Bothwell
Glasgow
G71 8PJ
Scotland
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Mr David McEwing |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 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 | Charles Anthony Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 February 2014) |
Role | Company Director |
Correspondence Address | Ecus 10 Laurelhill Place Stirling FK8 2JH Scotland |
Director Name | Mrs Rosemary Hill |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(3 months, 1 week after company formation) |
Appointment Duration | 3 weeks (resigned 05 April 2012) |
Role | Contracts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 51 Blantyre Road 51 Blantyre Road Bothwell Glasgow G71 8PJ Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2011(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 March 2012 | Delivered on: 2 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Shares pledge Secured details: All sums due or to become due. Particulars: All right, title and interest in and to the securities (shares and related rights). Outstanding |
---|
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) |
10 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
29 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 December 2015 | Termination of appointment of Charles Anthony Shields as a secretary on 17 February 2014 (1 page) |
15 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Termination of appointment of Charles Anthony Shields as a secretary on 17 February 2014 (1 page) |
15 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
4 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Termination of appointment of Rosemary Hill as a director (2 pages) |
24 April 2012 | Termination of appointment of Rosemary Hill as a director (2 pages) |
19 April 2012 | Appointment of Rosemary Hepburn Hill as a director (3 pages) |
19 April 2012 | Appointment of Rosemary Hepburn Hill as a director (3 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 March 2012 | Resolutions
|
26 March 2012 | Resolutions
|
26 March 2012 | Resolutions
|
26 March 2012 | Resolutions
|
31 January 2012 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
31 January 2012 | Appointment of Charles Anthony Shields as a secretary (3 pages) |
31 January 2012 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
31 January 2012 | Termination of appointment of Roger Connon as a director (2 pages) |
31 January 2012 | Termination of appointment of Roger Connon as a director (2 pages) |
31 January 2012 | Termination of appointment of David Mcewing as a director (2 pages) |
31 January 2012 | Appointment of William Dale Hill as a director (3 pages) |
31 January 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 31 January 2012 (2 pages) |
31 January 2012 | Termination of appointment of David Mcewing as a director (2 pages) |
31 January 2012 | Appointment of William Dale Hill as a director (3 pages) |
31 January 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 31 January 2012 (2 pages) |
31 January 2012 | Appointment of Charles Anthony Shields as a secretary (3 pages) |
17 January 2012 | Resolutions
|
17 January 2012 | Company name changed pacific shelf 1683 LIMITED\certificate issued on 17/01/12
|
17 January 2012 | Company name changed pacific shelf 1683 LIMITED\certificate issued on 17/01/12
|
17 January 2012 | Resolutions
|
8 December 2011 | Incorporation (46 pages) |
8 December 2011 | Incorporation (46 pages) |