Company NamePacific Shelf 1117 Limited
Company StatusDissolved
Company NumberSC229345
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Dissolution Date7 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alan Gillies MacDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(2 months, 1 week after company formation)
Appointment Duration17 years, 2 months (closed 07 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDoonside High Maybole Road
Ayr
KA7 4EB
Scotland
Director NameMr Barry Neil MacDonald
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2017(14 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 07 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameJames Thomson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address31a St Ninians Road
Prestwick
Ayrshire
KA9 1SL
Scotland
Secretary NameJames Thomson
NationalityBritish
StatusResigned
Appointed29 May 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address31a St Ninians Road
Prestwick
Ayrshire
KA9 1SL
Scotland
Director NameMr Stewart Harley Rough
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(1 year, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address220 West George Street
Glasgow
G2 2PG
Scotland
Secretary NameMr Stewart Harley Rough
NationalityBritish
StatusResigned
Appointed30 January 2004(1 year, 10 months after company formation)
Appointment Duration13 years (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 West George Street
Glasgow
G2 2PG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedon-group.co.uk

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £0.001Ps1117 Holdings LTD
94.34%
Ordinary
119 at £0.001Ps1117 Holdings LTD
5.61%
Ordinary E
-OTHER
0.05%
-

Financials

Year2014
Turnover£33,553,000
Gross Profit£5,008,000
Net Worth£29,734,000
Cash£3,445,000
Current Liabilities£9,715,000

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Charges

13 February 2014Delivered on: 18 February 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 October 2002Delivered on: 22 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
16 October 2002Delivered on: 30 October 2002
Satisfied on: 16 May 2008
Persons entitled: James Walker

Classification: Bond & floating charge
Secured details: All sums due under a secured loan stock instrument dated 16 october 2002.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

7 August 2019Final Gazette dissolved following liquidation (1 page)
7 May 2019Final account prior to dissolution in MVL (final account attached) (8 pages)
13 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-03
(1 page)
13 November 2017Registered office address changed from 220 West George Street Glasgow G2 2PG to Titanium 1 King's Inch Place Renfrew PA4 8WF on 13 November 2017 (2 pages)
13 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-03
(1 page)
13 November 2017Registered office address changed from 220 West George Street Glasgow G2 2PG to Titanium 1 King's Inch Place Renfrew PA4 8WF on 13 November 2017 (2 pages)
6 April 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
20 February 2017Termination of appointment of Stewart Harley Rough as a director on 31 January 2017 (1 page)
20 February 2017Termination of appointment of Stewart Harley Rough as a director on 31 January 2017 (1 page)
20 February 2017Appointment of Mr Barry Neil Macdonald as a director on 31 January 2017 (2 pages)
20 February 2017Appointment of Mr Barry Neil Macdonald as a director on 31 January 2017 (2 pages)
20 February 2017Termination of appointment of Stewart Harley Rough as a secretary on 31 January 2017 (1 page)
20 February 2017Termination of appointment of Stewart Harley Rough as a secretary on 31 January 2017 (1 page)
3 November 2016Accounts for a small company made up to 31 January 2016 (7 pages)
3 November 2016Accounts for a small company made up to 31 January 2016 (7 pages)
30 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2.119
(5 pages)
30 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2.119
(5 pages)
9 November 2015Accounts for a small company made up to 31 January 2015 (7 pages)
9 November 2015Accounts for a small company made up to 31 January 2015 (7 pages)
8 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2.119
(5 pages)
8 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2.119
(5 pages)
30 October 2014Group of companies' accounts made up to 31 January 2014 (28 pages)
30 October 2014Group of companies' accounts made up to 31 January 2014 (28 pages)
18 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2.119
(5 pages)
18 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2.119
(5 pages)
18 February 2014Registration of charge 2293450003 (18 pages)
18 February 2014Registration of charge 2293450003 (18 pages)
22 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement under S6.1 Of articles 17/01/2014
(19 pages)
22 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement under S6.1 Of articles 17/01/2014
(19 pages)
4 November 2013Group of companies' accounts made up to 31 January 2013 (28 pages)
4 November 2013Group of companies' accounts made up to 31 January 2013 (28 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2013Memorandum and Articles of Association (15 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2013Memorandum and Articles of Association (15 pages)
12 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
27 September 2012Registered office address changed from Eldo House Monkton Road Prestwick Ayrshire KA9 2PB on 27 September 2012 (1 page)
27 September 2012Registered office address changed from Eldo House Monkton Road Prestwick Ayrshire KA9 2PB on 27 September 2012 (1 page)
24 August 2012Group of companies' accounts made up to 31 January 2012 (28 pages)
24 August 2012Group of companies' accounts made up to 31 January 2012 (28 pages)
17 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
2 November 2011Group of companies' accounts made up to 31 January 2011 (28 pages)
2 November 2011Group of companies' accounts made up to 31 January 2011 (28 pages)
11 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
11 May 2011Director's details changed for Mr Stewart Harley Rough on 30 June 2010 (2 pages)
11 May 2011Director's details changed for Mr Stewart Harley Rough on 30 June 2010 (2 pages)
11 May 2011Secretary's details changed for Mr Stewart Harley Rough on 30 June 2010 (1 page)
11 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
11 May 2011Secretary's details changed for Mr Stewart Harley Rough on 30 June 2010 (1 page)
1 November 2010Group of companies' accounts made up to 31 January 2010 (28 pages)
1 November 2010Group of companies' accounts made up to 31 January 2010 (28 pages)
20 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
1 December 2009Group of companies' accounts made up to 31 January 2009 (28 pages)
1 December 2009Group of companies' accounts made up to 31 January 2009 (28 pages)
5 May 2009Return made up to 23/02/09; full list of members (4 pages)
5 May 2009Return made up to 23/02/09; full list of members (4 pages)
1 May 2009Director and secretary's change of particulars / stewart rough / 15/03/2008 (1 page)
1 May 2009Director and secretary's change of particulars / stewart rough / 15/03/2008 (1 page)
23 October 2008Group of companies' accounts made up to 31 January 2008 (28 pages)
23 October 2008Group of companies' accounts made up to 31 January 2008 (28 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 April 2008Return made up to 23/02/08; full list of members (4 pages)
10 April 2008Return made up to 23/02/08; full list of members (4 pages)
30 August 2007Group of companies' accounts made up to 31 January 2007 (28 pages)
30 August 2007Group of companies' accounts made up to 31 January 2007 (28 pages)
15 June 2007Return made up to 23/02/07; full list of members (3 pages)
15 June 2007Return made up to 23/02/07; full list of members (3 pages)
24 January 2007Ad 14/09/06--------- £ si [email protected] £ ic 1/1 (2 pages)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 January 2007Nc dec already adjusted 31/10/05 (1 page)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 January 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
24 January 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
24 January 2007S-div 04/09/06 (1 page)
24 January 2007Ad 14/09/06--------- £ si [email protected] £ ic 1/1 (2 pages)
24 January 2007Nc dec already adjusted 31/10/05 (1 page)
24 January 2007S-div 04/09/06 (1 page)
14 June 2006Group of companies' accounts made up to 31 January 2006 (29 pages)
14 June 2006Group of companies' accounts made up to 31 January 2006 (29 pages)
23 February 2006Return made up to 23/02/06; full list of members (2 pages)
23 February 2006Return made up to 23/02/06; full list of members (2 pages)
25 July 2005Full accounts made up to 31 January 2005 (29 pages)
25 July 2005Full accounts made up to 31 January 2005 (29 pages)
25 February 2005Return made up to 23/02/05; full list of members (7 pages)
25 February 2005Return made up to 23/02/05; full list of members (7 pages)
9 February 2005£ ic 2200001/400001 04/02/05 £ sr 1800000@1=1800000 (1 page)
9 February 2005£ ic 2200001/400001 04/02/05 £ sr 1800000@1=1800000 (1 page)
1 December 2004Group of companies' accounts made up to 31 January 2004 (28 pages)
1 December 2004Group of companies' accounts made up to 31 January 2004 (28 pages)
7 April 2004Secretary resigned;director resigned (1 page)
7 April 2004New secretary appointed (3 pages)
7 April 2004Secretary resigned;director resigned (1 page)
7 April 2004Return made up to 06/03/04; full list of members (7 pages)
7 April 2004Return made up to 06/03/04; full list of members (7 pages)
7 April 2004£ ic 4000001/2200001 07/11/03 £ sr 1800000@1=1800000 (1 page)
7 April 2004New secretary appointed (3 pages)
7 April 2004£ ic 4000001/2200001 07/11/03 £ sr 1800000@1=1800000 (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
2 October 2003Group of companies' accounts made up to 31 January 2003 (27 pages)
2 October 2003Group of companies' accounts made up to 31 January 2003 (27 pages)
12 March 2003Return made up to 06/03/03; full list of members (7 pages)
12 March 2003Return made up to 06/03/03; full list of members (7 pages)
14 January 2003Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
14 January 2003Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
30 October 2002Alterations to a floating charge (11 pages)
30 October 2002Alterations to a floating charge (11 pages)
30 October 2002Partic of mort/charge * (6 pages)
30 October 2002Partic of mort/charge * (6 pages)
22 October 2002£ nc 1000/4001000 16/10/02 (1 page)
22 October 2002Ad 16/10/02--------- £ si 4000001@1=4000001 £ ic 1/4000002 (2 pages)
22 October 2002£ nc 1000/4001000 16/10/02 (1 page)
22 October 2002Alterations to a floating charge (8 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2002Partic of mort/charge * (7 pages)
22 October 2002Partic of mort/charge * (7 pages)
22 October 2002Alterations to a floating charge (8 pages)
22 October 2002Ad 16/10/02--------- £ si 4000001@1=4000001 £ ic 1/4000002 (2 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002Registered office changed on 18/10/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
18 October 2002Director resigned (1 page)
18 October 2002New secretary appointed;new director appointed (3 pages)
18 October 2002Director resigned (1 page)
18 October 2002New secretary appointed;new director appointed (3 pages)
18 October 2002New director appointed (3 pages)
18 October 2002Registered office changed on 18/10/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
18 October 2002New director appointed (3 pages)
18 October 2002Secretary resigned (1 page)
19 March 2002Incorporation (16 pages)
19 March 2002Incorporation (16 pages)