Company NameBen Reid Nurseries Limited
Company StatusDissolved
Company NumberSC390156
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 4 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NamePacific Shelf 1634 Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01300Plant propagation

Directors

Director NameMr John Fraser
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2010(1 week, 6 days after company formation)
Appointment Duration5 years, 3 months (closed 05 April 2016)
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood Park Nurseries Countesswells Road
Aberdeen
AB15 7AL
Scotland
Director NameSimon John Fraser
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2010(1 week, 6 days after company formation)
Appointment Duration5 years, 3 months (closed 05 April 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood Park Nurseries Countesswells Road
Aberdeen
AB15 7AL
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusClosed
Appointed14 November 2013(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 05 April 2016)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 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
Appointed09 December 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
Appointed09 December 2010(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2013)
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB

Location

Registered AddressLedingham Chalmers Llp Johnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1John Fraser
50.00%
Ordinary
1 at £1Simon John Fraser
50.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
13 January 2016Application to strike the company off the register (3 pages)
13 January 2016Application to strike the company off the register (3 pages)
22 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(5 pages)
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(5 pages)
24 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(5 pages)
24 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(5 pages)
24 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(5 pages)
10 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
22 November 2013Appointment of Ledingham Chalmers Llp as a secretary (2 pages)
22 November 2013Appointment of Ledingham Chalmers Llp as a secretary (2 pages)
8 November 2013Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 8 November 2013 (1 page)
8 November 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
8 November 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
8 November 2013Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 8 November 2013 (1 page)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
16 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
16 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
15 August 2012Registered office address changed from C/O Mcgrigors Llp, Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD on 15 August 2012 (1 page)
15 August 2012Registered office address changed from C/O Mcgrigors Llp, Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD on 15 August 2012 (1 page)
15 August 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
15 August 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
15 August 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
15 August 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
17 February 2011Appointment of Simon John Fraser as a director (3 pages)
17 February 2011Appointment of Simon John Fraser as a director (3 pages)
17 February 2011Appointment of John Fraser as a director (3 pages)
17 February 2011Appointment of John Fraser as a director (3 pages)
16 February 2011Termination of appointment of John Rutherford as a director (2 pages)
16 February 2011Termination of appointment of John Rutherford as a director (2 pages)
16 February 2011Termination of appointment of Roger Connon as a director (2 pages)
16 February 2011Termination of appointment of Roger Connon as a director (2 pages)
15 February 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 2.00
(4 pages)
15 February 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 2.00
(4 pages)
15 February 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages)
15 February 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages)
6 January 2011Company name changed pacific shelf 1634 LIMITED\certificate issued on 06/01/11
  • CONNOT ‐
(3 pages)
6 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-22
(1 page)
6 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-22
(1 page)
6 January 2011Company name changed pacific shelf 1634 LIMITED\certificate issued on 06/01/11
  • CONNOT ‐
(3 pages)
9 December 2010Incorporation (48 pages)
9 December 2010Incorporation (48 pages)