Glasgow
Lanarkshire
G51 3EQ
Scotland
Director Name | Mr Graham Bruce Knox |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 June 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 65 Craigton Road Glasgow Lanarkshire G51 3EQ Scotland |
Secretary Name | Mr Ian Parrack |
---|---|
Status | Closed |
Appointed | 01 January 2014(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 June 2018) |
Role | Company Director |
Correspondence Address | 65 Craigton Road Glasgow Lanarkshire G51 3EQ 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 | William Stuart Sharp |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mountblow Auchenfoyle Road Kilmacolm Strathclyde PA13 4SX Scotland |
Director Name | Mr Alexander Gordon Turner |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coalburn Farm Dalry Road Beith Ayrshire KA15 1JJ Scotland |
Secretary Name | William Stuart Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | Mountblow Auchenfoyle Road Kilmacolm Strathclyde PA13 4SX 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 | pe-generators.co.uk |
---|---|
Telephone | 0141 3095487 |
Telephone region | Glasgow |
Registered Address | 65 Craigton Road Glasgow Lanarkshire G51 3EQ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Turner & Co (Glasgow) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2018 | Application to strike the company off the register (3 pages) |
22 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
1 December 2017 | Director's details changed for Mr Graham Bruce Knox on 28 November 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages) |
1 December 2017 | Secretary's details changed for Mr Ian Parrack on 28 November 2017 (1 page) |
1 December 2017 | Secretary's details changed for Mr Ian Parrack on 28 November 2017 (1 page) |
1 December 2017 | Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Graham Bruce Knox on 28 November 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
28 December 2016 | Accounts for a dormant company made up to 25 March 2016 (5 pages) |
28 December 2016 | Accounts for a dormant company made up to 25 March 2016 (5 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
|
7 January 2016 | Accounts for a dormant company made up to 27 March 2015 (4 pages) |
7 January 2016 | Accounts for a dormant company made up to 27 March 2015 (4 pages) |
21 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
26 November 2014 | Accounts for a dormant company made up to 28 March 2014 (4 pages) |
26 November 2014 | Accounts for a dormant company made up to 28 March 2014 (4 pages) |
30 January 2014 | Termination of appointment of Alexander Turner as a director (1 page) |
30 January 2014 | Appointment of Mr Graham Bruce Knox as a director (2 pages) |
30 January 2014 | Appointment of Mr Ian Parrack as a secretary (2 pages) |
30 January 2014 | Appointment of Mr Graham Bruce Knox as a director (2 pages) |
30 January 2014 | Termination of appointment of Alexander Turner as a director (1 page) |
30 January 2014 | Appointment of Mr Ian Parrack as a secretary (2 pages) |
23 January 2014 | Termination of appointment of William Sharp as a secretary (1 page) |
23 January 2014 | Termination of appointment of William Sharp as a director (1 page) |
23 January 2014 | Termination of appointment of William Sharp as a director (1 page) |
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
|
23 January 2014 | Termination of appointment of William Sharp as a secretary (1 page) |
9 December 2013 | Accounts for a dormant company made up to 29 March 2013 (4 pages) |
9 December 2013 | Accounts for a dormant company made up to 29 March 2013 (4 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
28 November 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
11 October 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
28 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
7 October 2010 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
7 October 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 7 October 2010 (1 page) |
7 October 2010 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
7 October 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 7 October 2010 (1 page) |
26 July 2010 | Appointment of William Stuart Sharp as a secretary (3 pages) |
26 July 2010 | Termination of appointment of Roger Connon as a director (2 pages) |
26 July 2010 | Appointment of Alan Gerard Turner as a director (3 pages) |
26 July 2010 | Appointment of William Stuart Sharp as a secretary (3 pages) |
26 July 2010 | Appointment of William Stuart Sharp as a director (3 pages) |
26 July 2010 | Appointment of William Stuart Sharp as a director (3 pages) |
26 July 2010 | Termination of appointment of John Rutherford as a director (2 pages) |
26 July 2010 | Termination of appointment of John Rutherford as a director (2 pages) |
26 July 2010 | Appointment of Alexander Gordon Turner as a director (3 pages) |
26 July 2010 | Appointment of Alan Gerard Turner as a director (3 pages) |
26 July 2010 | Termination of appointment of Roger Connon as a director (2 pages) |
26 July 2010 | Appointment of Alexander Gordon Turner as a director (3 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Company name changed pacific shelf 1609 LIMITED\certificate issued on 25/05/10
|
25 May 2010 | Company name changed pacific shelf 1609 LIMITED\certificate issued on 25/05/10
|
25 May 2010 | Resolutions
|
18 January 2010 | Incorporation (47 pages) |
18 January 2010 | Incorporation (47 pages) |