(TM01) Director's appointment was terminated on 2023-12-13
filed on: 20th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 2nd, June 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 9th, June 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 23rd, August 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 2nd, July 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 9th, May 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 28 Albyn Place Aberdeen AB10 1YL. Change occurred on 2018-03-23. Company's previous address: The Office Westfield Estate Milltimber Aberdeenshire AB13 0EX.
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 12th, May 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 10th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return for the period up to 2015-11-23
filed on: 17th, December 2015
| annual return
|
Free Download
(20 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 5th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-23
filed on: 15th, December 2014
| annual return
|
Free Download
(18 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return for the period up to 2013-11-23
filed on: 18th, December 2013
| annual return
|
Free Download
(17 pages)
|
(SH01) Statement of Capital on 2013-11-25: 108172.00 GBP
filed on: 11th, December 2013
| capital
|
|
(SH01) Statement of Capital on 2013-11-25: 102764.00 GBP
filed on: 11th, December 2013
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-11-25: 108172.00 GBP
filed on: 11th, December 2013
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-11-25: 108172.00 GBP
filed on: 11th, December 2013
| capital
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, December 2013
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 1st, October 2013
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 28th, May 2013
| resolution
|
Free Download
(37 pages)
|
(AR01) Annual return for the period up to 2012-11-23
filed on: 13th, December 2012
| annual return
|
Free Download
(17 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 11th, September 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-23
filed on: 20th, December 2011
| annual return
|
Free Download
(17 pages)
|
(CH01) On 2011-11-22 director's details were changed
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-11-22 director's details were changed
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011-11-22 secretary's details were changed
filed on: 29th, November 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2011-11-22 director's details were changed
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-11-22 director's details were changed
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 25th, August 2011
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2011-01-12: 100000.00 GBP
filed on: 2nd, February 2011
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-23
filed on: 21st, December 2010
| annual return
|
Free Download
(17 pages)
|
(SH01) Statement of Capital on 2010-08-31: 73726.00 GBP
filed on: 30th, September 2010
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2009-12-31 to 2010-12-31
filed on: 25th, September 2010
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2010-03-31 to 2009-12-31
filed on: 9th, September 2010
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2010-05-31: 4.00 GBP
filed on: 14th, June 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, June 2010
| resolution
|
Free Download
(36 pages)
|
(AP01) New director was appointed on 2010-06-14
filed on: 14th, June 2010
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2010-03-11
filed on: 11th, March 2010
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed pacific shelf 1594 LIMITEDcertificate issued on 11/03/10
filed on: 11th, March 2010
| change of name
|
Free Download
(3 pages)
|
(CH01) On 2009-12-17 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, January 2010
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 14th, January 2010
| incorporation
|
Free Download
(31 pages)
|
(AP01) New director was appointed on 2010-01-13
filed on: 13th, January 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2009-12-21
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2009-12-21
filed on: 21st, December 2009
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2009-12-21) of a secretary
filed on: 21st, December 2009
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2009-12-21
filed on: 21st, December 2009
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 2009-12-21
filed on: 21st, December 2009
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2009-12-21
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2009-12-21
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2010-11-30 to 2010-03-31
filed on: 21st, December 2009
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2009-12-21
filed on: 21st, December 2009
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 23rd, November 2009
| incorporation
|
Free Download
(48 pages)
|