Company NamePacific Shelf 1751 Limited
Company StatusActive
Company NumberSC461933
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed26 November 2013(1 month after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland
Secretary NameKirsty Elizabeth Murray
StatusCurrent
Appointed26 November 2013(1 month after company formation)
Appointment Duration10 years, 5 months
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
StatusCurrent
Appointed10 May 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 11 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
Appointed10 May 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland
Director NameMr Alan John Young
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland
Director NameMr David McEwing
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed21 October 2013(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed21 October 2013(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

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

7.5m at £1T B Hunter Trust For Children
100.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

21 December 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
21 October 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
7 April 2020Cessation of Thomas Blane Hunter as a person with significant control on 12 December 2019 (1 page)
7 April 2020Notification of Adam John Blane Hunter as a person with significant control on 12 December 2019 (2 pages)
7 April 2020Notification of Jamie Donald Campbell Hunter as a person with significant control on 12 December 2019 (2 pages)
30 December 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
3 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 December 2019Statement of capital following an allotment of shares on 28 November 2019
  • GBP 7,480,002
(4 pages)
22 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
13 May 2019Appointment of Mr Alan John Young as a director on 10 May 2019 (2 pages)
13 May 2019Appointment of Mrs Sharon Seales as a director on 10 May 2019 (2 pages)
13 May 2019Appointment of Mr Peter Joseph Cummings as a director on 10 May 2019 (2 pages)
27 December 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
24 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 5 April 2017 (8 pages)
3 January 2018Total exemption full accounts made up to 5 April 2017 (8 pages)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
14 April 2016Amended total exemption small company accounts made up to 5 April 2015 (4 pages)
14 April 2016Amended total exemption small company accounts made up to 5 April 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
13 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 7,480,001
(4 pages)
13 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 7,480,001
(4 pages)
19 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 7,480,001.00
(4 pages)
19 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 7,480,001.00
(4 pages)
19 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 7,480,001.00
(4 pages)
10 March 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 4,480,001.00
(4 pages)
10 March 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 4,480,001.00
(4 pages)
10 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 March 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 4,480,001.00
(4 pages)
17 December 2014Accounts for a dormant company made up to 5 April 2014 (3 pages)
17 December 2014Accounts for a dormant company made up to 5 April 2014 (3 pages)
17 December 2014Accounts for a dormant company made up to 5 April 2014 (3 pages)
24 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
24 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
31 March 2014Current accounting period shortened from 31 October 2014 to 5 April 2014 (1 page)
31 March 2014Current accounting period shortened from 31 October 2014 to 5 April 2014 (1 page)
31 March 2014Current accounting period shortened from 31 October 2014 to 5 April 2014 (1 page)
11 March 2014Current accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
11 March 2014Current accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
10 March 2014Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
10 March 2014Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
10 March 2014Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
4 February 2014Current accounting period extended from 31 October 2014 to 5 April 2015 (1 page)
4 February 2014Current accounting period extended from 31 October 2014 to 5 April 2015 (1 page)
4 February 2014Current accounting period extended from 31 October 2014 to 5 April 2015 (1 page)
27 November 2013Registered office address changed from 13 Queens Road Aberdeen AB15 4YL on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 13 Queens Road Aberdeen AB15 4YL on 27 November 2013 (1 page)
26 November 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
26 November 2013Termination of appointment of David Mcewing as a director (1 page)
26 November 2013Appointment of James Cairns Mcmahon as a director (2 pages)
26 November 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
26 November 2013Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
26 November 2013Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
26 November 2013Appointment of Kirsty Elizabeth Murray as a secretary (2 pages)
26 November 2013Termination of appointment of David Mcewing as a director (1 page)
26 November 2013Appointment of James Cairns Mcmahon as a director (2 pages)
26 November 2013Appointment of Kirsty Elizabeth Murray as a secretary (2 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 1
(46 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 1
(46 pages)