Company NameOnboard Global Solutions Limited
DirectorKevin Coll
Company StatusActive
Company NumberSC371330
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 3 months ago)
Previous NamePacific Shelf 1603 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Coll
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(2 years, 2 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Solutions (Aberdeen) Ltd First Floor, Bridge H
56-58 Bridge Street
Aberdeen
AB11 6JN
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 May 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 12 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2010(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 2013(3 years after company formation)
Appointment Duration9 years, 3 months (resigned 01 May 2022)
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB

Contact

Websitewww.onboardglobalsolutions.com

Location

Registered AddressC/O Brodies Llp
31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£17,274
Cash£17,690
Current Liabilities£9,465

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

1 February 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
8 September 2023Micro company accounts made up to 31 January 2023 (5 pages)
26 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
30 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
3 May 2022Registered 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 2022Appointment of Brodies Secretarial Services Limited as a secretary on 1 May 2022 (2 pages)
3 May 2022Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 1 May 2022 (1 page)
20 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
20 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
4 November 2020Micro company accounts made up to 31 January 2020 (5 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
21 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
27 February 2018Withdrawal of a person with significant control statement on 27 February 2018 (2 pages)
30 January 2018Notification of Kevin Coll as a person with significant control on 6 April 2016 (2 pages)
23 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
16 January 2017Director's details changed for Mr Kevin Coll on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Mr Kevin Coll on 8 August 2016 (2 pages)
16 January 2017Director's details changed for Mr Kevin Coll on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Mr Kevin Coll on 8 August 2016 (2 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
30 October 2015Micro company accounts made up to 31 January 2015 (5 pages)
30 October 2015Registered 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 2015Micro company accounts made up to 31 January 2015 (5 pages)
30 October 2015Registered 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 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
31 October 2014Micro company accounts made up to 31 January 2014 (5 pages)
31 October 2014Micro company accounts made up to 31 January 2014 (5 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
12 March 2013Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
12 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
12 March 2013Registered 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 2013Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
12 March 2013Termination of appointment of Md Secretaries Limited as a secretary (1 page)
12 March 2013Termination of appointment of Md Secretaries Limited as a secretary (1 page)
12 March 2013Registered 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 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 April 2012Termination of appointment of John Rutherford as a director (1 page)
18 April 2012Termination of appointment of Roger Connon as a director (1 page)
18 April 2012Termination of appointment of John Rutherford as a director (1 page)
18 April 2012Appointment of Kevin Coll as a director (2 pages)
18 April 2012Termination of appointment of Roger Connon as a director (1 page)
18 April 2012Appointment of Kevin Coll as a director (2 pages)
11 April 2012Company name changed pacific shelf 1603 LIMITED\certificate issued on 11/04/12
  • CONNOT ‐
(3 pages)
11 April 2012Company name changed pacific shelf 1603 LIMITED\certificate issued on 11/04/12
  • CONNOT ‐
(3 pages)
11 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-04
(1 page)
11 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-04
(1 page)
13 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
15 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
15 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
18 January 2010Incorporation (47 pages)
18 January 2010Incorporation (47 pages)