Edinburgh
EH3 6AA
Scotland
Director Name | Deborah Claire Adams |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | One St. Colme Street Edinburgh EH3 6AA Scotland |
Director Name | Roger Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Solicitor |
Correspondence Address | 18 Gordondale Road 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 |
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 | foli.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4522024 |
Telephone region | Edinburgh |
Registered Address | One St. Colme Street Edinburgh EH3 6AA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Crerar Adams 60.00% Ordinary |
---|---|
40 at £1 | Deborah Adams 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,820 |
Cash | £251,863 |
Current Liabilities | £251,067 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
29 February 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
---|---|
14 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
20 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
18 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
24 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
24 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2016 | Resolutions
|
19 October 2016 | Statement of capital following an allotment of shares on 12 January 2015
|
19 October 2016 | Statement of company's objects (2 pages) |
19 October 2016 | Resolutions
|
19 October 2016 | Statement of capital following an allotment of shares on 12 January 2015
|
19 October 2016 | Statement of capital following an allotment of shares on 11 January 2010
|
19 October 2016 | Statement of company's objects (2 pages) |
19 October 2016 | Statement of capital following an allotment of shares on 11 January 2010
|
7 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders (6 pages) |
7 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders (6 pages) |
29 March 2016 | Change of share class name or designation (2 pages) |
29 March 2016 | Resolutions
|
29 March 2016 | Change of share class name or designation (2 pages) |
29 March 2016 | Resolutions
|
29 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Register inspection address has been changed from C/O Crerar Adams Lochside House 3 Lochside House Edinburgh EH12 9DT to 1 St. Colme Street Edinburgh EH3 6AA (1 page) |
9 April 2015 | Register inspection address has been changed from C/O Crerar Adams Lochside House 3 Lochside House Edinburgh EH12 9DT to 1 St. Colme Street Edinburgh EH3 6AA (1 page) |
9 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
28 August 2014 | Registered office address changed from C/O Crerar Adams Lochside House 3 Lochside Way Edinburgh EH12 9DT to One St. Colme Street Edinburgh EH3 6AA on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from C/O Crerar Adams Lochside House 3 Lochside Way Edinburgh EH12 9DT to One St. Colme Street Edinburgh EH3 6AA on 28 August 2014 (1 page) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 April 2012 | Director's details changed for Deborah Claire Adams on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Crerar Attilio Adams on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Crerar Attilio Adams on 30 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Director's details changed for Deborah Claire Adams on 30 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 November 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
18 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Registered office address changed from 61 East Craigs Wynd Edinburgh EH12 8HJ on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from 61 East Craigs Wynd Edinburgh EH12 8HJ on 16 March 2010 (1 page) |
15 March 2010 | Director's details changed for Deborah Claire Adams on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Crerar Attilio Adams on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Crerar Attilio Adams on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Deborah Claire Adams on 15 March 2010 (2 pages) |
27 April 2009 | Director appointed deborah claire adams (2 pages) |
27 April 2009 | Appointment terminated secretary md secretaries LIMITED (1 page) |
27 April 2009 | Appointment terminated director john rutherford (1 page) |
27 April 2009 | Appointment terminated director roger connon (1 page) |
27 April 2009 | Director appointed deborah claire adams (2 pages) |
27 April 2009 | Appointment terminated director john rutherford (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
27 April 2009 | Appointment terminated secretary md secretaries LIMITED (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
27 April 2009 | Appointment terminated director roger connon (1 page) |
27 April 2009 | Director appointed crerar attilio adams (2 pages) |
27 April 2009 | Director appointed crerar attilio adams (2 pages) |
20 April 2009 | Memorandum and Articles of Association (16 pages) |
20 April 2009 | Memorandum and Articles of Association (16 pages) |
17 April 2009 | Company name changed pacific shelf 1556 LIMITED\certificate issued on 17/04/09 (2 pages) |
17 April 2009 | Company name changed pacific shelf 1556 LIMITED\certificate issued on 17/04/09 (2 pages) |
18 February 2009 | Incorporation (31 pages) |
18 February 2009 | Incorporation (31 pages) |