrator (1 page)
15 June 2015Administrator's progress report (18 pages)
15 June 2015Administrator's progress report (18 pages)
1 May 2015Notice of extension of period of Administration (1 page)
1 May 2015Notice of extension of period of Administration (1 page)
10 December 2014Administrator's progress report (14 pages)
10 December 2014Administrator's progress report (14 pages)
10 June 2014Administrator's progress report (15 pages)
10 June 2014Administrator's progress report (15 pages)
29 April 2014Notice of extension of period of Administration (1 page)
29 April 2014Notice of extension of period of Administration (1 page)
13 December 2013Administrator's progress report (15 pages)
13 December 2013Administrator's progress report (15 pages)
31 October 2013Notice of extension of period of Administration (1 page)
31 October 2013Notice of extension of period of Administration (1 page)
13 June 2013Administrator's progress report (16 pages)
13 June 2013Administrator's progress report (16 pages)
10 January 2013Statement of administrator's deemed proposal (46 pages)
10 January 2013Statement of administrator's deemed proposal (46 pages)
24 December 2012Statement of administrator's proposal (47 pages)
24 December 2012Statement of administrator's proposal (47 pages)
22 November 2012Statement of affairs with form 2.13B(SCOT) (18 pages)
22 November 2012Statement of affairs with form 2.13B(SCOT) (18 pages)
19 November 2012Appointment of an administrator (3 pages)
19 November 2012Appointment of an administrator (3 pages)
14 November 2012Registered office address changed from Kpmg Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from Kpmg Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 14 November 2012 (2 pages)
12 November 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 12 November 2012 (2 pages)
12 November 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 12 November 2012 (2 pages)
18 May 2012Full accounts made up to 30 June 2011 (16 pages)
18 May 2012Full accounts made up to 30 June 2011 (16 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 1,000
(7 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 1,000
(7 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 1,000
(7 pages)
11 April 2011Termination of appointment of Gerald More as a director (1 page)
11 April 2011Appointment of Mr Robert James Millar as a director (2 pages)
11 April 2011Termination of appointment of Gerald More as a director (1 page)
11 April 2011Appointment of Mr Robert James Millar as a director (2 pages)
18 January 2011Termination of appointment of Jonathon Milne as a director (1 page)
18 January 2011Termination of appointment of Jonathon Milne as a director (1 page)
13 January 2011Full accounts made up to 30 June 2010 (19 pages)
13 January 2011Full accounts made up to 30 June 2010 (19 pages)
10 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
29 July 2010Appointment of Mr John Graham Gunn Reid as a director (2 pages)
29 July 2010Appointment of Mr John Graham Gunn Reid as a director (2 pages)
21 July 2010Termination of appointment of Alasdair Murray Macconnell as a director (1 page)
21 July 2010Termination of appointment of Alasdair Murray Macconnell as a director (1 page)
10 June 2010Director's details changed for Kevin James Brady on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Kevin James Brady on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Kevin James Brady on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Kevin James Brady on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Kevin James Brady on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Kevin James Brady on 1 October 2009 (2 pages)
7 April 2010Full accounts made up to 30 June 2009 (14 pages)
7 April 2010Full accounts made up to 30 June 2009 (14 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
23 October 2009Full accounts made up to 30 June 2008 (15 pages)
23 October 2009Full accounts made up to 30 June 2008 (15 pages)
19 October 2009Director's details changed for Alasdair Murray Macconnell on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Alasdair Murray Macconnell on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Alasdair Murray Macconnell on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Gerald Campbell More on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Gerald Campbell More on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Gerald Campbell More on 1 October 2009 (2 pages)
16 September 2009Company name changed cala-fm (tipton) LIMITED\certificate issued on 16/09/09 (2 pages)
16 September 2009Company name changed cala-fm (tipton) LIMITED\certificate issued on 16/09/09 (2 pages)
23 February 2009Director appointed gerald campbell more (2 pages)
23 February 2009Director appointed gerald campbell more (2 pages)
23 February 2009Appointment terminated director paul devine (1 page)
23 February 2009Appointment terminated director paul devine (1 page)
5 January 2009Return made up to 01/01/09; full list of members (4 pages)
5 January 2009Return made up to 01/01/09; full list of members (4 pages)
10 October 2008Resolutions
  • RES13 ‐ Section 175 22/09/2008
(2 pages)
10 October 2008Resolutions
  • RES13 ‐ Section 175 22/09/2008
(2 pages)
3 October 2008Resolutions
  • RES13 ‐ Section 175 CA2006 auth 22/09/2008
(1 page)
3 October 2008Resolutions
  • RES13 ‐ Section 175 CA2006 auth 22/09/2008
(1 page)
30 September 2008Director appointed jonathan milne (2 pages)
30 September 2008Director appointed jonathan milne (2 pages)
5 September 2008Director appointed paul john devine (3 pages)
5 September 2008Director appointed paul john devine (3 pages)
27 August 2008Appointment terminated director john brophy (1 page)
27 August 2008Appointment terminated director john brophy (1 page)
20 June 2008Return made up to 13/06/08; full list of members (4 pages)
20 June 2008Return made up to 13/06/08; full list of members (4 pages)
21 April 2008Appointment terminated director martin orr (1 page)
21 April 2008Appointment terminated director martin orr (1 page)
7 February 2008Registered office changed on 07/02/08 from: c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
7 February 2008Registered office changed on 07/02/08 from: c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
8 January 2008Alterations to a floating charge (8 pages)
8 January 2008Alterations to a floating charge (8 pages)
7 January 2008Alterations to a floating charge (7 pages)
7 January 2008Alterations to a floating charge (7 pages)
7 January 2008Alterations to a floating charge (7 pages)
7 January 2008Alterations to a floating charge (7 pages)
14 November 2007Partic of mort/charge * (6 pages)
14 November 2007Partic of mort/charge * (6 pages)
9 November 2007Partic of mort/charge * (6 pages)
9 November 2007Partic of mort/charge * (6 pages)
9 November 2007Partic of mort/charge * (6 pages)
9 November 2007Partic of mort/charge * (6 pages)
8 October 2007New director appointed (3 pages)
8 October 2007New director appointed (3 pages)
30 August 2007New secretary appointed (2 pages)
30 August 2007New secretary appointed (2 pages)
25 August 2007Partic of mort/charge * (3 pages)
25 August 2007Partic of mort/charge * (3 pages)
22 August 2007Partic of mort/charge * (3 pages)
22 August 2007Partic of mort/charge * (3 pages)
22 August 2007Partic of mort/charge * (3 pages)
22 August 2007Partic of mort/charge * (3 pages)
20 August 2007Director resigned (1 page)
20 August 2007Ad 13/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 August 2007New director appointed (3 pages)
20 August 2007New director appointed (2 pages)
20 August 2007Company name changed pacific shelf 1455 LIMITED\certificate issued on 20/08/07 (3 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007New director appointed (4 pages)
20 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (4 pages)
20 August 2007Ad 13/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 August 2007New director appointed (3 pages)
20 August 2007Company name changed pacific shelf 1455 LIMITED\certificate issued on 20/08/07 (3 pages)
20 August 2007Director resigned (1 page)
20 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 June 2007Incorporation (23 pages)
13 June 2007Incorporation (23 pages)