Company NamePacific Subsea Ltd
Company StatusDissolved
Company NumberSC446413
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)
Dissolution Date25 May 2020 (3 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Mahan Adib
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(same day as company formation)
RolePipeline Engineer
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Mahan Adib
80.00%
Ordinary
20 at £1Ghazaleh Mahjubian
20.00%
Ordinary

Financials

Year2014
Net Worth£108,952
Cash£149,301
Current Liabilities£45,175

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

25 May 2020Final Gazette dissolved following liquidation (1 page)
25 February 2020Final account prior to dissolution in MVL (final account attached) (12 pages)
8 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-29
(1 page)
8 May 2019Registered office address changed from 6 Countesswells Close Aberdeen AB15 8LY Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 8 May 2019 (2 pages)
24 August 2018Micro company accounts made up to 30 June 2018 (3 pages)
11 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
19 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
5 August 2017Change of details for Mr Mahan Adib as a person with significant control on 25 June 2016 (2 pages)
5 August 2017Change of details for Mr Mahan Adib as a person with significant control on 25 June 2016 (2 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 May 2016Director's details changed for Mr Mahan Adib on 1 January 2016 (2 pages)
26 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
26 May 2016Director's details changed for Mr Mahan Adib on 1 January 2016 (2 pages)
26 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 June 2015Registered office address changed from 31 Craigieburn Park Aberdeen AB15 7SG to 6 Countesswells Close Aberdeen AB15 8LY on 24 June 2015 (1 page)
24 June 2015Registered office address changed from 31 Craigieburn Park Aberdeen AB15 7SG to 6 Countesswells Close Aberdeen AB15 8LY on 24 June 2015 (1 page)
7 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
17 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 June 2014Annual return made up to 2 April 2014 with a full list of shareholders (3 pages)
4 June 2014Annual return made up to 2 April 2014 with a full list of shareholders (3 pages)
4 June 2014Annual return made up to 2 April 2014 with a full list of shareholders (3 pages)
22 May 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 100
(3 pages)
22 May 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 100
(3 pages)
17 October 2013Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
17 October 2013Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
7 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
7 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)