Edinburgh
EH2 3BN
Scotland
Director Name | Mr Mark David Shaw |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2013(1 week, 6 days after company formation) |
Appointment Duration | 4 years (closed 09 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Ora 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Benjamin John Paget Thomson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2013(1 week, 6 days after company formation) |
Appointment Duration | 4 years (closed 09 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
Director Name | Mr Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2013(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2013(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Registered Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
500 at £0.002 | Urbicus LTD 100.00% Ordinary A |
---|
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2017 | Application to strike the company off the register (3 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
18 April 2016 | Director's details changed for Mr Mark David Shaw on 18 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
24 December 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
27 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
22 October 2013 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
22 October 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
21 October 2013 | Sub-division of shares on 17 April 2013 (6 pages) |
21 October 2013 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL on 21 October 2013 (1 page) |
21 October 2013 | Resolutions
|
10 May 2013 | Termination of appointment of Pinsent Masons Director Limited as a director (1 page) |
10 May 2013 | Termination of appointment of Roger Connon as a director (1 page) |
9 May 2013 | Appointment of Mr Mark David Shaw as a director (2 pages) |
9 May 2013 | Appointment of Marcus Stuart Rennie as a director (2 pages) |
9 May 2013 | Appointment of Benjamin John Paget Thomson as a director (2 pages) |
19 April 2013 | Company name changed pacific shelf 1732 LIMITED\certificate issued on 19/04/13
|
19 April 2013 | Resolutions
|
4 April 2013 | Incorporation (46 pages) |