Glasgow
Lanarkshire
G51 3EQ
Scotland
Director Name | Mr Graham Bruce Knox |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Craigton Road Glasgow Lanarkshire G51 3EQ Scotland |
Secretary Name | Mr Alan Gordon Carmichael |
---|---|
Status | Current |
Appointed | 30 June 2021(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 65 Craigton Road Glasgow Lanarkshire G51 3EQ Scotland |
Director Name | Mr Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Ian Parrack |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Craigton Road Glasgow Lanarkshire G51 3EQ Scotland |
Secretary Name | Ian Parrack |
---|---|
Status | Resigned |
Appointed | 10 December 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | 65 Craigton Road Glasgow Lanarkshire G51 3EQ Scotland |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2014(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2014(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Registered Address | 65 Craigton Road Glasgow Lanarkshire G51 3EQ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 27 March |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
24 August 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
15 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
2 June 2023 | Termination of appointment of Graham Bruce Knox as a director on 31 May 2023 (1 page) |
5 October 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
15 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
23 September 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
16 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
14 July 2021 | Termination of appointment of Ian Parrack as a director on 30 June 2021 (1 page) |
14 July 2021 | Appointment of Mr Alan Gordon Carmichael as a secretary on 30 June 2021 (2 pages) |
14 July 2021 | Termination of appointment of Ian Parrack as a secretary on 30 June 2021 (1 page) |
14 July 2021 | Appointment of Mr Graham Bruce Knox as a director on 30 June 2021 (2 pages) |
28 January 2021 | Accounts for a dormant company made up to 27 March 2020 (5 pages) |
17 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a dormant company made up to 29 March 2019 (5 pages) |
20 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a dormant company made up to 30 March 2018 (5 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
9 July 2018 | Director's details changed for Mr Alan Gerard Turner on 1 July 2018 (2 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
5 December 2017 | Secretary's details changed for Ian Parrack on 28 November 2017 (1 page) |
5 December 2017 | Director's details changed for Mr Ian Parrack on 28 November 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
28 December 2016 | Accounts for a dormant company made up to 25 March 2016 (5 pages) |
28 December 2016 | Accounts for a dormant company made up to 25 March 2016 (5 pages) |
5 September 2016 | Resolutions
|
5 September 2016 | Resolutions
|
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
7 January 2016 | Accounts for a dormant company made up to 27 March 2015 (4 pages) |
7 January 2016 | Accounts for a dormant company made up to 27 March 2015 (4 pages) |
12 November 2015 | Previous accounting period shortened from 31 August 2015 to 27 March 2015 (1 page) |
12 November 2015 | Previous accounting period shortened from 31 August 2015 to 27 March 2015 (1 page) |
8 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
10 December 2014 | Appointment of Mr Ian Parrack as a director on 10 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Alan Gerard Turner as a director on 10 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 10 December 2014 (1 page) |
10 December 2014 | Appointment of Ian Parrack as a secretary on 10 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Ian Parrack as a director on 10 December 2014 (2 pages) |
10 December 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to 65 Craigton Road Glasgow Lanarkshire G51 3EQ on 10 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Roger Gordon Connon as a director on 10 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 10 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Pinsent Masons Director Limited as a director on 10 December 2014 (1 page) |
10 December 2014 | Appointment of Ian Parrack as a secretary on 10 December 2014 (2 pages) |
10 December 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to 65 Craigton Road Glasgow Lanarkshire G51 3EQ on 10 December 2014 (1 page) |
10 December 2014 | Appointment of Mr Alan Gerard Turner as a director on 10 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Roger Gordon Connon as a director on 10 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Pinsent Masons Director Limited as a director on 10 December 2014 (1 page) |
16 September 2014 | Company name changed pacific shelf 1782 LIMITED\certificate issued on 16/09/14
|
16 September 2014 | Company name changed pacific shelf 1782 LIMITED\certificate issued on 16/09/14
|
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|