PO Box 42505
Sharjah
United Arab Emirates
Director Name | Graham Spencer-Brading |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2018(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unique Seaflex Ltd Seaview Road Cowes Isle Of Wight PO31 7US |
Secretary Name | Mr Nicholas Mackie |
---|---|
Status | Current |
Appointed | 26 August 2020(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 1a Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gordondale Road Aberdeen AB15 5LZ Scotland |
Director Name | John Arthur Thomas Rutherford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Swithin Street Aberdeen AB10 6XB Scotland |
Director Name | Mr Melfort Andrew Campbell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(2 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mains Of Altries Maryculter Aberdeenshire AB1 0BN Scotland |
Director Name | Alan Milne |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(2 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 August 2018) |
Role | General Manager |
Correspondence Address | 29 Johnston Carmichael Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Richard Stogdon |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 August 2018) |
Role | Lawyer |
Correspondence Address | Laurel Tree Farm Boars Head Crowborough East Sussex TN6 3HD |
Director Name | Mr William Robert Hutcheson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 August 2018) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 35 Cairn Road Bieldside Aberdeen Aberdeenshire AB15 9AL Scotland |
Director Name | Robin Edward Elliot Baxter |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(12 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Water Weights Limited Tern Place Bridge Of Don Aberdeen Grampian AB23 8JX Scotland |
Secretary Name | Linda Kynoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | Campus 2 Kettock Lodge Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
Secretary Name | Alan Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 August 2018) |
Role | Company Director |
Correspondence Address | Water Weights Limited Tern Place Bridge Of Don Aberdeen Grampian AB23 8JX Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2009(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | surevoip.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 900123 |
Telephone region | Aberdeen |
Registered Address | Unit 1a Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
24k at £1 | Melfort Andrew Campbell 60.00% Ordinary |
---|---|
2k at £1 | Lucy Jane Campbell 5.00% Ordinary |
5k at £1 | Lucinda Baxter 12.50% Ordinary |
5k at £1 | Robin Edward Elliot Baxter 12.50% Ordinary |
4k at £1 | Trustees Of Melfort Campbell Discretionary Trust 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,403,000 |
Gross Profit | £1,526,000 |
Net Worth | £1,486,000 |
Cash | £526,000 |
Current Liabilities | £946,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
17 May 2013 | Delivered on: 24 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
27 February 2009 | Delivered on: 4 March 2009 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
19 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
7 July 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
25 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
14 July 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
10 March 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
24 August 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
5 April 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
3 September 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
26 August 2020 | Appointment of Mr Nicholas Mackie as a secretary on 26 August 2020 (2 pages) |
24 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
26 June 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
28 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
25 January 2019 | Accounts for a small company made up to 30 April 2018 (16 pages) |
12 November 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (3 pages) |
30 August 2018 | Termination of appointment of Robin Edward Elliot Baxter as a director on 28 August 2018 (1 page) |
30 August 2018 | Termination of appointment of Alan Milne as a secretary on 28 August 2018 (1 page) |
30 August 2018 | Notification of Unique Seaflex Limited as a person with significant control on 28 August 2018 (2 pages) |
30 August 2018 | Termination of appointment of Melfort Andrew Campbell as a director on 28 August 2018 (1 page) |
30 August 2018 | Registered office address changed from Water Weights Limited Tern Place Bridge of Don Aberdeen Grampian AB23 8JX to Unit 1a Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL on 30 August 2018 (1 page) |
30 August 2018 | Termination of appointment of Alan Milne as a director on 28 August 2018 (1 page) |
30 August 2018 | Cessation of Melfort Andrew Campbell as a person with significant control on 28 August 2018 (1 page) |
30 August 2018 | Appointment of Graham Spencer-Brading as a director on 28 August 2018 (2 pages) |
30 August 2018 | Termination of appointment of Richard Stogdon as a director on 28 August 2018 (1 page) |
30 August 2018 | Termination of appointment of William Robert Hutcheson as a director on 28 August 2018 (1 page) |
30 August 2018 | Appointment of Himanshu Suresh Gandhi as a director on 28 August 2018 (2 pages) |
2 July 2018 | Satisfaction of charge SC3534520002 in full (1 page) |
2 July 2018 | Satisfaction of charge 1 in full (1 page) |
18 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
15 December 2017 | Accounts for a small company made up to 30 April 2017 (19 pages) |
15 December 2017 | Accounts for a small company made up to 30 April 2017 (19 pages) |
25 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (19 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (19 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
1 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
27 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
22 January 2015 | Full accounts made up to 30 April 2014 (19 pages) |
22 January 2015 | Full accounts made up to 30 April 2014 (19 pages) |
16 April 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
14 April 2014 | Appointment of Alan Milne as a secretary (3 pages) |
14 April 2014 | Appointment of Alan Milne as a secretary (3 pages) |
8 April 2014 | Registered office address changed from Campus 2 Kettock Lodge Balgownie Drive Bridge of Don Aberdeen AB22 8GU United Kingdom on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from Campus 2 Kettock Lodge Balgownie Drive Bridge of Don Aberdeen AB22 8GU United Kingdom on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from Campus 2 Kettock Lodge Balgownie Drive Bridge of Don Aberdeen AB22 8GU United Kingdom on 8 April 2014 (2 pages) |
4 February 2014 | Full accounts made up to 30 April 2013 (19 pages) |
4 February 2014 | Full accounts made up to 30 April 2013 (19 pages) |
24 May 2013 | Registration of charge 3534520002 (5 pages) |
24 May 2013 | Registration of charge 3534520002 (5 pages) |
7 March 2013 | Termination of appointment of Linda Kynoch as a secretary (2 pages) |
7 March 2013 | Termination of appointment of Linda Kynoch as a secretary (2 pages) |
22 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (17 pages) |
22 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (17 pages) |
30 January 2013 | Full accounts made up to 30 April 2012 (19 pages) |
30 January 2013 | Full accounts made up to 30 April 2012 (19 pages) |
31 December 2012 | Director's details changed for Robin Edward Elliot Baxter on 1 December 2012 (3 pages) |
31 December 2012 | Director's details changed for Robin Edward Elliot Baxter on 1 December 2012 (3 pages) |
31 December 2012 | Director's details changed for Robin Edward Elliot Baxter on 1 December 2012 (3 pages) |
7 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (17 pages) |
7 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (17 pages) |
9 February 2012 | Appointment of Linda Kynoch as a secretary (3 pages) |
9 February 2012 | Appointment of Linda Kynoch as a secretary (3 pages) |
9 February 2012 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
9 February 2012 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (18 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (18 pages) |
11 January 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 11 January 2012 (1 page) |
8 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (8 pages) |
8 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (8 pages) |
12 November 2010 | Full accounts made up to 30 April 2010 (16 pages) |
12 November 2010 | Full accounts made up to 30 April 2010 (16 pages) |
15 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (16 pages) |
15 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (16 pages) |
12 February 2010 | Appointment of Robin Edward Elliot Baxter as a director (3 pages) |
12 February 2010 | Appointment of Robin Edward Elliot Baxter as a director (3 pages) |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
16 June 2009 | Director appointed william robert hutcheson (2 pages) |
16 June 2009 | Director appointed william robert hutcheson (2 pages) |
8 April 2009 | Memorandum and Articles of Association (11 pages) |
8 April 2009 | Memorandum and Articles of Association (11 pages) |
30 March 2009 | Director appointed richard charles anthony stogdon (2 pages) |
30 March 2009 | Director appointed richard charles anthony stogdon (2 pages) |
11 March 2009 | Resolutions
|
11 March 2009 | Resolutions
|
11 March 2009 | Ad 27/02/09\gbp si 39999@1=39999\gbp ic 1/40000\ (2 pages) |
11 March 2009 | Statement of affairs (12 pages) |
11 March 2009 | Gbp nc 1000/100000\27/01/09 (2 pages) |
11 March 2009 | Statement of affairs (12 pages) |
11 March 2009 | Gbp nc 1000/100000\27/01/09 (2 pages) |
11 March 2009 | Ad 27/02/09\gbp si 39999@1=39999\gbp ic 1/40000\ (2 pages) |
11 March 2009 | Resolutions
|
11 March 2009 | Resolutions
|
4 March 2009 | Company name changed pacific shelf 1543 LIMITED\certificate issued on 04/03/09 (2 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 March 2009 | Company name changed pacific shelf 1543 LIMITED\certificate issued on 04/03/09 (2 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 February 2009 | Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page) |
14 February 2009 | Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page) |
14 February 2009 | Appointment terminated director john rutherford (1 page) |
14 February 2009 | Appointment terminated director roger connon (1 page) |
14 February 2009 | Director appointed alan milne (2 pages) |
14 February 2009 | Resolutions
|
14 February 2009 | Director appointed melfort andrew campbell (3 pages) |
14 February 2009 | Director appointed melfort andrew campbell (3 pages) |
14 February 2009 | Director appointed alan milne (2 pages) |
14 February 2009 | Resolutions
|
14 February 2009 | Appointment terminated director john rutherford (1 page) |
14 February 2009 | Appointment terminated director roger connon (1 page) |
14 January 2009 | Incorporation (31 pages) |
14 January 2009 | Incorporation (31 pages) |