(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, December 2018
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to Friday 30th June 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(8 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th January 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 113 Rose Street 1st Floor Edinburgh EH2 3DT. Change occurred on Friday 8th December 2017. Company's previous address: 36 North Castle Street Edinburgh Lothian EH2 3BN.
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 31st July 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 18th January 2017
filed on: 3rd, June 2017
| confirmation statement
|
Free Download
(65 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Thursday 30th June 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 18th April 2016 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Tuesday 30th June 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 18th January 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(9 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 27th January 2016
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 18th January 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(9 pages)
|
(MR04) Charge SC3917640003 satisfaction in full.
filed on: 8th, October 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge SC3917640001 satisfaction in full.
filed on: 8th, October 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge SC3917640002 satisfaction in full.
filed on: 8th, October 2014
| mortgage
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 14th April 2014.
filed on: 17th, April 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 31st March 2014
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 18th January 2014
filed on: 28th, January 2014
| annual return
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC3917640003, created on Wednesday 21st August 2013
filed on: 30th, August 2013
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge SC3917640001, created on Monday 12th August 2013
filed on: 14th, August 2013
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge SC3917640002, created on Monday 12th August 2013
filed on: 14th, August 2013
| mortgage
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th January 2013
filed on: 21st, January 2013
| annual return
|
Free Download
(9 pages)
|
(AA01) Accounting period extended to Saturday 30th June 2012. Originally it was Tuesday 31st January 2012
filed on: 5th, April 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On Sunday 1st January 2012 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st January 2012 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st January 2012 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st January 2012 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st January 2012 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st January 2012 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 18th January 2012
filed on: 27th, February 2012
| annual return
|
Free Download
(9 pages)
|
(AD01) Change of registered office on Monday 18th July 2011 from C/O Mcgrigors Llp Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ
filed on: 18th, July 2011
| address
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Wednesday 16th March 2011
filed on: 6th, May 2011
| capital
|
Free Download
(7 pages)
|
(AP01) New director appointment on Thursday 21st April 2011.
filed on: 21st, April 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 21st April 2011.
filed on: 21st, April 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 21st April 2011.
filed on: 21st, April 2011
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 21st, April 2011
| resolution
|
Free Download
(34 pages)
|
(AD01) Change of registered office on Friday 18th March 2011 from 33 Inverleith Terrace Edinburgh EH3 5NU
filed on: 18th, March 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 4th March 2011
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 4th March 2011
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 4th March 2011 from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
filed on: 4th, March 2011
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 4th March 2011
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 3rd March 2011.
filed on: 3rd, March 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 3rd March 2011.
filed on: 3rd, March 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 3rd March 2011.
filed on: 3rd, March 2011
| officers
|
Free Download
(4 pages)
|
(CERTNM) Company name changed pacific shelf 1646 LIMITEDcertificate issued on 25/02/11
filed on: 25th, February 2011
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 25th February 2011
filed on: 25th, February 2011
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, January 2011
| incorporation
|
Free Download
(48 pages)
|
(MODEL ARTICLES) Model articles adopted: public company (amended provisions)
incorporation
|
|