Cardonald Business Park
Glasgow
Lanarkshire
G51 4EB
Scotland
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 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 | 23 September 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 | Mr Stephen Ferns |
---|---|
Status | Resigned |
Appointed | 06 June 2011(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | 100 Fifty Pitches Road Cardonald Business Park Glasgow Lanarkshire G51 4EB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 6SB Scotland |
Registered Address | 8 Benview Road Clarkston Glasgow G76 7PP Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 30 other UK companies use this postal address |
100k at £1 | Dale Andrew Cumming 100.00% Ordinary |
---|
Latest Accounts | 30 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 January |
31 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Registered office address changed from 100 Fifty Pitches Road Cardonald Business Park Glasgow Lanarkshire G51 4EB to 8 Benview Road Clarkston Glasgow G76 7PP on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 100 Fifty Pitches Road Cardonald Business Park Glasgow Lanarkshire G51 4EB to 8 Benview Road Clarkston Glasgow G76 7PP on 2 December 2014 (1 page) |
2 December 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Registered office address changed from 100 Fifty Pitches Road Cardonald Business Park Glasgow Lanarkshire G51 4EB to 8 Benview Road Clarkston Glasgow G76 7PP on 2 December 2014 (1 page) |
28 February 2014 | Accounts for a dormant company made up to 30 January 2013 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 30 January 2013 (2 pages) |
10 December 2013 | Termination of appointment of Stephen Ferns as a secretary (1 page) |
10 December 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Termination of appointment of Stephen Ferns as a secretary (1 page) |
28 February 2013 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
31 October 2012 | Previous accounting period shortened from 31 January 2012 to 30 January 2012 (3 pages) |
31 October 2012 | Previous accounting period shortened from 31 January 2012 to 30 January 2012 (3 pages) |
22 October 2012 | Director's details changed for Mr Dale Andrew Cumming on 1 September 2012 (2 pages) |
22 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Director's details changed for Mr Dale Andrew Cumming on 1 September 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr Dale Andrew Cumming on 1 September 2012 (2 pages) |
22 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
21 October 2012 | Registered office address changed from Europc House 90 Fifty Pitches Road Cardonald Business Park Glasgow G51 4EB on 21 October 2012 (1 page) |
21 October 2012 | Registered office address changed from Europc House 90 Fifty Pitches Road Cardonald Business Park Glasgow G51 4EB on 21 October 2012 (1 page) |
11 July 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 November 2011 | Current accounting period shortened from 30 September 2012 to 31 January 2012 (1 page) |
16 November 2011 | Current accounting period shortened from 30 September 2012 to 31 January 2012 (1 page) |
29 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
6 June 2011 | Appointment of Mr Stephen Ferns as a secretary (1 page) |
6 June 2011 | Appointment of Mr Stephen Ferns as a secretary (1 page) |
6 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Resolutions
|
18 August 2010 | Company name changed pacific shelf 1586 LIMITED\certificate issued on 18/08/10
|
18 August 2010 | Company name changed pacific shelf 1586 LIMITED\certificate issued on 18/08/10
|
18 August 2010 | Resolutions
|
9 August 2010 | Appointment of Mr Dale Andrew Cumming as a director (3 pages) |
9 August 2010 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
9 August 2010 | Appointment of Mr Dale Andrew Cumming as a director (3 pages) |
9 August 2010 | Termination of appointment of John Rutherford as a director (2 pages) |
9 August 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 9 August 2010 (2 pages) |
9 August 2010 | Termination of appointment of Roger Connon as a director (2 pages) |
9 August 2010 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
9 August 2010 | Termination of appointment of Roger Connon as a director (2 pages) |
9 August 2010 | Termination of appointment of John Rutherford as a director (2 pages) |
9 August 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 9 August 2010 (2 pages) |
2 March 2010 | Resolutions
|
2 March 2010 | Resolutions
|
23 September 2009 | Incorporation (34 pages) |
23 September 2009 | Incorporation (34 pages) |