Launsdorf
A-9314
Secretary Name | Karl Khevenhuller-Metsch |
---|---|
Status | Current |
Appointed | 18 May 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | Niederosterwitz 1 Launsdorf A-9314 |
Director Name | Mr Wayne Robert Ian Cranstone |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2015(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glebe Barn Great Barrington Burford Oxon OX18 4US |
Director Name | Georg Khevenhuller-Metsch |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 18 June 2015(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | Uruguay |
Correspondence Address | Potosi 11500 Montevideo Uruguay |
Director Name | Mr Peter Richard Bolton |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 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 | 22 March 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 |
Director Name | Mr Richard Crosbie Dawson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 April 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Barn Great Barrington Burford Oxon OX18 4US |
Director Name | Mr Oliver Gordon Hughes |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2019(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 July 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Barn Great Barrington Burford Oxon OX18 4US |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Correspondence Address | C/O McGrigors Llp. 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
67 at £0.01 | Karl Khevenhuller-metsch 67.00% Ordinary |
---|---|
33 at £0.01 | Georg Khevenhueller-metsch 33.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
21 March 2017 | Delivered on: 23 March 2017 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
20 February 2017 | Delivered on: 21 February 2017 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. Classification: A registered charge Outstanding |
25 March 2016 | Delivered on: 1 April 2016 Persons entitled: The Bank of Tokyo Mitsubishi Ufj, LTD Classification: A registered charge Particulars: The tenants interest under title number MID16417. Outstanding |
25 March 2016 | Delivered on: 1 April 2016 Persons entitled: The Bank of Tokyo Mitsubishi Ufj, LTD Classification: A registered charge Particulars: Tenant's interest under which the lease is registered MID164638. Outstanding |
25 March 2016 | Delivered on: 1 April 2016 Persons entitled: The Bank of Tokyo Mitsubishi Ufj, LTD Classification: A registered charge Particulars: Tenant's interest under lease MID164412. Outstanding |
25 March 2016 | Delivered on: 1 April 2016 Persons entitled: The Bank of Tokyo Mitsubishi Ufj Classification: A registered charge Particulars: Tenant's interest under which the lease is registered in title number MID164577. Outstanding |
14 March 2016 | Delivered on: 18 March 2016 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD Classification: A registered charge Outstanding |
14 March 2016 | Delivered on: 18 March 2016 Persons entitled: The Bank of Tokyo-Mitsubishi Efj. LTD Classification: A registered charge Outstanding |
4 June 2021 | Delivered on: 16 June 2021 Persons entitled: Bayerische Landesbank as Security Trustee Classification: A registered charge Particulars: All and whole the tenant's interest under the lease of subjects at harburnhead woodlands, west calder made between harburnhead limited and ldv harburnhead limited and dated 2 and 9 september 2015 the tenant's interest under which the lease is registered in the land register of scotland under title number MID164417. Outstanding |
12 June 2021 | Delivered on: 16 June 2021 Persons entitled: Bayerische Landesbank as Security Trustee Classification: A registered charge Particulars: All and whole the tenant's interest under the lease of subjects at harburn estate, west calder made between charles spurway and ldv harburnhead limited and dated 31 august and 9 september 2015 the tenant's interest under which lease is registered in the land register of scotland under title number MID164412. Outstanding |
4 June 2021 | Delivered on: 16 June 2021 Persons entitled: Bayerische Landesbank as Security Trustee Classification: A registered charge Particulars: All and whole the tenant's interest under the lease of subjects at torphin quarry, west calder made between levenseat limited and ldv harburnhead limited and dated 31 august and 9 september 2015 the tenant's interest under which lease is registered in the land register of scotland under title number MID164638. Outstanding |
12 June 2021 | Delivered on: 16 June 2021 Persons entitled: Bayerische Landesbank as Security Trustee Classification: A registered charge Particulars: All and whole the tenant's interest under the lease of subjects at torphin quarry, west calder made between levenseat limited and ldv harburnhead limited and dated 31 august and 9 september 2015 the tenant's interest under which lease is registered in the land register of scotland under title number MID164638. Outstanding |
28 May 2021 | Delivered on: 8 June 2021 Persons entitled: Bayerische Landesbank as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
28 May 2021 | Delivered on: 3 June 2021 Persons entitled: Bayerische Landesbank as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
28 May 2021 | Delivered on: 3 June 2021 Persons entitled: Bayerische Landesbank as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
28 May 2021 | Delivered on: 3 June 2021 Persons entitled: Bayerische Landesbank as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
14 March 2016 | Delivered on: 18 March 2016 Persons entitled: The Bank of Tokyo - Mitsubishi Ufj, LTD Classification: A registered charge Outstanding |
3 October 2023 | Full accounts made up to 31 March 2023 (19 pages) |
---|---|
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
22 September 2022 | Full accounts made up to 31 March 2022 (18 pages) |
21 July 2022 | Appointment of Mr Peter Richard Bolton as a director on 8 July 2022 (2 pages) |
21 July 2022 | Termination of appointment of Oliver Gordon Hughes as a director on 8 July 2022 (1 page) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
30 July 2021 | Full accounts made up to 31 March 2021 (20 pages) |
16 June 2021 | Registration of charge SC4201220014, created on 12 June 2021 (9 pages) |
16 June 2021 | Registration of charge SC4201220016, created on 12 June 2021 (9 pages) |
16 June 2021 | Registration of charge SC4201220015, created on 4 June 2021 (9 pages) |
16 June 2021 | Registration of charge SC4201220017, created on 4 June 2021 (9 pages) |
8 June 2021 | Registration of charge SC4201220013, created on 28 May 2021 (7 pages) |
3 June 2021 | Registration of charge SC4201220012, created on 28 May 2021 (19 pages) |
3 June 2021 | Registration of charge SC4201220011, created on 28 May 2021 (27 pages) |
3 June 2021 | Registration of charge SC4201220010, created on 28 May 2021 (49 pages) |
2 June 2021 | Satisfaction of charge SC4201220006 in full (4 pages) |
2 June 2021 | Satisfaction of charge SC4201220005 in full (4 pages) |
2 June 2021 | Satisfaction of charge SC4201220003 in full (4 pages) |
2 June 2021 | Satisfaction of charge SC4201220001 in full (4 pages) |
2 June 2021 | Satisfaction of charge SC4201220007 in full (4 pages) |
2 June 2021 | Satisfaction of charge SC4201220009 in full (4 pages) |
2 June 2021 | Satisfaction of charge SC4201220002 in full (4 pages) |
2 June 2021 | Satisfaction of charge SC4201220008 in full (4 pages) |
2 June 2021 | Satisfaction of charge SC4201220004 in full (4 pages) |
19 May 2021 | Memorandum and Articles of Association (29 pages) |
19 May 2021 | Resolutions
|
31 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 31 March 2020 (21 pages) |
25 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
26 June 2019 | Full accounts made up to 31 March 2019 (20 pages) |
30 April 2019 | Appointment of Oliver Gordon Hughes as a director on 25 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of Richard Crosbie Dawson as a director on 25 April 2019 (1 page) |
25 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
10 August 2018 | Full accounts made up to 31 March 2018 (22 pages) |
9 April 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
19 July 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
19 July 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
23 March 2017 | Registration of charge SC4201220009, created on 21 March 2017 (22 pages) |
23 March 2017 | Registration of charge SC4201220009, created on 21 March 2017 (22 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
21 February 2017 | Registration of charge SC4201220008, created on 20 February 2017 (22 pages) |
21 February 2017 | Registration of charge SC4201220008, created on 20 February 2017 (22 pages) |
21 June 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
21 June 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
5 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
1 April 2016 | Registration of charge SC4201220006, created on 25 March 2016 (11 pages) |
1 April 2016 | Registration of charge SC4201220005, created on 25 March 2016 (11 pages) |
1 April 2016 | Registration of charge SC4201220004, created on 25 March 2016 (11 pages) |
1 April 2016 | Registration of charge SC4201220004, created on 25 March 2016 (11 pages) |
1 April 2016 | Registration of charge SC4201220005, created on 25 March 2016 (11 pages) |
1 April 2016 | Registration of charge SC4201220007, created on 25 March 2016 (11 pages) |
1 April 2016 | Registration of charge SC4201220006, created on 25 March 2016 (11 pages) |
1 April 2016 | Registration of charge SC4201220007, created on 25 March 2016 (11 pages) |
18 March 2016 | Registration of charge SC4201220003, created on 14 March 2016 (22 pages) |
18 March 2016 | Registration of charge SC4201220002, created on 14 March 2016 (48 pages) |
18 March 2016 | Registration of charge SC4201220001, created on 14 March 2016 (30 pages) |
18 March 2016 | Registration of charge SC4201220003, created on 14 March 2016 (22 pages) |
18 March 2016 | Registration of charge SC4201220002, created on 14 March 2016 (48 pages) |
18 March 2016 | Registration of charge SC4201220001, created on 14 March 2016 (30 pages) |
13 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 September 2015 | Appointment of Wayne Robert Ian Cranstone as a director on 18 June 2015 (3 pages) |
9 September 2015 | Appointment of Wayne Robert Ian Cranstone as a director on 18 June 2015 (3 pages) |
9 July 2015 | Appointment of Georg Khevenhuller-Metsch as a director on 18 June 2015 (3 pages) |
9 July 2015 | Appointment of Georg Khevenhuller-Metsch as a director on 18 June 2015 (3 pages) |
1 July 2015 | Appointment of Mr Richard Crosbie Dawson as a director on 18 June 2015 (3 pages) |
1 July 2015 | Appointment of Mr Richard Crosbie Dawson as a director on 18 June 2015 (3 pages) |
13 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
12 February 2015 | Sub-division of shares on 29 January 2015 (5 pages) |
12 February 2015 | Sub-division of shares on 29 January 2015 (5 pages) |
22 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 26 June 2013 (1 page) |
9 August 2012 | Termination of appointment of David Mcewing as a director (1 page) |
9 August 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
9 August 2012 | Appointment of Karl Khevenhuller-Metsch as a director (2 pages) |
9 August 2012 | Appointment of Karl Khevenhuller-Metsch as a secretary (2 pages) |
9 August 2012 | Appointment of Karl Khevenhuller-Metsch as a director (2 pages) |
9 August 2012 | Termination of appointment of David Mcewing as a director (1 page) |
9 August 2012 | Appointment of Karl Khevenhuller-Metsch as a secretary (2 pages) |
9 August 2012 | Termination of appointment of Roger Connon as a director (1 page) |
9 August 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
9 August 2012 | Termination of appointment of Roger Connon as a director (1 page) |
31 May 2012 | Company name changed pacific shelf 1703 LIMITED\certificate issued on 31/05/12
|
31 May 2012 | Resolutions
|
31 May 2012 | Resolutions
|
31 May 2012 | Company name changed pacific shelf 1703 LIMITED\certificate issued on 31/05/12
|
22 March 2012 | Incorporation (46 pages) |
22 March 2012 | Incorporation (46 pages) |