Company NameGrytviken Caledonia Limited
DirectorJohn Scott Murray
Company StatusActive - Proposal to Strike off
Company NumberSC425454
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 10 months ago)
Previous NamePacific Shelf 1707 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Scott Murray
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2012(1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed03 December 2012(6 months after company formation)
Appointment Duration11 years, 4 months
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
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
Appointed01 June 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 Limited (Corporation)
StatusResigned
Appointed01 June 2012(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sonder Pkfr LTD
100.00%
Ordinary

Accounts

Next Accounts Due31 December 2013 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return1 July 2022 (1 year, 9 months ago)
Next Return Due15 July 2023 (overdue)

Charges

3 August 2012Delivered on: 4 August 2012
Satisfied on: 19 February 2014
Persons entitled: Parkfair International Inc.

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

28 July 2020Compulsory strike-off action has been discontinued (1 page)
27 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
9 November 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
24 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
15 May 2019Compulsory strike-off action has been discontinued (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
4 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 July 2015Compulsory strike-off action has been discontinued (1 page)
1 July 2015Compulsory strike-off action has been discontinued (1 page)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
13 January 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015Compulsory strike-off action has been suspended (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
9 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
19 February 2014Satisfaction of charge 1 in full (1 page)
19 February 2014Satisfaction of charge 1 in full (1 page)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
27 December 2012Registered office address changed from C/O Pinsent Masons Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 27 December 2012 (1 page)
27 December 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
27 December 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
27 December 2012Registered office address changed from C/O Pinsent Masons Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 27 December 2012 (1 page)
27 December 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
27 December 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
6 August 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
6 August 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 July 2012Termination of appointment of Roger Connon as a director (1 page)
19 July 2012Termination of appointment of David Mcewing as a director (1 page)
19 July 2012Appointment of John Scott Murray as a director (2 pages)
19 July 2012Termination of appointment of David Mcewing as a director (1 page)
19 July 2012Termination of appointment of Roger Connon as a director (1 page)
19 July 2012Appointment of John Scott Murray as a director (2 pages)
9 July 2012Company name changed pacific shelf 1707 LIMITED\certificate issued on 09/07/12
  • CONNOT ‐
(3 pages)
9 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-05
(1 page)
9 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-05
(1 page)
9 July 2012Company name changed pacific shelf 1707 LIMITED\certificate issued on 09/07/12
  • CONNOT ‐
(3 pages)
1 June 2012Incorporation (46 pages)
1 June 2012Incorporation (46 pages)