Company NameSource Of The Nile Limited
Company StatusDissolved
Company NumberSC325431
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 10 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NamePacific Shelf 1457 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ewan John Hunter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2007(3 months after company formation)
Appointment Duration9 years, 8 months (closed 30 May 2017)
RolePublic Relations
Country of ResidenceScotland
Correspondence AddressWoodside Gargunnock
Stirling
FK8 3BP
Scotland
Director NameMrs Rachel Gardiner Porter
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(3 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 August 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFlat 1
9 Woodlands Terrace
Glasgow
Lanarkshire
G3 6DD
Scotland
Secretary NameMrs Rachel Gardiner Porter
NationalityBritish
StatusResigned
Appointed17 September 2007(3 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 August 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFlat 1
9 Woodlands Terrace
Glasgow
Lanarkshire
G3 6DD
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 AddressMarathon House
Olympic Business Park
Drybridge Road, Dundonald
Ayrshire
KA2 9AE
Scotland
ConstituencyCentral Ayrshire
WardKyle
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
6 March 2017Application to strike the company off the register (3 pages)
6 March 2017Application to strike the company off the register (3 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
20 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
20 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
14 February 2013Termination of appointment of Rachel Porter as a director (1 page)
14 February 2013Termination of appointment of Rachel Porter as a director (1 page)
14 February 2013Termination of appointment of Rachel Porter as a secretary (1 page)
14 February 2013Termination of appointment of Rachel Porter as a secretary (1 page)
26 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
4 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
22 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
22 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
6 July 2010Director's details changed for Ewan John Hunter on 13 June 2010 (2 pages)
6 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Ewan John Hunter on 13 June 2010 (2 pages)
6 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mrs Rachel Gardiner Porter on 13 June 2010 (2 pages)
6 July 2010Director's details changed for Mrs Rachel Gardiner Porter on 13 June 2010 (2 pages)
24 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 July 2009Return made up to 13/06/09; full list of members (3 pages)
24 July 2009Director's change of particulars / ewan hunter / 01/09/2008 (1 page)
24 July 2009Director's change of particulars / ewan hunter / 01/09/2008 (1 page)
24 July 2009Return made up to 13/06/09; full list of members (3 pages)
24 July 2009Director and secretary's change of particulars / rachel ferguson / 03/10/2008 (1 page)
24 July 2009Director and secretary's change of particulars / rachel ferguson / 03/10/2008 (1 page)
16 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
16 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
4 August 2008Return made up to 13/06/08; full list of members (3 pages)
4 August 2008Return made up to 13/06/08; full list of members (3 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007New director appointed (4 pages)
9 October 2007New director appointed (4 pages)
9 October 2007Secretary resigned (1 page)
2 October 2007Registered office changed on 02/10/07 from: c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
2 October 2007Company name changed pacific shelf 1457 LIMITED\certificate issued on 02/10/07 (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007New secretary appointed;new director appointed (2 pages)
2 October 2007Company name changed pacific shelf 1457 LIMITED\certificate issued on 02/10/07 (2 pages)
2 October 2007New secretary appointed;new director appointed (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007Registered office changed on 02/10/07 from: c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
13 June 2007Incorporation (23 pages)
13 June 2007Incorporation (23 pages)