Company NamePe Generators Limited
Company StatusDissolved
Company NumberSC371343
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 3 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)
Previous NamePacific Shelf 1609 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Gerard Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(4 months after company formation)
Appointment Duration8 years (closed 12 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Craigton Road
Glasgow
Lanarkshire
G51 3EQ
Scotland
Director NameMr Graham Bruce Knox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 12 June 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address65 Craigton Road
Glasgow
Lanarkshire
G51 3EQ
Scotland
Secretary NameMr Ian Parrack
StatusClosed
Appointed01 January 2014(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 12 June 2018)
RoleCompany Director
Correspondence Address65 Craigton Road
Glasgow
Lanarkshire
G51 3EQ
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(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
Appointed18 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameWilliam Stuart Sharp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMountblow Auchenfoyle Road
Kilmacolm
Strathclyde
PA13 4SX
Scotland
Director NameMr Alexander Gordon Turner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoalburn Farm Dalry Road
Beith
Ayrshire
KA15 1JJ
Scotland
Secretary NameWilliam Stuart Sharp
NationalityBritish
StatusResigned
Appointed20 May 2010(4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2014)
RoleCompany Director
Correspondence AddressMountblow Auchenfoyle Road
Kilmacolm
Strathclyde
PA13 4SX
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2010(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitepe-generators.co.uk
Telephone0141 3095487
Telephone regionGlasgow

Location

Registered Address65 Craigton Road
Glasgow
Lanarkshire
G51 3EQ
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Turner & Co (Glasgow) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
19 March 2018Application to strike the company off the register (3 pages)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
1 December 2017Director's details changed for Mr Graham Bruce Knox on 28 November 2017 (2 pages)
1 December 2017Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages)
1 December 2017Secretary's details changed for Mr Ian Parrack on 28 November 2017 (1 page)
1 December 2017Secretary's details changed for Mr Ian Parrack on 28 November 2017 (1 page)
1 December 2017Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages)
1 December 2017Director's details changed for Mr Graham Bruce Knox on 28 November 2017 (2 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
28 December 2016Accounts for a dormant company made up to 25 March 2016 (5 pages)
28 December 2016Accounts for a dormant company made up to 25 March 2016 (5 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(5 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(5 pages)
7 January 2016Accounts for a dormant company made up to 27 March 2015 (4 pages)
7 January 2016Accounts for a dormant company made up to 27 March 2015 (4 pages)
21 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(5 pages)
21 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(5 pages)
26 November 2014Accounts for a dormant company made up to 28 March 2014 (4 pages)
26 November 2014Accounts for a dormant company made up to 28 March 2014 (4 pages)
30 January 2014Termination of appointment of Alexander Turner as a director (1 page)
30 January 2014Appointment of Mr Graham Bruce Knox as a director (2 pages)
30 January 2014Appointment of Mr Ian Parrack as a secretary (2 pages)
30 January 2014Appointment of Mr Graham Bruce Knox as a director (2 pages)
30 January 2014Termination of appointment of Alexander Turner as a director (1 page)
30 January 2014Appointment of Mr Ian Parrack as a secretary (2 pages)
23 January 2014Termination of appointment of William Sharp as a secretary (1 page)
23 January 2014Termination of appointment of William Sharp as a director (1 page)
23 January 2014Termination of appointment of William Sharp as a director (1 page)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
23 January 2014Termination of appointment of William Sharp as a secretary (1 page)
9 December 2013Accounts for a dormant company made up to 29 March 2013 (4 pages)
9 December 2013Accounts for a dormant company made up to 29 March 2013 (4 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
28 November 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
28 November 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
11 October 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
11 October 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
3 November 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
3 November 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
28 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
7 October 2010Termination of appointment of Md Secretaries Limited as a secretary (1 page)
7 October 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 7 October 2010 (1 page)
7 October 2010Termination of appointment of Md Secretaries Limited as a secretary (1 page)
7 October 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 7 October 2010 (1 page)
7 October 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 7 October 2010 (1 page)
26 July 2010Appointment of William Stuart Sharp as a secretary (3 pages)
26 July 2010Termination of appointment of Roger Connon as a director (2 pages)
26 July 2010Appointment of Alan Gerard Turner as a director (3 pages)
26 July 2010Appointment of William Stuart Sharp as a secretary (3 pages)
26 July 2010Appointment of William Stuart Sharp as a director (3 pages)
26 July 2010Appointment of William Stuart Sharp as a director (3 pages)
26 July 2010Termination of appointment of John Rutherford as a director (2 pages)
26 July 2010Termination of appointment of John Rutherford as a director (2 pages)
26 July 2010Appointment of Alexander Gordon Turner as a director (3 pages)
26 July 2010Appointment of Alan Gerard Turner as a director (3 pages)
26 July 2010Termination of appointment of Roger Connon as a director (2 pages)
26 July 2010Appointment of Alexander Gordon Turner as a director (3 pages)
25 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-20
(1 page)
25 May 2010Company name changed pacific shelf 1609 LIMITED\certificate issued on 25/05/10
  • CONNOT ‐
(3 pages)
25 May 2010Company name changed pacific shelf 1609 LIMITED\certificate issued on 25/05/10
  • CONNOT ‐
(3 pages)
25 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-20
(1 page)
18 January 2010Incorporation (47 pages)
18 January 2010Incorporation (47 pages)