Glenrothes
Fife
KY7 6JG
Scotland
Director Name | Tom Duncan Spence |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 2 The Brambles Whitehill Midlothian EH22 2QL Scotland |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | John Arthur Thomas Rutherford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Mr Alexander Raeburn Grieve |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 February 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 November 2017) |
Role | Chairman/Engineer |
Country of Residence | Scotland |
Correspondence Address | Carlhurlie Lundin Links Fife KY8 5QE Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2009(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | boyackhomes.co.uk |
---|
Registered Address | 6 Bankhead Avenue Glenrothes Fife KY7 6JG Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
15k at £1 | Alan Spence 33.33% Ordinary |
---|---|
15k at £1 | Alexander Grieve 33.33% Ordinary |
15k at £1 | Thomas Spence 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £210,381 |
Cash | £228,455 |
Current Liabilities | £1,603,747 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 23 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 3 weeks from now) |
7 April 2016 | Delivered on: 28 April 2016 Persons entitled: A R Grieve Investments Limited Classification: A registered charge Particulars: FFE111085. Outstanding |
---|---|
19 December 2014 | Delivered on: 7 January 2015 Persons entitled: A R Grieve Investments Limited Classification: A registered charge Particulars: Development site at hugo avenue, coaltown of weymss, fife. Outstanding |
17 May 2013 | Delivered on: 25 May 2013 Persons entitled: Ar Grieve Investments Limited Classification: A registered charge Particulars: Unit 5 and 6 bankhead avenue glenrothes ffe 22836. notification of addition to or amendment of charge. Outstanding |
13 May 2013 | Delivered on: 14 May 2013 Persons entitled: A R Grieve Investments Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 September 2011 | Delivered on: 8 October 2011 Persons entitled: Alexander Raeburn Grieve Classification: Standard security Secured details: Advances made and to be made. Particulars: Development site at hugo avenue, coaltown of wemyss ffe 84415. Outstanding |
15 February 2011 | Delivered on: 19 February 2011 Persons entitled: W.M. Mann & Co (Investments) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Residential development site at station road bridge of earn perth under exception of plots 7,2,1,3,6,5,4,8 and 11 thereof. Outstanding |
1 March 2010 | Delivered on: 9 March 2010 Persons entitled: W M Mann & Co (Investments) Limited Classification: Standard security Secured details: Terms of a loan agreement. Particulars: Site at station road bridge of earn perthshire flots 1 2 3 6 and 7 thereof. Outstanding |
27 November 2023 | Confirmation statement made on 23 November 2023 with updates (5 pages) |
---|---|
13 July 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
24 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
24 November 2022 | Confirmation statement made on 23 November 2022 with updates (4 pages) |
28 February 2022 | Director's details changed for Alan James Spence on 28 February 2022 (2 pages) |
29 November 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
24 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
27 January 2021 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
28 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
30 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
30 November 2017 | Termination of appointment of Alexander Raeburn Grieve as a director on 29 November 2017 (1 page) |
30 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
30 November 2017 | Termination of appointment of Alexander Raeburn Grieve as a director on 29 November 2017 (1 page) |
23 May 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
23 May 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
28 April 2016 | Registration of charge SC3689900007, created on 7 April 2016 (7 pages) |
28 April 2016 | Registration of charge SC3689900007, created on 7 April 2016 (7 pages) |
15 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
3 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 January 2015 | Registration of charge SC3689900006, created on 19 December 2014 (6 pages) |
7 January 2015 | Registration of charge SC3689900006, created on 19 December 2014 (6 pages) |
2 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
20 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
20 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
3 October 2013 | Registered office address changed from 45 Pottery Street Kirkcaldy Fife KY1 3ET on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 45 Pottery Street Kirkcaldy Fife KY1 3ET on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 45 Pottery Street Kirkcaldy Fife KY1 3ET on 3 October 2013 (1 page) |
31 May 2013 | Resolutions
|
31 May 2013 | Resolutions
|
31 May 2013 | Particulars of variation of rights attached to shares (3 pages) |
31 May 2013 | Particulars of variation of rights attached to shares (3 pages) |
25 May 2013 | Registration of charge 3689900005 (7 pages) |
25 May 2013 | Registration of charge 3689900005 (7 pages) |
14 May 2013 | Registration of charge 3689900004 (13 pages) |
14 May 2013 | Registration of charge 3689900004 (13 pages) |
26 November 2012 | Director's details changed for Alexander Raeburn Grieve on 26 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Alexander Raeburn Grieve on 26 November 2012 (2 pages) |
26 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
9 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 August 2011 | Previous accounting period extended from 30 November 2010 to 28 February 2011 (1 page) |
10 August 2011 | Previous accounting period extended from 30 November 2010 to 28 February 2011 (1 page) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
4 March 2010 | Resolutions
|
4 March 2010 | Resolutions
|
4 March 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 March 2010 (2 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
4 March 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 March 2010 (2 pages) |
18 February 2010 | Appointment of Alexander Raeburn Grieve as a director (3 pages) |
18 February 2010 | Appointment of Tom Duncan Spence as a director (3 pages) |
18 February 2010 | Resolutions
|
18 February 2010 | Appointment of Alexander Raeburn Grieve as a director (3 pages) |
18 February 2010 | Resolutions
|
18 February 2010 | Appointment of Tom Duncan Spence as a director (3 pages) |
10 February 2010 | Company name changed pacific shelf 1597 LIMITED\certificate issued on 10/02/10
|
10 February 2010 | Company name changed pacific shelf 1597 LIMITED\certificate issued on 10/02/10
|
9 February 2010 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
9 February 2010 | Termination of appointment of John Rutherford as a director (2 pages) |
9 February 2010 | Termination of appointment of Roger Connon as a director (2 pages) |
9 February 2010 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
9 February 2010 | Appointment of Alan James Spence as a director (3 pages) |
9 February 2010 | Termination of appointment of John Rutherford as a director (2 pages) |
9 February 2010 | Appointment of Alan James Spence as a director (3 pages) |
9 February 2010 | Termination of appointment of Roger Connon as a director (2 pages) |
23 November 2009 | Incorporation (48 pages) |
23 November 2009 | Incorporation (48 pages) |