Company NamePacific Shelf 1566 Limited
DirectorsJames Cairns McMahon and Peter Joseph Cummings
Company StatusActive
Company NumberSC359146
CategoryPrivate Limited Company
Incorporation Date6 May 2009(14 years, 11 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 James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed17 July 2009(2 months, 1 week after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Secretary NameKirsty Elizabeth Murray
NationalityBritish
StatusCurrent
Appointed01 September 2009(3 months, 4 weeks after company formation)
Appointment Duration14 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
Appointed06 January 2021(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Gordondale Road
Aberdeen
AB15 5LZ
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 St Swithin Street
Aberdeen
AB10 6XB
Scotland
Director NameMr Paul Richmond Davidson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(2 months, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 17 June 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2009(same day as company formation)
Correspondence Address70 Wellington Street
Glasgow
G2 6SB
Scotland

Contact

Websitehdg.co.uk
Telephone0141 3011020
Telephone regionGlasgow

Location

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

Shareholders

647.6k at £1West Coast Capital Trading LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£647,625

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 May 2023 (10 months, 4 weeks ago)
Next Return Due20 May 2024 (1 month, 3 weeks from now)

Charges

31 July 2009Delivered on: 18 August 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

7 January 2021Appointment of Mr Peter Joseph Cummings as a director on 6 January 2021 (2 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 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 2018Director's details changed for Mr Paul Richmond Davidson on 27 September 2018 (2 pages)
10 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (8 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (8 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 full accounts made up to 31 March 2016 (8 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (8 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 647,625
(5 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 647,625
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 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 647,625
(5 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 647,625
(5 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 647,625
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 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 647,625
(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 647,625
(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 647,625
(5 pages)
13 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
13 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
24 January 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
24 January 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
22 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
22 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 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 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
10 May 2012Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
4 November 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
4 November 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (6 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (6 pages)
15 July 2010Resolutions
  • RES13 ‐ Possible conflict of interest 14/12/2009
(3 pages)
15 July 2010Resolutions
  • RES13 ‐ Possible conflict of interest 14/12/2009
(3 pages)
25 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
9 March 2010Previous accounting period shortened from 31 May 2010 to 31 January 2010 (1 page)
9 March 2010Previous accounting period shortened from 31 May 2010 to 31 January 2010 (1 page)
12 February 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 12 February 2010 (2 pages)
12 February 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 12 February 2010 (2 pages)
10 September 2009Memorandum and Articles of Association (13 pages)
10 September 2009Memorandum and Articles of Association (13 pages)
4 September 2009Secretary appointed kirsty elizabeth hamilton (2 pages)
4 September 2009Appointment terminated secretary md secretaries LIMITED (1 page)
4 September 2009Secretary appointed kirsty elizabeth hamilton (2 pages)
4 September 2009Appointment terminated secretary md secretaries LIMITED (1 page)
27 August 2009Memorandum and Articles of Association (13 pages)
27 August 2009Gbp nc 175125/647625\31/07/09 (2 pages)
27 August 2009Ad 31/07/09\gbp si 472500@1=472500\gbp ic 175125/647625\ (2 pages)
27 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 August 2009Resolutions
  • RES13 ‐ Section 175 31/07/2009
(3 pages)
27 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 August 2009Memorandum and Articles of Association (13 pages)
27 August 2009Ad 31/07/09\gbp si 175124@1=175124\gbp ic 1/175125\ (2 pages)
27 August 2009Nc inc already adjusted 31/07/09 (2 pages)
27 August 2009Nc inc already adjusted 31/07/09 (2 pages)
27 August 2009Ad 31/07/09\gbp si 472500@1=472500\gbp ic 175125/647625\ (2 pages)
27 August 2009Ad 31/07/09\gbp si 175124@1=175124\gbp ic 1/175125\ (2 pages)
27 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 August 2009Gbp nc 175125/647625\31/07/09 (2 pages)
27 August 2009Resolutions
  • RES13 ‐ Section 175 31/07/2009
(3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 August 2009Director appointed james cairns mcmahon (27 pages)
10 August 2009Director appointed james cairns mcmahon (27 pages)
29 July 2009Appointment terminated director roger connon (1 page)
29 July 2009Appointment terminated director roger connon (1 page)
29 July 2009Appointment terminated director john rutherford (1 page)
29 July 2009Director appointed paul richmond davidson (11 pages)
29 July 2009Director appointed paul richmond davidson (11 pages)
29 July 2009Appointment terminated director john rutherford (1 page)
6 May 2009Incorporation (34 pages)
6 May 2009Incorporation (34 pages)