High Blantyre (Plot 5a) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 25, 2018)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2018-09-25 | |
Trade Debtors | £288,401 | +99.99% |
Total assets | £286,804 | +0.08% |
PACIFIC SHELF 1525 LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | SC348855 |
Record last updated | Friday, September 6, 2019 9:45:13 AM UTC |
Official Address | Phoenix House Crescent Strathclyde Business Park Thorniewood There are 71 companies registered at this street |
Locality | Thorniewood |
Region | North Lanarkshire, Scotland |
Postal Code | ML43NJ |
Sector | Other letting and operating of own or leased real estate |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Sep 5, 2019 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors, Member Of a Firm With Significant Influence Or Control and Shareholder (Above 75%) |  |
Registry | Sep 5, 2019 | Resignation of one Shareholder (Above 75%) |  |
Registry | Jun 30, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | Jun 4, 2014 | Resignation of one Secretary |  |
Registry | Mar 29, 2014 | Notice of striking-off action discontinued |  |
Registry | Mar 28, 2014 | First notification of strike-off action in london gazette |  |
Financials | Mar 26, 2014 | Annual accounts |  |
Registry | Feb 17, 2014 | Resignation of one Secretary (a man) |  |
Registry | Sep 24, 2013 | Annual return |  |
Financials | Jan 3, 2013 | Annual accounts |  |
Registry | Sep 26, 2012 | Annual return |  |
Financials | Jan 3, 2012 | Annual accounts |  |
Registry | Sep 21, 2011 | Annual return |  |
Registry | May 26, 2011 | Particulars of a charge created by a company registered in scotland |  |
Registry | May 19, 2011 | Statement of satisfaction in full or in part of a floating charge |  |
Registry | May 19, 2011 | Statement of satisfaction in full or in part of a charge |  |
Registry | May 19, 2011 | Particulars of a charge created by a company registered in scotland |  |
Financials | Dec 29, 2010 | Annual accounts |  |
Registry | Oct 12, 2010 | Annual return |  |
Financials | Jan 4, 2010 | Annual accounts |  |
Registry | Dec 14, 2009 | Annual return |  |
Registry | Dec 24, 2008 | Section 175 comp act 06 08 |  |
Registry | Dec 24, 2008 | Particulars of mortgage/charge |  |
Registry | Dec 17, 2008 | Particulars of mortgage/charge 14348... |  |
Registry | Nov 7, 2008 | Appointment of a man as Director |  |
Registry | Nov 7, 2008 | Change in situation or address of registered office |  |
Registry | Nov 7, 2008 | Appointment of a man as Secretary |  |
Registry | Nov 7, 2008 | Appointment of a woman as Director |  |
Registry | Nov 7, 2008 | Resignation of a director |  |
Registry | Nov 7, 2008 | Resignation of a director 14348... |  |
Registry | Nov 7, 2008 | Resignation of a secretary |  |
Registry | Nov 7, 2008 | Change of accounting reference date |  |
Registry | Oct 31, 2008 | Change in situation or address of registered office |  |
Registry | Oct 29, 2008 | Company name change |  |
Registry | Oct 29, 2008 | Change of name certificate |  |
Registry | Oct 27, 2008 | Three appointments: a woman and 2 men |  |
Registry | Sep 19, 2008 | Three appointments: a person and 2 men |  |