Company NamePacific Shelf 1465 Limited
DirectorsStephane Abraham Joseph Nahum and Peter Joseph Cummings
Company StatusActive
Company NumberSC327666
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 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 NameStephane Abraham Joseph Nahum
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed16 November 2007(4 months, 1 week after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameKirsty Murray
StatusCurrent
Appointed16 September 2013(6 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressMarathon House, Olympic Business
Park, Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House, Olympic Business
Park, Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Director NameAndrew Kinloch Browning
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 24 August 2009)
RoleCompany Director
Correspondence Address1/7 North Werber Park
Edinburgh
Midlothian
EH4 1SY
Scotland
Director NameMr Paul Richmond Davidson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(4 months, 1 week after company formation)
Appointment Duration14 years, 4 months (resigned 31 March 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon House, Olympic Business
Park, Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Secretary NameMs Sharon Seales
NationalityBritish
StatusResigned
Appointed16 November 2007(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2009)
RoleSecretary
Country of ResidenceScotland
Correspondence Address22 Earlswood Wynd
Montgomerie Park
Irvine
Ayrshire
KA11 2FF
Scotland
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2021(13 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House, Olympic Business
Park, Drybridge Road
Dundonald
Ayrshire
KA2 9AE
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
Ayrshire
KA2 9AE
Scotland
ConstituencyCentral Ayrshire
WardKyle
Address Matches4 other UK companies use this postal address

Shareholders

63 at £1Pacific Shelf 1701 LTD
6.30%
Ordinary C
312 at £1Aldersgate Investments LTD
31.20%
Ordinary C
250 at £1Pacific Shelf 1464 LTD
25.00%
Ordinary B
188 at £1Aldersgate Investments LTD
18.80%
Ordinary A
187 at £1Pacific Shelf 1701 LTD
18.70%
Ordinary A

Financials

Year2014
Turnover£534,766
Net Worth-£685,092
Cash£33,103
Current Liabilities£1,751,182

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return25 May 2023 (11 months, 2 weeks ago)
Next Return Due8 June 2024 (4 weeks, 1 day from now)

Charges

26 November 2007Delivered on: 14 December 2007
Satisfied on: 13 February 2015
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold property known as aspen house, northminster business park, upper poppleton NYK308151.
Fully Satisfied
26 November 2007Delivered on: 14 December 2007
Satisfied on: 13 February 2015
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold properties known as apex house, westerleigh business park, turner drive, yate GR238226; sapphire house, york close, byfleet SY427212 SY452690; 1/3 queensway, stem lane industrial estate, new milton HP524334; sterling house, mutton lane, potters bar HD391877 HD429866.
Fully Satisfied
26 November 2007Delivered on: 14 December 2007
Satisfied on: 13 February 2015
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 November 2007Delivered on: 14 December 2007
Satisfied on: 13 February 2015
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold property known as ross house, harry weston road, binley business park, coventry WM764562.
Fully Satisfied

Filing History

7 January 2021Appointment of Mr Peter Joseph Cummings as a director on 6 January 2021 (2 pages)
26 May 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
6 May 2020Accounts for a small company made up to 31 July 2019 (15 pages)
28 May 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
3 May 2019Accounts for a small company made up to 31 July 2018 (15 pages)
3 May 2019Statement of capital on 3 May 2019
  • GBP 1,000
(5 pages)
30 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 April 2019Solvency Statement dated 07/11/17 (1 page)
27 September 2018Director's details changed for Mr Paul Richmond Davidson on 27 September 2018 (2 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
25 May 2018Cessation of West Coast Capital Investments Ltd as a person with significant control on 30 June 2016 (1 page)
10 May 2018Accounts for a small company made up to 31 July 2017 (15 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
11 May 2017Accounts for a small company made up to 31 July 2016 (19 pages)
11 May 2017Accounts for a small company made up to 31 July 2016 (19 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(5 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(5 pages)
5 May 2016Full accounts made up to 31 July 2015 (17 pages)
5 May 2016Full accounts made up to 31 July 2015 (17 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 1,000
(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 1,000
(5 pages)
16 April 2015Full accounts made up to 31 July 2014 (15 pages)
16 April 2015Full accounts made up to 31 July 2014 (15 pages)
13 February 2015Satisfaction of charge 3 in full (1 page)
13 February 2015Satisfaction of charge 4 in full (1 page)
13 February 2015Satisfaction of charge 2 in full (1 page)
13 February 2015Satisfaction of charge 1 in full (1 page)
13 February 2015Satisfaction of charge 1 in full (1 page)
13 February 2015Satisfaction of charge 3 in full (1 page)
13 February 2015Satisfaction of charge 4 in full (1 page)
13 February 2015Satisfaction of charge 2 in full (1 page)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(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 1,000
(5 pages)
6 May 2014Full accounts made up to 31 July 2013 (12 pages)
6 May 2014Full accounts made up to 31 July 2013 (12 pages)
17 September 2013Appointment of Kirsty Murray as a secretary (1 page)
17 September 2013Appointment of Kirsty Murray as a secretary (1 page)
17 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 2013-07-17
(5 pages)
17 July 2013Director's details changed for Stephane Abraham Joseph Nahum on 12 July 2013 (2 pages)
17 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 2013-07-17
(5 pages)
17 July 2013Director's details changed for Stephane Abraham Joseph Nahum on 12 July 2013 (2 pages)
11 July 2013Accounts for a small company made up to 31 July 2012 (6 pages)
11 July 2013Accounts for a small company made up to 31 July 2012 (6 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
4 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
4 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
12 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
3 June 2011Full accounts made up to 31 July 2010 (13 pages)
3 June 2011Full accounts made up to 31 July 2010 (13 pages)
29 October 2010Director's details changed for Stephane Abraham Joseph Nahum on 1 January 2010 (2 pages)
29 October 2010Director's details changed for Stephane Abraham Joseph Nahum on 1 January 2010 (2 pages)
29 October 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
29 October 2010Director's details changed for Stephane Abraham Joseph Nahum on 1 January 2010 (2 pages)
10 June 2010Full accounts made up to 31 July 2009 (12 pages)
10 June 2010Full accounts made up to 31 July 2009 (12 pages)
14 January 2010Memorandum and Articles of Association (23 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2010Memorandum and Articles of Association (23 pages)
30 November 2009Termination of appointment of Sharon Seales as a secretary (1 page)
30 November 2009Termination of appointment of Sharon Seales as a secretary (1 page)
23 November 2009Termination of appointment of Andrew Browning as a director (1 page)
23 November 2009Termination of appointment of Andrew Browning as a director (1 page)
7 October 2009Annual return made up to 12 July 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 12 July 2009 with a full list of shareholders (4 pages)
23 February 2009Full accounts made up to 31 July 2008 (13 pages)
23 February 2009Full accounts made up to 31 July 2008 (13 pages)
25 September 2008Return made up to 12/07/08; full list of members (4 pages)
25 September 2008Return made up to 12/07/08; full list of members (4 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
14 December 2007Partic of mort/charge * (6 pages)
14 December 2007Partic of mort/charge * (6 pages)
14 December 2007Partic of mort/charge * (10 pages)
14 December 2007Partic of mort/charge * (6 pages)
14 December 2007Partic of mort/charge * (10 pages)
14 December 2007Partic of mort/charge * (6 pages)
14 December 2007Partic of mort/charge * (6 pages)
14 December 2007Partic of mort/charge * (6 pages)
13 December 2007Secretary resigned (2 pages)
13 December 2007Secretary resigned (2 pages)
5 December 2007Nc inc already adjusted 26/11/07 (2 pages)
5 December 2007Registered office changed on 05/12/07 from: level 1, citymark 150 fountainbridge edinburgh lothian EH3 9PE (1 page)
5 December 2007Nc inc already adjusted 26/11/07 (2 pages)
5 December 2007New director appointed (4 pages)
5 December 2007Registered office changed on 05/12/07 from: level 1, citymark 150 fountainbridge edinburgh lothian EH3 9PE (1 page)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
5 December 2007New secretary appointed (2 pages)
5 December 2007Notice of assignment of name or new name to shares (2 pages)
5 December 2007Notice of assignment of name or new name to shares (2 pages)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
5 December 2007Ad 26/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 December 2007New secretary appointed (2 pages)
5 December 2007Ad 26/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 December 2007New director appointed (4 pages)
1 November 2007New director appointed (2 pages)
1 November 2007Director resigned (1 page)
1 November 2007Registered office changed on 01/11/07 from: c/o mcgrigors LLP, johnstone house, 52-54 rose street aberdeen AB10 1UD (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Registered office changed on 01/11/07 from: c/o mcgrigors LLP, johnstone house, 52-54 rose street aberdeen AB10 1UD (1 page)
1 November 2007New director appointed (2 pages)
12 July 2007Incorporation (23 pages)
12 July 2007Incorporation (23 pages)