Company NameGrytviken Communications Limited
Company StatusDissolved
Company NumberSC425460
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 11 months ago)
Dissolution Date26 April 2022 (2 years ago)
Previous NamePacific Shelf 1708 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
StatusClosed
Appointed05 July 2012(1 month after company formation)
Appointment Duration9 years, 9 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed03 December 2012(6 months after company formation)
Appointment Duration9 years, 4 months (closed 26 April 2022)
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 £1John Scott Murray
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

25 April 2017Delivered on: 27 April 2017
Persons entitled: The Secretary of State for Defence

Classification: A registered charge
Particulars: All and whole the area of ground at mormond hill, fraserburgh, aberdeenshire being the subjects registered under title number ABN132377.
Outstanding

Filing History

26 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2021Compulsory strike-off action has been suspended (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
8 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
31 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
6 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
6 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
16 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 March 2018Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
6 March 2018Notification of John Scott Murray as a person with significant control on 6 April 2016 (2 pages)
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)
27 April 2017Registration of charge SC4254600001, created on 25 April 2017 (5 pages)
27 April 2017Registration of charge SC4254600001, created on 25 April 2017 (5 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 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)
4 August 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
4 August 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
4 August 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
4 August 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (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)
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)
2 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 May 2014Accounts for a dormant company made up to 30 June 2013 (2 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)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
28 December 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
28 December 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
28 December 2012Registered office address changed from C/O Pinsent Masons Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 28 December 2012 (1 page)
28 December 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
28 December 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
28 December 2012Registered office address changed from C/O Pinsent Masons Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 28 December 2012 (1 page)
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 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 2012Appointment of John Scott Murray as a director (2 pages)
9 July 2012Company name changed pacific shelf 1708 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 1708 LIMITED\certificate issued on 09/07/12
  • CONNOT ‐
(3 pages)
1 June 2012Incorporation (46 pages)
1 June 2012Incorporation (46 pages)