Company NameSpace Scotland Limited
DirectorsMark Baxter and Kevin James Bradley
Company StatusActive
Company NumberSC380204
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 9 months ago)
Previous NamePacific Shelf 1615 Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Mark Baxter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(3 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMr Kevin James Bradley
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2016(5 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
Scotland
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusCurrent
Appointed01 March 2012(1 year, 8 months after company formation)
Appointment Duration12 years, 1 month
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1UD
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1UD
Scotland
Director NameMr Samuel MacDonald Mackenzie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed17 June 2010(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Cleveden Road
Glasgow
G12 0PH
Scotland
Director NameMr Andrew Scott Richards
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(6 days after company formation)
Appointment Duration3 years, 7 months (resigned 06 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Park Road
Eskbank
Dalkeith
Midlothian
EH22 3DF
Scotland
Director NameMr Richard Mark Ashcroft
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(6 days after company formation)
Appointment Duration5 years, 7 months (resigned 13 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Hey Harrison Drive
Goostrey
Crewe
CW4 8NP
Director NameMr William James Mackintosh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2013)
RoleProject Finance Director
Country of ResidenceScotland
Correspondence AddressAtholl House 51 Melville Street
Edinburgh
EH3 7HL
Scotland
Secretary NameAlison White
NationalityBritish
StatusResigned
Appointed30 July 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2012)
RoleCompany Director
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Alan Kyle
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtholl House 51 Melville Street
Edinburgh
EH3 7HL
Scotland
Director NameMr Trevor David Stone
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtholl House 51 Melville Street
Edinburgh
EH3 7HL
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2010(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websiteofficespacescotland.co.uk
Telephone0131 5249400
Telephone regionEdinburgh

Location

Registered Address2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£392,755
Gross Profit-£114,511
Net Worth-£1,504
Cash£12,278
Current Liabilities£195,718

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Filing History

25 October 2023Accounts for a small company made up to 31 March 2023 (16 pages)
20 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
14 October 2022Accounts for a small company made up to 31 March 2022 (16 pages)
28 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
24 September 2021Accounts for a small company made up to 31 March 2021 (16 pages)
25 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
14 February 2021Change of details for Galliford Try Investments Limited as a person with significant control on 18 January 2021 (2 pages)
10 February 2021Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page)
9 September 2020Accounts for a small company made up to 31 March 2020 (19 pages)
4 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 March 2019 (19 pages)
18 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
15 July 2019Particulars of variation of rights attached to shares (3 pages)
9 July 2019Change of share class name or designation (2 pages)
5 June 2019Registered 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 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 31 March 2018 (20 pages)
23 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
6 November 2017Full accounts made up to 31 March 2017 (19 pages)
6 November 2017Full accounts made up to 31 March 2017 (19 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
9 November 2016Full accounts made up to 31 March 2016 (19 pages)
9 November 2016Full accounts made up to 31 March 2016 (19 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200
(4 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200
(4 pages)
3 February 2016Termination of appointment of Richard Mark Ashcroft as a director on 13 January 2016 (2 pages)
3 February 2016Termination of appointment of Richard Mark Ashcroft as a director on 13 January 2016 (2 pages)
2 February 2016Termination of appointment of Richard Mark Ashcroft as a director (1 page)
2 February 2016Termination of appointment of Richard Mark Ashcroft as a director (1 page)
20 January 2016Resolutions
  • RES13 ‐ Transfer of 1 ordinary share of £1 in the capital of the company. 13/01/2016
  • RES13 ‐ Transfer of 1 ordinary share of £1 in the capital of the company. 13/01/2016
(1 page)
20 January 2016Resolutions
  • RES13 ‐ Transfer of 1 ordinary share of £1 in the capital of the company. 13/01/2016
(1 page)
18 January 2016Termination of appointment of Trevor David Stone as a director on 12 January 2016 (1 page)
18 January 2016Appointment of Kevin James Bradley as a director on 12 January 2016 (2 pages)
18 January 2016Appointment of Kevin James Bradley as a director on 12 January 2016 (2 pages)
18 January 2016Termination of appointment of Trevor David Stone as a director on 12 January 2016 (1 page)
15 October 2015Full accounts made up to 31 March 2015 (16 pages)
15 October 2015Full accounts made up to 31 March 2015 (16 pages)
30 July 2015Registered 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 2015Registered 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 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(5 pages)
30 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(5 pages)
30 May 2015Registered 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 2015Registered 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 2014Full accounts made up to 31 March 2014 (15 pages)
19 December 2014Full accounts made up to 31 March 2014 (15 pages)
24 June 2014Appointment of Mr Trevor David Stone as a director (2 pages)
24 June 2014Termination of appointment of Alan Kyle as a director (1 page)
24 June 2014Appointment of Mr Trevor David Stone as a director (2 pages)
24 June 2014Termination of appointment of Alan Kyle as a director (1 page)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 200
(5 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 200
(5 pages)
10 February 2014Termination of appointment of Andrew Richards as a director (1 page)
10 February 2014Appointment of Mr Mark Baxter as a director (2 pages)
10 February 2014Termination of appointment of Andrew Richards as a director (1 page)
10 February 2014Appointment of Mr Mark Baxter as a director (2 pages)
6 December 2013Full accounts made up to 31 March 2013 (16 pages)
6 December 2013Full accounts made up to 31 March 2013 (16 pages)
5 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
31 January 2013Termination of appointment of William Mackintosh as a director (1 page)
31 January 2013Termination of appointment of William Mackintosh as a director (1 page)
3 September 2012Full accounts made up to 31 March 2012 (16 pages)
3 September 2012Full accounts made up to 31 March 2012 (16 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
19 June 2012Secretary's details changed for Galliford Try Secretariat Services Limited on 11 June 2012 (2 pages)
19 June 2012Secretary's details changed for Galliford Try Secretariat Services Limited on 11 June 2012 (2 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
6 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
6 March 2012Termination of appointment of Alison White as a secretary (1 page)
6 March 2012Termination of appointment of Alison White as a secretary (1 page)
6 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
26 January 2012Appointment of Mr Alan Kyle as a director (2 pages)
26 January 2012Appointment of Mr Alan Kyle as a director (2 pages)
23 January 2012Termination of appointment of Samuel Mackenzie as a director (1 page)
23 January 2012Termination of appointment of Samuel Mackenzie as a director (1 page)
11 October 2011Full accounts made up to 31 March 2011 (16 pages)
11 October 2011Full accounts made up to 31 March 2011 (16 pages)
4 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (16 pages)
4 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (16 pages)
16 September 2010Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
16 September 2010Appointment of Alison White as a secretary (3 pages)
16 September 2010Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
16 September 2010Appointment of Alison White as a secretary (3 pages)
4 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
4 August 2010Appointment of Mr William James Mackintosh as a director (3 pages)
4 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
4 August 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
4 August 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
4 August 2010Appointment of Mr William James Mackintosh as a director (3 pages)
6 July 2010Company name changed pacific shelf 1615 LIMITED\certificate issued on 06/07/10
  • CONNOT ‐
(3 pages)
6 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-17
(1 page)
6 July 2010Company name changed pacific shelf 1615 LIMITED\certificate issued on 06/07/10
  • CONNOT ‐
(3 pages)
6 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-17
(1 page)
1 July 2010Appointment of Andrew Scott Richards as a director (3 pages)
1 July 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 200
(4 pages)
1 July 2010Registered 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 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 200
(4 pages)
1 July 2010Registered 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 2010Termination of appointment of John Rutherford as a director (2 pages)
1 July 2010Appointment of Richard Mark Ashcroft as a director (3 pages)
1 July 2010Termination of appointment of John Rutherford as a director (2 pages)
1 July 2010Appointment of Richard Mark Ashcroft as a director (3 pages)
1 July 2010Appointment of Andrew Scott Richards as a director (3 pages)
1 July 2010Appointment of Samuel Macdonald Mackenzie as a director (3 pages)
1 July 2010Registered 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 2010Appointment of Samuel Macdonald Mackenzie as a director (3 pages)
1 July 2010Termination of appointment of Roger Connon as a director (2 pages)
1 July 2010Termination of appointment of Roger Connon as a director (2 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(48 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(48 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(48 pages)