Company NamePacific Shelf 1348 Limited
Company StatusDissolved
Company NumberSC292693
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 5 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Richmond Davidson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2005(1 month after company formation)
Appointment Duration10 years, 6 months (closed 21 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAlloway Cottage
4 Doonholm Road
Alloway
Ayrshire
KA7 4QQ
Scotland
Secretary NameMs Sharon Seales
NationalityBritish
StatusClosed
Appointed07 November 2006(1 year after company formation)
Appointment Duration9 years, 7 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Earlswood Wynd
Montgomerie Park
Irvine
Ayrshire
KA11 2FF
Scotland
Secretary NameKirsty Elizabeth Murray
NationalityBritish
StatusClosed
Appointed30 November 2007(2 years after company formation)
Appointment Duration8 years, 6 months (closed 21 June 2016)
RoleCompany Director
Correspondence Address23 Speyburn Place
Lawthorn
Irvine
Ayrshire
KA11 2BE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2005(1 month after company formation)
Appointment Duration11 months (resigned 07 November 2006)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websiteweddingandfunctionbands.co.uk
Email address[email protected]

Location

Registered AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
KA2 9AE
Scotland
ConstituencyCentral Ayrshire
WardKyle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1West Coast Capital
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

22 January 2009Delivered on: 27 January 2009
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Application to strike the company off the register (3 pages)
29 March 2016Application to strike the company off the register (3 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
13 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(4 pages)
13 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(4 pages)
13 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(4 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
20 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
20 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
20 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 November 2011Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
18 November 2011Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
18 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
18 November 2011Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
18 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
13 January 2010Registered office address changed from 141 Bothwell Street Glasgow G2 7EQ United Kingdom on 13 January 2010 (1 page)
13 January 2010Registered office address changed from 141 Bothwell Street Glasgow G2 7EQ United Kingdom on 13 January 2010 (1 page)
18 November 2009Registered office address changed from 4Th Floor, Pacific House 70 Wellington Street Glasgow Strathclyde G2 6SB on 18 November 2009 (1 page)
18 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
18 November 2009Registered office address changed from 4Th Floor, Pacific House 70 Wellington Street Glasgow Strathclyde G2 6SB on 18 November 2009 (1 page)
15 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
15 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
19 February 2009Resolutions
  • RES13 ‐ Conflict of interest 22/01/2009
(3 pages)
19 February 2009Resolutions
  • RES13 ‐ Conflict of interest 22/01/2009
(3 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 November 2008Return made up to 03/11/08; full list of members (3 pages)
19 November 2008Return made up to 03/11/08; full list of members (3 pages)
9 February 2008New secretary appointed (2 pages)
9 February 2008New secretary appointed (2 pages)
1 February 2008Return made up to 03/11/07; full list of members (2 pages)
1 February 2008Return made up to 03/11/07; full list of members (2 pages)
5 September 2007Accounts for a small company made up to 31 March 2007 (5 pages)
5 September 2007Accounts for a small company made up to 31 March 2007 (5 pages)
17 May 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
17 May 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
24 November 2006Return made up to 03/11/06; full list of members (6 pages)
24 November 2006Return made up to 03/11/06; full list of members (6 pages)
16 November 2006New secretary appointed (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006New secretary appointed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New secretary appointed (2 pages)
7 December 2005Director resigned (1 page)
3 November 2005Incorporation (17 pages)
3 November 2005Incorporation (17 pages)