Livingston
West Lothian
EH54 8AH
Scotland
Director Name | Mr Barry Paul Simpson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2013(1 year after company formation) |
Appointment Duration | 8 years, 9 months (closed 18 January 2022) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH Scotland |
Secretary Name | Mr Barry Paul Simpson |
---|---|
Status | Closed |
Appointed | 01 April 2013(1 year after company formation) |
Appointment Duration | 8 years, 9 months (closed 18 January 2022) |
Role | Company Director |
Correspondence Address | Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH Scotland |
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 John Stewart |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH Scotland |
Secretary Name | John Stewart |
---|---|
Status | Resigned |
Appointed | 19 June 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 2013) |
Role | Company Director |
Correspondence Address | Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH Scotland |
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 | Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Address Matches | Over 20 other UK companies use this postal address |
40k at £1 | Coralinn LLP 80.00% Ordinary |
---|---|
10k at £1 | Allcord Holdings Limited 20.00% Ordinary |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
---|---|
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 May 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
8 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Previous accounting period shortened from 29 June 2013 to 31 March 2013 (1 page) |
20 December 2013 | Appointment of Mr Barry Paul Simpson as a director (2 pages) |
20 December 2013 | Previous accounting period shortened from 29 June 2013 to 31 March 2013 (1 page) |
20 December 2013 | Appointment of Mr Barry Paul Simpson as a director (2 pages) |
12 November 2013 | Appointment of Mr Barry Paul Simpson as a secretary (1 page) |
12 November 2013 | Termination of appointment of John Stewart as a secretary (1 page) |
12 November 2013 | Termination of appointment of John Stewart as a director (1 page) |
12 November 2013 | Termination of appointment of John Stewart as a director (1 page) |
12 November 2013 | Appointment of Mr Barry Paul Simpson as a secretary (1 page) |
12 November 2013 | Termination of appointment of John Stewart as a secretary (1 page) |
10 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Current accounting period shortened from 30 June 2013 to 29 June 2013 (3 pages) |
26 July 2012 | Current accounting period shortened from 30 June 2013 to 29 June 2013 (3 pages) |
26 July 2012 | Company name changed pacific shelf 1704 LIMITED\certificate issued on 26/07/12
|
26 July 2012 | Resolutions
|
26 July 2012 | Company name changed pacific shelf 1704 LIMITED\certificate issued on 26/07/12
|
26 July 2012 | Resolutions
|
16 July 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
2 July 2012 | Appointment of John Stewart as a secretary (1 page) |
2 July 2012 | Resolutions
|
2 July 2012 | Resolutions
|
2 July 2012 | Appointment of John Stewart as a secretary (1 page) |
29 June 2012 | Appointment of Mr Hugh Stewart as a director (2 pages) |
29 June 2012 | Termination of appointment of Roger Connon as a director (1 page) |
29 June 2012 | Appointment of Mr Hugh Stewart as a director (2 pages) |
29 June 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
29 June 2012 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
29 June 2012 | Termination of appointment of David Mcewing as a director (1 page) |
29 June 2012 | Termination of appointment of Roger Connon as a director (1 page) |
29 June 2012 | Appointment of John Stewart as a director (2 pages) |
29 June 2012 | Termination of appointment of David Mcewing as a director (1 page) |
29 June 2012 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
29 June 2012 | Registered 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 2012 | Appointment of John Stewart as a director (2 pages) |
29 June 2012 | Registered 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 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
20 June 2012 | Resolutions
|
20 June 2012 | Resolutions
|
22 March 2012 | Incorporation (46 pages) |
22 March 2012 | Incorporation (46 pages) |