Aberdeen
AB15 4YL
Scotland
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 December 2012(6 months after company formation) |
Appointment Duration | 11 years, 4 months |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 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 David McEwing |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 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 | 01 June 2012(same day as company formation) |
Correspondence Address | 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 |
1 at £1 | Sonder Pkfr LTD 100.00% Ordinary |
---|
Next Accounts Due | 31 December 2013 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
Latest Return | 1 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 15 July 2023 (overdue) |
3 August 2012 | Delivered on: 4 August 2012 Satisfied on: 19 February 2014 Persons entitled: Parkfair International Inc. Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
28 July 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
27 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
15 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
13 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
13 January 2015 | Compulsory strike-off action has been suspended (1 page) |
13 January 2015 | Compulsory strike-off action has been suspended (1 page) |
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
19 February 2014 | Satisfaction of charge 1 in full (1 page) |
19 February 2014 | Satisfaction of charge 1 in full (1 page) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Registered office address changed from C/O Pinsent Masons Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 27 December 2012 (1 page) |
27 December 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
27 December 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
27 December 2012 | Registered office address changed from C/O Pinsent Masons Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 27 December 2012 (1 page) |
27 December 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
27 December 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
6 August 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
6 August 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 July 2012 | Termination of appointment of Roger Connon as a director (1 page) |
19 July 2012 | Termination of appointment of David Mcewing as a director (1 page) |
19 July 2012 | Appointment of John Scott Murray as a director (2 pages) |
19 July 2012 | Termination of appointment of David Mcewing as a director (1 page) |
19 July 2012 | Termination of appointment of Roger Connon as a director (1 page) |
19 July 2012 | Appointment of John Scott Murray as a director (2 pages) |
9 July 2012 | Company name changed pacific shelf 1707 LIMITED\certificate issued on 09/07/12
|
9 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
9 July 2012 | Company name changed pacific shelf 1707 LIMITED\certificate issued on 09/07/12
|
1 June 2012 | Incorporation (46 pages) |
1 June 2012 | Incorporation (46 pages) |