PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 9th, February 2023
| accounts
|
Free Download
(65 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 9th, February 2023
| accounts
|
Free Download
(19 pages)
|
AA01 |
Extension of accounting period to Fri, 31st Dec 2021 from Thu, 23rd Dec 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 23rd Dec 2020
filed on: 31st, January 2022
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 23/12/20
filed on: 24th, January 2022
| accounts
|
Free Download
(45 pages)
|
CH04 |
Secretary's name changed on Tue, 18th Jan 2022
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 23/12/21
filed on: 17th, December 2021
| accounts
|
Free Download
(57 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 23/12/20
filed on: 15th, December 2021
| accounts
|
Free Download
(62 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 23/12/19
filed on: 12th, February 2021
| accounts
|
Free Download
(45 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 23rd Dec 2019
filed on: 12th, February 2021
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Apr 2020
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
AP04 |
On Wed, 12th Feb 2020, company appointed a new person to the position of a secretary
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4468000016, created on Wed, 4th Dec 2019
filed on: 10th, December 2019
| mortgage
|
Free Download
(17 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4468000015, created on Wed, 27th Nov 2019
filed on: 4th, December 2019
| mortgage
|
Free Download
(21 pages)
|
AP01 |
On Wed, 27th Nov 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 27th Nov 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 27th Nov 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 27th Nov 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 27th Nov 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 27th Nov 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 27th Nov 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4468000013, created on Wed, 27th Nov 2019
filed on: 2nd, December 2019
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge SC4468000014, created on Wed, 27th Nov 2019
filed on: 2nd, December 2019
| mortgage
|
Free Download
(47 pages)
|
MR01 |
Registration of charge SC4468000012, created on Wed, 27th Nov 2019
filed on: 2nd, December 2019
| mortgage
|
Free Download
(18 pages)
|
AD01 |
Change of registered address from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Motherwell ML4 3NJ on Mon, 2nd Dec 2019 to Brodies House, 31-33 Union Grove Aberdeen AB10 6SD
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 27th Nov 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 23rd Dec 2018
filed on: 21st, October 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts made up to Sat, 23rd Dec 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts made up to Fri, 23rd Dec 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, October 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, October 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, October 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, October 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, October 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4468000011, created on Mon, 10th Oct 2016
filed on: 14th, October 2016
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge SC4468000010, created on Wed, 5th Oct 2016
filed on: 12th, October 2016
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge SC4468000009, created on Thu, 6th Oct 2016
filed on: 10th, October 2016
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, October 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4468000008, created on Wed, 5th Oct 2016
filed on: 7th, October 2016
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge SC4468000007, created on Wed, 5th Oct 2016
filed on: 7th, October 2016
| mortgage
|
Free Download
(17 pages)
|
AA |
Small company accounts made up to Wed, 23rd Dec 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Apr 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4468000006, created on Tue, 8th Mar 2016
filed on: 17th, March 2016
| mortgage
|
Free Download
(62 pages)
|
MR01 |
Registration of charge SC4468000005, created on Tue, 8th Mar 2016
filed on: 11th, March 2016
| mortgage
|
Free Download
(29 pages)
|
AP01 |
On Wed, 3rd Jun 2015 new director was appointed.
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 3rd Jun 2015 new director was appointed.
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Tue, 23rd Dec 2014
filed on: 16th, May 2015
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 17th Feb 2014
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Apr 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 15th Apr 2015: 1.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Wed, 23rd Dec 2015
filed on: 25th, March 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Tue, 16th Dec 2014
filed on: 4th, August 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 4468000004
filed on: 2nd, July 2014
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 4468000001
filed on: 27th, June 2014
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 4468000003
filed on: 27th, June 2014
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 4468000002
filed on: 27th, June 2014
| mortgage
|
Free Download
(28 pages)
|
AD01 |
Company moved to new address on Mon, 2nd Jun 2014. Old Address: 13 Queens Road Aberdeen AB15 4YL
filed on: 2nd, June 2014
| address
|
Free Download
(2 pages)
|
AP01 |
On Fri, 30th May 2014 new director was appointed.
filed on: 30th, May 2014
| officers
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 31st Aug 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Aug 2014 to Sat, 31st May 2014
filed on: 28th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Apr 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 22nd Apr 2014: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Sat, 31st Aug 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 17th Jun 2013
filed on: 17th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 17th Jun 2013
filed on: 17th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 17th Jun 2013
filed on: 17th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 14th Jun 2013 new director was appointed.
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On Fri, 14th Jun 2013, company appointed a new person to the position of a secretary
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pacific shelf 1738 LIMITEDcertificate issued on 11/06/13
filed on: 11th, June 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 11th Jun 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2013
| incorporation
|
Free Download
(46 pages)
|