Company NamePacific Cars Ltd
DirectorAisha Ali
Company StatusActive
Company NumberSC258839
CategoryPrivate Limited Company
Incorporation Date6 November 2003(20 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMiss Aisha Ali
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleManageress
Country of ResidenceScotland
Correspondence Address65a Berkeley Street
Glasgow
G3 7DX
Scotland
Director NameMr Saber Hussain
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2003(1 week, 3 days after company formation)
Appointment Duration10 years, 5 months (resigned 29 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Melville Street
Glasgow
Lanarkshire
G41 2JL
Scotland
Secretary NameMr Atif Hussain
NationalityBritish
StatusResigned
Appointed16 November 2003(1 week, 3 days after company formation)
Appointment Duration10 years, 5 months (resigned 29 April 2014)
RoleSecretary
Correspondence Address45 Melville Street
Glasgow
G41 2JL
Scotland
Director NameMr Tahir Nadeem
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(10 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address268 Kenmure Street, 1/1
Glasgow
G41 2QY
Scotland
Secretary NameTahir Nadeem
NationalityBritish
StatusResigned
Appointed29 April 2014(10 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 June 2019)
RoleCompany Director
Correspondence Address268 Kenmure Street, 1/1
Glasgow
G41 2QY
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitepacificcarsltd.com
Telephone0141 4294040
Telephone regionGlasgow

Location

Registered Address65a Berkeley Street
Glasgow
G3 7DX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Tahir Nadeem
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,203
Cash£1,341
Current Liabilities£4,361

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

10 February 2024Director's details changed for Miss Aisha Ali on 10 February 2024 (2 pages)
10 February 2024Change of details for Miss Aisha Ali as a person with significant control on 10 February 2024 (2 pages)
22 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
8 February 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
30 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
30 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
26 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
5 April 2021Registered office address changed from 158 Queens Drive Glasgow G42 8QN Scotland to 65a Berkeley Street Glasgow G3 7DX on 5 April 2021 (1 page)
30 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
29 August 2020Confirmation statement made on 2 August 2020 with updates (3 pages)
18 October 2019Micro company accounts made up to 30 November 2018 (2 pages)
16 October 2019Registered office address changed from 268 Kenmure Street, 1/1 Glasgow G41 2QY to 158 Queens Drive Glasgow G42 8QN on 16 October 2019 (1 page)
2 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
2 August 2019Notification of Aisha Ali as a person with significant control on 1 August 2019 (2 pages)
2 August 2019Cessation of Tahir Nadeem as a person with significant control on 1 August 2019 (1 page)
1 July 2019Termination of appointment of Tahir Nadeem as a director on 18 June 2019 (1 page)
1 July 2019Cessation of Tahir Nadeem as a person with significant control on 18 June 2019 (1 page)
1 July 2019Termination of appointment of Tahir Nadeem as a secretary on 18 June 2019 (1 page)
25 May 2019Compulsory strike-off action has been discontinued (1 page)
23 May 2019Confirmation statement made on 6 November 2018 with updates (4 pages)
23 May 2019Appointment of Miss Aisha Ali as a director on 10 May 2019 (2 pages)
9 March 2019Compulsory strike-off action has been suspended (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
16 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
30 January 2018Compulsory strike-off action has been discontinued (1 page)
29 January 2018Notification of Tahir Nadeem as a person with significant control on 29 January 2018 (2 pages)
29 January 2018Confirmation statement made on 6 November 2017 with no updates (3 pages)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
28 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017Compulsory strike-off action has been discontinued (1 page)
27 March 2017Confirmation statement made on 6 November 2016 with updates (5 pages)
27 March 2017Confirmation statement made on 6 November 2016 with updates (5 pages)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
11 November 2014Secretary's details changed for Tahir Nadeem on 1 November 2014 (1 page)
11 November 2014Director's details changed for Tahir Nadeem on 1 November 2014 (2 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Secretary's details changed for Tahir Nadeem on 1 November 2014 (1 page)
11 November 2014Secretary's details changed for Tahir Nadeem on 1 November 2014 (1 page)
11 November 2014Director's details changed for Tahir Nadeem on 1 November 2014 (2 pages)
11 November 2014Director's details changed for Tahir Nadeem on 1 November 2014 (2 pages)
18 September 2014Registered office address changed from 45 Melville Street Glasgow G41 2JL to 268 Kenmure Street, 1/1 Glasgow G41 2QY on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 45 Melville Street Glasgow G41 2JL to 268 Kenmure Street, 1/1 Glasgow G41 2QY on 18 September 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
21 May 2014Appointment of Tahir Nadeem as a director (3 pages)
21 May 2014Termination of appointment of Saber Hussain as a director (2 pages)
21 May 2014Appointment of Tahir Nadeem as a secretary (3 pages)
21 May 2014Appointment of Tahir Nadeem as a secretary (3 pages)
21 May 2014Termination of appointment of Atif Hussain as a secretary (2 pages)
21 May 2014Appointment of Tahir Nadeem as a director (3 pages)
21 May 2014Termination of appointment of Atif Hussain as a secretary (2 pages)
21 May 2014Termination of appointment of Saber Hussain as a director (2 pages)
9 May 2014Termination of appointment of a secretary (2 pages)
9 May 2014Termination of appointment of a director (2 pages)
9 May 2014Termination of appointment of a secretary (2 pages)
9 May 2014Termination of appointment of a director (2 pages)
31 March 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
27 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
27 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 July 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
29 November 2010Total exemption full accounts made up to 30 November 2009 (15 pages)
29 November 2010Total exemption full accounts made up to 30 November 2009 (15 pages)
23 March 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for Atif Hussain on 5 November 2009 (1 page)
23 March 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for Atif Hussain on 5 November 2009 (1 page)
23 March 2010Director's details changed for Saber Hussain on 5 November 2009 (2 pages)
23 March 2010Secretary's details changed for Atif Hussain on 5 November 2009 (1 page)
23 March 2010Director's details changed for Saber Hussain on 5 November 2009 (2 pages)
23 March 2010Director's details changed for Saber Hussain on 5 November 2009 (2 pages)
7 August 2009Total exemption full accounts made up to 30 November 2008 (14 pages)
7 August 2009Total exemption full accounts made up to 30 November 2008 (14 pages)
9 March 2009Return made up to 06/11/08; no change of members (4 pages)
9 March 2009Return made up to 06/11/08; no change of members (4 pages)
25 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
25 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
8 January 2008Return made up to 06/11/07; full list of members (7 pages)
8 January 2008Return made up to 06/11/07; full list of members (7 pages)
24 September 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
24 September 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
4 April 2007Partial exemption accounts made up to 30 November 2005 (10 pages)
4 April 2007Partial exemption accounts made up to 30 November 2005 (10 pages)
6 December 2006Return made up to 06/11/06; full list of members (7 pages)
6 December 2006Return made up to 06/11/06; full list of members (7 pages)
8 June 2006Partial exemption accounts made up to 30 November 2004 (9 pages)
8 June 2006Partial exemption accounts made up to 30 November 2004 (9 pages)
11 November 2005Return made up to 06/11/05; full list of members (6 pages)
11 November 2005Return made up to 06/11/05; full list of members (6 pages)
17 December 2004Return made up to 06/11/04; full list of members
  • 363(287) ‐ Registered office changed on 17/12/04
(6 pages)
17 December 2004Return made up to 06/11/04; full list of members
  • 363(287) ‐ Registered office changed on 17/12/04
(6 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004New director appointed (2 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
6 November 2003Incorporation (9 pages)
6 November 2003Incorporation (9 pages)