Company NameMeikle Ben Stables Limited
Company StatusDissolved
Company NumberSC432255
CategoryPrivate Limited Company
Incorporation Date10 September 2012(11 years, 7 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)
Previous NamePacific Shelf 1717 Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines

Directors

Director NameSara Elizabeth Miller
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2012(2 months after company formation)
Appointment Duration9 years, 5 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Monkland 251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
Director NameMr Ronald Alexander Bartlet
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2013(1 year, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Monkland 251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
Secretary NameSara Elizabeth Miller
StatusClosed
Appointed12 February 2021(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 10 May 2022)
RoleCompany Director
Correspondence Address251 Stirling Road
Airdrie
ML6 7SP
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed10 September 2012(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed10 September 2012(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered Address251 Stirling Road
Airdrie
ML6 7SP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie North

Shareholders

1 at £1Ronnie Alexander Bartlett
100.00%
Ordinary

Financials

Year2014
Net Worth£418,377
Cash£575,394
Current Liabilities£209,937

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2022First Gazette notice for voluntary strike-off (1 page)
15 February 2022Application to strike the company off the register (1 page)
17 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
15 February 2021Appointment of Sara Elizabeth Miller as a secretary on 12 February 2021 (2 pages)
15 February 2021Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 251 Stirling Road Airdrie ML6 7SP on 15 February 2021 (1 page)
15 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 30 September 2019 (4 pages)
18 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
21 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
12 February 2018Withdrawal of a person with significant control statement on 12 February 2018 (2 pages)
8 January 2018Notification of Ronnie Alexander Bartlett as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
30 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
26 November 2013Appointment of Ronnie Alexander Bartlett as a director (2 pages)
26 November 2013Appointment of Ronnie Alexander Bartlett as a director (2 pages)
8 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
14 January 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
14 January 2013Appointment of Sara Elizabeth Miller as a director (2 pages)
14 January 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
14 January 2013Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
14 January 2013Appointment of Sara Elizabeth Miller as a director (2 pages)
14 January 2013Termination of appointment of Roger Connon as a director (1 page)
14 January 2013Termination of appointment of Roger Connon as a director (1 page)
14 January 2013Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
19 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-15
(1 page)
19 November 2012Company name changed pacific shelf 1717 LIMITED\certificate issued on 19/11/12
  • CONNOT ‐
(3 pages)
19 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-15
(1 page)
19 November 2012Company name changed pacific shelf 1717 LIMITED\certificate issued on 19/11/12
  • CONNOT ‐
(3 pages)
10 September 2012Incorporation (46 pages)
10 September 2012Incorporation (46 pages)