Company NamePacific Shelf 1272 Limited
DirectorsJames Cairns McMahon and Amanda Judith McMahon
Company StatusActive
Company NumberSC267459
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2004(1 month after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland
Secretary NameMs Sharon Seales
NationalityBritish
StatusCurrent
Appointed03 November 2006(2 years, 6 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House
Olympic Business Park
Drybridge Road
Dundonald
KA2 9AE
Scotland
Secretary NameKirsty Elizabeth Murray
NationalityBritish
StatusCurrent
Appointed30 November 2007(3 years, 6 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence AddressMarathon House
Olympic Business Park
Drybridge Road
Dundonald
KA2 9AE
Scotland
Director NameMrs Amanda Judith McMahon
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(13 years, 10 months after company formation)
Appointment Duration6 years
RoleTeacher
Country of ResidenceScotland
Correspondence AddressMarathon House
Olympic Business Park
Drybridge Road
Dundonald
KA2 9AE
Scotland
Secretary NameLisa Patricia McMahon
NationalityBritish
StatusResigned
Appointed10 June 2004(1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2011)
RoleCompany Director
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressMarathon House
Olympic Business Park
Drybridge Road
Dundonald
KA2 9AE
Scotland
ConstituencyCentral Ayrshire
WardKyle
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1James Cairns Mcmahon
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,019,397
Cash£59,342
Current Liabilities£1,890

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return6 May 2023 (10 months, 3 weeks ago)
Next Return Due20 May 2024 (1 month, 3 weeks from now)

Charges

10 June 2004Delivered on: 22 June 2004
Satisfied on: 7 July 2010
Persons entitled: Citibank N.A.

Classification: Collateral agreement
Secured details: All sums due or to become due.
Particulars: The rights to benefits and proceeds of anything of any kind held for the company's account.
Fully Satisfied

Filing History

11 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 30 March 2019 (10 pages)
15 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 30 March 2018 (10 pages)
27 September 2018Director's details changed for Mr James Cairns Mcmahon on 27 September 2018 (2 pages)
27 September 2018Secretary's details changed for Kirsty Elizabeth Murray on 27 September 2018 (1 page)
27 September 2018Secretary's details changed for Mrs Sharon Seales on 27 September 2018 (1 page)
10 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
9 March 2018Appointment of Mrs Amanda Judith Mcmahon as a director on 9 March 2018 (2 pages)
3 January 2018Total exemption full accounts made up to 30 March 2017 (10 pages)
3 January 2018Total exemption full accounts made up to 30 March 2017 (10 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
12 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
13 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 30 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 30 March 2014 (5 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
10 May 2012Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
10 May 2012Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
10 May 2012Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 30 March 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 30 March 2011 (6 pages)
10 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
10 June 2011Termination of appointment of Lisa Mcmahon as a secretary (1 page)
10 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
10 June 2011Termination of appointment of Lisa Mcmahon as a secretary (1 page)
7 January 2011Total exemption small company accounts made up to 30 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 30 March 2010 (5 pages)
7 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
7 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
20 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 March 2009 (5 pages)
13 July 2009Total exemption small company accounts made up to 30 March 2008 (5 pages)
13 July 2009Total exemption small company accounts made up to 30 March 2008 (5 pages)
27 May 2009Return made up to 06/05/09; full list of members (4 pages)
27 May 2009Return made up to 06/05/09; full list of members (4 pages)
29 January 2009Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page)
29 January 2009Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page)
23 July 2008Return made up to 06/05/08; full list of members (4 pages)
23 July 2008Return made up to 06/05/08; full list of members (4 pages)
9 February 2008New secretary appointed (2 pages)
9 February 2008New secretary appointed (2 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
14 May 2007Return made up to 06/05/07; full list of members (3 pages)
14 May 2007Return made up to 06/05/07; full list of members (3 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
13 November 2006New secretary appointed (1 page)
13 November 2006New secretary appointed (1 page)
25 May 2006Return made up to 06/05/06; no change of members (6 pages)
25 May 2006Return made up to 06/05/06; no change of members (6 pages)
13 February 2006Full accounts made up to 31 March 2005 (12 pages)
13 February 2006Full accounts made up to 31 March 2005 (12 pages)
1 June 2005Return made up to 06/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(6 pages)
1 June 2005Return made up to 06/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(6 pages)
14 September 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
14 September 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
26 July 2004Ad 10/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2004Ad 10/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004New secretary appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004New secretary appointed (2 pages)
22 June 2004Partic of mort/charge * (6 pages)
22 June 2004Partic of mort/charge * (6 pages)
6 May 2004Incorporation (17 pages)
6 May 2004Incorporation (17 pages)