AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 2nd, October 2023
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 2nd, October 2023
|
accounts |
Free Download
(115 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, September 2022
|
accounts |
Free Download
(145 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 6th, September 2022
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 30th, June 2021
|
accounts |
Free Download
(113 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 10th, September 2020
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 10th, September 2020
|
accounts |
Free Download
(79 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 11th, November 2019
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 30th, September 2019
|
accounts |
Free Download
(64 pages)
|
CH01 |
On Thu, 6th Dec 2018 director's details were changed
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Dec 2018 director's details were changed
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 27th, June 2018
|
accounts |
Free Download
(52 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Dec 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(16 pages)
|
SH19 |
Capital declared on Fri, 24th Nov 2017: 1.00 GBP
filed on: 24th, November 2017
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 24/11/17
filed on: 24th, November 2017
|
insolvency |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 24th, November 2017
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 24th, November 2017
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 15th, August 2017
|
accounts |
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 19th, October 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to Fri, 6th May 2016 with full list of members
filed on: 20th, July 2016
|
annual return |
Free Download
(7 pages)
|
AD01 |
Address change date: Fri, 1st Jul 2016. New Address: 3 st David's Business Park Dunfermline Fife KY11 9PF. Previous address: 13 Queen's Road Aberdeen AB15 4YL United Kingdom
filed on: 1st, July 2016
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 16th Jun 2016
filed on: 22nd, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 22nd Jun 2016. New Address: 13 Queen's Road Aberdeen AB15 4YL. Previous address: 3 st David's Business Park Dunfermline Fife KY11 9PF
filed on: 22nd, June 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 10th, July 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Wed, 6th May 2015 with full list of members
filed on: 16th, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 30th, May 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Tue, 6th May 2014 with full list of members
filed on: 12th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 12th May 2014: 5000100.00 GBP
|
capital |
|
AA01 |
Accounting reference date changed from Mon, 30th Sep 2013 to Tue, 31st Dec 2013
filed on: 6th, February 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 15th Aug 2013. Old Address: C/O Unicorn Property Group River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland
filed on: 15th, August 2013
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, July 2013
|
resolution |
Free Download
(14 pages)
|
AP01 |
On Thu, 18th Jul 2013 new director was appointed.
filed on: 18th, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 18th Jul 2013 - the day director's appointment was terminated
filed on: 18th, July 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 12th Jul 2013 director's details were changed
filed on: 18th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 18th Jul 2013 new director was appointed.
filed on: 18th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 18th Jul 2013 new director was appointed.
filed on: 18th, July 2013
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sun, 30th Sep 2012
filed on: 4th, July 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 6th May 2013 with full list of members
filed on: 16th, May 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Wed, 3rd Apr 2013 - the day director's appointment was terminated
filed on: 3rd, April 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 3rd Apr 2013 - the day director's appointment was terminated
filed on: 3rd, April 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 3rd Apr 2013 - the day director's appointment was terminated
filed on: 3rd, April 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 3rd Apr 2013 - the day director's appointment was terminated
filed on: 3rd, April 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 3rd Apr 2013 - the day director's appointment was terminated
filed on: 3rd, April 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 3rd Apr 2013 - the day director's appointment was terminated
filed on: 3rd, April 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 3rd Apr 2013 - the day director's appointment was terminated
filed on: 3rd, April 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 23rd Jan 2013. Old Address: Unit 36 Camperdown Street Dundee Tayside DD1 3JA
filed on: 23rd, January 2013
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 30th Sep 2011
filed on: 23rd, May 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Sun, 6th May 2012 with full list of members
filed on: 10th, May 2012
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 6th May 2011 with full list of members
filed on: 20th, May 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Thu, 30th Sep 2010
filed on: 30th, March 2011
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Thu, 6th May 2010 with full list of members
filed on: 14th, May 2010
|
annual return |
Free Download
(9 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 13th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 13th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 13th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 13th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 13th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 13th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 13th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 13th, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 30th Sep 2009
filed on: 9th, February 2010
|
accounts |
Free Download
(16 pages)
|
225 |
Accounting reference date extended from 31/05/2009 to 30/09/2009
filed on: 22nd, September 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to Fri, 19th Jun 2009 with shareholders record
filed on: 19th, June 2009
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 17/11/2008 from c/o unicorn property group harbour chambers dock street dundee DD1 3HW
filed on: 17th, November 2008
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 22nd, September 2008
|
resolution |
Free Download
(15 pages)
|
123 |
Nc inc already adjusted 15/09/08
filed on: 22nd, September 2008
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 28/08/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD
filed on: 28th, August 2008
|
address |
Free Download
(1 page)
|
288a |
On Thu, 28th Aug 2008 Director appointed
filed on: 28th, August 2008
|
officers |
Free Download
(4 pages)
|
288a |
On Thu, 28th Aug 2008 Director appointed
filed on: 28th, August 2008
|
officers |
Free Download
(4 pages)
|
288a |
On Thu, 28th Aug 2008 Director appointed
filed on: 28th, August 2008
|
officers |
Free Download
(5 pages)
|
288a |
On Thu, 28th Aug 2008 Director appointed
filed on: 28th, August 2008
|
officers |
Free Download
(3 pages)
|
288a |
On Thu, 28th Aug 2008 Director appointed
filed on: 28th, August 2008
|
officers |
Free Download
(4 pages)
|
288a |
On Thu, 28th Aug 2008 Director appointed
filed on: 28th, August 2008
|
officers |
Free Download
(4 pages)
|
288a |
On Thu, 28th Aug 2008 Director appointed
filed on: 28th, August 2008
|
officers |
Free Download
(4 pages)
|
288a |
On Thu, 28th Aug 2008 Director appointed
filed on: 28th, August 2008
|
officers |
Free Download
(6 pages)
|
288b |
On Thu, 28th Aug 2008 Appointment terminated director
filed on: 28th, August 2008
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 28th Aug 2008 Appointment terminated secretary
filed on: 28th, August 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed pacific shelf 1508 LIMITEDcertificate issued on 07/08/08
filed on: 2nd, August 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, May 2008
|
incorporation |
Free Download
(25 pages)
|