56-58 Bridge Street
Aberdeen
AB11 6JN
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2022(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP 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 |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2013(3 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 May 2022) |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Website | www.onboardglobalsolutions.com |
---|
Registered Address | C/O Brodies Llp 31-33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £17,274 |
Cash | £17,690 |
Current Liabilities | £9,465 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
1 February 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
8 September 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
26 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
30 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
3 May 2022 | Registered office address changed from 13 Queen's Road Aberdeen Aberdeen AB15 4YL to C/O Brodies Llp 31-33 Union Grove Aberdeen AB10 6SD on 3 May 2022 (1 page) |
3 May 2022 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 May 2022 (2 pages) |
3 May 2022 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 1 May 2022 (1 page) |
20 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
20 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
4 November 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
21 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
27 February 2018 | Withdrawal of a person with significant control statement on 27 February 2018 (2 pages) |
30 January 2018 | Notification of Kevin Coll as a person with significant control on 6 April 2016 (2 pages) |
23 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
16 January 2017 | Director's details changed for Mr Kevin Coll on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr Kevin Coll on 8 August 2016 (2 pages) |
16 January 2017 | Director's details changed for Mr Kevin Coll on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr Kevin Coll on 8 August 2016 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
30 October 2015 | Micro company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 13 Queen's Road Aberdeen Aberdeen AB15 4YL on 30 October 2015 (1 page) |
30 October 2015 | Micro company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 13 Queen's Road Aberdeen Aberdeen AB15 4YL on 30 October 2015 (1 page) |
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 October 2014 | Micro company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Micro company accounts made up to 31 January 2014 (5 pages) |
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
26 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
12 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 12 March 2013 (1 page) |
12 March 2013 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
12 March 2013 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
12 March 2013 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
12 March 2013 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 12 March 2013 (1 page) |
24 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
18 April 2012 | Termination of appointment of John Rutherford as a director (1 page) |
18 April 2012 | Termination of appointment of Roger Connon as a director (1 page) |
18 April 2012 | Termination of appointment of John Rutherford as a director (1 page) |
18 April 2012 | Appointment of Kevin Coll as a director (2 pages) |
18 April 2012 | Termination of appointment of Roger Connon as a director (1 page) |
18 April 2012 | Appointment of Kevin Coll as a director (2 pages) |
11 April 2012 | Company name changed pacific shelf 1603 LIMITED\certificate issued on 11/04/12
|
11 April 2012 | Company name changed pacific shelf 1603 LIMITED\certificate issued on 11/04/12
|
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
13 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
14 April 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
18 January 2010 | Incorporation (47 pages) |
18 January 2010 | Incorporation (47 pages) |