Company NamePacific Shelf 1749 Limited
DirectorsJames Cairns McMahon and Sharon Seales
Company StatusActive
Company NumberSC460055
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Sharon Seales
StatusCurrent
Appointed27 February 2018(4 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed12 September 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland
Director NameMrs Sharon Seales
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland
Director NameMr William Livingstone
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland
Director NameMr Paul Richmond Davidson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland
Secretary NameWilliam Livingstone
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland
Director NameMr Paul Richmond Davidson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2020(6 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland

Location

Registered AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland
ConstituencyCentral Ayrshire
WardKyle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Paul Richmond Davidson
50.00%
Ordinary
1 at £1William Livingstone
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,765
Cash£41,592
Current Liabilities£10,749

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 July 2020Appointment of Mr Paul Richmond Davidson as a director on 29 July 2020 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
17 September 2019Termination of appointment of Paul Richmond Davidson as a director on 12 September 2019 (1 page)
17 September 2019Appointment of Mr James Cairns Mcmahon as a director on 12 September 2019 (2 pages)
17 September 2019Appointment of Mrs Sharon Seales as a director on 12 September 2019 (2 pages)
17 September 2019Termination of appointment of Peter Joseph Cummings as a director on 12 September 2019 (1 page)
27 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
31 July 2018Appointment of Mr Peter Joseph Cummings as a director on 31 July 2018 (2 pages)
20 July 2018Notification of Paul Richmond Davidson as a person with significant control on 28 February 2018 (2 pages)
20 July 2018Cessation of William Livingstone as a person with significant control on 28 February 2018 (1 page)
5 March 2018Termination of appointment of William Livingstone as a secretary on 28 February 2018 (1 page)
5 March 2018Termination of appointment of William Livingstone as a director on 28 February 2018 (1 page)
5 March 2018Termination of appointment of William Livingstone as a secretary on 28 February 2018 (1 page)
27 February 2018Appointment of Mrs Sharon Seales as a secretary on 27 February 2018 (2 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
17 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
12 November 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
12 November 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 2
(32 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 2
(32 pages)