Company NameCalgacus Capital Limited
Company StatusDissolved
Company NumberSC391765
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NamePacific Shelf 1647 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Marcus Stuart Rennie
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 30 May 2017)
RoleBusinessman
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
Appointed02 March 2011(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Ora 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Benjamin John Paget Thomson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameMr Steven Howard Kasoff
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed07 March 2011(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUsa-New York
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
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 Duration6 years, 2 months (closed 30 May 2017)
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 Duration6 years, 2 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
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
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2011(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered Address36 North Castle Street
Edinburgh
Lothian
EH2 3BN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hadrian Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,212,098
Cash£20,483
Current Liabilities£2,232,585

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
6 March 2017Application to strike the company off the register (3 pages)
6 March 2017Application to strike the company off the register (3 pages)
29 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
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)
27 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(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 1
(8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 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 1
(8 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 1
(8 pages)
18 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
18 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
28 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(8 pages)
28 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(8 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (8 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (8 pages)
22 October 2012Accounts for a small company made up to 30 June 2012 (7 pages)
22 October 2012Accounts for a small company made up to 30 June 2012 (7 pages)
9 February 2012Director's details changed for Elliott Greenberg on 1 January 2012 (2 pages)
9 February 2012Director's details changed for Mr Steven Howard Kasoff on 1 January 2012 (2 pages)
9 February 2012Director's details changed for Mr Mark David Shaw on 1 January 2012 (2 pages)
9 February 2012Director's details changed for Timothy Jon Mackey on 1 January 2012 (2 pages)
9 February 2012Director's details changed for Mr Steven Howard Kasoff on 1 January 2012 (2 pages)
9 February 2012Director's details changed for Marcus Stuart Rennie on 1 January 2012 (2 pages)
9 February 2012Director's details changed for Marcus Stuart Rennie on 1 January 2012 (2 pages)
9 February 2012Director's details changed for Benjamin John Paget Thomson on 1 January 2012 (2 pages)
9 February 2012Director's details changed for Timothy Jon Mackey on 1 January 2012 (2 pages)
9 February 2012Director's details changed for Elliott Greenberg on 1 January 2012 (2 pages)
9 February 2012Director's details changed for Timothy Jon Mackey on 1 January 2012 (2 pages)
9 February 2012Director's details changed for Mr Mark David Shaw on 1 January 2012 (2 pages)
9 February 2012Director's details changed for Mr Mark David Shaw on 1 January 2012 (2 pages)
9 February 2012Director's details changed for Benjamin John Paget Thomson on 1 January 2012 (2 pages)
9 February 2012Director's details changed for Marcus Stuart Rennie on 1 January 2012 (2 pages)
9 February 2012Director's details changed for Benjamin John Paget Thomson on 1 January 2012 (2 pages)
9 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (8 pages)
9 February 2012Director's details changed for Mr Steven Howard Kasoff on 1 January 2012 (2 pages)
9 February 2012Director's details changed for Elliott Greenberg on 1 January 2012 (2 pages)
9 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (8 pages)
12 December 2011Current accounting period extended from 31 January 2012 to 30 June 2012 (3 pages)
12 December 2011Current accounting period extended from 31 January 2012 to 30 June 2012 (3 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)
21 April 2011Appointment of Elliot Greenberg as a director (3 pages)
21 April 2011Appointment of Steven Howard Kasoff as a director (3 pages)
21 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 April 2011Appointment of Elliot Greenberg as a director (3 pages)
21 April 2011Appointment of Steven Howard Kasoff as a director (3 pages)
21 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 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 March 2011Registered office address changed from 33 Inverleith Terrace Edinburgh EH3 5NU on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from 33 Inverleith Terrace Edinburgh EH3 5NU on 21 March 2011 (2 pages)
11 March 2011Appointment of Mr Mark David Shaw as a director (3 pages)
11 March 2011Appointment of Mr Mark David Shaw as a director (3 pages)
10 March 2011Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
10 March 2011Termination of appointment of John Rutherford as a director (2 pages)
10 March 2011Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 10 March 2011 (2 pages)
10 March 2011Termination of appointment of Roger Connon as a director (2 pages)
10 March 2011Termination of appointment of Roger Connon as a director (2 pages)
10 March 2011Company name changed pacific shelf 1647 LIMITED\certificate issued on 10/03/11
  • CONNOT ‐
(3 pages)
10 March 2011Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
10 March 2011Termination of appointment of John Rutherford as a director (2 pages)
10 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-02
(1 page)
10 March 2011Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 10 March 2011 (2 pages)
10 March 2011Company name changed pacific shelf 1647 LIMITED\certificate issued on 10/03/11
  • CONNOT ‐
(3 pages)
10 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-02
(1 page)
9 March 2011Appointment of Marcus Stuart Rennie as a director (4 pages)
9 March 2011Appointment of Marcus Stuart Rennie as a director (4 pages)
9 March 2011Appointment of Benjamin John Paget Thomson as a director (4 pages)
9 March 2011Appointment of Benjamin John Paget Thomson as a director (4 pages)
18 January 2011Incorporation (48 pages)
18 January 2011Incorporation (48 pages)