Company NamePacific Shelf 1553 Limited
Company StatusDissolved
Company NumberSC355238
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)
Dissolution Date1 March 2022 (2 years, 1 month 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 James Roy
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2009(1 month, 1 week after company formation)
Appointment Duration12 years, 11 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Hill Street
Monifieth
Angus
DD5 4DE
Scotland
Director NameMr James Derek Scott Carnegie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2009(1 month, 1 week after company formation)
Appointment Duration12 years, 11 months (closed 01 March 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Coach House 5 Reres Road
Broughty Ferry
Dundee
DD5 2QA
Scotland
Secretary NameMrs Julie Findlay
NationalityBritish
StatusClosed
Appointed02 April 2009(1 month, 1 week after company formation)
Appointment Duration12 years, 11 months (closed 01 March 2022)
RoleCompany Director
Correspondence Address111 Strathyre Avenue
Broughty Ferry
Dundee
DD5 3GN
Scotland
Director NameRoger Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleSolicitor
Correspondence Address18 Gordondale Road
Aberdeen
Aberdeenshire
AB15 5LZ
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 St Swithin Street
Aberdeen
AB10 6XB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2009(same day as company formation)
Correspondence Address70 Wellington Street
Glasgow
G2 6SB
Scotland

Location

Registered AddressMillars House 41a Gray Street
Broughty Ferry
Dundee
DD5 2BJ
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Carnegie
50.00%
Ordinary
1 at £1James Roy
50.00%
Ordinary

Financials

Year2014
Current Liabilities£512

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

17 December 2020Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee Tayside DD5 1AJ to Millars House 41a Gray Street Broughty Ferry Dundee DD5 2BJ on 17 December 2020 (1 page)
27 November 2020Total exemption full accounts made up to 29 February 2020 (4 pages)
3 September 2020Director's details changed for Mr James Derek Scott Carnegie on 10 July 2020 (2 pages)
25 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
28 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
26 June 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
21 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
14 September 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
14 September 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
17 August 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
26 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(5 pages)
26 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(5 pages)
28 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
7 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
21 February 2013Secretary's details changed for Mrs Julie Findlay on 31 January 2013 (2 pages)
21 February 2013Secretary's details changed for Mrs Julie Findlay on 31 January 2013 (2 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 August 2012Second filing of AR01 previously delivered to Companies House made up to 18 February 2012 (16 pages)
1 August 2012Second filing of AR01 previously delivered to Companies House made up to 18 February 2012 (16 pages)
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/08/2012
(6 pages)
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/08/2012
(6 pages)
12 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 March 2010Director's details changed for James Roy on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Director's details changed for James Roy on 11 March 2010 (2 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
5 October 2009Registered office address changed from , Brook House Brook Street, Broughty Ferry, Dundee, DD5 1DQ on 5 October 2009 (2 pages)
5 October 2009Registered office address changed from , Brook House Brook Street, Broughty Ferry, Dundee, DD5 1DQ on 5 October 2009 (2 pages)
5 October 2009Registered office address changed from , Brook House Brook Street, Broughty Ferry, Dundee, DD5 1DQ on 5 October 2009 (2 pages)
1 June 2009Registered office changed on 01/06/2009 from, c/o mcgrigors LLP johnstone house, 52-54 rose street, aberdeen, AB10 1UD (1 page)
1 June 2009Registered office changed on 01/06/2009 from, c/o mcgrigors LLP johnstone house, 52-54 rose street, aberdeen, AB10 1UD (1 page)
17 April 2009Appointment terminated secretary md secretaries LIMITED (1 page)
17 April 2009Appointment terminated secretary md secretaries LIMITED (1 page)
16 April 2009Director appointed james derek scott carnegie (5 pages)
16 April 2009Director appointed james roy (2 pages)
16 April 2009Secretary appointed julie findlay (2 pages)
16 April 2009Director appointed james derek scott carnegie (5 pages)
16 April 2009Secretary appointed julie findlay (2 pages)
16 April 2009Director appointed james roy (2 pages)
15 April 2009Appointment terminated director john rutherford (1 page)
15 April 2009Ad 02/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
15 April 2009Appointment terminated director roger connon (1 page)
15 April 2009Appointment terminated director roger connon (1 page)
15 April 2009Ad 02/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
15 April 2009Appointment terminated director john rutherford (1 page)
18 February 2009Incorporation (31 pages)
18 February 2009Incorporation (31 pages)