Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Director Name | Mr Ewan John Hunter |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(same day as company formation) |
Role | Public Relations |
Country of Residence | Scotland |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
Director Name | Mr William Livingstone |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2017(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
Director Name | Mr James Cairns McMahon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 February 2018(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
Director Name | The Hunter Foundation (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2014(same day as company formation) |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9AE Scotland |
Registered Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
25 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
25 September 2020 | Director's details changed for Mrs Sharon Seales on 23 September 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
26 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
17 September 2019 | Cessation of Thomas Blane Hunter as a person with significant control on 17 September 2019 (1 page) |
17 September 2019 | Notification of Sharon Seales as a person with significant control on 17 September 2019 (2 pages) |
23 April 2019 | Director's details changed for Mrs Sharon Seales on 18 April 2019 (2 pages) |
14 March 2019 | Appointment of Mrs Sharon Seales as a director on 14 March 2019 (2 pages) |
14 March 2019 | Termination of appointment of James Cairns Mcmahon as a director on 14 March 2019 (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
27 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
5 March 2018 | Termination of appointment of William Livingstone as a director on 28 February 2018 (1 page) |
27 February 2018 | Appointment of Mr James Cairns Mcmahon as a director on 27 February 2018 (2 pages) |
3 January 2018 | Total exemption small company accounts made up to 31 March 2017 (4 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
30 March 2017 | Resolutions
|
30 March 2017 | Memorandum and Articles of Association (13 pages) |
30 March 2017 | Memorandum and Articles of Association (13 pages) |
30 March 2017 | Resolutions
|
20 February 2017 | Termination of appointment of Ewan John Hunter as a director on 17 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Ewan John Hunter as a director on 17 February 2017 (1 page) |
6 January 2017 | Appointment of Mr William Livingstone as a director on 6 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of the Hunter Foundation as a director on 6 January 2017 (1 page) |
6 January 2017 | Termination of appointment of the Hunter Foundation as a director on 6 January 2017 (1 page) |
6 January 2017 | Appointment of Mr William Livingstone as a director on 6 January 2017 (2 pages) |
27 October 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
27 October 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Company name changed pacific shelf 1787 LIMITED\certificate issued on 06/07/16
|
6 July 2016 | Resolutions
|
6 July 2016 | Company name changed pacific shelf 1787 LIMITED\certificate issued on 06/07/16
|
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
12 October 2015 | Annual return made up to 25 September 2015 no member list (3 pages) |
12 October 2015 | Annual return made up to 25 September 2015 no member list (3 pages) |
11 November 2014 | Resolutions
|
11 November 2014 | Resolutions
|
25 September 2014 | Incorporation (19 pages) |
25 September 2014 | Incorporation (19 pages) |