Company NameAllcord Holdings Limited
Company StatusDissolved
Company NumberSC420123
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NamePacific Shelf 1704 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Hugh Stewart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2012(2 months, 4 weeks after company formation)
Appointment Duration9 years, 7 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoralinn House 4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr Barry Paul Simpson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2013(1 year after company formation)
Appointment Duration8 years, 9 months (closed 18 January 2022)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressCoralinn House 4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland
Secretary NameMr Barry Paul Simpson
StatusClosed
Appointed01 April 2013(1 year after company formation)
Appointment Duration8 years, 9 months (closed 18 January 2022)
RoleCompany Director
Correspondence AddressCoralinn House 4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 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
Appointed22 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr John Stewart
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(2 months, 4 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence AddressCoralinn House 4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland
Secretary NameJohn Stewart
StatusResigned
Appointed19 June 2012(2 months, 4 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 2013)
RoleCompany Director
Correspondence AddressCoralinn House 4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2012(same day as company formation)
Correspondence AddressC/O McGrigors Llp. 141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressCoralinn House
4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland
ConstituencyLivingston
WardLivingston North
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40k at £1Coralinn LLP
80.00%
Ordinary
10k at £1Allcord Holdings Limited
20.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
21 May 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
6 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
26 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 50,000
(5 pages)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 50,000
(5 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
8 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50,000
(5 pages)
8 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50,000
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,000
(5 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Previous accounting period shortened from 29 June 2013 to 31 March 2013 (1 page)
20 December 2013Appointment of Mr Barry Paul Simpson as a director (2 pages)
20 December 2013Previous accounting period shortened from 29 June 2013 to 31 March 2013 (1 page)
20 December 2013Appointment of Mr Barry Paul Simpson as a director (2 pages)
12 November 2013Appointment of Mr Barry Paul Simpson as a secretary (1 page)
12 November 2013Termination of appointment of John Stewart as a secretary (1 page)
12 November 2013Termination of appointment of John Stewart as a director (1 page)
12 November 2013Termination of appointment of John Stewart as a director (1 page)
12 November 2013Appointment of Mr Barry Paul Simpson as a secretary (1 page)
12 November 2013Termination of appointment of John Stewart as a secretary (1 page)
10 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
26 July 2012Current accounting period shortened from 30 June 2013 to 29 June 2013 (3 pages)
26 July 2012Current accounting period shortened from 30 June 2013 to 29 June 2013 (3 pages)
26 July 2012Company name changed pacific shelf 1704 LIMITED\certificate issued on 26/07/12
  • CONNOT ‐
(3 pages)
26 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-19
(1 page)
26 July 2012Company name changed pacific shelf 1704 LIMITED\certificate issued on 26/07/12
  • CONNOT ‐
(3 pages)
26 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-19
(1 page)
16 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 50,000.00
(4 pages)
16 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 50,000.00
(4 pages)
2 July 2012Appointment of John Stewart as a secretary (1 page)
2 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2012Appointment of John Stewart as a secretary (1 page)
29 June 2012Appointment of Mr Hugh Stewart as a director (2 pages)
29 June 2012Termination of appointment of Roger Connon as a director (1 page)
29 June 2012Appointment of Mr Hugh Stewart as a director (2 pages)
29 June 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
29 June 2012Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
29 June 2012Termination of appointment of David Mcewing as a director (1 page)
29 June 2012Termination of appointment of Roger Connon as a director (1 page)
29 June 2012Appointment of John Stewart as a director (2 pages)
29 June 2012Termination of appointment of David Mcewing as a director (1 page)
29 June 2012Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
29 June 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 29 June 2012 (1 page)
29 June 2012Appointment of John Stewart as a director (2 pages)
29 June 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 29 June 2012 (1 page)
29 June 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
20 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-19
(1 page)
20 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-19
(1 page)
22 March 2012Incorporation (46 pages)
22 March 2012Incorporation (46 pages)