Company NamePacific Shelf 1701 Limited
Company StatusDissolved
Company NumberSC420120
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)
Dissolution Date29 December 2020 (3 years, 3 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 Paul Richmond Davidson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(5 months, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 29 December 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
KA2 9BD
Scotland
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed31 August 2012(5 months, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Secretary NameKirsty Elizabeth Murray
StatusClosed
Appointed31 August 2012(5 months, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 29 December 2020)
RoleCompany Director
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
Appointed22 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr David McEwing
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameMd Secretaries (Corporation)
StatusResigned
Appointed22 March 2012(same day as company formation)
Correspondence AddressC/O McGrigors Llp. 141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitedrivebusiness.com
Email address[email protected]
Telephone01563 850570
Telephone regionKilmarnock

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

1 at £1West Coast Capital Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£59
Current Liabilities£867,945

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
6 October 2020Application to strike the company off the register (1 page)
30 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (7 pages)
4 January 2017Full accounts made up to 31 March 2016 (7 pages)
11 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
11 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
21 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
21 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
13 May 2014Amended accounts made up to 31 March 2013 (5 pages)
13 May 2014Amended accounts made up to 31 March 2013 (5 pages)
9 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
9 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
24 September 2012Appointment of James Cairns Mcmahon as a director (2 pages)
24 September 2012Termination of appointment of Md Secretaries as a secretary (1 page)
24 September 2012Termination of appointment of Md Secretaries as a secretary (1 page)
24 September 2012Appointment of Paul Richmond Davidson as a director (2 pages)
24 September 2012Appointment of James Cairns Mcmahon as a director (2 pages)
24 September 2012Appointment of Paul Richmond Davidson as a director (2 pages)
23 September 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 23 September 2012 (1 page)
23 September 2012Appointment of Kirsty Elizabeth Murray as a secretary (2 pages)
23 September 2012Appointment of Kirsty Elizabeth Murray as a secretary (2 pages)
23 September 2012Termination of appointment of David Mcewing as a director (1 page)
23 September 2012Termination of appointment of Roger Connon as a director (1 page)
23 September 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 23 September 2012 (1 page)
23 September 2012Termination of appointment of David Mcewing as a director (1 page)
23 September 2012Termination of appointment of Roger Connon as a director (1 page)
22 March 2012Incorporation (46 pages)
22 March 2012Incorporation (46 pages)