Edinburgh
EH12 9DH
Scotland
Director Name | Mr Kevin James Bradley |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2016(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2012(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD Scotland |
Director Name | John Arthur Thomas Rutherford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD Scotland |
Director Name | Mr Samuel MacDonald Mackenzie |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 June 2010(6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Cleveden Road Glasgow G12 0PH Scotland |
Director Name | Mr Andrew Scott Richards |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 February 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Park Road Eskbank Dalkeith Midlothian EH22 3DF Scotland |
Director Name | Mr Richard Mark Ashcroft |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Hey Harrison Drive Goostrey Crewe CW4 8NP |
Director Name | Mr William James Mackintosh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2013) |
Role | Project Finance Director |
Country of Residence | Scotland |
Correspondence Address | Atholl House 51 Melville Street Edinburgh EH3 7HL Scotland |
Secretary Name | Alison White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2012) |
Role | Company Director |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Alan Kyle |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Atholl House 51 Melville Street Edinburgh EH3 7HL Scotland |
Director Name | Mr Trevor David Stone |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Atholl House 51 Melville Street Edinburgh EH3 7HL Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | officespacescotland.co.uk |
---|---|
Telephone | 0131 5249400 |
Telephone region | Edinburgh |
Registered Address | 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £392,755 |
Gross Profit | -£114,511 |
Net Worth | -£1,504 |
Cash | £12,278 |
Current Liabilities | £195,718 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (11 months, 1 week from now) |
25 October 2023 | Accounts for a small company made up to 31 March 2023 (16 pages) |
---|---|
20 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
14 October 2022 | Accounts for a small company made up to 31 March 2022 (16 pages) |
28 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a small company made up to 31 March 2021 (16 pages) |
25 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
14 February 2021 | Change of details for Galliford Try Investments Limited as a person with significant control on 18 January 2021 (2 pages) |
10 February 2021 | Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page) |
9 September 2020 | Accounts for a small company made up to 31 March 2020 (19 pages) |
4 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
18 July 2019 | Resolutions
|
15 July 2019 | Particulars of variation of rights attached to shares (3 pages) |
9 July 2019 | Change of share class name or designation (2 pages) |
5 June 2019 | Registered office address changed from Atholl House 51 Melville Street Edinburgh Scotland EH3 7HL Scotland to PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB on 5 June 2019 (1 page) |
19 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 March 2018 (20 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
6 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
6 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
9 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
9 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
3 February 2016 | Termination of appointment of Richard Mark Ashcroft as a director on 13 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Richard Mark Ashcroft as a director on 13 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of Richard Mark Ashcroft as a director (1 page) |
2 February 2016 | Termination of appointment of Richard Mark Ashcroft as a director (1 page) |
20 January 2016 | Resolutions
|
20 January 2016 | Resolutions
|
18 January 2016 | Termination of appointment of Trevor David Stone as a director on 12 January 2016 (1 page) |
18 January 2016 | Appointment of Kevin James Bradley as a director on 12 January 2016 (2 pages) |
18 January 2016 | Appointment of Kevin James Bradley as a director on 12 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Trevor David Stone as a director on 12 January 2016 (1 page) |
15 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
30 July 2015 | Registered office address changed from PO Box 17452 2 Lochside View Edinburgh Park Edinburgh EH12 1LB to Atholl House 51 Melville Street Edinburgh Scotland EH3 7HL on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from PO Box 17452 2 Lochside View Edinburgh Park Edinburgh EH12 1LB to Atholl House 51 Melville Street Edinburgh Scotland EH3 7HL on 30 July 2015 (1 page) |
30 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 May 2015 | Registered office address changed from Atholl House 51 Melville Street Edinburgh EH3 7HL to PO Box 17452 2 Lochside View Edinburgh Park Edinburgh EH12 1LB on 30 May 2015 (2 pages) |
30 May 2015 | Registered office address changed from Atholl House 51 Melville Street Edinburgh EH3 7HL to PO Box 17452 2 Lochside View Edinburgh Park Edinburgh EH12 1LB on 30 May 2015 (2 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
24 June 2014 | Appointment of Mr Trevor David Stone as a director (2 pages) |
24 June 2014 | Termination of appointment of Alan Kyle as a director (1 page) |
24 June 2014 | Appointment of Mr Trevor David Stone as a director (2 pages) |
24 June 2014 | Termination of appointment of Alan Kyle as a director (1 page) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
10 February 2014 | Termination of appointment of Andrew Richards as a director (1 page) |
10 February 2014 | Appointment of Mr Mark Baxter as a director (2 pages) |
10 February 2014 | Termination of appointment of Andrew Richards as a director (1 page) |
10 February 2014 | Appointment of Mr Mark Baxter as a director (2 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
5 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Termination of appointment of William Mackintosh as a director (1 page) |
31 January 2013 | Termination of appointment of William Mackintosh as a director (1 page) |
3 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
3 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
19 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Secretary's details changed for Galliford Try Secretariat Services Limited on 11 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Galliford Try Secretariat Services Limited on 11 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
6 March 2012 | Termination of appointment of Alison White as a secretary (1 page) |
6 March 2012 | Termination of appointment of Alison White as a secretary (1 page) |
6 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
26 January 2012 | Appointment of Mr Alan Kyle as a director (2 pages) |
26 January 2012 | Appointment of Mr Alan Kyle as a director (2 pages) |
23 January 2012 | Termination of appointment of Samuel Mackenzie as a director (1 page) |
23 January 2012 | Termination of appointment of Samuel Mackenzie as a director (1 page) |
11 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
4 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (16 pages) |
4 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (16 pages) |
16 September 2010 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
16 September 2010 | Appointment of Alison White as a secretary (3 pages) |
16 September 2010 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
16 September 2010 | Appointment of Alison White as a secretary (3 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Appointment of Mr William James Mackintosh as a director (3 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
4 August 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
4 August 2010 | Appointment of Mr William James Mackintosh as a director (3 pages) |
6 July 2010 | Company name changed pacific shelf 1615 LIMITED\certificate issued on 06/07/10
|
6 July 2010 | Resolutions
|
6 July 2010 | Company name changed pacific shelf 1615 LIMITED\certificate issued on 06/07/10
|
6 July 2010 | Resolutions
|
1 July 2010 | Appointment of Andrew Scott Richards as a director (3 pages) |
1 July 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
1 July 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD on 1 July 2010 (2 pages) |
1 July 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
1 July 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD on 1 July 2010 (2 pages) |
1 July 2010 | Termination of appointment of John Rutherford as a director (2 pages) |
1 July 2010 | Appointment of Richard Mark Ashcroft as a director (3 pages) |
1 July 2010 | Termination of appointment of John Rutherford as a director (2 pages) |
1 July 2010 | Appointment of Richard Mark Ashcroft as a director (3 pages) |
1 July 2010 | Appointment of Andrew Scott Richards as a director (3 pages) |
1 July 2010 | Appointment of Samuel Macdonald Mackenzie as a director (3 pages) |
1 July 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD on 1 July 2010 (2 pages) |
1 July 2010 | Appointment of Samuel Macdonald Mackenzie as a director (3 pages) |
1 July 2010 | Termination of appointment of Roger Connon as a director (2 pages) |
1 July 2010 | Termination of appointment of Roger Connon as a director (2 pages) |
11 June 2010 | Incorporation
|
11 June 2010 | Incorporation
|
11 June 2010 | Incorporation
|