Deans Industrial Estate
Livingston
West Lothian
EH54 8AH
Scotland
Director Name | Mr John Robert Wardlaw |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Royston Road Deans Industrial Estate Livingston West Lothian EH54 8AH 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 |
Director Name | Mr Iain Sked |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18/9 Powderhall Road Edinburgh EH7 4GB Scotland |
Director Name | Mr Douglas George Sked |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanton House Newfield Place Dore Sheffield S17 3ER |
Secretary Name | Iain Sked |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 September 2015) |
Role | Company Director |
Correspondence Address | 18/9 Powderhall Road Edinburgh EH7 4GB Scotland |
Director Name | Mr Barry Paul Simpson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Royston Road Deans Industrial Estate Livingston West Lothian EH54 8AH 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 | www.workwearzone.co.uk/ |
---|---|
Telephone | 01506 532940 |
Telephone region | Bathgate |
Registered Address | 4 Royston Road Deans Industrial Estate Livingston West Lothian EH54 8AH Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Address Matches | 9 other UK companies use this postal address |
4.5k at £1 | Douglas Sked 45.00% Ordinary |
---|---|
4.5k at £1 | Hugh Stewart 45.00% Ordinary |
1000 at £1 | Iain Sked 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£216,307 |
Cash | £37,563 |
Current Liabilities | £409,094 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
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) |
---|---|
18 December 2023 | Unaudited abridged accounts made up to 30 June 2023 (8 pages) |
28 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
24 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
31 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
28 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
19 March 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
7 February 2020 | Termination of appointment of Barry Paul Simpson as a director on 31 December 2019 (1 page) |
7 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
30 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
5 March 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
5 July 2018 | Director's details changed for Mr Hugh Stewart on 5 July 2018 (2 pages) |
6 June 2018 | Notification of Coralinn Llp as a person with significant control on 31 May 2018 (2 pages) |
6 June 2018 | Cessation of Hugh Stewart as a person with significant control on 31 May 2018 (1 page) |
6 June 2018 | Cessation of Douglas George Sked as a person with significant control on 31 May 2018 (1 page) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
29 March 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 March 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
11 October 2016 | Appointment of Mr Barry Paul Simpson as a director on 1 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr John Robert Wardlaw as a director on 1 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr Barry Paul Simpson as a director on 1 October 2016 (2 pages) |
11 October 2016 | Termination of appointment of Douglas George Sked as a director on 1 October 2016 (1 page) |
11 October 2016 | Appointment of Mr John Robert Wardlaw as a director on 1 October 2016 (2 pages) |
11 October 2016 | Termination of appointment of Douglas George Sked as a director on 1 October 2016 (1 page) |
19 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
11 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 October 2015 | Termination of appointment of Iain Sked as a director on 25 September 2015 (1 page) |
20 October 2015 | Termination of appointment of Iain Sked as a secretary on 25 September 2015 (1 page) |
20 October 2015 | Termination of appointment of Iain Sked as a director on 25 September 2015 (1 page) |
20 October 2015 | Termination of appointment of Iain Sked as a secretary on 25 September 2015 (1 page) |
29 April 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
29 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
9 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Registered office address changed from Unit 3 3 Rutherford Square Brucefield Industrial Estate Livingston EH54 9BU on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from Unit 3 3 Rutherford Square Brucefield Industrial Estate Livingston EH54 9BU on 13 December 2011 (1 page) |
12 October 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
12 October 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 September 2011 | Current accounting period shortened from 30 June 2011 to 30 June 2010 (1 page) |
30 September 2011 | Current accounting period shortened from 30 June 2011 to 30 June 2010 (1 page) |
7 March 2011 | Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
7 March 2011 | Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
14 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
28 May 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
28 May 2010 | Resolutions
|
28 May 2010 | Termination of appointment of Roger Connon as a director (2 pages) |
28 May 2010 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
28 May 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
28 May 2010 | Termination of appointment of John Rutherford as a director (2 pages) |
28 May 2010 | Termination of appointment of John Rutherford as a director (2 pages) |
28 May 2010 | Termination of appointment of Roger Connon as a director (2 pages) |
28 May 2010 | Registered office address changed from Unit 3 3 Rutherford Square Brucefield Industrial Estate Livingston West Lothian EH54 9BU on 28 May 2010 (2 pages) |
28 May 2010 | Registered office address changed from Unit 3 3 Rutherford Square Brucefield Industrial Estate Livingston West Lothian EH54 9BU on 28 May 2010 (2 pages) |
28 May 2010 | Resolutions
|
28 May 2010 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
27 May 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 27 May 2010 (2 pages) |
27 May 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 27 May 2010 (2 pages) |
25 May 2010 | Appointment of Hugh Stewart as a director (3 pages) |
25 May 2010 | Appointment of Iain Sked as a secretary (3 pages) |
25 May 2010 | Appointment of Iain Sked as a director (3 pages) |
25 May 2010 | Appointment of Douglas George Sked as a director (3 pages) |
25 May 2010 | Appointment of Iain Sked as a director (3 pages) |
25 May 2010 | Appointment of Hugh Stewart as a director (3 pages) |
25 May 2010 | Appointment of Douglas George Sked as a director (3 pages) |
25 May 2010 | Appointment of Iain Sked as a secretary (3 pages) |
21 May 2010 | Company name changed pacific shelf 1608 LIMITED\certificate issued on 21/05/10
|
21 May 2010 | Resolutions
|
21 May 2010 | Resolutions
|
21 May 2010 | Company name changed pacific shelf 1608 LIMITED\certificate issued on 21/05/10
|
18 January 2010 | Incorporation (47 pages) |
18 January 2010 | Incorporation (47 pages) |