Company NamePacific Shelf 1464 Limited
Company StatusDissolved
Company NumberSC327665
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 9 months ago)
Dissolution Date29 December 2020 (3 years, 3 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
Appointed18 October 2007(3 months, 1 week after company formation)
Appointment Duration13 years, 2 months (closed 29 December 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAlloway Cottage
4 Doonholm Road
Alloway
Ayrshire
KA7 4QQ
Scotland
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed18 October 2007(3 months, 1 week after company formation)
Appointment Duration13 years, 2 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Secretary NameMs Sharon Seales
NationalityBritish
StatusClosed
Appointed18 October 2007(3 months, 1 week after company formation)
Appointment Duration13 years, 2 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
KA2 9AE
Scotland
Secretary NameKirsty Elizabeth Murray
NationalityBritish
StatusClosed
Appointed30 November 2007(4 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (closed 29 December 2020)
RoleCompany Director
Correspondence Address23 Speyburn Place
Lawthorn
Irvine
Ayrshire
KA11 2BE
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

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

2 at £1West Coast Capital Investments
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
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

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
6 October 2020Application to strike the company off the register (1 page)
13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
17 May 2019Resolutions
  • RES13 ‐ Interim dividend in specie declared by the company to west coast capital investments LIMITED 28/03/2019
(1 page)
23 April 2019Secretary's details changed for Mrs Sharon Seales on 18 April 2019 (1 page)
22 March 2019Statement by Directors (2 pages)
22 March 2019Solvency Statement dated 18/03/19 (1 page)
22 March 2019Statement of capital on 22 March 2019
  • GBP 2
(5 pages)
22 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
14 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
8 September 2016Second filed CS01 part 5 (25 pages)
8 September 2016Second filed CS01 part 5 (25 pages)
15 July 2016Confirmation statement made on 12 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 Part 5 has been replaced by a second filing on 08/09/2016
(5 pages)
15 July 2016Confirmation statement made on 12 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 Part 5 has been replaced by a second filing on 08/09/2016
(5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
13 May 2014Amended accounts made up to 31 March 2013 (5 pages)
13 May 2014Amended 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 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 July 2012Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
17 July 2012Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
17 July 2012Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
4 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
4 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
4 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
6 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
24 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
24 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 2
(4 pages)
24 June 2010Statement of company's objects (2 pages)
24 June 2010Statement of company's objects (2 pages)
24 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
24 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 2
(4 pages)
3 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
3 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
30 July 2009Return made up to 12/07/09; full list of members (4 pages)
30 July 2009Return made up to 12/07/09; full list of members (4 pages)
30 July 2009Registered office changed on 30/07/2009 from marathon house olympic business park drybridge road dundonald KA2 9BD (1 page)
30 July 2009Registered office changed on 30/07/2009 from marathon house olympic business park drybridge road dundonald KA2 9BD (1 page)
20 March 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
20 March 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
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 small company made up to 31 July 2008 (5 pages)
29 January 2009Accounts for a small company made up to 31 July 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 September 2008Return made up to 12/07/08; full list of members (4 pages)
19 September 2008Return made up to 12/07/08; full list of members (4 pages)
9 February 2008New secretary appointed (2 pages)
9 February 2008New secretary appointed (2 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007New director appointed (4 pages)
12 November 2007Registered office changed on 12/11/07 from: c/o mcgrigors LLP, johnstone house, 52-54 rose street aberdeen AB10 1UD (1 page)
12 November 2007Registered office changed on 12/11/07 from: c/o mcgrigors LLP, johnstone house, 52-54 rose street aberdeen AB10 1UD (1 page)
12 November 2007New director appointed (9 pages)
12 November 2007New director appointed (9 pages)
12 November 2007New director appointed (4 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007Secretary resigned (1 page)
12 July 2007Incorporation (23 pages)
12 July 2007Incorporation (23 pages)