Company NamePacific Property Company Limited
Company StatusDissolved
Company NumberSC441016
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 3 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)
Previous NameNorthshop Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameDerek Lindsay Baird
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(2 months after company formation)
Appointment Duration5 years, 7 months (closed 30 October 2018)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Miller Road
Ayr
KA7 2AY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 January 2013(same day as company formation)
Correspondence Address5 Logie Mill
Beaverbank Office Park Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitepacificpropertycompany.com
Telephone07 786962701
Telephone regionMobile

Location

Registered Address30 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Derek Baird
50.00%
Ordinary
50 at £1Virginia Baird
50.00%
Ordinary

Financials

Year2014
Net Worth£59,389
Cash£19,422
Current Liabilities£72,979

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2018Compulsory strike-off action has been suspended (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
9 November 2017Notice of completion of voluntary arrangement (9 pages)
9 November 2017Notice of completion of voluntary arrangement (9 pages)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 November 2016Notice of report of meeting approving voluntary arrangement (7 pages)
9 November 2016Notice of report of meeting approving voluntary arrangement (7 pages)
12 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
4 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 100
(4 pages)
4 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 100
(4 pages)
4 April 2013Appointment of Derek Lindsay Baird as a director (3 pages)
4 April 2013Appointment of Derek Lindsay Baird as a director (3 pages)
27 March 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 March 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 March 2013Registered office address changed from , 30 Miller Road, Ayr, KA7 2AY, Scotland on 27 March 2013 (2 pages)
27 March 2013Registered office address changed from , 30 Miller Road, Ayr, KA7 2AY, Scotland on 27 March 2013 (2 pages)
27 March 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
27 March 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
25 March 2013Company name changed northshop LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2013Registered office address changed from , Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH, United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from , Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH, United Kingdom on 25 March 2013 (1 page)
25 March 2013Company name changed northshop LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2013Incorporation (22 pages)
23 January 2013Incorporation (22 pages)