Peterculter
Aberdeen
Aberdeenshire
AB14 0PB
Scotland
Director Name | Andrea Pizziconi |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 May 2013(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Entrepreneur |
Country of Residence | United States |
Correspondence Address | The Dylan 309 5th Avenue, Apt 32d New York Ny 10016 |
Director Name | Wayne Keathley |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 August 2013(5 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Hospital President |
Country of Residence | United States |
Correspondence Address | 1400 McKinney Street Apt, 2110 Houston Texas 77010 |
Director Name | Dr Otegbola Ojo |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 23 April 2014(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Physician |
Country of Residence | Canada |
Correspondence Address | A La Orden Shopping Plaza 600 Avenue Comerio Norte Toa Baja 00950 Puerto Rico |
Director Name | Henry Paul Batchi Baldeh |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | Gambian |
Status | Current |
Appointed | 07 August 2014(6 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Engineer/Banker |
Country of Residence | Gambia |
Correspondence Address | 106 Brufut Heights Estate Brufut Gambia |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 2012(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Director Name | Mr William Robert Hutcheson |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(5 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 July 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 35 Cairn Road Aberdeen AB15 9AL Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 July 2008(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Registered Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1 |
Cash | £1 |
Current Liabilities | £1,980 |
Latest Accounts | 29 July 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 April 2023 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 18 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2023 (4 months from now) |
30 August 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
---|---|
28 July 2021 | Total exemption full accounts made up to 29 July 2020 (8 pages) |
27 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 29 July 2019 (8 pages) |
19 July 2019 | Confirmation statement made on 18 July 2019 with updates (6 pages) |
29 April 2019 | Total exemption full accounts made up to 29 July 2018 (6 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with updates (6 pages) |
8 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
8 August 2018 | Appointment of Henry Paul Batchi Baldeh as a director on 7 August 2014 (2 pages) |
24 April 2018 | Total exemption full accounts made up to 29 July 2017 (7 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (6 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (6 pages) |
6 May 2017 | Total exemption small company accounts made up to 29 July 2016 (5 pages) |
6 May 2017 | Total exemption small company accounts made up to 29 July 2016 (5 pages) |
21 September 2016 | Confirmation statement made on 11 July 2016 with updates (13 pages) |
21 September 2016 | Confirmation statement made on 11 July 2016 with updates (13 pages) |
17 May 2016 | Total exemption small company accounts made up to 29 July 2015 (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 29 July 2015 (4 pages) |
6 August 2015 | Appointment of Andrea Pizziconi as a director on 17 May 2013 (2 pages) |
6 August 2015 | Appointment of Andrea Pizziconi as a director on 17 May 2013 (2 pages) |
4 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
30 April 2015 | Total exemption small company accounts made up to 29 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 29 July 2014 (5 pages) |
23 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 July 2014 (20 pages) |
23 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 July 2014 (20 pages) |
17 October 2014 | Termination of appointment of William Robert Hutcheson as a director on 15 July 2014 (1 page) |
17 October 2014 | Termination of appointment of William Robert Hutcheson as a director on 15 July 2014 (1 page) |
25 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
Statement of capital on 2015-03-23
|
25 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
Statement of capital on 2015-03-23
|
25 July 2014 | Total exemption small company accounts made up to 29 July 2013 (7 pages) |
25 July 2014 | Total exemption small company accounts made up to 29 July 2013 (7 pages) |
1 May 2014 | Appointment of Wayne Keathley as a director (2 pages) |
1 May 2014 | Appointment of Dr Otegbola Ojo as a director (2 pages) |
1 May 2014 | Appointment of Mr William Robert Hutcheson as a director (2 pages) |
1 May 2014 | Appointment of Wayne Keathley as a director (2 pages) |
1 May 2014 | Appointment of Dr Otegbola Ojo as a director (2 pages) |
1 May 2014 | Appointment of Mr William Robert Hutcheson as a director (2 pages) |
24 April 2014 | Previous accounting period shortened from 31 July 2013 to 29 July 2013 (1 page) |
24 April 2014 | Previous accounting period shortened from 31 July 2013 to 29 July 2013 (1 page) |
5 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
5 August 2013 | Notice of Restriction on the Company's Articles (2 pages) |
5 August 2013 | Change of share class name or designation (2 pages) |
5 August 2013 | Resolutions
|
5 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
5 August 2013 | Notice of Restriction on the Company's Articles (2 pages) |
5 August 2013 | Change of share class name or designation (2 pages) |
5 August 2013 | Resolutions
|
22 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
15 August 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
15 August 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
15 August 2012 | Registered office address changed from Mcgrigors Llp Johnstone House Rose Street Aberdeen AB10 1UD on 15 August 2012 (1 page) |
15 August 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
15 August 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
15 August 2012 | Registered office address changed from Mcgrigors Llp Johnstone House Rose Street Aberdeen AB10 1UD on 15 August 2012 (1 page) |
20 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 April 2012 | Memorandum and Articles of Association (11 pages) |
11 April 2012 | Memorandum and Articles of Association (11 pages) |
5 March 2012 | Sub-division of shares on 10 February 2012 (5 pages) |
5 March 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
5 March 2012 | Resolutions
|
5 March 2012 | Sub-division of shares on 10 February 2012 (5 pages) |
5 March 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
5 March 2012 | Resolutions
|
24 February 2012 | Memorandum and Articles of Association (16 pages) |
24 February 2012 | Memorandum and Articles of Association (16 pages) |
12 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
19 September 2008 | Memorandum and Articles of Association (16 pages) |
19 September 2008 | Company name changed pacific shelf 1512 LIMITED\certificate issued on 19/09/08 (2 pages) |
19 September 2008 | Memorandum and Articles of Association (16 pages) |
19 September 2008 | Company name changed pacific shelf 1512 LIMITED\certificate issued on 19/09/08 (2 pages) |
8 September 2008 | Director appointed james michael olu n'dow (2 pages) |
8 September 2008 | Appointment terminated director md directors LIMITED (1 page) |
8 September 2008 | Director appointed james michael olu n'dow (2 pages) |
8 September 2008 | Appointment terminated director md directors LIMITED (1 page) |
11 July 2008 | Incorporation (25 pages) |
11 July 2008 | Incorporation (25 pages) |