Inverurie
AB51 8US
Scotland
Director Name | Mr Duncan Ogilvy Cameron |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2012(2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westertown Rothienorman Inverurie AB51 8US Scotland |
Secretary Name | Magnolia Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 January 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | 42 Findhorn Place Edinburgh EH9 2NT 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 |
Secretary Name | Duncan Ogilvy Cameron |
---|---|
Status | Resigned |
Appointed | 28 May 2012(2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 January 2013) |
Role | Company Director |
Correspondence Address | 42 Findhorn Place Edinburgh EH9 2NT 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 |
Website | www.macwind.co.uk |
---|
Registered Address | Westertown Rothienorman Inverurie AB51 8US Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | 8 other UK companies use this postal address |
3 at £1 | Macwind LTD 75.00% Ordinary |
---|---|
1 at £1 | Buchan Wind Power LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,021 |
Cash | £70,407 |
Current Liabilities | £638,842 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
29 March 2024 | Confirmation statement made on 22 March 2024 with no updates (3 pages) |
---|---|
1 June 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
31 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
1 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
29 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
1 April 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
13 May 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
2 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
27 November 2018 | Registered office address changed from 42 Findhorn Place Edinburgh EH9 2NT to Westertown Rothienorman Inverurie AB51 8US on 27 November 2018 (1 page) |
24 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
15 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
10 January 2013 | Termination of appointment of Duncan Cameron as a secretary (1 page) |
10 January 2013 | Appointment of Magnolia Solutions Limited Magnolia Solutions Limited as a secretary (2 pages) |
10 January 2013 | Termination of appointment of Duncan Cameron as a secretary (1 page) |
10 January 2013 | Appointment of Magnolia Solutions Limited Magnolia Solutions Limited as a secretary (2 pages) |
10 January 2013 | Registered office address changed from Westertown Rothienorman Aberdeenshire AB51 8US United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from Westertown Rothienorman Aberdeenshire AB51 8US United Kingdom on 10 January 2013 (1 page) |
12 July 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
12 July 2012 | Appointment of Duncan Ogilvy Cameron as a director (2 pages) |
12 July 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 12 July 2012 (1 page) |
12 July 2012 | Appointment of Duncan Ogilvy Cameron as a secretary (1 page) |
12 July 2012 | Termination of appointment of David Mcewing as a director (1 page) |
12 July 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 12 July 2012 (1 page) |
12 July 2012 | Termination of appointment of David Mcewing as a director (1 page) |
12 July 2012 | Appointment of Duncan Ogilvy Cameron as a secretary (1 page) |
12 July 2012 | Appointment of Mr Michael Buchan as a director (2 pages) |
12 July 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
12 July 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
12 July 2012 | Appointment of Mr Michael Buchan as a director (2 pages) |
12 July 2012 | Termination of appointment of Roger Connon as a director (1 page) |
12 July 2012 | Appointment of Duncan Ogilvy Cameron as a director (2 pages) |
12 July 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
12 July 2012 | Termination of appointment of Roger Connon as a director (1 page) |
29 May 2012 | Company name changed pacific shelf 1705 LIMITED\certificate issued on 29/05/12
|
29 May 2012 | Resolutions
|
29 May 2012 | Resolutions
|
29 May 2012 | Company name changed pacific shelf 1705 LIMITED\certificate issued on 29/05/12
|
22 March 2012 | Incorporation (46 pages) |
22 March 2012 | Incorporation (46 pages) |