Edinburgh
EH2 3BN
Scotland
Director Name | Mr Mark David Shaw |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2011(1 month after company formation) |
Appointment Duration | 8 years, 1 month (closed 26 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Ora 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Timothy Jon Mackey |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 March 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years (closed 26 March 2019) |
Role | Company Director |
Country of Residence | Usa-New York |
Correspondence Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
Director Name | Mr Elliot Greenberg |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 March 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years (closed 26 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
Director Name | Joshua Lawrence Levine |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 April 2014(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 26 March 2019) |
Role | Tax Director |
Country of Residence | United States |
Correspondence Address | 113 Rose Street 1st Floor Edinburgh EH2 3DT 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 | Benjamin John Paget Thomson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
Director Name | Mr Steven Howard Kasoff |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Usa-New York |
Correspondence Address | 36 North Castle Street Edinburgh EH2 3BN 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 |
Website | www.urbicusam.com |
---|
Registered Address | 113 Rose Street 1st Floor Edinburgh EH2 3DT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
500 at £0.002 | Antonine Asset Management LLP 50.00% Ordinary B |
---|---|
300 at £0.002 | Elliott International Lp 30.00% Ordinary A |
200 at £0.002 | Elliott Associates Lp 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £41,766 |
Cash | £48,112 |
Current Liabilities | £69,193 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
21 August 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2018 | Application to strike the company off the register (3 pages) |
28 November 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
1 November 2018 | Notification of a person with significant control (6 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
19 February 2018 | Notification of a person with significant control statement (3 pages) |
6 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
8 December 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Benjamin John Paget Thomson as a director on 31 July 2017 (1 page) |
1 September 2017 | Termination of appointment of Benjamin John Paget Thomson as a director on 31 July 2017 (1 page) |
3 June 2017 | Confirmation statement made on 18 January 2017 with updates (65 pages) |
3 June 2017 | Confirmation statement made on 18 January 2017 with updates (65 pages) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
13 February 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
18 April 2016 | Director's details changed for Mr Mark David Shaw on 18 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Mark David Shaw on 18 April 2016 (2 pages) |
3 February 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
3 February 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
27 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
5 February 2015 | (7 pages) |
5 February 2015 | (7 pages) |
28 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
8 October 2014 | Satisfaction of charge SC3917640003 in full (4 pages) |
8 October 2014 | Satisfaction of charge SC3917640002 in full (4 pages) |
8 October 2014 | Satisfaction of charge SC3917640003 in full (4 pages) |
8 October 2014 | Satisfaction of charge SC3917640001 in full (4 pages) |
8 October 2014 | Satisfaction of charge SC3917640002 in full (4 pages) |
8 October 2014 | Satisfaction of charge SC3917640001 in full (4 pages) |
17 April 2014 | Appointment of Joshua Lawrence Levine as a director on 14 April 2014 (3 pages) |
17 April 2014 | Termination of appointment of Steven Howard Kasoff as a director on 31 March 2014 (2 pages) |
17 April 2014 | Termination of appointment of Steven Howard Kasoff as a director on 31 March 2014 (2 pages) |
17 April 2014 | Appointment of Joshua Lawrence Levine as a director on 14 April 2014 (3 pages) |
28 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders (9 pages) |
28 January 2014 | Annual 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 2013 | Registration of charge SC3917640003, created on 21 August 2013 (11 pages) |
30 August 2013 | Registration of charge SC3917640003, created on 21 August 2013 (11 pages) |
14 August 2013 | Registration of charge SC3917640002, created on 12 August 2013 (15 pages) |
14 August 2013 | Registration of charge SC3917640001, created on 12 August 2013 (38 pages) |
14 August 2013 | Registration of charge SC3917640002, created on 12 August 2013 (15 pages) |
14 August 2013 | Registration of charge SC3917640001, created on 12 August 2013 (38 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (9 pages) |
21 January 2013 | Annual 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 2012 | Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
5 April 2012 | Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
27 February 2012 | Director's details changed for Benjamin John Paget Thomson on 1 January 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Steven Howard Kasoff on 1 January 2012 (2 pages) |
27 February 2012 | Director's details changed for Elliott Greenberg on 1 January 2012 (2 pages) |
27 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (9 pages) |
27 February 2012 | Director's details changed for Timothy Jon Mackey on 1 January 2012 (2 pages) |
27 February 2012 | Director's details changed for Marcus Stuart Rennie on 1 January 2012 (2 pages) |
27 February 2012 | Director's details changed for Marcus Stuart Rennie on 1 January 2012 (2 pages) |
27 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (9 pages) |
27 February 2012 | Director's details changed for Benjamin John Paget Thomson on 1 January 2012 (2 pages) |
27 February 2012 | Director's details changed for Elliott Greenberg on 1 January 2012 (2 pages) |
27 February 2012 | Director's details changed for Benjamin John Paget Thomson on 1 January 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Mark David Shaw on 1 January 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Steven Howard Kasoff on 1 January 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Steven Howard Kasoff on 1 January 2012 (2 pages) |
27 February 2012 | Director's details changed for Elliott Greenberg on 1 January 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Mark David Shaw on 1 January 2012 (2 pages) |
27 February 2012 | Director's details changed for Marcus Stuart Rennie on 1 January 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Mark David Shaw on 1 January 2012 (2 pages) |
27 February 2012 | Director's details changed for Timothy Jon Mackey on 1 January 2012 (2 pages) |
27 February 2012 | Director's details changed for Timothy Jon Mackey on 1 January 2012 (2 pages) |
18 July 2011 | Registered 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 2011 | Registered 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 2011 | Sub-division of shares on 16 March 2011 (7 pages) |
6 May 2011 | Sub-division of shares on 16 March 2011 (7 pages) |
21 April 2011 | Appointment of Elliot Greenberg as a director (3 pages) |
21 April 2011 | Resolutions
|
21 April 2011 | Resolutions
|
21 April 2011 | Appointment of Steven Howard Kasoff as a director (3 pages) |
21 April 2011 | Appointment of Timothy Jon Mackey as a director (3 pages) |
21 April 2011 | Appointment of Timothy Jon Mackey as a director (3 pages) |
21 April 2011 | Appointment of Elliot Greenberg as a director (3 pages) |
21 April 2011 | Appointment of Steven Howard Kasoff as a director (3 pages) |
18 March 2011 | Registered office address changed from 33 Inverleith Terrace Edinburgh EH3 5NU on 18 March 2011 (2 pages) |
18 March 2011 | Registered office address changed from 33 Inverleith Terrace Edinburgh EH3 5NU on 18 March 2011 (2 pages) |
4 March 2011 | Registered 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 2011 | Termination of appointment of John Rutherford as a director (2 pages) |
4 March 2011 | Registered 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 2011 | Termination of appointment of John Rutherford as a director (2 pages) |
4 March 2011 | Termination of appointment of Roger Connon as a director (2 pages) |
4 March 2011 | Termination of appointment of Roger Connon as a director (2 pages) |
4 March 2011 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
4 March 2011 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
4 March 2011 | Registered 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 2011 | Appointment of Mr Mark David Shaw as a director (3 pages) |
3 March 2011 | Appointment of Marcus Stuart Rennie as a director (3 pages) |
3 March 2011 | Appointment of Mr Mark David Shaw as a director (3 pages) |
3 March 2011 | Appointment of Marcus Stuart Rennie as a director (3 pages) |
3 March 2011 | Appointment of Benjamin John Paget Thomson as a director (4 pages) |
3 March 2011 | Appointment of Benjamin John Paget Thomson as a director (4 pages) |
25 February 2011 | Company name changed pacific shelf 1646 LIMITED\certificate issued on 25/02/11
|
25 February 2011 | Resolutions
|
25 February 2011 | Company name changed pacific shelf 1646 LIMITED\certificate issued on 25/02/11
|
25 February 2011 | Resolutions
|
18 January 2011 | Incorporation
|
18 January 2011 | Incorporation
|
18 January 2011 | Incorporation
|