AA |
Full accounts data made up to 2022-12-31
filed on: 12th, July 2023
|
accounts |
Free Download
(34 pages)
|
AP01 |
New director was appointed on 2023-05-25
filed on: 26th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-05-25
filed on: 26th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 17th, May 2022
|
accounts |
Free Download
(38 pages)
|
CH01 |
On 2022-03-18 director's details were changed
filed on: 31st, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-16
filed on: 3rd, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-12-16
filed on: 3rd, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-12-16
filed on: 3rd, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-12-16
filed on: 3rd, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-08-20
filed on: 27th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-08-20
filed on: 23rd, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-08-20
filed on: 23rd, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-07-31
filed on: 2nd, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-31
filed on: 2nd, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 14th, June 2021
|
accounts |
Free Download
(39 pages)
|
AP01 |
New director was appointed on 2021-02-19
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Interserve House Almondview Business Park Livingston EH54 6SF to The Jack Copland Centre 52 Research Avenue North Edinburgh Scotland EH14 4BE on 2021-03-02
filed on: 2nd, March 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-02-04
filed on: 21st, February 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2021-01-04 director's details were changed
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-01-04 director's details were changed
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2021-01-04 secretary's details were changed
filed on: 5th, January 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2021-01-04 director's details were changed
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-11-19
filed on: 26th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-11-16 director's details were changed
filed on: 17th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 6th, August 2020
|
accounts |
Free Download
(35 pages)
|
AP01 |
New director was appointed on 2020-07-01
filed on: 10th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-07-01
filed on: 1st, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-07-01
filed on: 1st, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-04-28
filed on: 5th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-03-05 director's details were changed
filed on: 17th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 18th, June 2019
|
accounts |
Free Download
(37 pages)
|
TM01 |
Director appointment termination date: 2019-04-30
filed on: 16th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-30
filed on: 16th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-07
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 29th, May 2018
|
accounts |
Free Download
(36 pages)
|
CH01 |
On 2018-01-01 director's details were changed
filed on: 26th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-11-08
filed on: 22nd, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-08
filed on: 22nd, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 10th, June 2017
|
accounts |
Free Download
(40 pages)
|
CH01 |
On 2017-02-27 director's details were changed
filed on: 27th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-02-27 director's details were changed
filed on: 27th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-02-01
filed on: 15th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-02-01
filed on: 15th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 24th, May 2016
|
accounts |
Free Download
(36 pages)
|
AR01 |
Annual return made up to 2016-03-25 with full list of members
filed on: 30th, March 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-03-30: 100.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: 2015-10-20
filed on: 28th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-20
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 1st, September 2015
|
accounts |
Free Download
(32 pages)
|
AP01 |
New director was appointed on 2015-06-05
filed on: 22nd, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-06-05
filed on: 18th, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-25 with full list of members
filed on: 31st, March 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-03-31: 100.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: 2014-11-07
filed on: 21st, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-07
filed on: 21st, November 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2015-03-31 to 2014-12-31
filed on: 20th, November 2014
|
accounts |
Free Download
(1 page)
|
AP03 |
On 2014-10-09 - new secretary appointed
filed on: 4th, November 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 15th, October 2014
|
resolution |
|
SH08 |
Change of share class name or designation
filed on: 15th, October 2014
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-10-08: 100.00 GBP
filed on: 15th, October 2014
|
capital |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2014-10-08
filed on: 14th, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-10-08
filed on: 14th, October 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-10-08
filed on: 14th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-10-08
filed on: 14th, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-07-22 director's details were changed
filed on: 4th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-22
filed on: 22nd, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-22
filed on: 22nd, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-22
filed on: 22nd, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-22
filed on: 22nd, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 2014-03-27
filed on: 27th, March 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed pacific shelf 1767 LIMITEDcertificate issued on 27/03/14
filed on: 27th, March 2014
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, March 2014
|
incorporation |
Free Download
(33 pages)
|