Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Secretary Name | Kirsty Elizabeth Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 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 David McEwing |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 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 |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Regenco Properties LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 December 2020 | Application to strike the company off the register (1 page) |
24 June 2020 | Cessation of Regenco Properties Llp as a person with significant control on 15 June 2020 (1 page) |
24 June 2020 | Notification of West Coast Capital (Retail Parks) Limited as a person with significant control on 15 June 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
5 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
12 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
12 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
10 April 2012 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
10 February 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
7 June 2011 | Termination of appointment of David Mcewing as a director (2 pages) |
7 June 2011 | Termination of appointment of Roger Connon as a director (2 pages) |
7 June 2011 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 7 June 2011 (2 pages) |
7 June 2011 | Termination of appointment of David Mcewing as a director (2 pages) |
7 June 2011 | Appointment of Kirsty Elizabeth Hamilton as a secretary (3 pages) |
7 June 2011 | Appointment of James Cairns Mcmahon as a director (3 pages) |
7 June 2011 | Appointment of Kirsty Elizabeth Hamilton as a secretary (3 pages) |
7 June 2011 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
7 June 2011 | Termination of appointment of Roger Connon as a director (2 pages) |
7 June 2011 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 7 June 2011 (2 pages) |
7 June 2011 | Appointment of James Cairns Mcmahon as a director (3 pages) |
7 June 2011 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
7 June 2011 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 7 June 2011 (2 pages) |
25 May 2011 | Company name changed pacific shelf 1652 LIMITED\certificate issued on 25/05/11
|
25 May 2011 | Resolutions
|
25 May 2011 | Company name changed pacific shelf 1652 LIMITED\certificate issued on 25/05/11
|
25 May 2011 | Resolutions
|
4 April 2011 | Incorporation (48 pages) |
4 April 2011 | Incorporation (48 pages) |