Aberdeen
AB15 4BH
Scotland
Secretary Name | Martin William Ewan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2010(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Elizabeth Greta Ewan |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hamilton Place Aberdeen AB15 4BH Scotland |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(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 | 18 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | jrewanelectricianabdn.co.uk |
---|
Registered Address | 10 Westholme Crescent South Aberdeen AB15 6AF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1 at £1 | Mark Robert Ewan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £203,339 |
Cash | £207,296 |
Current Liabilities | £88,427 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
19 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
31 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
13 December 2022 | Termination of appointment of Elizabeth Greta Ewan as a director on 17 July 2021 (1 page) |
21 February 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
11 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
19 March 2021 | Confirmation statement made on 18 January 2021 with updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
6 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
28 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
9 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
22 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
24 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
24 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 July 2014 | Registered office address changed from 32 Hamilton Place Aberdeen AB15 4BH to 10 Westholme Crescent South Aberdeen AB15 6AF on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 32 Hamilton Place Aberdeen AB15 4BH to 10 Westholme Crescent South Aberdeen AB15 6AF on 28 July 2014 (1 page) |
28 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 August 2013 | Secretary's details changed for Martin William Ewan on 7 August 2013 (2 pages) |
8 August 2013 | Secretary's details changed for Martin William Ewan on 7 August 2013 (2 pages) |
8 August 2013 | Secretary's details changed for Martin William Ewan on 7 August 2013 (2 pages) |
25 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Appointment of Elizabeth Greta Ewan as a director (2 pages) |
20 March 2012 | Appointment of Elizabeth Greta Ewan as a director (2 pages) |
31 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 May 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
9 May 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
26 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (14 pages) |
26 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (14 pages) |
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
22 July 2010 | Company name changed pacific shelf 1601 LIMITED\certificate issued on 22/07/10
|
22 July 2010 | Company name changed pacific shelf 1601 LIMITED\certificate issued on 22/07/10
|
4 June 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 June 2010 (2 pages) |
4 June 2010 | Appointment of Mark Robert Ewan as a secretary (3 pages) |
4 June 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 June 2010 (2 pages) |
4 June 2010 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
4 June 2010 | Appointment of Mark Robert Ewan as a director (3 pages) |
4 June 2010 | Appointment of Mark Robert Ewan as a director (3 pages) |
4 June 2010 | Termination of appointment of Roger Connon as a director (2 pages) |
4 June 2010 | Appointment of Mark Robert Ewan as a secretary (3 pages) |
4 June 2010 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
4 June 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 June 2010 (2 pages) |
4 June 2010 | Termination of appointment of John Rutherford as a director (2 pages) |
4 June 2010 | Termination of appointment of Roger Connon as a director (2 pages) |
4 June 2010 | Termination of appointment of John Rutherford as a director (2 pages) |
18 January 2010 | Incorporation (47 pages) |
18 January 2010 | Incorporation (47 pages) |