Company NamePacific Shelf 1753 Limited
Company StatusDissolved
Company NumberSC461935
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 5 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed26 November 2013(1 month after company formation)
Appointment Duration7 years, 1 month (closed 29 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland
Secretary NameKirsty Elizabeth Murray
StatusClosed
Appointed26 November 2013(1 month after company formation)
Appointment Duration7 years, 1 month (closed 29 December 2020)
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
StatusClosed
Appointed03 September 2019(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 29 December 2020)
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
StatusClosed
Appointed03 September 2019(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 29 December 2020)
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
StatusClosed
Appointed03 September 2019(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 29 December 2020)
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 56 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

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

Accounts

Latest Accounts5 April 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
6 October 2020Application to strike the company off the register (1 page)
30 December 2019Accounts for a dormant company made up to 5 April 2019 (5 pages)
29 October 2019Second filing for the appointment of Mr Alan John Young as a director (6 pages)
22 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
17 September 2019Appointment of Mr Alan John Young as a director on 3 September 2019
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 29/10/2019
(2 pages)
17 September 2019Appointment of Mr Peter Joseph Cummings as a director on 3 September 2019 (2 pages)
17 September 2019Appointment of Mrs Sharon Seales as a director on 3 September 2019 (2 pages)
27 December 2018Accounts for a dormant company made up to 5 April 2018 (5 pages)
24 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 5 April 2017 (6 pages)
3 January 2018Accounts for a dormant company made up to 5 April 2017 (6 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 2017Accounts for a dormant company made up to 5 April 2016 (4 pages)
4 January 2017Accounts for a dormant company 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)
13 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(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 1
(4 pages)
22 July 2015Accounts for a dormant company made up to 5 April 2015 (4 pages)
22 July 2015Accounts for a dormant company made up to 5 April 2015 (4 pages)
22 July 2015Accounts for a dormant company made up to 5 April 2015 (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)
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)
5 February 2014Current accounting period extended from 31 October 2014 to 5 April 2015 (1 page)
5 February 2014Current accounting period extended from 31 October 2014 to 5 April 2015 (1 page)
5 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 Pinsent Masons Director Limited as a director (1 page)
26 November 2013Termination of appointment of David Mcewing as a director (1 page)
26 November 2013Appointment of Kirsty Elizabeth Murray as a secretary (2 pages)
26 November 2013Appointment of Kirsty Elizabeth Murray as a secretary (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 David Mcewing as a director (1 page)
26 November 2013Appointment of James Cairns Mcmahon as a director (2 pages)
26 November 2013Appointment of James Cairns Mcmahon as a director (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)