Dunfermline
Fife
KY11 9PF
Scotland
Director Name | Mr Thomas McKenzie Biggart |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2013(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 St David's Business Park Dunfermline Fife KY11 9PF Scotland |
Director Name | Mr William Bahlsen Bannister |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2013(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 June 2016(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Timothy Edward Douglas Allan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Mr William Bahlsen Bannister |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Thomas McKenzie Biggart |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 March 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Mr Allan George Dawson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Mr Angus Alpin Forsyth |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Mr Steven Bernard Garry |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 August 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Peter Hookham |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Mr Alasdair James Dougall Locke |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 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 | 06 May 2008(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Website | www.nexuscreativespace.com |
---|
Registered Address | 3 St David's Business Park Dunfermline Fife KY11 9PF Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | 2 other UK companies use this postal address |
5m at £1 | Scorpion Pfs 1 LTD 100.00% Preference |
---|---|
100 at £1 | Scorpion Pfs 1 LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £667,984 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
19 June 2017 | Delivered on: 23 June 2017 Persons entitled: Bnp Paribas, London Branch Classification: A registered charge Outstanding |
---|---|
22 December 2016 | Delivered on: 23 December 2016 Persons entitled: Bnp Paribas, London Branch Classification: A registered charge Outstanding |
7 November 2016 | Delivered on: 16 November 2016 Persons entitled: Bnp Paribas, London Branch Classification: A registered charge Outstanding |
3 September 2015 | Delivered on: 11 September 2015 Persons entitled: Bnp Paribas, London Branch Classification: A registered charge Outstanding |
3 September 2015 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2008 | Delivered 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 |
2 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
2 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
2 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (115 pages) |
2 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (9 pages) |
22 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
18 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2023 | Withdraw the company strike off application (1 page) |
11 July 2023 | Application to strike the company off the register (3 pages) |
2 May 2023 | Change of details for Scorpion Pfs 1 Limited as a person with significant control on 2 May 2023 (2 pages) |
6 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
6 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (145 pages) |
6 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (9 pages) |
23 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
25 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
30 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
30 June 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (9 pages) |
30 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
30 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (113 pages) |
10 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
10 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages) |
10 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (79 pages) |
20 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
11 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages) |
1 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
30 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (64 pages) |
30 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
20 August 2019 | Confirmation statement made on 20 August 2019 with updates (3 pages) |
16 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
11 December 2018 | Director's details changed for Mr William Bahlsen Bannister on 6 December 2018 (2 pages) |
6 December 2018 | Director's details changed for Mr William Bahlsen Bannister on 6 December 2018 (2 pages) |
9 July 2018 | Change of details for Scorpion Pfs 1 Limited as a person with significant control on 2 July 2018 (2 pages) |
29 June 2018 | Satisfaction of charge SC3424590004 in full (1 page) |
29 June 2018 | Satisfaction of charge SC3424590007 in full (1 page) |
27 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages) |
27 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
27 June 2018 | Satisfaction of charge SC3424590008 in full (1 page) |
27 June 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages) |
27 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
27 June 2018 | Satisfaction of charge SC3424590006 in full (1 page) |
22 June 2018 | Satisfaction of charge SC3424590005 in full (1 page) |
10 May 2018 | Confirmation statement made on 6 May 2018 with updates (5 pages) |
24 November 2017 | Resolutions
|
24 November 2017 | Resolutions
|
24 November 2017 | Statement by Directors (3 pages) |
24 November 2017 | Statement of capital on 24 November 2017
|
24 November 2017 | Statement by Directors (3 pages) |
24 November 2017 | Statement of capital on 24 November 2017
|
24 November 2017 | Solvency Statement dated 24/11/17 (3 pages) |
24 November 2017 | Solvency Statement dated 24/11/17 (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
23 June 2017 | Registration of charge SC3424590008, created on 19 June 2017 (116 pages) |
23 June 2017 | Registration of charge SC3424590008, created on 19 June 2017 (116 pages) |
13 June 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
23 December 2016 | Registration of charge SC3424590007, created on 22 December 2016 (101 pages) |
23 December 2016 | Registration of charge SC3424590007, created on 22 December 2016 (101 pages) |
16 November 2016 | Registration of charge SC3424590006, created on 7 November 2016 (98 pages) |
16 November 2016 | Registration of charge SC3424590006, created on 7 November 2016 (98 pages) |
19 October 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
19 October 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
20 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
1 July 2016 | Register inspection address has been changed to 13 Queen's Road Aberdeen AB15 4YL (1 page) |
1 July 2016 | Registered 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 2016 | Register inspection address has been changed to 13 Queen's Road Aberdeen AB15 4YL (1 page) |
1 July 2016 | Registered 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 2016 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 16 June 2016 (2 pages) |
22 June 2016 | Registered 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 2016 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 16 June 2016 (2 pages) |
22 June 2016 | Registered 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 2015 | Registration of charge SC3424590005, created on 3 September 2015 (22 pages) |
11 September 2015 | Registration of charge SC3424590005, created on 3 September 2015 (22 pages) |
11 September 2015 | Registration of charge SC3424590005, created on 3 September 2015 (22 pages) |
4 September 2015 | Registration of charge SC3424590004, created on 3 September 2015 (78 pages) |
4 September 2015 | Registration of charge SC3424590004, created on 3 September 2015 (78 pages) |
4 September 2015 | Registration of charge SC3424590004, created on 3 September 2015 (78 pages) |
28 July 2015 | Satisfaction of charge SC3424590003 in full (4 pages) |
28 July 2015 | Satisfaction of charge SC3424590003 in full (4 pages) |
28 July 2015 | Satisfaction of charge SC3424590002 in full (4 pages) |
28 July 2015 | Satisfaction of charge SC3424590002 in full (4 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
16 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
30 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
6 February 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
6 February 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
15 August 2013 | Registered 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 2013 | Registered 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 2013 | Statement of company's objects (2 pages) |
24 July 2013 | Resolutions
|
24 July 2013 | Resolutions
|
24 July 2013 | Statement of company's objects (2 pages) |
23 July 2013 | Registration of charge 3424590002 (27 pages) |
23 July 2013 | Registration of charge 3424590003 (58 pages) |
23 July 2013 | Registration of charge 3424590002 (27 pages) |
23 July 2013 | Registration of charge 3424590003 (58 pages) |
18 July 2013 | Director's details changed for Mr Timothy Edward Douglas on 12 July 2013 (2 pages) |
18 July 2013 | Appointment of Mr Thomas Mckenzie Biggart as a director (2 pages) |
18 July 2013 | Director's details changed for Mr Timothy Edward Douglas on 12 July 2013 (2 pages) |
18 July 2013 | Appointment of Mr William Bahlsen Bannister as a director (2 pages) |
18 July 2013 | Appointment of Mr Timothy Edward Douglas as a director (2 pages) |
18 July 2013 | Appointment of Mr William Bahlsen Bannister as a director (2 pages) |
18 July 2013 | Termination of appointment of Alasdair Locke as a director (1 page) |
18 July 2013 | Appointment of Mr Timothy Edward Douglas as a director (2 pages) |
18 July 2013 | Appointment of Mr Thomas Mckenzie Biggart as a director (2 pages) |
18 July 2013 | Termination of appointment of Alasdair Locke as a director (1 page) |
15 July 2013 | Satisfaction of charge 1 in full (4 pages) |
15 July 2013 | Satisfaction of charge 1 in full (4 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (4 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (4 pages) |
16 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Termination of appointment of Angus Forsyth as a director (1 page) |
3 April 2013 | Termination of appointment of Angus Forsyth as a director (1 page) |
3 April 2013 | Termination of appointment of Steven Garry as a director (1 page) |
3 April 2013 | Termination of appointment of Peter Hookham as a director (1 page) |
3 April 2013 | Termination of appointment of Peter Hookham as a director (1 page) |
3 April 2013 | Termination of appointment of Timothy Allan as a director (1 page) |
3 April 2013 | Termination of appointment of Thomas Biggart as a director (1 page) |
3 April 2013 | Termination of appointment of William Bannister as a director (1 page) |
3 April 2013 | Termination of appointment of Thomas Biggart as a director (1 page) |
3 April 2013 | Termination of appointment of Timothy Allan as a director (1 page) |
3 April 2013 | Termination of appointment of Allan Dawson as a director (1 page) |
3 April 2013 | Termination of appointment of William Bannister as a director (1 page) |
3 April 2013 | Termination of appointment of Allan Dawson as a director (1 page) |
3 April 2013 | Termination of appointment of Steven Garry as a director (1 page) |
23 January 2013 | Registered office address changed from Unit 36 Camperdown Street Dundee Tayside DD1 3JA on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from Unit 36 Camperdown Street Dundee Tayside DD1 3JA on 23 January 2013 (1 page) |
23 May 2012 | Group of companies' accounts made up to 30 September 2011 (15 pages) |
23 May 2012 | Group of companies' accounts made up to 30 September 2011 (15 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
30 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
14 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (9 pages) |
14 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (9 pages) |
14 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (9 pages) |
13 May 2010 | Director's details changed for Peter Hookham on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Allan George Dawson on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Allan George Dawson on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Alasdair James Dougall Locke on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Alasdair James Dougall Locke on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Allan George Dawson on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Timothy Edward Douglas Allan on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Alasdair James Dougall Locke on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Angus Alpin Forsyth on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Steven Bernard Garry on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for William Bahlsen Bannister on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Timothy Edward Douglas Allan on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Angus Alpin Forsyth on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Peter Hookham on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for William Bahlsen Bannister on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Timothy Edward Douglas Allan on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for William Bahlsen Bannister on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Thomas Mckenzie Biggart on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Thomas Mckenzie Biggart on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Thomas Mckenzie Biggart on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Steven Bernard Garry on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Angus Alpin Forsyth on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Steven Bernard Garry on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Peter Hookham on 1 January 2010 (2 pages) |
9 February 2010 | Group of companies' accounts made up to 30 September 2009 (16 pages) |
9 February 2010 | Group of companies' accounts made up to 30 September 2009 (16 pages) |
22 September 2009 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
22 September 2009 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
19 June 2009 | Return made up to 06/05/09; full list of members (7 pages) |
19 June 2009 | Return made up to 06/05/09; full list of members (7 pages) |
28 January 2009 | Ad 29/10/08\gbp si 5000000@1=5000000\gbp ic 100/5000100\ (2 pages) |
28 January 2009 | Ad 29/10/08\gbp si 5000000@1=5000000\gbp ic 100/5000100\ (2 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from c/o unicorn property group harbour chambers dock street dundee DD1 3HW (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from c/o unicorn property group harbour chambers dock street dundee DD1 3HW (1 page) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 September 2008 | Nc inc already adjusted 15/09/08 (2 pages) |
22 September 2008 | Resolutions
|
22 September 2008 | Resolutions
|
22 September 2008 | Nc inc already adjusted 15/09/08 (2 pages) |
28 August 2008 | Director appointed peter hookham (3 pages) |
28 August 2008 | Director appointed alasdair locke (6 pages) |
28 August 2008 | Director appointed steven bernard garry (4 pages) |
28 August 2008 | Director appointed william bahlsen bannister (5 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
28 August 2008 | Director appointed steven bernard garry (4 pages) |
28 August 2008 | Ad 27/08/08\gbp si 99@1=99\gbp ic 1/100\ (4 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
28 August 2008 | Director appointed angus alpin forsyth (4 pages) |
28 August 2008 | Ad 27/08/08\gbp si 99@1=99\gbp ic 1/100\ (4 pages) |
28 August 2008 | Director appointed william bahlsen bannister (5 pages) |
28 August 2008 | Director appointed timothy edward douglas allan (4 pages) |
28 August 2008 | Director appointed allan george dawson (4 pages) |
28 August 2008 | Director appointed angus alpin forsyth (4 pages) |
28 August 2008 | Director appointed alasdair locke (6 pages) |
28 August 2008 | Director appointed timothy edward douglas allan (4 pages) |
28 August 2008 | Director appointed thomas mckenzie biggart (4 pages) |
28 August 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
28 August 2008 | Director appointed thomas mckenzie biggart (4 pages) |
28 August 2008 | Appointment terminated director md directors LIMITED (1 page) |
28 August 2008 | Director appointed allan george dawson (4 pages) |
28 August 2008 | Director appointed peter hookham (3 pages) |
28 August 2008 | Appointment terminated director md directors LIMITED (1 page) |
28 August 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
2 August 2008 | Company name changed pacific shelf 1508 LIMITED\certificate issued on 07/08/08 (2 pages) |
2 August 2008 | Company name changed pacific shelf 1508 LIMITED\certificate issued on 07/08/08 (2 pages) |
6 May 2008 | Incorporation (25 pages) |
6 May 2008 | Incorporation (25 pages) |