Kilmacolm
Renfrewshire
PA13 4PL
Scotland
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 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 | 10 July 2008(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Registered Address | French Duncan Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
200k at 1 | Ms Fiona Hamilton 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved following liquidation (1 page) |
28 April 2015 | Notice of final meeting of creditors (3 pages) |
19 August 2014 | Registered office address changed from C/O Cahill Jack Associates Inchcape 91 Alexander Street Airdrie Lanarkshire ML6 0BD Scotland to French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 19 August 2014 (2 pages) |
30 October 2012 | Court order insolvency:removes a menzies as liquidator and replaces with b milne (1 page) |
30 October 2012 | Appointment of a provisional liquidator (1 page) |
13 September 2010 | Court order notice of winding up (1 page) |
13 September 2010 | Notice of winding up order (1 page) |
26 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
26 July 2010 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
13 May 2010 | Registered office address changed from 80 Wellington Street Glasgow G2 6UA Scotland on 13 May 2010 (1 page) |
11 May 2010 | Registered office address changed from 1-3 Helena Place Busby Road Clarkston Glasgow G76 7RB on 11 May 2010 (1 page) |
11 March 2010 | Company name changed pacific shelf 1151 LIMITED\certificate issued on 11/03/10
|
11 March 2010 | Resolutions
|
16 February 2010 | Resolutions
|
16 February 2010 | Company name changed fifi and ally baby LIMITED\certificate issued on 16/02/10
|
26 October 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (3 pages) |
7 April 2009 | Gbp nc 1000/200000\30/03/09 (2 pages) |
7 April 2009 | Ad 30/03/09\gbp si 199999@1=199999\gbp ic 1/200000\ (2 pages) |
7 April 2009 | Resolutions
|
25 September 2008 | Registered office changed on 25/09/2008 from suite 535, baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
23 September 2008 | Company name changed pacific shelf 1511 LIMITED\certificate issued on 23/09/08 (2 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from mcrigors LLP pacific house 70 wellington street glasgow G2 6SB (1 page) |
2 September 2008 | Director appointed fiona campbell hamilton (4 pages) |
2 September 2008 | Appointment terminated director md directors LIMITED (1 page) |
10 July 2008 | Incorporation (25 pages) |