Giffnock
Glasgow
G46 7QP
Scotland
Director Name | Iain Mackenzie Graham |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Killochries Fold Kilmacolm Renfrewshire PA13 4RP Scotland |
Secretary Name | Mari Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 19 May 2009) |
Role | Company Director |
Correspondence Address | 33 Strathspey Avenue Hairmyres Gardens East Kilbride G75 8GN Scotland |
Director Name | James Andrew Mitchell Smith |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Princes Gardens Dowanhill Glasgow G12 9HP Scotland |
Director Name | Mrs Caroline Ann Shields |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(5 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 September 2018) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 3a Porterfield Road Renfrew PA4 8DJ Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Telephone | 0141 8866314 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Leonard Curtis Recovery Ltd 4th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £47,872 |
Cash | £9,618 |
Current Liabilities | £69,287 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 June 2013 | Delivered on: 28 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Shop premises 21 whitehill street, glasgow GLA189997. Notification of addition to or amendment of charge. Outstanding |
---|---|
15 January 2010 | Delivered on: 19 January 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2020 | Final account prior to dissolution in CVL (19 pages) |
4 February 2019 | Resolutions
|
4 February 2019 | Registered office address changed from R34 Cafe Unit 3a Porterfield Road Westway Industrial Estate Renfrew PA4 8DJ to C/O Leonard Curtis Recovery Ltd 4th Floor 58 Waterloo Street Glasgow G2 7DA on 4 February 2019 (2 pages) |
10 September 2018 | Cessation of Caroline Ann Shields as a person with significant control on 7 September 2018 (1 page) |
10 September 2018 | Termination of appointment of Caroline Ann Shields as a director on 7 September 2018 (1 page) |
12 April 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
7 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
13 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 July 2014 | Company name changed tapa scotland LTD\certificate issued on 18/07/14 (3 pages) |
18 July 2014 | Company name changed tapa scotland LTD\certificate issued on 18/07/14
|
4 July 2014 | Company name changed R34 LIMITED\certificate issued on 04/07/14
|
4 July 2014 | Company name changed R34 LIMITED\certificate issued on 04/07/14
|
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 June 2013 | Registration of charge 3388540002 (7 pages) |
28 June 2013 | Registration of charge 3388540002 (7 pages) |
25 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Appointment of Mrs Caroline Ann Shields as a director (2 pages) |
5 March 2013 | Appointment of Mrs Caroline Ann Shields as a director (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 November 2011 | Registered office address changed from India of Inchinnan Greenock Road Inchinnan Renfrew PA4 9LH United Kingdom on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from R34 Cafe Unit 3a Porterfield Road Westfield Industrial Estate Renfrew PA4 8DJ Scotland on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from India of Inchinnan Greenock Road Inchinnan Renfrew PA4 9LH United Kingdom on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from R34 Cafe Unit 3a Porterfield Road Westfield Industrial Estate Renfrew PA4 8DJ Scotland on 21 November 2011 (1 page) |
6 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 December 2009 | Director's details changed for John Paul Shields on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for John Paul Shields on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for John Paul Shields on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from 4 Princes Gardens Glasgow G12 9HP United Kingdom on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 4 Princes Gardens Glasgow G12 9HP United Kingdom on 7 December 2009 (1 page) |
7 December 2009 | Termination of appointment of James Smith as a director (1 page) |
7 December 2009 | Termination of appointment of James Smith as a director (1 page) |
7 December 2009 | Registered office address changed from 4 Princes Gardens Glasgow G12 9HP United Kingdom on 7 December 2009 (1 page) |
28 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 August 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
17 August 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
21 May 2009 | Appointment terminated secretary mari anderson (1 page) |
21 May 2009 | Appointment terminated secretary mari anderson (1 page) |
21 May 2009 | Appointment terminated director iain graham (1 page) |
21 May 2009 | Appointment terminated director iain graham (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from sheraig cottage killochries kilmacolm PA13 4TE (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from sheraig cottage killochries kilmacolm PA13 4TE (1 page) |
2 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
23 September 2008 | Ad 28/05/08\gbp si 2649@1=2649\gbp ic 1/2650\ (2 pages) |
23 September 2008 | Ad 28/05/08\gbp si 2649@1=2649\gbp ic 1/2650\ (2 pages) |
22 September 2008 | Gbp nc 1000/10000\28/05/08 (2 pages) |
22 September 2008 | Gbp nc 1000/10000\28/05/08 (2 pages) |
19 September 2008 | Director appointed james andrew mitchell smith (2 pages) |
19 September 2008 | Director appointed james andrew mitchell smith (2 pages) |
28 May 2008 | Secretary appointed mari anderson (2 pages) |
28 May 2008 | Director appointed john shields (2 pages) |
28 May 2008 | Director appointed john shields (2 pages) |
28 May 2008 | Secretary appointed mari anderson (2 pages) |
12 May 2008 | Appointment terminated director md directors LIMITED (1 page) |
12 May 2008 | Appointment terminated director md directors LIMITED (1 page) |
12 May 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
12 May 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
7 May 2008 | Memorandum and Articles of Association (16 pages) |
7 May 2008 | Resolutions
|
7 May 2008 | Resolutions
|
7 May 2008 | Memorandum and Articles of Association (16 pages) |
2 May 2008 | Director appointed iain mackenzie graham (3 pages) |
2 May 2008 | Director appointed iain mackenzie graham (3 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen aberdeenshire AB10 1UD (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen aberdeenshire AB10 1UD (1 page) |
24 April 2008 | Company name changed pacific shelf 1494 LIMITED\certificate issued on 28/04/08 (2 pages) |
24 April 2008 | Company name changed pacific shelf 1494 LIMITED\certificate issued on 28/04/08 (2 pages) |
4 March 2008 | Incorporation (22 pages) |
4 March 2008 | Incorporation (22 pages) |