Company NamePacific Shelf 360 Limited
DirectorKenneth Charles Ford
Company StatusActive
Company NumberSC128290
CategoryPrivate Limited Company
Incorporation Date7 November 1990(33 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kenneth Charles Ford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Hans Place
London
SW1X 0JZ
Secretary NameMr Thomas Ronald Cole
NationalityBritish
StatusCurrent
Appointed01 November 1996(5 years, 12 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHoneysuckle Cottage
Badachro
Gairloch
Ross-Shire
IV21 2AA
Scotland
Director NameAndrew Scott Cockburn
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1990(same day as company formation)
RoleCompany Director
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameKaren Davidson
NationalityBritish
StatusResigned
Appointed07 November 1990(same day as company formation)
RoleCompany Director
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland
Secretary NameMarjorie Ross
NationalityBritish
StatusResigned
Appointed07 November 1991(1 year after company formation)
Appointment Duration4 years (resigned 21 November 1995)
RoleCompany Director
Correspondence Address132 West Regent Street
Glasgow
Lanarkshire
G2 2RQ
Scotland
Secretary NameTracey Loney Gourlay
NationalityBritish
StatusResigned
Appointed21 November 1995(5 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 November 1996)
RoleCompany Director
Correspondence Address25 Muirhead Drive
Motherwell
Lanarkshire
ML1 5TG
Scotland

Location

Registered Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Kenneth Charles Ford
50.00%
Ordinary
1 at £1Peter Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£459,052
Current Liabilities£4,552

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Filing History

7 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
8 January 2020Amended micro company accounts made up to 31 March 2019 (6 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 31 March 2018 (6 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (6 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (6 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2017Confirmation statement made on 7 November 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 7 November 2016 with updates (6 pages)
2 March 2016Registered office address changed from C/O Parkhill Mackie & Co 60 Wellington Street Glasgow G2 6HJ to 21 Blythswood Square Glasgow G2 4BL on 2 March 2016 (1 page)
2 March 2016Registered office address changed from C/O Parkhill Mackie & Co 60 Wellington Street Glasgow G2 6HJ to 21 Blythswood Square Glasgow G2 4BL on 2 March 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 2
(4 pages)
14 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 2
(4 pages)
14 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 2
(4 pages)
28 April 2015Registered office address changed from C/O Maclay Murray & Spens 1 George Square Glasgow G2 1AL to C/O Parkhill Mackie & Co 60 Wellington Street Glasgow G2 6HJ on 28 April 2015 (1 page)
28 April 2015Registered office address changed from C/O Maclay Murray & Spens 1 George Square Glasgow G2 1AL to C/O Parkhill Mackie & Co 60 Wellington Street Glasgow G2 6HJ on 28 April 2015 (1 page)
17 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
17 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
17 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
7 June 2012Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 7 June 2012 (1 page)
10 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
10 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
4 March 2011Accounts for a small company made up to 31 March 2010 (8 pages)
4 March 2011Accounts for a small company made up to 31 March 2010 (8 pages)
24 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
13 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
17 April 2009Accounts for a small company made up to 31 March 2008 (8 pages)
17 April 2009Accounts for a small company made up to 31 March 2008 (8 pages)
9 December 2008Return made up to 07/11/08; full list of members (3 pages)
9 December 2008Return made up to 07/11/08; full list of members (3 pages)
2 April 2008Accounts for a small company made up to 31 March 2007 (8 pages)
2 April 2008Accounts for a small company made up to 31 March 2007 (8 pages)
7 December 2007Return made up to 07/11/07; no change of members (6 pages)
7 December 2007Return made up to 07/11/07; no change of members (6 pages)
29 March 2007Accounts for a small company made up to 31 March 2006 (8 pages)
29 March 2007Accounts for a small company made up to 31 March 2006 (8 pages)
22 November 2006Return made up to 07/11/06; full list of members (6 pages)
22 November 2006Return made up to 07/11/06; full list of members (6 pages)
31 March 2006Accounts for a small company made up to 31 March 2005 (8 pages)
31 March 2006Accounts for a small company made up to 31 March 2005 (8 pages)
23 December 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 2005Accounts for a small company made up to 31 March 2004 (8 pages)
1 April 2005Accounts for a small company made up to 31 March 2004 (8 pages)
30 November 2004Return made up to 07/11/04; full list of members (6 pages)
30 November 2004Return made up to 07/11/04; full list of members (6 pages)
18 March 2004Accounts for a small company made up to 31 March 2003 (9 pages)
18 March 2004Accounts for a small company made up to 31 March 2003 (9 pages)
25 November 2003Return made up to 07/11/03; full list of members (6 pages)
25 November 2003Return made up to 07/11/03; full list of members (6 pages)
2 April 2003Accounts for a small company made up to 31 March 2002 (9 pages)
2 April 2003Accounts for a small company made up to 31 March 2002 (9 pages)
25 March 2003Registered office changed on 25/03/03 from: st andrew house 141 west nile street glasgow G1 2RN (1 page)
25 March 2003Registered office changed on 25/03/03 from: st andrew house 141 west nile street glasgow G1 2RN (1 page)
11 December 2002Return made up to 07/11/02; full list of members (6 pages)
11 December 2002Return made up to 07/11/02; full list of members (6 pages)
8 July 2002Accounts for a small company made up to 31 March 2001 (9 pages)
8 July 2002Accounts for a small company made up to 31 March 2001 (9 pages)
20 November 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (9 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (9 pages)
17 November 2000Return made up to 07/11/00; full list of members (6 pages)
17 November 2000Return made up to 07/11/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 31 March 1999 (9 pages)
15 May 2000Accounts for a small company made up to 31 March 1999 (9 pages)
30 November 1999Return made up to 07/11/99; full list of members (6 pages)
30 November 1999Return made up to 07/11/99; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
1 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
12 November 1998Return made up to 07/11/98; full list of members
  • 363(287) ‐ Registered office changed on 12/11/98
(8 pages)
12 November 1998Return made up to 07/11/98; full list of members
  • 363(287) ‐ Registered office changed on 12/11/98
(8 pages)
1 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 November 1997Return made up to 07/11/97; no change of members (5 pages)
20 November 1997Return made up to 07/11/97; no change of members (5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
11 November 1996New secretary appointed (1 page)
11 November 1996Return made up to 07/11/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 November 1996New secretary appointed (1 page)
11 November 1996Return made up to 07/11/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
7 December 1995Return made up to 07/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 December 1995Return made up to 07/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 1995New secretary appointed (2 pages)
1 December 1995New secretary appointed (2 pages)
7 November 1990Incorporation (16 pages)
7 November 1990Incorporation (16 pages)