Company NameE-Partner Telecom Limited
Company StatusDissolved
Company NumberSC355240
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NamePacific Shelf 1555 Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameRoger Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleSolicitor
Correspondence Address18 Gordondale Road
Aberdeen
Aberdeenshire
AB15 5LZ
Scotland
Director NameJohn Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleSolicitor
Correspondence Address21 St. Swithin Street
Aberdeen
Aberdeenshire
AB10 6XB
Scotland
Director NameMr Stuart Warren Pollock
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(2 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park, Second Floor
Drybridge Road, Dundonald
Kilmarnock
Ayrshire
KA2 9AE
Scotland
Director NameMr Ian McClelland
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(2 months after company formation)
Appointment Duration9 years, 2 months (resigned 09 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park, Second Floor
Drybridge Road, Dundonald
Kilmarnock
Ayrshire
KA2 9AE
Scotland
Secretary NameMr Stuart Pollock
NationalityBritish
StatusResigned
Appointed22 April 2009(2 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon House Olympic Business Park, Second Floor
Drybridge Road, Dundonald
Kilmarnock
Ayrshire
KA2 9AE
Scotland
Director NameMr Miroslaw Kozak
Date of BirthJuly 1985 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed24 April 2012(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 May 2013)
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park, Second Floor
Drybridge Road, Dundonald
Kilmarnock
Ayrshire
KA2 9AE
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2009(same day as company formation)
Correspondence Address70 Wellington Street
Glasgow
G2 6SB
Scotland

Contact

Websitee-partnertelecom.com
Email address[email protected]
Telephone07 743125000
Telephone regionMobile

Location

Registered AddressMarathon House Olympic Business Park, Second Floor
Drybridge Road, Dundonald
Kilmarnock
Ayrshire
KA2 9AE
Scotland
ConstituencyCentral Ayrshire
WardKyle

Shareholders

50 at £1Ian Mcclelland
50.00%
Ordinary
50 at £1Stuart Pollock
50.00%
Ordinary

Financials

Year2014
Net Worth£41,656
Cash£6,475
Current Liabilities£28,358

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
31 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
2 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 May 2015Termination of appointment of Miroslaw Kozak as a director on 1 May 2013 (1 page)
6 May 2015Termination of appointment of Miroslaw Kozak as a director on 1 May 2013 (1 page)
6 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Termination of appointment of Miroslaw Kozak as a director on 1 May 2013 (1 page)
6 May 2015Termination of appointment of Miroslaw Kozak as a director on 1 May 2013 (1 page)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Director's details changed for Mr Ian Mcclelland on 21 March 2014 (2 pages)
21 March 2014Director's details changed for Mr Stuart Pollock on 21 March 2014 (2 pages)
21 March 2014Registered office address changed from Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE on 21 March 2014 (1 page)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
3 April 2013Director's details changed for Mr Stuart Pollock on 1 January 2013 (2 pages)
3 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
3 April 2013Secretary's details changed for Mr Stuart Pollock on 1 January 2013 (1 page)
3 April 2013Director's details changed for Mr Stuart Pollock on 1 January 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian Mcclelland on 1 January 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian Mcclelland on 1 January 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Stuart Pollock on 1 January 2013 (1 page)
4 July 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 100
(4 pages)
4 July 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 100
(4 pages)
4 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 May 2012Appointment of Mr Miroslaw Kozak as a director (3 pages)
4 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 100
(4 pages)
2 May 2012Annual return made up to 18 February 2012 (14 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (14 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (10 pages)
19 May 2010Annual return made up to 18 February 2010 with a full list of shareholders (14 pages)
28 April 2009Secretary appointed stuart pollock (2 pages)
28 April 2009Appointment terminated director roger connon (1 page)
28 April 2009Ad 22/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 April 2009Registered office changed on 28/04/2009 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
28 April 2009Appointment terminated secretary md secretaries LIMITED (1 page)
28 April 2009Appointment terminated director john rutherford (1 page)
28 April 2009Director appointed ian mcclelland (1 page)
28 April 2009Director appointed stuart pollock (2 pages)
7 April 2009Company name changed pacific shelf 1555 LIMITED\certificate issued on 07/04/09 (2 pages)
18 February 2009Incorporation (31 pages)