Aberdeen
AB15 4YL
Scotland
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 December 2012(6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 26 April 2022) |
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 | John Scott Murray 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 April 2017 | Delivered on: 27 April 2017 Persons entitled: The Secretary of State for Defence Classification: A registered charge Particulars: All and whole the area of ground at mormond hill, fraserburgh, aberdeenshire being the subjects registered under title number ABN132377. Outstanding |
---|
26 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2021 | Compulsory strike-off action has been suspended (1 page) |
31 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
3 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
31 July 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
31 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
6 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
16 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 March 2018 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
6 March 2018 | Notification of John Scott Murray as a person with significant control on 6 April 2016 (2 pages) |
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) |
27 April 2017 | Registration of charge SC4254600001, created on 25 April 2017 (5 pages) |
27 April 2017 | Registration of charge SC4254600001, created on 25 April 2017 (5 pages) |
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
|
4 August 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
4 August 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
4 August 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
4 August 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (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
|
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
|
2 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
2 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 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) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
28 December 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
28 December 2012 | Registered office address changed from C/O Pinsent Masons Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 28 December 2012 (1 page) |
28 December 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
28 December 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
28 December 2012 | Registered office address changed from C/O Pinsent Masons Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 28 December 2012 (1 page) |
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 | 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 | Appointment of John Scott Murray as a director (2 pages) |
9 July 2012 | Company name changed pacific shelf 1708 LIMITED\certificate issued on 09/07/12
|
9 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
9 July 2012 | Company name changed pacific shelf 1708 LIMITED\certificate issued on 09/07/12
|
1 June 2012 | Incorporation (46 pages) |
1 June 2012 | Incorporation (46 pages) |