Company NamePacific Shelf 1757 Limited
Company StatusDissolved
Company NumberSC464910
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 5 months ago)
Dissolution Date29 May 2015 (8 years, 11 months ago)

Directors

Director NameMr Ewan John Hunter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2014(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 29 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland
Secretary NameWilliam Livingstone
StatusClosed
Appointed17 January 2014(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 29 May 2015)
RoleCompany Director
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
Appointed29 November 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed29 November 2013(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed29 November 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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015Application to strike the company off the register (3 pages)
27 January 2015Application to strike the company off the register (3 pages)
12 March 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
12 March 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
13 February 2014Appointment of William Livingstone as a secretary on 17 January 2014 (2 pages)
13 February 2014Termination of appointment of David Mcewing as a director on 17 January 2014 (1 page)
13 February 2014Appointment of William Livingstone as a secretary on 17 January 2014 (2 pages)
13 February 2014Appointment of Ewan Hunter as a director on 17 January 2014 (2 pages)
13 February 2014Appointment of Ewan Hunter as a director on 17 January 2014 (2 pages)
13 February 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 13 February 2014 (1 page)
13 February 2014Termination of appointment of Pinsent Masons Director Limited as a director on 17 January 2014 (1 page)
13 February 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 17 January 2014 (1 page)
13 February 2014Termination of appointment of David Mcewing as a director on 17 January 2014 (1 page)
13 February 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 17 January 2014 (1 page)
13 February 2014Termination of appointment of Pinsent Masons Director Limited as a director on 17 January 2014 (1 page)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
(33 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
(33 pages)