Aberdeen
Aberdeenshire
AB15 5LZ
Scotland
Director Name | John Rutherford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Solicitor |
Correspondence Address | 21 St. Swithin Street Aberdeen Aberdeenshire AB10 6XB Scotland |
Director Name | Mr Stuart Warren Pollock |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marathon House Olympic Business Park, Second Floor Drybridge Road, Dundonald Kilmarnock Ayrshire KA2 9AE Scotland |
Director Name | Mr Ian McClelland |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marathon House Olympic Business Park, Second Floor Drybridge Road, Dundonald Kilmarnock Ayrshire KA2 9AE Scotland |
Secretary Name | Mr Stuart Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marathon House Olympic Business Park, Second Floor Drybridge Road, Dundonald Kilmarnock Ayrshire KA2 9AE Scotland |
Director Name | Mr Miroslaw Kozak |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 24 April 2012(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2013) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | Marathon House Olympic Business Park, Second Floor Drybridge Road, Dundonald Kilmarnock Ayrshire KA2 9AE Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Correspondence Address | 70 Wellington Street Glasgow G2 6SB Scotland |
Website | e-partnertelecom.com |
---|---|
Email address | [email protected] |
Telephone | 07 743125000 |
Telephone region | Mobile |
Registered Address | Marathon House Olympic Business Park, Second Floor Drybridge Road, Dundonald Kilmarnock Ayrshire KA2 9AE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
50 at £1 | Ian Mcclelland 50.00% Ordinary |
---|---|
50 at £1 | Stuart Pollock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,656 |
Cash | £6,475 |
Current Liabilities | £28,358 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
---|---|
31 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
2 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
6 May 2015 | Termination of appointment of Miroslaw Kozak as a director on 1 May 2013 (1 page) |
6 May 2015 | Termination of appointment of Miroslaw Kozak as a director on 1 May 2013 (1 page) |
6 May 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Termination of appointment of Miroslaw Kozak as a director on 1 May 2013 (1 page) |
6 May 2015 | Termination of appointment of Miroslaw Kozak as a director on 1 May 2013 (1 page) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
21 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Mr Ian Mcclelland on 21 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Mr Stuart Pollock on 21 March 2014 (2 pages) |
21 March 2014 | Registered office address changed from Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE on 21 March 2014 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
3 April 2013 | Director's details changed for Mr Stuart Pollock on 1 January 2013 (2 pages) |
3 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Secretary's details changed for Mr Stuart Pollock on 1 January 2013 (1 page) |
3 April 2013 | Director's details changed for Mr Stuart Pollock on 1 January 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Ian Mcclelland on 1 January 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Ian Mcclelland on 1 January 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Mr Stuart Pollock on 1 January 2013 (1 page) |
4 July 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
4 July 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
4 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
4 May 2012 | Appointment of Mr Miroslaw Kozak as a director (3 pages) |
4 May 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
2 May 2012 | Annual return made up to 18 February 2012 (14 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (14 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (10 pages) |
19 May 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (14 pages) |
28 April 2009 | Secretary appointed stuart pollock (2 pages) |
28 April 2009 | Appointment terminated director roger connon (1 page) |
28 April 2009 | Ad 22/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
28 April 2009 | Appointment terminated secretary md secretaries LIMITED (1 page) |
28 April 2009 | Appointment terminated director john rutherford (1 page) |
28 April 2009 | Director appointed ian mcclelland (1 page) |
28 April 2009 | Director appointed stuart pollock (2 pages) |
7 April 2009 | Company name changed pacific shelf 1555 LIMITED\certificate issued on 07/04/09 (2 pages) |
18 February 2009 | Incorporation (31 pages) |