UKBizDB.co.uk

PACIFIC QUAY DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pacific Quay Developments Limited. The company was founded 27 years ago and was given the registration number SC174924. The firm's registered office is in GLASGOW. You can find them at 201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PACIFIC QUAY DEVELOPMENTS LIMITED
Company Number:SC174924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1997
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland, G2 2LW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, West George Street, C/O Miller Developments, Glasgow, Scotland, G2 2LW

Director27 March 2014Active
201, West George Street, C/O Miller Developments, Glasgow, Scotland, G2 2LW

Director25 November 2020Active
201, West George Street, C/O Miller Developments, Glasgow, Scotland, G2 2LW

Director18 May 2016Active
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH

Secretary18 June 1997Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Secretary28 April 1997Active
408 Ferry Road, Edinburgh, EH5 2AD

Director20 August 2007Active
69 Hillview Road, Edinburgh, EH12 8QH

Director16 June 2003Active
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH

Director15 February 2007Active
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH

Director01 July 2011Active
5 Cumin Place, Edinburgh, EH9 2JX

Director18 June 1997Active
31 Inverleith Gardens, Edinburgh, EH3 5PR

Director25 February 2005Active
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH

Director18 June 1997Active
1 Thorn Avenue, Thorntonhall, Glasgow, G74 5AT

Director30 September 1999Active
9 Kettilstoun Grove, Linlithgow, EH49 6PP

Director18 June 1997Active
118 Meadowspot, Edinburgh, EH10 5UY

Director18 June 1997Active
Woodlane Farm, Blair Drummond, FK9 4UY

Director18 August 2008Active
24b Drumsheugh Gardens, Edinburgh, EH3 7RN

Director04 March 2002Active
2 Highgate, St Margarets Road, Altrincham, WA14 2AP

Director18 June 1997Active
1 Dales Brow Farm, Dales Brown, Swinton, M27 0YN

Director18 June 1997Active
15 Ormidale Terrace, Edinburgh, EH12 6DY

Director25 February 2005Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Director28 April 1997Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Director28 April 1997Active

People with Significant Control

Miller Developments Holdings Limited
Notified on:14 February 2023
Status:Active
Country of residence:England
Address:One, St. Peters Square, Manchester, England, M2 3DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Northpoint Developments (No 1) Ltd
Notified on:14 February 2023
Status:Active
Country of residence:United Kingdom
Address:Bradshaws, Charter Court, Well Huse Barns Chester Road, Chester, United Kingdom, CH4 0DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Miller Northpoint (Pacific Quay) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:201, West George Street, Glasgow, Scotland, G2 2LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved voluntary.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-18Dissolution

Dissolution application strike off company.

Download
2023-08-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Persons with significant control

Change to a person with significant control.

Download
2020-02-05Address

Change registered office address company with date old address new address.

Download
2020-02-04Address

Change registered office address company with date old address new address.

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Address

Change registered office address company with date old address new address.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.