Airdrie
Lanarkshire
ML6 7SP
Scotland
Director Name | Mr Ronald Alexander Bartlet |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2013(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 10 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | New Monkland 251 Stirling Road Airdrie Lanarkshire ML6 7SP Scotland |
Secretary Name | Sara Elizabeth Miller |
---|---|
Status | Closed |
Appointed | 12 February 2021(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 May 2022) |
Role | Company Director |
Correspondence Address | 251 Stirling Road Airdrie ML6 7SP Scotland |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2012(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2012(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Registered Address | 251 Stirling Road Airdrie ML6 7SP Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie North |
1 at £1 | Ronnie Alexander Bartlett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £418,377 |
Cash | £575,394 |
Current Liabilities | £209,937 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
10 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2022 | Application to strike the company off the register (1 page) |
17 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
15 February 2021 | Appointment of Sara Elizabeth Miller as a secretary on 12 February 2021 (2 pages) |
15 February 2021 | Registered 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 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
18 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
21 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
12 February 2018 | Withdrawal of a person with significant control statement on 12 February 2018 (2 pages) |
8 January 2018 | Notification of Ronnie Alexander Bartlett as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
11 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
26 November 2013 | Appointment of Ronnie Alexander Bartlett as a director (2 pages) |
26 November 2013 | Appointment of Ronnie Alexander Bartlett as a director (2 pages) |
8 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
14 January 2013 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
14 January 2013 | Appointment of Sara Elizabeth Miller as a director (2 pages) |
14 January 2013 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
14 January 2013 | Termination of appointment of Pinsent Masons Director Limited as a director (1 page) |
14 January 2013 | Appointment of Sara Elizabeth Miller as a director (2 pages) |
14 January 2013 | Termination of appointment of Roger Connon as a director (1 page) |
14 January 2013 | Termination of appointment of Roger Connon as a director (1 page) |
14 January 2013 | Termination of appointment of Pinsent Masons Director Limited as a director (1 page) |
19 November 2012 | Resolutions
|
19 November 2012 | Company name changed pacific shelf 1717 LIMITED\certificate issued on 19/11/12
|
19 November 2012 | Resolutions
|
19 November 2012 | Company name changed pacific shelf 1717 LIMITED\certificate issued on 19/11/12
|
10 September 2012 | Incorporation (46 pages) |
10 September 2012 | Incorporation (46 pages) |