Company NameUrbicus Limited
Company StatusDissolved
Company NumberSC391764
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NamePacific Shelf 1646 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Marcus Stuart Rennie
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(1 month after company formation)
Appointment Duration8 years, 1 month (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameMr Mark David Shaw
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(1 month after company formation)
Appointment Duration8 years, 1 month (closed 26 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Ora 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameTimothy Jon Mackey
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed07 March 2011(1 month, 2 weeks after company formation)
Appointment Duration8 years (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUsa-New York
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameMr Elliot Greenberg
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed07 March 2011(1 month, 2 weeks after company formation)
Appointment Duration8 years (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameJoshua Lawrence Levine
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed14 April 2014(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 26 March 2019)
RoleTax Director
Country of ResidenceUnited States
Correspondence Address113 Rose Street 1st Floor
Edinburgh
EH2 3DT
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(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
Appointed18 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameBenjamin John Paget Thomson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameMr Steven Howard Kasoff
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2011(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUsa-New York
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2011(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitewww.urbicusam.com

Location

Registered Address113 Rose Street
1st Floor
Edinburgh
EH2 3DT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

500 at £0.002Antonine Asset Management LLP
50.00%
Ordinary B
300 at £0.002Elliott International Lp
30.00%
Ordinary A
200 at £0.002Elliott Associates Lp
20.00%
Ordinary A

Financials

Year2014
Net Worth£41,766
Cash£48,112
Current Liabilities£69,193

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

21 August 2013Delivered on: 30 August 2013
Satisfied on: 8 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 164 to 178 argyle street, 4,6,8,10,12,14,16,18,20,22 & 24 union street & 7 to 9 mitchell street, glasgow GLA89911. Notification of addition to or amendment of charge.
Fully Satisfied
12 August 2013Delivered on: 14 August 2013
Satisfied on: 8 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
12 August 2013Delivered on: 14 August 2013
Satisfied on: 8 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
28 December 2018Application to strike the company off the register (3 pages)
28 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
1 November 2018Notification of a person with significant control (6 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (8 pages)
19 February 2018Notification of a person with significant control statement (3 pages)
6 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
8 December 2017Registered office address changed from 36 North Castle Street Edinburgh Lothian EH2 3BN to 113 Rose Street 1st Floor Edinburgh EH2 3DT on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 36 North Castle Street Edinburgh Lothian EH2 3BN to 113 Rose Street 1st Floor Edinburgh EH2 3DT on 8 December 2017 (1 page)
1 September 2017Termination of appointment of Benjamin John Paget Thomson as a director on 31 July 2017 (1 page)
1 September 2017Termination of appointment of Benjamin John Paget Thomson as a director on 31 July 2017 (1 page)
3 June 2017Confirmation statement made on 18 January 2017 with updates (65 pages)
3 June 2017Confirmation statement made on 18 January 2017 with updates (65 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
13 February 2017Accounts for a small company made up to 30 June 2016 (7 pages)
13 February 2017Accounts for a small company made up to 30 June 2016 (7 pages)
18 April 2016Director's details changed for Mr Mark David Shaw on 18 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Mark David Shaw on 18 April 2016 (2 pages)
3 February 2016Accounts for a small company made up to 30 June 2015 (8 pages)
3 February 2016Accounts for a small company made up to 30 June 2015 (8 pages)
27 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(9 pages)
27 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(9 pages)
5 February 2015 (7 pages)
5 February 2015 (7 pages)
28 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(9 pages)
28 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(9 pages)
8 October 2014Satisfaction of charge SC3917640003 in full (4 pages)
8 October 2014Satisfaction of charge SC3917640002 in full (4 pages)
8 October 2014Satisfaction of charge SC3917640003 in full (4 pages)
8 October 2014Satisfaction of charge SC3917640001 in full (4 pages)
8 October 2014Satisfaction of charge SC3917640002 in full (4 pages)
8 October 2014Satisfaction of charge SC3917640001 in full (4 pages)
17 April 2014Appointment of Joshua Lawrence Levine as a director on 14 April 2014 (3 pages)
17 April 2014Termination of appointment of Steven Howard Kasoff as a director on 31 March 2014 (2 pages)
17 April 2014Termination of appointment of Steven Howard Kasoff as a director on 31 March 2014 (2 pages)
17 April 2014Appointment of Joshua Lawrence Levine as a director on 14 April 2014 (3 pages)
28 January 2014Annual return made up to 18 January 2014 with a full list of shareholders (9 pages)
28 January 2014Annual return made up to 18 January 2014 with a full list of shareholders (9 pages)
27 December 2013 (7 pages)
27 December 2013 (7 pages)
30 August 2013Registration of charge SC3917640003, created on 21 August 2013 (11 pages)
30 August 2013Registration of charge SC3917640003, created on 21 August 2013 (11 pages)
14 August 2013Registration of charge SC3917640002, created on 12 August 2013 (15 pages)
14 August 2013Registration of charge SC3917640001, created on 12 August 2013 (38 pages)
14 August 2013Registration of charge SC3917640002, created on 12 August 2013 (15 pages)
14 August 2013Registration of charge SC3917640001, created on 12 August 2013 (38 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (9 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (9 pages)
17 October 2012 (7 pages)
17 October 2012 (7 pages)
5 April 2012Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
5 April 2012Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
27 February 2012Director's details changed for Benjamin John Paget Thomson on 1 January 2012 (2 pages)
27 February 2012Director's details changed for Mr Steven Howard Kasoff on 1 January 2012 (2 pages)
27 February 2012Director's details changed for Elliott Greenberg on 1 January 2012 (2 pages)
27 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (9 pages)
27 February 2012Director's details changed for Timothy Jon Mackey on 1 January 2012 (2 pages)
27 February 2012Director's details changed for Marcus Stuart Rennie on 1 January 2012 (2 pages)
27 February 2012Director's details changed for Marcus Stuart Rennie on 1 January 2012 (2 pages)
27 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (9 pages)
27 February 2012Director's details changed for Benjamin John Paget Thomson on 1 January 2012 (2 pages)
27 February 2012Director's details changed for Elliott Greenberg on 1 January 2012 (2 pages)
27 February 2012Director's details changed for Benjamin John Paget Thomson on 1 January 2012 (2 pages)
27 February 2012Director's details changed for Mr Mark David Shaw on 1 January 2012 (2 pages)
27 February 2012Director's details changed for Mr Steven Howard Kasoff on 1 January 2012 (2 pages)
27 February 2012Director's details changed for Mr Steven Howard Kasoff on 1 January 2012 (2 pages)
27 February 2012Director's details changed for Elliott Greenberg on 1 January 2012 (2 pages)
27 February 2012Director's details changed for Mr Mark David Shaw on 1 January 2012 (2 pages)
27 February 2012Director's details changed for Marcus Stuart Rennie on 1 January 2012 (2 pages)
27 February 2012Director's details changed for Mr Mark David Shaw on 1 January 2012 (2 pages)
27 February 2012Director's details changed for Timothy Jon Mackey on 1 January 2012 (2 pages)
27 February 2012Director's details changed for Timothy Jon Mackey on 1 January 2012 (2 pages)
18 July 2011Registered office address changed from C/O Mcgrigors Llp Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from C/O Mcgrigors Llp Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ on 18 July 2011 (2 pages)
6 May 2011Sub-division of shares on 16 March 2011 (7 pages)
6 May 2011Sub-division of shares on 16 March 2011 (7 pages)
21 April 2011Appointment of Elliot Greenberg as a director (3 pages)
21 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
21 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
21 April 2011Appointment of Steven Howard Kasoff as a director (3 pages)
21 April 2011Appointment of Timothy Jon Mackey as a director (3 pages)
21 April 2011Appointment of Timothy Jon Mackey as a director (3 pages)
21 April 2011Appointment of Elliot Greenberg as a director (3 pages)
21 April 2011Appointment of Steven Howard Kasoff as a director (3 pages)
18 March 2011Registered office address changed from 33 Inverleith Terrace Edinburgh EH3 5NU on 18 March 2011 (2 pages)
18 March 2011Registered office address changed from 33 Inverleith Terrace Edinburgh EH3 5NU on 18 March 2011 (2 pages)
4 March 2011Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 March 2011 (2 pages)
4 March 2011Termination of appointment of John Rutherford as a director (2 pages)
4 March 2011Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 March 2011 (2 pages)
4 March 2011Termination of appointment of John Rutherford as a director (2 pages)
4 March 2011Termination of appointment of Roger Connon as a director (2 pages)
4 March 2011Termination of appointment of Roger Connon as a director (2 pages)
4 March 2011Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
4 March 2011Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
4 March 2011Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 March 2011 (2 pages)
3 March 2011Appointment of Mr Mark David Shaw as a director (3 pages)
3 March 2011Appointment of Marcus Stuart Rennie as a director (3 pages)
3 March 2011Appointment of Mr Mark David Shaw as a director (3 pages)
3 March 2011Appointment of Marcus Stuart Rennie as a director (3 pages)
3 March 2011Appointment of Benjamin John Paget Thomson as a director (4 pages)
3 March 2011Appointment of Benjamin John Paget Thomson as a director (4 pages)
25 February 2011Company name changed pacific shelf 1646 LIMITED\certificate issued on 25/02/11
  • CONNOT ‐
(3 pages)
25 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-23
(1 page)
25 February 2011Company name changed pacific shelf 1646 LIMITED\certificate issued on 25/02/11
  • CONNOT ‐
(3 pages)
25 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-23
(1 page)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(48 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(48 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(48 pages)