Glasgow
Strathclyde
G2 2LW
Scotland
Director Name | Mr William Robert Nixon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(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 2011(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 | Mr Andrew Donald Craig |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 4 months (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Maven Capital Partners Uk LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,583,079 |
Net Worth | £4 |
Cash | £25,658 |
Current Liabilities | £28,654 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
---|---|
30 June 2022 | Full accounts made up to 31 March 2022 (16 pages) |
14 June 2022 | Termination of appointment of Andrew Donald Craig as a director on 10 June 2022 (1 page) |
15 March 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
10 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
10 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
10 August 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (13 pages) |
10 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (34 pages) |
29 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
8 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
8 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (33 pages) |
8 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
8 October 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (12 pages) |
22 May 2020 | Director's details changed for Mr William Alexander Kennedy on 22 May 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
18 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
18 September 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (12 pages) |
18 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (33 pages) |
18 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
24 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
23 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
23 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
23 October 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (12 pages) |
23 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (33 pages) |
23 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
15 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
15 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (30 pages) |
15 September 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages) |
15 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (30 pages) |
15 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
15 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
15 September 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages) |
15 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
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) |
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (29 pages) |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
11 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (29 pages) |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages) |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages) |
11 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
16 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
18 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
18 November 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages) |
18 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
18 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (26 pages) |
18 November 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages) |
18 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
18 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
18 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (26 pages) |
27 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
29 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (27 pages) |
29 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
29 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
29 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
29 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
29 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (27 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Director's details changed for Mr Andrew Donald Craig on 1 September 2012 (2 pages) |
19 February 2013 | Director's details changed for Mr Andrew Donald Craig on 1 September 2012 (2 pages) |
19 February 2013 | Director's details changed for Mr William Robert Nixon on 1 September 2012 (2 pages) |
19 February 2013 | Director's details changed for Mr Andrew Donald Craig on 1 September 2012 (2 pages) |
19 February 2013 | Director's details changed for Mr William Alexander Kennedy on 1 September 2012 (2 pages) |
19 February 2013 | Director's details changed for Mr William Robert Nixon on 1 September 2012 (2 pages) |
19 February 2013 | Director's details changed for Mr William Alexander Kennedy on 1 September 2012 (2 pages) |
19 February 2013 | Director's details changed for Mr William Robert Nixon on 1 September 2012 (2 pages) |
19 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Director's details changed for Mr William Alexander Kennedy on 1 September 2012 (2 pages) |
19 December 2012 | Registered office address changed from Sutherland House 149 St Vincent Street Glasgow G2 5NW on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from Sutherland House 149 St Vincent Street Glasgow G2 5NW on 19 December 2012 (1 page) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
20 April 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
20 April 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
17 February 2011 | Appointment of Mr William Robert Nixon as a director (3 pages) |
17 February 2011 | Appointment of Mr William Robert Nixon as a director (3 pages) |
14 February 2011 | Appointment of Mr Andrew Donald Craig as a director (3 pages) |
14 February 2011 | Termination of appointment of John Rutherford as a director (2 pages) |
14 February 2011 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
14 February 2011 | Appointment of William Alexander Kennedy as a director (3 pages) |
14 February 2011 | Termination of appointment of Roger Connon as a director (2 pages) |
14 February 2011 | Appointment of William Alexander Kennedy as a director (3 pages) |
14 February 2011 | Termination of appointment of Roger Connon as a director (2 pages) |
14 February 2011 | Appointment of Mr Andrew Donald Craig as a director (3 pages) |
14 February 2011 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 14 February 2011 (2 pages) |
14 February 2011 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
14 February 2011 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 14 February 2011 (2 pages) |
14 February 2011 | Termination of appointment of John Rutherford as a director (2 pages) |
28 January 2011 | Resolutions
|
28 January 2011 | Resolutions
|
28 January 2011 | Company name changed slp gp LIMITED\certificate issued on 28/01/11
|
28 January 2011 | Company name changed slp gp LIMITED\certificate issued on 28/01/11
|
27 January 2011 | Company name changed pacific shelf 1641 LIMITED\certificate issued on 27/01/11
|
27 January 2011 | Resolutions
|
27 January 2011 | Company name changed pacific shelf 1641 LIMITED\certificate issued on 27/01/11
|
27 January 2011 | Resolutions
|
18 January 2011 | Incorporation (48 pages) |
18 January 2011 | Incorporation (48 pages) |