Company NamePacific Shelf 1135 Ltd
Company StatusDissolved
Company NumberSC234592
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 8 months ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)
Previous NamesPacific Shelf 1135 Limited and HFD (Developments) Limited

Business Activity

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

Directors

Director NameMr William Dale Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2002(1 month, 2 weeks after company formation)
Appointment Duration13 years (closed 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Blantyre Road
Bothwell
Glasgow
G71 8PJ
Scotland
Director NameMrs Rosemary Hill
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2002(1 month, 2 weeks after company formation)
Appointment Duration13 years (closed 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Blantyre Road
Bothwell
Glasgow
G71 8PJ
Scotland
Secretary NameCharles Anthony Shields
NationalityBritish
StatusResigned
Appointed09 September 2002(1 month, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 17 February 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEcus 10 Laurelhill Place
Stirling
FK8 2JH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 48 years ago)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Contact

Websitewww.hfdevelopments.com

Location

Registered Address191 West George Street
Glasgow
Lanarkshire
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2.4m at £1Hfd Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£28,901
Cash£434
Current Liabilities£1,269,289

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

29 September 2015Final Gazette dissolved following liquidation (1 page)
29 September 2015Final Gazette dissolved following liquidation (1 page)
29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2015Notice of final meeting of creditors (3 pages)
29 June 2015Notice of final meeting of creditors (3 pages)
2 June 2014Termination of appointment of Charles Shields as a secretary (2 pages)
2 June 2014Termination of appointment of Charles Shields as a secretary (2 pages)
10 October 2012Notice of winding up order (1 page)
10 October 2012Notice of winding up order (1 page)
10 October 2012Court order notice of winding up (1 page)
10 October 2012Court order notice of winding up (1 page)
9 October 2012Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ on 9 October 2012 (2 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 2,398,288
(5 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 2,398,288
(5 pages)
25 May 2012Company name changed hfd (developments) LIMITED\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-05-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 May 2012Company name changed hfd (developments) LIMITED\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-05-25
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
12 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
12 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
29 December 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
29 December 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
29 August 2009Group of companies' accounts made up to 30 September 2008 (29 pages)
29 August 2009Group of companies' accounts made up to 30 September 2008 (29 pages)
29 July 2009Return made up to 26/07/09; full list of members (3 pages)
29 July 2009Return made up to 26/07/09; full list of members (3 pages)
31 July 2008Return made up to 26/07/08; full list of members (3 pages)
31 July 2008Return made up to 26/07/08; full list of members (3 pages)
30 July 2008Director's change of particulars / rosemary hepburn / 30/07/2008 (1 page)
30 July 2008Group of companies' accounts made up to 30 September 2007 (28 pages)
30 July 2008Group of companies' accounts made up to 30 September 2007 (28 pages)
30 July 2008Director's change of particulars / rosemary hepburn / 30/07/2008 (1 page)
15 April 2008Resolutions
  • RES13 ‐ Arrangement approved 04/04/2008
(3 pages)
15 April 2008Resolutions
  • RES13 ‐ Arrangement approved 04/04/2008
(3 pages)
31 October 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
31 October 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
31 July 2007Return made up to 26/07/07; full list of members (2 pages)
31 July 2007Return made up to 26/07/07; full list of members (2 pages)
28 March 2007Partic of mort/charge * (4 pages)
28 March 2007Partic of mort/charge * (4 pages)
30 August 2006Return made up to 26/07/06; full list of members (2 pages)
30 August 2006Return made up to 26/07/06; full list of members (2 pages)
31 July 2006Group of companies' accounts made up to 30 September 2005 (23 pages)
31 July 2006Group of companies' accounts made up to 30 September 2005 (23 pages)
4 August 2005Return made up to 26/07/05; full list of members (7 pages)
4 August 2005Return made up to 26/07/05; full list of members (7 pages)
1 August 2005Group of companies' accounts made up to 30 September 2004 (21 pages)
1 August 2005Group of companies' accounts made up to 30 September 2004 (21 pages)
2 November 2004Group of companies' accounts made up to 30 September 2003 (18 pages)
2 November 2004Group of companies' accounts made up to 30 September 2003 (18 pages)
16 July 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2003Return made up to 26/07/03; full list of members (7 pages)
6 August 2003Return made up to 26/07/03; full list of members (7 pages)
17 July 2003Full accounts made up to 30 September 2002 (8 pages)
17 July 2003Full accounts made up to 30 September 2002 (8 pages)
4 November 2002Ad 01/10/02--------- £ si 2373198@1=2373198 £ ic 25090/2398288 (2 pages)
4 November 2002Ad 01/10/02--------- £ si 2373198@1=2373198 £ ic 25090/2398288 (2 pages)
4 November 2002Statement of affairs (7 pages)
4 November 2002Statement of affairs (7 pages)
23 October 2002Ad 01/10/02--------- £ si 25089@1=25089 £ ic 1/25090 (2 pages)
23 October 2002Ad 01/10/02--------- £ si 25089@1=25089 £ ic 1/25090 (2 pages)
23 October 2002Statement of affairs (4 pages)
23 October 2002Statement of affairs (4 pages)
7 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 October 2002Nc inc already adjusted 01/10/02 (1 page)
7 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 October 2002Nc inc already adjusted 01/10/02 (1 page)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (3 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002New secretary appointed (2 pages)
11 September 2002New director appointed (3 pages)
11 September 2002Registered office changed on 11/09/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
11 September 2002Accounting reference date shortened from 31/07/03 to 30/09/02 (1 page)
11 September 2002Company name changed pacific shelf 1135 LIMITED\certificate issued on 11/09/02 (2 pages)
11 September 2002New director appointed (3 pages)
11 September 2002Accounting reference date shortened from 31/07/03 to 30/09/02 (1 page)
11 September 2002Director resigned (1 page)
11 September 2002New secretary appointed (2 pages)
11 September 2002New director appointed (3 pages)
11 September 2002Company name changed pacific shelf 1135 LIMITED\certificate issued on 11/09/02 (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Registered office changed on 11/09/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Secretary resigned (1 page)
26 July 2002Incorporation (16 pages)
26 July 2002Incorporation (16 pages)