Cults
Aberdeen
Aberdeenshire
AB15 9ES
Scotland
Director Name | Ms Sacha Waldin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2015(6 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Westertown Rothienorman Inverurie AB51 8US Scotland |
Secretary Name | Magnolia Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 September 2012(3 years after company formation) |
Appointment Duration | 11 years, 7 months |
Correspondence Address | 42 Findhorn Place Edinburgh EH9 2NT Scotland |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ Scotland |
Director Name | John Arthur Thomas Rutherford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ Scotland |
Secretary Name | Duncan Ogilvy Cameron |
---|---|
Status | Resigned |
Appointed | 31 May 2012(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 September 2012) |
Role | Company Director |
Correspondence Address | Scotlnad 42 Findhorn Place The Grange Edinburgh EH9 2NT Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2009(same day as company formation) |
Correspondence Address | C/O McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | macwind.co.uk |
---|
Registered Address | Westertown Rothienorman Inverurie AB51 8US Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | 8 other UK companies use this postal address |
10 at £1 | Duncan Cameron 45.45% Ordinary |
---|---|
10 at £1 | Sacha Waldin 45.45% Ordinary |
50k at £1 | Eva Cameron 227272.73% Ordinary B |
50k at £1 | Hunter Cameron 227272.73% Ordinary B |
50k at £1 | Duncan Cameron 227227.27% Ordinary A |
50k at £1 | Sacha Waldin 227227.27% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£5,551 |
Cash | £236 |
Current Liabilities | £5,787 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
4 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with updates (4 pages) |
29 June 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
8 April 2022 | Purchase of own shares. (3 pages) |
7 April 2022 | Cancellation of shares. Statement of capital on 8 March 2022
|
5 April 2022 | Resolutions
|
1 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
10 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
13 May 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
27 November 2018 | Registered office address changed from C/O C/O Magnolia Solutions Limited PO Box Scotlnad 42 Findhorn Place the Grange Edinburgh Scotland EH9 2NT to Westertown Rothienorman Inverurie AB51 8US on 27 November 2018 (1 page) |
23 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
2 March 2018 | Resolutions
|
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 August 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
26 August 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
19 January 2016 | Statement of capital following an allotment of shares on 25 December 2015
|
19 January 2016 | Statement of capital following an allotment of shares on 25 December 2015
|
29 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 August 2015 (16 pages) |
29 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 August 2015 (16 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
Statement of capital on 2015-09-29
|
8 September 2015 | Appointment of Ms Sacha Waldin as a director on 25 August 2015 (2 pages) |
8 September 2015 | Appointment of Ms Sacha Waldin as a director on 25 August 2015 (2 pages) |
8 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
Statement of capital on 2015-09-29
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
17 December 2012 | Registered office address changed from C/O C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from C/O C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland on 17 December 2012 (1 page) |
17 December 2012 | Termination of appointment of Duncan Cameron as a secretary (1 page) |
17 December 2012 | Termination of appointment of Duncan Cameron as a secretary (1 page) |
7 November 2012 | Registered office address changed from C/O Magnolia Solutions Limited 42 Findhorn Place Edinburgh Lothian EH9 2NT on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from C/O Magnolia Solutions Limited 42 Findhorn Place Edinburgh Lothian EH9 2NT on 7 November 2012 (1 page) |
7 November 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Registered office address changed from C/O Magnolia Solutions Limited 42 Findhorn Place Edinburgh Lothian EH9 2NT on 7 November 2012 (1 page) |
7 November 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Appointment of Magnolia Solutions Limited as a secretary (3 pages) |
14 September 2012 | Appointment of Magnolia Solutions Limited as a secretary (3 pages) |
14 September 2012 | Registered office address changed from Westertown Rothienorman Aberdeenshire AB51 8US United Kingdom on 14 September 2012 (2 pages) |
14 September 2012 | Registered office address changed from Westertown Rothienorman Aberdeenshire AB51 8US United Kingdom on 14 September 2012 (2 pages) |
9 July 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
9 July 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 9 July 2012 (1 page) |
9 July 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
9 July 2012 | Appointment of Duncan Ogilvy Cameron as a secretary (1 page) |
9 July 2012 | Appointment of Duncan Ogilvy Cameron as a secretary (1 page) |
9 July 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 9 July 2012 (1 page) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 October 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
28 October 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
30 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Duncan Ogilvy Cameron on 24 August 2010 (3 pages) |
25 August 2010 | Director's details changed for Duncan Ogilvy Cameron on 24 August 2010 (3 pages) |
7 October 2009 | Termination of appointment of John Rutherford as a director (1 page) |
7 October 2009 | Termination of appointment of John Rutherford as a director (1 page) |
2 October 2009 | Director appointed duncan ogilvy cameron (3 pages) |
2 October 2009 | Appointment terminated director roger connon (1 page) |
2 October 2009 | Appointment terminated director roger connon (1 page) |
2 October 2009 | Director appointed duncan ogilvy cameron (3 pages) |
5 September 2009 | Company name changed pacific shelf 1574 LIMITED\certificate issued on 07/09/09 (2 pages) |
5 September 2009 | Company name changed pacific shelf 1574 LIMITED\certificate issued on 07/09/09 (2 pages) |
17 August 2009 | Incorporation (34 pages) |
17 August 2009 | Incorporation (34 pages) |