Edinburgh
EH1 2EG
Scotland
Director Name | Mrs Rosemary Hill |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2013(3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 20 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr David McEwing |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Secretary Name | Charles Anthony Shields |
---|---|
Status | Resigned |
Appointed | 20 December 2013(3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 May 2015) |
Role | Company Director |
Correspondence Address | Ecus 10 Laurelhill Place Stirling FK8 2JH Scotland |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
17 September 2020 | Resolutions
|
---|---|
17 September 2020 | Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 17 September 2020 (2 pages) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
2 December 2019 | Cessation of William Dale Hill as a person with significant control on 2 December 2019 (1 page) |
2 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
2 December 2019 | Notification of Hfd Investments Ltd as a person with significant control on 2 December 2019 (2 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
4 January 2019 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 February 2017 | Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
23 February 2017 | Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
1 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
21 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 May 2015 | Termination of appointment of Charles Anthony Shields as a secretary on 13 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Charles Anthony Shields as a secretary on 13 May 2015 (2 pages) |
11 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
4 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 May 2014 | Current accounting period shortened from 30 November 2014 to 31 May 2014 (3 pages) |
28 May 2014 | Current accounting period shortened from 30 November 2014 to 31 May 2014 (3 pages) |
20 December 2013 | Appointment of Rosemary Hepburn Hill as a director (2 pages) |
20 December 2013 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 20 December 2013 (1 page) |
20 December 2013 | Appointment of Charles Anthony Shields as a secretary (2 pages) |
20 December 2013 | Appointment of Charles Anthony Shields as a secretary (2 pages) |
20 December 2013 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
20 December 2013 | Termination of appointment of Pinsent Masons Director Limited as a director (1 page) |
20 December 2013 | Company name changed pacific shelf 1756 LIMITED\certificate issued on 20/12/13
|
20 December 2013 | Termination of appointment of Pinsent Masons Director Limited as a director (1 page) |
20 December 2013 | Appointment of Rosemary Hepburn Hill as a director (2 pages) |
20 December 2013 | Appointment of William Dale Hill as a director (2 pages) |
20 December 2013 | Termination of appointment of David Mcewing as a director (1 page) |
20 December 2013 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 20 December 2013 (1 page) |
20 December 2013 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
20 December 2013 | Termination of appointment of David Mcewing as a director (1 page) |
20 December 2013 | Company name changed pacific shelf 1756 LIMITED\certificate issued on 20/12/13
|
20 December 2013 | Appointment of William Dale Hill as a director (2 pages) |
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|