Glasgow
G1 3EN
Scotland
Director Name | Mrs Azmina Allaudin Airi |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2018(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 September 2020) |
Role | Finance Vp |
Country of Residence | England |
Correspondence Address | Guildhall 57 Queen Street Glasgow G1 3EN Scotland |
Secretary Name | Keysha McNeil |
---|---|
Status | Closed |
Appointed | 13 March 2018(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | Guild Hall 57 Queen Street Glasgow G1 3EN Scotland |
Director Name | Ms Christina May Van Tassell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 July 2018(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 September 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | The News Building 1 London Bridge Street 7th Floor London SE1 9GF |
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 | Mr Mark Nicholas Dransfield |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 July 2015) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 1 Summerlands Oast, Staplehurst Road Cranbrook Kent TN17 2ED |
Director Name | Mr James McKell Armstrong |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Clairmont Gardens Glasgow G3 7LW Scotland |
Director Name | Richard Maurice Alan Masters |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ Scotland |
Director Name | Thomas Stephen Stocker |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 March 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Guild Hall 57 Queen Street Glasgow G1 3EN Scotland |
Director Name | Ms Julia Salmond |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Anna Katherine Sedgley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 March 2018(5 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 July 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Guild Hall 57 Queen Street Glasgow G1 3EN 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 |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2012(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Telephone | 0141 3452900 |
---|---|
Telephone region | Glasgow |
Registered Address | Guild Hall 57 Queen Street Glasgow G1 3EN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Campbell Nash LTD 40.00% Ordinary B |
---|---|
50 at £1 | Pinsent Masons LLP 40.00% Ordinary A |
25 at £1 | Pinsent Masons Services Limited 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£145,292 |
Cash | £2,571 |
Current Liabilities | £245,078 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
---|---|
29 August 2017 | Director's details changed for Ms Julia Trotter on 1 January 2017 (2 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (8 pages) |
26 February 2016 | Resolutions
|
26 February 2016 | Sub-division of shares on 18 February 2016 (5 pages) |
26 February 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
21 July 2015 | Termination of appointment of Mark Nicholas Dransfield as a director on 10 July 2015 (1 page) |
21 July 2015 | Appointment of Ms Julia Trotter as a director on 10 July 2015 (2 pages) |
17 July 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
17 July 2015 | Resolutions
|
24 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
18 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
10 January 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
7 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
26 June 2013 | Change of share class name or designation (2 pages) |
20 June 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
17 June 2013 | Termination of appointment of Pinsent Masons Director Limited as a director (1 page) |
17 June 2013 | Termination of appointment of Roger Connon as a director (1 page) |
15 May 2013 | Resolutions
|
14 May 2013 | Appointment of Mr Thomas Stocker as a director (2 pages) |
14 May 2013 | Appointment of Richard Maurice Alan Masters as a director (2 pages) |
13 May 2013 | Appointment of Mr Mark Nicholas Dransfield as a director (2 pages) |
13 May 2013 | Appointment of Mr James Mckell Armstrong as a director (2 pages) |
8 May 2013 | Company name changed complete online risk compliance LIMITED\certificate issued on 08/05/13
|
8 May 2013 | Resolutions
|
16 April 2013 | Company name changed pacific shelf 1731 LIMITED\certificate issued on 16/04/13
|
16 April 2013 | Resolutions
|
26 November 2012 | Incorporation (46 pages) |