Aberdeen
AB10 6SD
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 2021(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 March 2023) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(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 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(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 | 03 February 2012(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 May 2021) |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Registered Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Janis Curran 50.00% Ordinary |
---|---|
1 at £1 | John William Curran 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,023 |
Cash | £40,701 |
Current Liabilities | £10,187 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
15 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
25 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
4 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
7 September 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
13 February 2018 | Withdrawal of a person with significant control statement on 13 February 2018 (2 pages) |
13 February 2018 | Withdrawal of a person with significant control statement on 13 February 2018 (2 pages) |
13 February 2018 | Withdrawal of a person with significant control statement on 13 February 2018 (2 pages) |
13 February 2018 | Withdrawal of a person with significant control statement on 13 February 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
6 February 2018 | Notification of John William Curran as a person with significant control on 6 April 2016 (2 pages) |
6 February 2018 | Notification of Janis Curran as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
29 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
6 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
12 June 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
7 June 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Director's details changed for John William Curran on 2 February 2013 (2 pages) |
7 February 2013 | Director's details changed for John William Curran on 2 February 2013 (2 pages) |
7 February 2013 | Director's details changed for John William Curran on 2 February 2013 (2 pages) |
15 August 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
15 August 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
15 August 2012 | Registered 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 2012 | Registered 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 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
15 August 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
12 April 2012 | Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
12 April 2012 | Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
28 March 2012 | Appointment of John William Curran as a director (2 pages) |
28 March 2012 | Appointment of John William Curran as a director (2 pages) |
26 March 2012 | Termination of appointment of David Mcewing as a director (1 page) |
26 March 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
26 March 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
26 March 2012 | Termination of appointment of Roger Connon as a director (1 page) |
26 March 2012 | Termination of appointment of David Mcewing as a director (1 page) |
26 March 2012 | Termination of appointment of Roger Connon as a director (1 page) |
19 March 2012 | Company name changed pacific shelf 1693 LIMITED\certificate issued on 19/03/12
|
19 March 2012 | Resolutions
|
19 March 2012 | Resolutions
|
19 March 2012 | Company name changed pacific shelf 1693 LIMITED\certificate issued on 19/03/12
|
3 February 2012 | Incorporation (46 pages) |
3 February 2012 | Incorporation (46 pages) |