Aberdeen
AB15 7AL
Scotland
Director Name | Simon John Fraser |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2010(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 05 April 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood Park Nurseries Countesswells Road Aberdeen AB15 7AL Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 14 November 2013(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 April 2016) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 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 | 09 December 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 |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2010(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2013) |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Registered Address | Ledingham Chalmers Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
1 at £1 | John Fraser 50.00% Ordinary |
---|---|
1 at £1 | Simon John Fraser 50.00% Ordinary |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2016 | Application to strike the company off the register (3 pages) |
13 January 2016 | Application to strike the company off the register (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
24 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
10 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
22 November 2013 | Appointment of Ledingham Chalmers Llp as a secretary (2 pages) |
22 November 2013 | Appointment of Ledingham Chalmers Llp as a secretary (2 pages) |
8 November 2013 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
8 November 2013 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
8 November 2013 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 8 November 2013 (1 page) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
16 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
16 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Registered 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 2012 | Registered 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 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
15 August 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
15 August 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
15 August 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
12 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
12 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Appointment of Simon John Fraser as a director (3 pages) |
17 February 2011 | Appointment of Simon John Fraser as a director (3 pages) |
17 February 2011 | Appointment of John Fraser as a director (3 pages) |
17 February 2011 | Appointment of John Fraser as a director (3 pages) |
16 February 2011 | Termination of appointment of John Rutherford as a director (2 pages) |
16 February 2011 | Termination of appointment of John Rutherford as a director (2 pages) |
16 February 2011 | Termination of appointment of Roger Connon as a director (2 pages) |
16 February 2011 | Termination of appointment of Roger Connon as a director (2 pages) |
15 February 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
15 February 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
15 February 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages) |
15 February 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages) |
6 January 2011 | Company name changed pacific shelf 1634 LIMITED\certificate issued on 06/01/11
|
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
6 January 2011 | Company name changed pacific shelf 1634 LIMITED\certificate issued on 06/01/11
|
9 December 2010 | Incorporation (48 pages) |
9 December 2010 | Incorporation (48 pages) |