Company NamePacific Shelf 1763 Limited
Company StatusDissolved
Company NumberSC467518
CategoryPrivate Limited Company
Incorporation Date15 January 2014(10 years, 3 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NamesPacific Shelf 1763 Limited and HFD Property Developments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Dale Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2014(1 month, 3 weeks after company formation)
Appointment Duration5 years (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMrs Rosemary Hill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2014(1 month, 3 weeks after company formation)
Appointment Duration5 years (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Roger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(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
Appointed15 January 2014(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed15 January 2014(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitehfdgroup.com
Telephone01698 503600
Telephone regionMotherwell

Location

Registered AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Shareholders

1 at £1Hfd Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
28 December 2018Application to strike the company off the register (3 pages)
9 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
27 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
1 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
15 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
15 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
2 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
21 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
16 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-15
(2 pages)
16 May 2014Company name changed hfd property developments LIMITED\certificate issued on 16/05/14
  • CONNOT ‐
(3 pages)
16 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-15
(2 pages)
16 May 2014Company name changed hfd property developments LIMITED\certificate issued on 16/05/14
  • CONNOT ‐
(3 pages)
14 March 2014Company name changed pacific shelf 1763 LIMITED\certificate issued on 14/03/14
  • RES15 ‐ Change company name resolution on 2014-03-12
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2014Company name changed pacific shelf 1763 LIMITED\certificate issued on 14/03/14
  • RES15 ‐ Change company name resolution on 2014-03-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2014Termination of appointment of Roger Connon as a director (1 page)
13 March 2014Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
13 March 2014Registered office address changed from 13 Queens Road Aberdeen AB15 4YL on 13 March 2014 (1 page)
13 March 2014Appointment of William Dale Hill as a director (2 pages)
13 March 2014Appointment of Rosemary Hepburn Hill as a director (2 pages)
13 March 2014Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
13 March 2014Termination of appointment of Roger Connon as a director (1 page)
13 March 2014Registered office address changed from 13 Queens Road Aberdeen AB15 4YL on 13 March 2014 (1 page)
13 March 2014Appointment of Rosemary Hepburn Hill as a director (2 pages)
13 March 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
13 March 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
13 March 2014Appointment of William Dale Hill as a director (2 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 1
(46 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 1
(46 pages)