Aberdeen
AB15 4YL
Scotland
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2012(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 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 | 26 November 2012(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
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 |
2 at £1 | York Place Company Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
5 March 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
19 January 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
25 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
7 February 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
23 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
2 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
28 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
29 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
15 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
5 April 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
5 April 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
10 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
10 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
28 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
23 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
23 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
24 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
6 March 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
6 March 2013 | Termination of appointment of Roger Connon as a director (1 page) |
6 March 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
6 March 2013 | Appointment of Derek Bruce as a director (2 pages) |
6 March 2013 | Appointment of Derek Bruce as a director (2 pages) |
6 March 2013 | Termination of appointment of Roger Connon as a director (1 page) |
6 March 2013 | Termination of appointment of Pinsent Masons Director Limited as a director (1 page) |
6 March 2013 | Termination of appointment of Pinsent Masons Director Limited as a director (1 page) |
4 March 2013 | Resolutions
|
4 March 2013 | Company name changed pacific shelf 1730 LIMITED\certificate issued on 04/03/13
|
4 March 2013 | Company name changed pacific shelf 1730 LIMITED\certificate issued on 04/03/13
|
4 March 2013 | Resolutions
|
26 November 2012 | Incorporation (46 pages) |
26 November 2012 | Incorporation (46 pages) |