Company Name3 Ed Sisterco Limited
Company StatusActive
Company NumberSC328041
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)
Previous NamePimco Sc9 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Martin Timothy Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2007(4 months, 1 week after company formation)
Appointment Duration16 years, 4 months
RoleBanker
Country of ResidenceScotland
Correspondence Address6 St Andrew Square
Edinburgh
EH2 2AH
Scotland
Director NameMr Alan Campbell Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(2 years, 4 months after company formation)
Appointment Duration14 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Director NameMr Christopher Thomas Solley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(4 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleBanker
Country of ResidenceScotland
Correspondence Address6 St Andrew Square
Edinburgh
EH2 2AH
Scotland
Director NameMr Kenneth Andrew McLellan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(11 years, 8 months after company formation)
Appointment Duration5 years
RoleRegional Project Director
Country of ResidencePortugal
Correspondence AddressThird Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Director NameMr John Stephen Gordon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(11 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalmore Capital Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Steven John McGhee
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2023(15 years, 10 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalamore Capital Caledonian Exchange, 2nd Floor
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameSemperian Secretariat Services Limited (Corporation)
StatusCurrent
Appointed01 March 2013(5 years, 7 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address4th Floor 1 Gresham Street
London
EC2V 7BX
Director NameMr Michael Andrew Donn
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(4 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 2012)
RoleBanker
Country of ResidenceScotland
Correspondence Address2nd Floor New Uberior House
11 Earl Grey Street
Edinburgh
Keh3 9bn
Director NameMr David Bruce Marshall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackens
Heathdown Road Pyrford
Woking
Surrey
GU22 8LX
Director NameKenneth McLellan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 December 2009)
RoleRegional Project Director
Country of ResidenceScotland
Correspondence AddressFlat 3/3
80 Monreith Road, Newlands
Glasgow
G43 2PE
Scotland
Director NameMr Joseph Mark Linney
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(4 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 22 July 2015)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed29 November 2007(4 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Ian Richard Gethin
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(6 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2010)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Lyncroft Gardens
London
NW6 1LB
Director NameDanielle Jane Palmer
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 11 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAllington House 150 Victoria Street
London
SW1E 5LB
Director NameMs Zaida Munshi Conlon
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Martins House 1 Gresham Street
London
EC2V 7BX
Director NameMartin John Malone Watson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 January 2015)
RoleProject Director
Country of ResidenceScotland
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameMaria Lewis
NationalityBritish
StatusResigned
Appointed27 September 2012(5 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 March 2013)
RoleCompany Director
Correspondence AddressSuite 1, Platinum House Craighall Business Park
23 Eagle Street
Glasgow
G4 9XA
Scotland
Director NameMr Kenneth Andrew McLellan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2017)
RoleRegional Project Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Director NameSarah Catherine McInnes
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameMr Neil Woodburn
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2019)
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameMr Colin John Anderson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 April 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameMr Rory William Christie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(11 years, 9 months after company formation)
Appointment Duration4 years (resigned 25 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore Capital 35 Melville Street
Edinburgh
EH3 7JF
Scotland
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Telephone0141 3315271
Telephone regionGlasgow

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

27.3m at £13 Ed Glasgow LTD
100.00%
Non-voting Fixed Preference
1 at £13 Ed Holdings 2 LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Charges

1 February 2008Delivered on: 13 February 2008
Persons entitled: Bank of Scotland PLC

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

Filing History

4 August 2023Full accounts made up to 31 March 2023 (18 pages)
10 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
6 June 2023Appointment of Mr Steven Mcghee as a director on 25 May 2023 (2 pages)
6 June 2023Termination of appointment of Rory William Christie as a director on 25 May 2023 (1 page)
18 August 2022Director's details changed for Mr Christopher Thomas Solley on 8 August 2022 (2 pages)
17 August 2022Director's details changed for Mr Rory William Christie on 1 January 2022 (2 pages)
10 August 2022Director's details changed for Mr Martin Timothy Smith on 8 August 2022 (2 pages)
5 August 2022Full accounts made up to 31 March 2022 (18 pages)
8 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
24 June 2022Registered office address changed from 1 Atlantic Quay 1 Robertson Street Glasgow Scotland G2 8JB to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 24 June 2022 (1 page)
24 June 2022Change of details for 3 Ed Holdings 2 Limited as a person with significant control on 24 June 2022 (2 pages)
4 August 2021Full accounts made up to 31 March 2021 (18 pages)
28 July 2021Director's details changed for Mr Kenneth Andrew Mclellan on 28 July 2021 (2 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
11 August 2020Full accounts made up to 31 March 2020 (18 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
16 August 2019Full accounts made up to 31 March 2019 (18 pages)
12 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
2 July 2019Director's details changed for Mr John Stephen Gordon on 2 July 2019 (2 pages)
17 May 2019Appointment of Mr John Stephen Gordon as a director on 1 May 2019 (2 pages)
17 May 2019Appointment of Mr Rory William Christie as a director on 1 May 2019 (2 pages)
2 May 2019Termination of appointment of Neil Woodburn as a director on 30 April 2019 (1 page)
1 April 2019Appointment of Mr Kenneth Andrew Mclellan as a director on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Colin John Anderson as a director on 1 April 2019 (1 page)
24 July 2018Full accounts made up to 31 March 2018 (18 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
7 August 2017Full accounts made up to 31 March 2017 (17 pages)
7 August 2017Full accounts made up to 31 March 2017 (17 pages)
11 July 2017Notification of 3 Ed Holdings 2 Limited as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of 3 Ed Holdings 2 Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
19 May 2017Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017 (1 page)
19 May 2017Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017 (1 page)
5 April 2017Appointment of Mr Colin John Anderson as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr Colin John Anderson as a director on 1 April 2017 (2 pages)
5 April 2017Termination of appointment of Kenneth Andrew Mclellan as a director on 1 April 2017 (1 page)
5 April 2017Termination of appointment of Kenneth Andrew Mclellan as a director on 1 April 2017 (1 page)
21 November 2016Appointment of Mr Neil Woodburn as a director on 31 October 2016 (2 pages)
21 November 2016Appointment of Mr Neil Woodburn as a director on 31 October 2016 (2 pages)
21 November 2016Termination of appointment of Sarah Catherine Mcinnes as a director on 31 October 2016 (1 page)
21 November 2016Termination of appointment of Sarah Catherine Mcinnes as a director on 31 October 2016 (1 page)
15 August 2016Full accounts made up to 31 March 2016 (18 pages)
15 August 2016Full accounts made up to 31 March 2016 (18 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 27,312,041
(8 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 27,312,041
(8 pages)
4 December 2015Auditor's resignation (1 page)
4 December 2015Auditor's resignation (1 page)
24 September 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
24 September 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
23 July 2015Termination of appointment of Joseph Mark Linney as a director on 22 July 2015 (1 page)
23 July 2015Appointment of Sarah Mcinnes as a director on 22 July 2015 (2 pages)
23 July 2015Appointment of Sarah Mcinnes as a director on 22 July 2015 (2 pages)
23 July 2015Termination of appointment of Joseph Mark Linney as a director on 22 July 2015 (1 page)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 27,312,041
(9 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 27,312,041
(9 pages)
31 March 2015Full accounts made up to 30 September 2014 (13 pages)
31 March 2015Full accounts made up to 30 September 2014 (13 pages)
25 February 2015Termination of appointment of Martin John Malone Watson as a director on 16 January 2015 (1 page)
25 February 2015Termination of appointment of Martin John Malone Watson as a director on 16 January 2015 (1 page)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 27,312,041
(10 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 27,312,041
(10 pages)
30 June 2014Full accounts made up to 30 September 2013 (13 pages)
30 June 2014Full accounts made up to 30 September 2013 (13 pages)
15 April 2014Registered office address changed from 118 North Main Street Carronshore Falkirk FK2 8HU United Kingdom on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 118 North Main Street Carronshore Falkirk FK2 8HU United Kingdom on 15 April 2014 (1 page)
16 December 2013Director's details changed for Mr Christopher Thomas Solley on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Christopher Thomas Solley on 16 December 2013 (2 pages)
3 October 2013Director's details changed for Mr Kenneth Andrew Mclellan on 30 September 2013 (2 pages)
3 October 2013Director's details changed for Mr Kenneth Andrew Mclellan on 30 September 2013 (2 pages)
27 September 2013Director's details changed for Alan Campbell Ritchie on 26 September 2013 (2 pages)
27 September 2013Director's details changed for Alan Campbell Ritchie on 26 September 2013 (2 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(10 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(10 pages)
1 March 2013Registered office address changed from Suite 1, Platinum House Craighall Business Park 23 Eagle Street Glasgow G4 9XA on 1 March 2013 (1 page)
1 March 2013Appointment of Semperian Secretariat Services Limited as a secretary (2 pages)
1 March 2013Termination of appointment of Maria Lewis as a secretary (1 page)
1 March 2013Registered office address changed from Suite 1, Platinum House Craighall Business Park 23 Eagle Street Glasgow G4 9XA on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Suite 1, Platinum House Craighall Business Park 23 Eagle Street Glasgow G4 9XA on 1 March 2013 (1 page)
1 March 2013Termination of appointment of Maria Lewis as a secretary (1 page)
1 March 2013Appointment of Semperian Secretariat Services Limited as a secretary (2 pages)
15 January 2013Full accounts made up to 30 September 2012 (11 pages)
15 January 2013Full accounts made up to 30 September 2012 (11 pages)
21 November 2012Appointment of Mr Kenneth Andrew Mclellan as a director (3 pages)
21 November 2012Appointment of Mr Kenneth Andrew Mclellan as a director (3 pages)
29 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
29 October 2012Appointment of Maria Lewis as a secretary (3 pages)
29 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
29 October 2012Appointment of Maria Lewis as a secretary (3 pages)
7 August 2012Director's details changed for Martin John Malone Watson on 19 July 2012 (2 pages)
7 August 2012Director's details changed for Martin John Malone Watson on 19 July 2012 (2 pages)
7 August 2012Secretary's details changed for Roger Keith Miller on 19 July 2012 (2 pages)
7 August 2012Secretary's details changed for Roger Keith Miller on 19 July 2012 (2 pages)
7 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
7 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
25 May 2012Appointment of Mr Christopher Thomas Solley as a director (3 pages)
25 May 2012Termination of appointment of Michael Donn as a director (2 pages)
25 May 2012Appointment of Mr Christopher Thomas Solley as a director (3 pages)
25 May 2012Termination of appointment of Michael Donn as a director (2 pages)
4 May 2012Termination of appointment of Zaida Conlon as a director (2 pages)
4 May 2012Termination of appointment of Zaida Conlon as a director (2 pages)
24 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012 (5 pages)
24 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012 (5 pages)
20 December 2011Full accounts made up to 30 September 2011 (11 pages)
20 December 2011Full accounts made up to 30 September 2011 (11 pages)
23 November 2011Appointment of Martin John Malone Watson as a director (3 pages)
23 November 2011Termination of appointment of Danielle Palmer as a director (2 pages)
23 November 2011Termination of appointment of Danielle Palmer as a director (2 pages)
23 November 2011Appointment of Martin John Malone Watson as a director (3 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (10 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (10 pages)
31 December 2010Full accounts made up to 30 September 2010 (11 pages)
31 December 2010Full accounts made up to 30 September 2010 (11 pages)
27 September 2010Director's details changed for Danielle Jane Palmer on 13 September 2010 (3 pages)
27 September 2010Director's details changed for Danielle Jane Palmer on 13 September 2010 (3 pages)
16 August 2010Appointment of Zaida Conlon as a director (3 pages)
16 August 2010Termination of appointment of Ian Gethin as a director (2 pages)
16 August 2010Appointment of Zaida Conlon as a director (3 pages)
16 August 2010Termination of appointment of Ian Gethin as a director (2 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (10 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (10 pages)
12 April 2010Director's details changed for Michael Andrew Donn on 31 March 2010 (3 pages)
12 April 2010Director's details changed for Michael Andrew Donn on 31 March 2010 (3 pages)
17 February 2010Full accounts made up to 30 September 2009 (11 pages)
17 February 2010Full accounts made up to 30 September 2009 (11 pages)
4 February 2010Appointment of Alan Campbell Ritchie as a director (3 pages)
4 February 2010Appointment of Alan Campbell Ritchie as a director (3 pages)
6 January 2010Registered office address changed from 6Th Floor 457 Sauchiehall Street Glasgow G2 3LG on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 6Th Floor 457 Sauchiehall Street Glasgow G2 3LG on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 6Th Floor 457 Sauchiehall Street Glasgow G2 3LG on 6 January 2010 (1 page)
18 December 2009Termination of appointment of Kenneth Mclellan as a director (2 pages)
18 December 2009Termination of appointment of Kenneth Mclellan as a director (2 pages)
8 December 2009Director's details changed for Mr Joseph Mark Linney on 18 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Joseph Mark Linney on 18 November 2009 (3 pages)
2 September 2009Appointment terminated director david marshall (1 page)
2 September 2009Appointment terminated director david marshall (1 page)
2 September 2009Director appointed danielle jane palmer (2 pages)
2 September 2009Director appointed danielle jane palmer (2 pages)
29 July 2009Return made up to 19/07/09; full list of members (5 pages)
29 July 2009Return made up to 19/07/09; full list of members (5 pages)
20 May 2009Full accounts made up to 30 September 2008 (14 pages)
20 May 2009Full accounts made up to 30 September 2008 (14 pages)
22 July 2008Return made up to 19/07/08; full list of members (5 pages)
22 July 2008Return made up to 19/07/08; full list of members (5 pages)
28 May 2008Amending 88(2) (2 pages)
28 May 2008Amending 88(2) (2 pages)
18 March 2008Ad 01/02/08\gbp si 27312040@1=27312040\gbp ic 1/27312041\ (2 pages)
18 March 2008Ad 01/02/08\gbp si 27312040@1=27312040\gbp ic 1/27312041\ (2 pages)
26 February 2008Gbp nc 1000/30000000\01/02/08 (2 pages)
26 February 2008Director appointed ian richard gethin (4 pages)
26 February 2008Director appointed ian richard gethin (4 pages)
26 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
26 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
26 February 2008Gbp nc 1000/30000000\01/02/08 (2 pages)
13 February 2008Partic of mort/charge * (14 pages)
13 February 2008Partic of mort/charge * (14 pages)
13 December 2007New director appointed (3 pages)
13 December 2007Registered office changed on 13/12/07 from: 123 st vincent street glasgow G2 5EA (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007New director appointed (3 pages)
13 December 2007Director resigned (1 page)
13 December 2007New director appointed (3 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007New director appointed (3 pages)
13 December 2007Director resigned (1 page)
13 December 2007New director appointed (3 pages)
13 December 2007New director appointed (3 pages)
13 December 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
13 December 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
13 December 2007Registered office changed on 13/12/07 from: 123 st vincent street glasgow G2 5EA (1 page)
13 December 2007New director appointed (3 pages)
13 December 2007New director appointed (3 pages)
13 December 2007New director appointed (3 pages)
13 December 2007New director appointed (3 pages)
13 December 2007New secretary appointed (2 pages)
13 December 2007New secretary appointed (2 pages)
19 September 2007Company name changed pimco SC9 LIMITED\certificate issued on 19/09/07 (2 pages)
19 September 2007Company name changed pimco SC9 LIMITED\certificate issued on 19/09/07 (2 pages)
19 July 2007Incorporation (16 pages)
19 July 2007Incorporation (16 pages)