Company NamePacific Shelf 1592 Limited
Company StatusDissolved
Company NumberSC368983
CategoryPrivate Limited Company
Incorporation Date23 November 2009(14 years, 5 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Livingstone
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(3 months after company formation)
Appointment Duration8 years (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon House Olmpic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Director NameMr Paul Richmond Davidson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2013(3 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 20 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon House Olmpic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameLady Marion Agnes Hunter
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olmpic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2009(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websiteweddingandfunctionbands.co.uk
Email address[email protected]

Location

Registered AddressMarathon House Olmpic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
ConstituencyCentral Ayrshire
WardKyle

Shareholders

1 at £1West Coast Capital Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth£2,886,120
Cash£267,679
Current Liabilities£914,324

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

3 August 2012Delivered on: 8 August 2012
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at moorfield indutrial estate kilmarnock ayr 18668.
Outstanding
30 July 2012Delivered on: 3 August 2012
Persons entitled: Santander UK PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Rents due under occupational lease of subjects at moorfield industrial estate kilmarnock AYR18668.
Outstanding
25 July 2012Delivered on: 2 August 2012
Persons entitled: Santander UK 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

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Application to strike the company off the register (3 pages)
18 October 2017Application to strike the company off the register (3 pages)
4 January 2017Full accounts made up to 31 March 2016 (8 pages)
4 January 2017Full accounts made up to 31 March 2016 (8 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
21 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
21 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
8 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
8 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
2 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
31 January 2013Appointment of Mr Paul Richmond Davidson as a director (2 pages)
31 January 2013Appointment of Mr Paul Richmond Davidson as a director (2 pages)
7 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
21 November 2012Termination of appointment of Marion Hunter as a director (1 page)
21 November 2012Termination of appointment of Marion Hunter as a director (1 page)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 June 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
17 June 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
1 March 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 1 March 2010 (2 pages)
1 March 2010Appointment of Mr William Livingstone as a director (3 pages)
1 March 2010Appointment of Lady Marion Agnes Hunter as a director (3 pages)
1 March 2010Appointment of Mr William Livingstone as a director (3 pages)
1 March 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 1 March 2010 (2 pages)
1 March 2010Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
1 March 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 1 March 2010 (2 pages)
1 March 2010Termination of appointment of John Rutherford as a director (2 pages)
1 March 2010Termination of appointment of Roger Connon as a director (2 pages)
1 March 2010Termination of appointment of John Rutherford as a director (2 pages)
1 March 2010Termination of appointment of Roger Connon as a director (2 pages)
1 March 2010Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
1 March 2010Appointment of Lady Marion Agnes Hunter as a director (3 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 November 2009Incorporation (48 pages)
23 November 2009Incorporation (48 pages)