CH01 |
On 2023-12-31 director's details were changed
filed on: 12th, January 2024
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2023-12-15
filed on: 2nd, January 2024
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF United Kingdom to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2023-12-12
filed on: 12th, December 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2023-12-12
filed on: 12th, December 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2023-03-31
filed on: 23rd, October 2023
|
accounts |
Free Download
(21 pages)
|
CH01 |
On 2023-06-30 director's details were changed
filed on: 6th, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-05-18
filed on: 21st, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-05-18
filed on: 21st, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2022-03-31
filed on: 15th, December 2022
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: 2022-04-25
filed on: 29th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-04-25
filed on: 29th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2021-03-31
filed on: 4th, October 2021
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2021-08-01
filed on: 3rd, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-07-01
filed on: 6th, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2020-03-31
filed on: 13th, November 2020
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: 2020-01-03
filed on: 8th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-01-03
filed on: 8th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-03
filed on: 8th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-03
filed on: 8th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2019-03-31
filed on: 4th, October 2019
|
accounts |
Free Download
(22 pages)
|
AA |
Accounts for a small company made up to 2018-03-31
filed on: 3rd, October 2018
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 11th, October 2017
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2017-02-14
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-02-14
filed on: 22nd, February 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 17th, February 2017
|
resolution |
Free Download
(34 pages)
|
AD01 |
Registered office address changed from C/O Iml, 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 2017-01-03
filed on: 3rd, January 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-01-03 director's details were changed
filed on: 3rd, January 2017
|
officers |
Free Download
(2 pages)
|
AP04 |
On 2016-10-01 - new secretary appointed
filed on: 3rd, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Hochtief Ppp Solutions (Uk) Limited 6 Spiersbridge Business Park Spiersbridge Way Thornliebank Glasgow G46 8NG to C/O Iml, 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 2016-10-19
filed on: 19th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 31st, August 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to 2016-01-15 with full list of members
filed on: 15th, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-01-15: 966.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2015-10-20
filed on: 22nd, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-10-20
filed on: 22nd, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-03-31
filed on: 16th, October 2015
|
accounts |
Free Download
(17 pages)
|
AD01 |
Registered office address changed from Hochteif 1st Floor Office 7 Buchanan Gate, Cumbernauld Road Glasgow G33 6FB to C/O Hochtief Ppp Solutions (Uk) Limited 6 Spiersbridge Business Park Spiersbridge Way Thornliebank Glasgow G46 8NG on 2015-07-07
filed on: 7th, July 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-15
filed on: 25th, June 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-04-15
filed on: 18th, June 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2015-01-31 to 2015-03-31
filed on: 29th, January 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-01-15 with full list of members
filed on: 27th, January 2015
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 13 Queens Road Aberdeen Aberdeenshire AB15 4YL on 2014-06-19
filed on: 19th, June 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-06-19
filed on: 19th, June 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-06-19
filed on: 19th, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-06-19
filed on: 19th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-06-19
filed on: 19th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-06-19
filed on: 19th, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-06-19
filed on: 19th, June 2014
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 17th, June 2014
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-06-04: 966.00 GBP
filed on: 17th, June 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-04: 965.00 GBP
filed on: 17th, June 2014
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed pacific shelf 1762 LIMITEDcertificate issued on 03/03/14
filed on: 3rd, March 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 15th, January 2014
|
incorporation |
Free Download
(46 pages)
|