Company NameJarabec Consulting Limited
Company StatusDissolved
Company NumberSC416126
CategoryPrivate Limited Company
Incorporation Date3 February 2012(12 years, 2 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous NamePacific Shelf 1693 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn William Curran
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(1 month, 1 week after company formation)
Appointment Duration11 years (closed 14 March 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed13 May 2021(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 14 March 2023)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr David McEwing
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(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
Appointed03 February 2012(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 2012(5 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 13 May 2021)
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB

Location

Registered AddressBrodies House
31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Janis Curran
50.00%
Ordinary
1 at £1John William Curran
50.00%
Ordinary

Financials

Year2014
Net Worth£36,023
Cash£40,701
Current Liabilities£10,187

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

15 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
4 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
4 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
7 September 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
13 February 2018Withdrawal of a person with significant control statement on 13 February 2018 (2 pages)
13 February 2018Withdrawal of a person with significant control statement on 13 February 2018 (2 pages)
13 February 2018Withdrawal of a person with significant control statement on 13 February 2018 (2 pages)
13 February 2018Withdrawal of a person with significant control statement on 13 February 2018 (2 pages)
6 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
6 February 2018Notification of John William Curran as a person with significant control on 6 April 2016 (2 pages)
6 February 2018Notification of Janis Curran as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
29 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
6 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
12 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
7 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
7 February 2013Director's details changed for John William Curran on 2 February 2013 (2 pages)
7 February 2013Director's details changed for John William Curran on 2 February 2013 (2 pages)
7 February 2013Director's details changed for John William Curran on 2 February 2013 (2 pages)
15 August 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
15 August 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
15 August 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 August 2012 (1 page)
15 August 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 August 2012 (1 page)
15 August 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
15 August 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
12 April 2012Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
12 April 2012Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
28 March 2012Appointment of John William Curran as a director (2 pages)
28 March 2012Appointment of John William Curran as a director (2 pages)
26 March 2012Termination of appointment of David Mcewing as a director (1 page)
26 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 2
(3 pages)
26 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 2
(3 pages)
26 March 2012Termination of appointment of Roger Connon as a director (1 page)
26 March 2012Termination of appointment of David Mcewing as a director (1 page)
26 March 2012Termination of appointment of Roger Connon as a director (1 page)
19 March 2012Company name changed pacific shelf 1693 LIMITED\certificate issued on 19/03/12
  • CONNOT ‐
(3 pages)
19 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-16
(1 page)
19 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-16
(1 page)
19 March 2012Company name changed pacific shelf 1693 LIMITED\certificate issued on 19/03/12
  • CONNOT ‐
(3 pages)
3 February 2012Incorporation (46 pages)
3 February 2012Incorporation (46 pages)