355 Govan Road
Glasgow
G51 2SE
Scotland
Director Name | Mr Ian Martin David Livingstone |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2011(4 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mariner House Watermark Business Park 355 Govan Road Glasgow G51 2SE Scotland |
Secretary Name | Ian Livingston |
---|---|
Status | Current |
Appointed | 08 August 2011(4 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | Mariner House Watermark Business Park 355 Govan Road Glasgow G51 2SE 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 |
Website | clyderecruit.com |
---|---|
Telephone | 0141 4276886 |
Telephone region | Glasgow |
Registered Address | Mariner House Watermark Business Park 355 Govan Road Glasgow G51 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Ian Livingstone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £409,755 |
Current Liabilities | £1,304,907 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
21 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
---|---|
18 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
15 February 2016 | Total exemption small company accounts made up to 31 May 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
|
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
30 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 April 2012 (16 pages) |
29 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 April 2012 (16 pages) |
19 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders
|
19 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders
|
7 March 2012 | Current accounting period extended from 30 April 2012 to 31 May 2012 (3 pages) |
28 February 2012 | Registered office address changed from 209 Govan Road Glasgow G51 1HJ on 28 February 2012 (2 pages) |
28 September 2011 | Statement of capital following an allotment of shares on 14 September 2011
|
31 August 2011 | Company name changed pacific shelf 1656 LIMITED\certificate issued on 31/08/11
|
24 August 2011 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 24 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Ian Livingston on 8 August 2011 (2 pages) |
10 August 2011 | Termination of appointment of David Mcewing as a director (1 page) |
10 August 2011 | Appointment of Ian Livingston as a director (2 pages) |
10 August 2011 | Termination of appointment of Roger Connon as a director (1 page) |
10 August 2011 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
10 August 2011 | Appointment of Angela Brady as a director (2 pages) |
10 August 2011 | Director's details changed for Ian Livingston on 8 August 2011 (2 pages) |
10 August 2011 | Appointment of Ian Livingston as a secretary (1 page) |
4 April 2011 | Incorporation (48 pages) |