Company NameShelf Company 654 Ltd
DirectorFraser McKay Macintyre
Company StatusLiquidation
Company NumberSC470622
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 2 months ago)
Previous NameBeatbox Leisure Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Fraser McKay Macintyre
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(9 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Grainger Corporate Rescue & Recovery Third Flo
Glasgow
G2 2BX
Scotland
Director NameMr Fraser McKay Macintyre
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 South Harbour Street
Ayr
KA7 1JA
Scotland
Secretary NameMr Fraser Macintyre
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address29 South Harbour Street
Ayr
KA7 1JA
Scotland
Director NameMr Donald McKay Macintyre
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2023(9 years, 8 months after company formation)
Appointment Duration3 weeks (resigned 22 November 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address29 South Harbour Street
Ayr
KA7 1JA
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery
Third Floor, 65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Fraser Macintyre
100.00%
Ordinary

Financials

Year2014
Net Worth£26,682
Cash£5,568
Current Liabilities£70,861

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

19 February 2021Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN to 29 South Harbour Street Ayr KA7 1JA on 19 February 2021 (1 page)
4 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
7 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
1 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
1 March 2018Notification of Amanda Macintyre as a person with significant control on 6 April 2017 (2 pages)
31 January 2018Statement of capital following an allotment of shares on 6 April 2017
  • GBP 2
(3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
13 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
13 March 2015Current accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
13 March 2015Current accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 1
(23 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 1
(23 pages)