Ayr
KA7 2AY
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2013(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | pacificpropertycompany.com |
---|---|
Telephone | 07 786962701 |
Telephone region | Mobile |
Registered Address | 30 Miller Road Ayr KA7 2AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Derek Baird 50.00% Ordinary |
---|---|
50 at £1 | Virginia Baird 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,389 |
Cash | £19,422 |
Current Liabilities | £72,979 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2017 | Notice of completion of voluntary arrangement (9 pages) |
9 November 2017 | Notice of completion of voluntary arrangement (9 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
9 November 2016 | Notice of report of meeting approving voluntary arrangement (7 pages) |
9 November 2016 | Notice of report of meeting approving voluntary arrangement (7 pages) |
12 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
4 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
4 April 2013 | Appointment of Derek Lindsay Baird as a director (3 pages) |
4 April 2013 | Appointment of Derek Lindsay Baird as a director (3 pages) |
27 March 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 March 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 March 2013 | Registered office address changed from , 30 Miller Road, Ayr, KA7 2AY, Scotland on 27 March 2013 (2 pages) |
27 March 2013 | Registered office address changed from , 30 Miller Road, Ayr, KA7 2AY, Scotland on 27 March 2013 (2 pages) |
27 March 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 March 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 March 2013 | Company name changed northshop LIMITED\certificate issued on 25/03/13
|
25 March 2013 | Registered office address changed from , Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH, United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from , Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH, United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Company name changed northshop LIMITED\certificate issued on 25/03/13
|
23 January 2013 | Incorporation (22 pages) |
23 January 2013 | Incorporation (22 pages) |