Company NameLeopard No. 2 Investments Limited
Company StatusActive
Company NumberSC342459
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)
Previous NamePacific Shelf 1508 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Edward Douglas Allan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2013(5 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St David's Business Park
Dunfermline
Fife
KY11 9PF
Scotland
Director NameMr Thomas McKenzie Biggart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2013(5 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 St David's Business Park
Dunfermline
Fife
KY11 9PF
Scotland
Director NameMr William Bahlsen Bannister
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2013(5 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone Place 36-38 Upper Marlborough Road
St Albans
Hertfordshire
AL1 3UU
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed16 June 2016(8 years, 1 month after company formation)
Appointment Duration7 years, 10 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Timothy Edward Douglas Allan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr William Bahlsen Bannister
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameThomas McKenzie Biggart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 15 March 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Allan George Dawson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiver Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Angus Alpin Forsyth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiver Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Steven Bernard Garry
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed27 August 2008(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NamePeter Hookham
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Alasdair James Dougall Locke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 12 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland

Contact

Websitewww.nexuscreativespace.com

Location

Registered Address3 St David's Business Park
Dunfermline
Fife
KY11 9PF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address Matches2 other UK companies use this postal address

Shareholders

5m at £1Scorpion Pfs 1 LTD
100.00%
Preference
100 at £1Scorpion Pfs 1 LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£667,984

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

19 June 2017Delivered on: 23 June 2017
Persons entitled: Bnp Paribas, London Branch

Classification: A registered charge
Outstanding
22 December 2016Delivered on: 23 December 2016
Persons entitled: Bnp Paribas, London Branch

Classification: A registered charge
Outstanding
7 November 2016Delivered on: 16 November 2016
Persons entitled: Bnp Paribas, London Branch

Classification: A registered charge
Outstanding
3 September 2015Delivered on: 11 September 2015
Persons entitled: Bnp Paribas, London Branch

Classification: A registered charge
Outstanding
3 September 2015Delivered on: 4 September 2015
Persons entitled: Bnp Paribas, London Branch as Security Agent (As Trustee for the Secured Creditors)

Classification: A registered charge
Particulars: N/A.
Outstanding
12 July 2013Delivered on: 23 July 2013
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: All the company’s estates or interests in any real property (as defined in the instrument. Evidencing the charge accompanying this form MR01) now or hereafter belonging to. It;. All the company’s rights under any agreement relating to the purchase of any. Freehold or leasehold property;. All the company's rights under any occupational lease, licence or other right of. Occupation;. All its right, title and interest in any intellectual. Property rights belonging to it or (to the extent of its interest) in which it has an interest.. Notification of addition to or amendment of charge.
Fully Satisfied
12 July 2013Delivered on: 23 July 2013
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
29 October 2008Delivered on: 31 October 2008
Satisfied on: 15 July 2013
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.
Fully Satisfied

Filing History

2 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
2 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
2 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (115 pages)
2 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (9 pages)
22 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
18 July 2023First Gazette notice for voluntary strike-off (1 page)
18 July 2023Withdraw the company strike off application (1 page)
11 July 2023Application to strike the company off the register (3 pages)
2 May 2023Change of details for Scorpion Pfs 1 Limited as a person with significant control on 2 May 2023 (2 pages)
6 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
6 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (145 pages)
6 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (9 pages)
23 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
25 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
30 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
30 June 2021Audit exemption subsidiary accounts made up to 31 December 2020 (9 pages)
30 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
30 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (113 pages)
10 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages)
10 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (79 pages)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
11 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages)
1 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
30 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (64 pages)
30 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
20 August 2019Confirmation statement made on 20 August 2019 with updates (3 pages)
16 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
11 December 2018Director's details changed for Mr William Bahlsen Bannister on 6 December 2018 (2 pages)
6 December 2018Director's details changed for Mr William Bahlsen Bannister on 6 December 2018 (2 pages)
9 July 2018Change of details for Scorpion Pfs 1 Limited as a person with significant control on 2 July 2018 (2 pages)
29 June 2018Satisfaction of charge SC3424590004 in full (1 page)
29 June 2018Satisfaction of charge SC3424590007 in full (1 page)
27 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages)
27 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
27 June 2018Satisfaction of charge SC3424590008 in full (1 page)
27 June 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
27 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
27 June 2018Satisfaction of charge SC3424590006 in full (1 page)
22 June 2018Satisfaction of charge SC3424590005 in full (1 page)
10 May 2018Confirmation statement made on 6 May 2018 with updates (5 pages)
24 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 November 2017Statement by Directors (3 pages)
24 November 2017Statement of capital on 24 November 2017
  • GBP 1
(3 pages)
24 November 2017Statement by Directors (3 pages)
24 November 2017Statement of capital on 24 November 2017
  • GBP 1
(3 pages)
24 November 2017Solvency Statement dated 24/11/17 (3 pages)
24 November 2017Solvency Statement dated 24/11/17 (3 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
23 June 2017Registration of charge SC3424590008, created on 19 June 2017 (116 pages)
23 June 2017Registration of charge SC3424590008, created on 19 June 2017 (116 pages)
13 June 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
23 December 2016Registration of charge SC3424590007, created on 22 December 2016 (101 pages)
23 December 2016Registration of charge SC3424590007, created on 22 December 2016 (101 pages)
16 November 2016Registration of charge SC3424590006, created on 7 November 2016 (98 pages)
16 November 2016Registration of charge SC3424590006, created on 7 November 2016 (98 pages)
19 October 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
19 October 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
20 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 5,000,100
(7 pages)
20 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 5,000,100
(7 pages)
1 July 2016Register inspection address has been changed to 13 Queen's Road Aberdeen AB15 4YL (1 page)
1 July 2016Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to 3 st David's Business Park Dunfermline Fife KY11 9PF on 1 July 2016 (1 page)
1 July 2016Register inspection address has been changed to 13 Queen's Road Aberdeen AB15 4YL (1 page)
1 July 2016Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to 3 st David's Business Park Dunfermline Fife KY11 9PF on 1 July 2016 (1 page)
22 June 2016Appointment of Pinsent Masons Secretarial Limited as a secretary on 16 June 2016 (2 pages)
22 June 2016Registered office address changed from 3 st David's Business Park Dunfermline Fife KY11 9PF to 13 Queen's Road Aberdeen AB15 4YL on 22 June 2016 (1 page)
22 June 2016Appointment of Pinsent Masons Secretarial Limited as a secretary on 16 June 2016 (2 pages)
22 June 2016Registered office address changed from 3 st David's Business Park Dunfermline Fife KY11 9PF to 13 Queen's Road Aberdeen AB15 4YL on 22 June 2016 (1 page)
11 September 2015Registration of charge SC3424590005, created on 3 September 2015 (22 pages)
11 September 2015Registration of charge SC3424590005, created on 3 September 2015 (22 pages)
11 September 2015Registration of charge SC3424590005, created on 3 September 2015 (22 pages)
4 September 2015Registration of charge SC3424590004, created on 3 September 2015 (78 pages)
4 September 2015Registration of charge SC3424590004, created on 3 September 2015 (78 pages)
4 September 2015Registration of charge SC3424590004, created on 3 September 2015 (78 pages)
28 July 2015Satisfaction of charge SC3424590003 in full (4 pages)
28 July 2015Satisfaction of charge SC3424590003 in full (4 pages)
28 July 2015Satisfaction of charge SC3424590002 in full (4 pages)
28 July 2015Satisfaction of charge SC3424590002 in full (4 pages)
10 July 2015Full accounts made up to 31 December 2014 (10 pages)
10 July 2015Full accounts made up to 31 December 2014 (10 pages)
16 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,000,100
(5 pages)
16 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,000,100
(5 pages)
16 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,000,100
(5 pages)
30 May 2014Full accounts made up to 31 December 2013 (11 pages)
30 May 2014Full accounts made up to 31 December 2013 (11 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5,000,100
(5 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5,000,100
(5 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5,000,100
(5 pages)
6 February 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
6 February 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
15 August 2013Registered office address changed from C/O Unicorn Property Group River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland on 15 August 2013 (1 page)
15 August 2013Registered office address changed from C/O Unicorn Property Group River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland on 15 August 2013 (1 page)
24 July 2013Statement of company's objects (2 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 July 2013Statement of company's objects (2 pages)
23 July 2013Registration of charge 3424590002 (27 pages)
23 July 2013Registration of charge 3424590003 (58 pages)
23 July 2013Registration of charge 3424590002 (27 pages)
23 July 2013Registration of charge 3424590003 (58 pages)
18 July 2013Director's details changed for Mr Timothy Edward Douglas on 12 July 2013 (2 pages)
18 July 2013Appointment of Mr Thomas Mckenzie Biggart as a director (2 pages)
18 July 2013Director's details changed for Mr Timothy Edward Douglas on 12 July 2013 (2 pages)
18 July 2013Appointment of Mr William Bahlsen Bannister as a director (2 pages)
18 July 2013Appointment of Mr Timothy Edward Douglas as a director (2 pages)
18 July 2013Appointment of Mr William Bahlsen Bannister as a director (2 pages)
18 July 2013Termination of appointment of Alasdair Locke as a director (1 page)
18 July 2013Appointment of Mr Timothy Edward Douglas as a director (2 pages)
18 July 2013Appointment of Mr Thomas Mckenzie Biggart as a director (2 pages)
18 July 2013Termination of appointment of Alasdair Locke as a director (1 page)
15 July 2013Satisfaction of charge 1 in full (4 pages)
15 July 2013Satisfaction of charge 1 in full (4 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (4 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (4 pages)
16 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
3 April 2013Termination of appointment of Angus Forsyth as a director (1 page)
3 April 2013Termination of appointment of Angus Forsyth as a director (1 page)
3 April 2013Termination of appointment of Steven Garry as a director (1 page)
3 April 2013Termination of appointment of Peter Hookham as a director (1 page)
3 April 2013Termination of appointment of Peter Hookham as a director (1 page)
3 April 2013Termination of appointment of Timothy Allan as a director (1 page)
3 April 2013Termination of appointment of Thomas Biggart as a director (1 page)
3 April 2013Termination of appointment of William Bannister as a director (1 page)
3 April 2013Termination of appointment of Thomas Biggart as a director (1 page)
3 April 2013Termination of appointment of Timothy Allan as a director (1 page)
3 April 2013Termination of appointment of Allan Dawson as a director (1 page)
3 April 2013Termination of appointment of William Bannister as a director (1 page)
3 April 2013Termination of appointment of Allan Dawson as a director (1 page)
3 April 2013Termination of appointment of Steven Garry as a director (1 page)
23 January 2013Registered office address changed from Unit 36 Camperdown Street Dundee Tayside DD1 3JA on 23 January 2013 (1 page)
23 January 2013Registered office address changed from Unit 36 Camperdown Street Dundee Tayside DD1 3JA on 23 January 2013 (1 page)
23 May 2012Group of companies' accounts made up to 30 September 2011 (15 pages)
23 May 2012Group of companies' accounts made up to 30 September 2011 (15 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
30 March 2011Full accounts made up to 30 September 2010 (15 pages)
30 March 2011Full accounts made up to 30 September 2010 (15 pages)
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (9 pages)
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (9 pages)
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (9 pages)
13 May 2010Director's details changed for Peter Hookham on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Allan George Dawson on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Allan George Dawson on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Alasdair James Dougall Locke on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Alasdair James Dougall Locke on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Allan George Dawson on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Timothy Edward Douglas Allan on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Alasdair James Dougall Locke on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Angus Alpin Forsyth on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Steven Bernard Garry on 1 January 2010 (2 pages)
13 May 2010Director's details changed for William Bahlsen Bannister on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Timothy Edward Douglas Allan on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Angus Alpin Forsyth on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Peter Hookham on 1 January 2010 (2 pages)
13 May 2010Director's details changed for William Bahlsen Bannister on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Timothy Edward Douglas Allan on 1 January 2010 (2 pages)
13 May 2010Director's details changed for William Bahlsen Bannister on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Thomas Mckenzie Biggart on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Thomas Mckenzie Biggart on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Thomas Mckenzie Biggart on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Steven Bernard Garry on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Angus Alpin Forsyth on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Steven Bernard Garry on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Peter Hookham on 1 January 2010 (2 pages)
9 February 2010Group of companies' accounts made up to 30 September 2009 (16 pages)
9 February 2010Group of companies' accounts made up to 30 September 2009 (16 pages)
22 September 2009Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
22 September 2009Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
19 June 2009Return made up to 06/05/09; full list of members (7 pages)
19 June 2009Return made up to 06/05/09; full list of members (7 pages)
28 January 2009Ad 29/10/08\gbp si 5000000@1=5000000\gbp ic 100/5000100\ (2 pages)
28 January 2009Ad 29/10/08\gbp si 5000000@1=5000000\gbp ic 100/5000100\ (2 pages)
17 November 2008Registered office changed on 17/11/2008 from c/o unicorn property group harbour chambers dock street dundee DD1 3HW (1 page)
17 November 2008Registered office changed on 17/11/2008 from c/o unicorn property group harbour chambers dock street dundee DD1 3HW (1 page)
31 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 September 2008Nc inc already adjusted 15/09/08 (2 pages)
22 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
22 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
22 September 2008Nc inc already adjusted 15/09/08 (2 pages)
28 August 2008Director appointed peter hookham (3 pages)
28 August 2008Director appointed alasdair locke (6 pages)
28 August 2008Director appointed steven bernard garry (4 pages)
28 August 2008Director appointed william bahlsen bannister (5 pages)
28 August 2008Registered office changed on 28/08/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
28 August 2008Director appointed steven bernard garry (4 pages)
28 August 2008Ad 27/08/08\gbp si 99@1=99\gbp ic 1/100\ (4 pages)
28 August 2008Registered office changed on 28/08/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
28 August 2008Director appointed angus alpin forsyth (4 pages)
28 August 2008Ad 27/08/08\gbp si 99@1=99\gbp ic 1/100\ (4 pages)
28 August 2008Director appointed william bahlsen bannister (5 pages)
28 August 2008Director appointed timothy edward douglas allan (4 pages)
28 August 2008Director appointed allan george dawson (4 pages)
28 August 2008Director appointed angus alpin forsyth (4 pages)
28 August 2008Director appointed alasdair locke (6 pages)
28 August 2008Director appointed timothy edward douglas allan (4 pages)
28 August 2008Director appointed thomas mckenzie biggart (4 pages)
28 August 2008Appointment terminated secretary md secretaries LIMITED (1 page)
28 August 2008Director appointed thomas mckenzie biggart (4 pages)
28 August 2008Appointment terminated director md directors LIMITED (1 page)
28 August 2008Director appointed allan george dawson (4 pages)
28 August 2008Director appointed peter hookham (3 pages)
28 August 2008Appointment terminated director md directors LIMITED (1 page)
28 August 2008Appointment terminated secretary md secretaries LIMITED (1 page)
2 August 2008Company name changed pacific shelf 1508 LIMITED\certificate issued on 07/08/08 (2 pages)
2 August 2008Company name changed pacific shelf 1508 LIMITED\certificate issued on 07/08/08 (2 pages)
6 May 2008Incorporation (25 pages)
6 May 2008Incorporation (25 pages)