Company NameSeacole National Centre Limited
Company StatusActive
Company NumberSC473464
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years, 1 month ago)
Previous NamePacific Shelf 1767 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Jayne Cheadle
StatusCurrent
Appointed09 October 2014(6 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr John Craig Dundas
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(2 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr Kevin Stuart Hawkins
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleRegional Asset Manager
Country of ResidenceEngland
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr Alan Travis
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Jack Copland Centre 52 Research Avenue North
Edinburgh
EH14 4BE
Scotland
Director NameMr Richard Simon Muir Clancy
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2023(9 years, 2 months after company formation)
Appointment Duration11 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Riversway Business Village
Navigation Way
Ashton-On-Ribble
Preston
PR2 2YP
Director NameMr Roger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Nigel William Michael Goddard Chism
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(3 months, 4 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Brian Patrick Furlong
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(3 months, 4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 George Road
Birmingham
B23 7RZ
Director NameMr Richard John Coe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(3 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2017)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Robert James Marsden
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(3 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dee Hills Park
Chester
CH3 5AR
Wales
Director NameJulia Elizabeth Kennedy
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(6 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Kirk Graham Vaughan Taylor
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(7 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 08 November 2017)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressInterserve House Almondview Business Park
Livingston
EH54 6SF
Scotland
Director NameMr Tristan James Meredith
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(1 year, 2 months after company formation)
Appointment Duration5 years (resigned 01 July 2020)
RoleBid Director
Country of ResidenceEngland
Correspondence AddressInterserve House Ruscombe Park
Twyford, Reading
Berkshire
England And Wales
RG10 9JU
Director NameMr Neil Scott Rutherford
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11-15 Thistle Street
Edinburgh
Midlothian
EH2 1DF
Scotland
Director NameMr Graeme Doctor
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 December 2021)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr Stephen Michael Jones
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House Ruscombe Park
Twyford, Reading
Berkshire
England And Wales
RG10 9JU
Director NameMr Andrew David Bruce
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2020(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Thistle Street
Edinburgh
Midlothian
EH2 1DF
Scotland
Director NameMr Christopher James Edwards
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInterserve House Ruscombe Park
Twyford
Reading
RG10 9JU
Director NameMr Andrew John McDonald
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2020(6 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 February 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address91 Waterloo Road
London
SE1 8RT
Director NameMr Anthony Kenneth Smythe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(6 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2021)
RoleHead Of Tax And Treasury
Country of ResidenceUnited Kingdom
Correspondence Address91 Waterloo Road
London
SE1 8RT
Director NameMr Jeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2021(7 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Christopher Mark David Gill
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2021(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed25 March 2014(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 2014(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered AddressThe Jack Copland Centre
52 Research Avenue North
Edinburgh
EH14 4BE
Scotland
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

16 September 2021Delivered on: 20 September 2021
Persons entitled: Norddeutsche Landesbank Girozentrale as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
16 May 2018Delivered on: 18 May 2018
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
14 June 2017Delivered on: 26 June 2017
Persons entitled: Norddeutsche Landesbank Girozentrale (Acting as Security Agent)

Classification: A registered charge
Outstanding
8 October 2014Delivered on: 10 October 2014
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
8 October 2014Delivered on: 10 October 2014
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
8 October 2014Delivered on: 10 October 2014
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding

Filing History

12 July 2023Full accounts made up to 31 December 2022 (34 pages)
26 May 2023Appointment of Mr Richard Simon Muir Clancy as a director on 25 May 2023 (2 pages)
26 May 2023Termination of appointment of Christopher Mark David Gill as a director on 25 May 2023 (1 page)
3 April 2023Confirmation statement made on 25 March 2023 with updates (5 pages)
17 May 2022Full accounts made up to 31 December 2021 (38 pages)
1 April 2022Confirmation statement made on 25 March 2022 with updates (5 pages)
31 March 2022Director's details changed for Mr Christopher Mark David Gill on 18 March 2022 (2 pages)
3 January 2022Termination of appointment of Christopher James Edwards as a director on 16 December 2021 (1 page)
3 January 2022Termination of appointment of Jeremy Mark White as a director on 16 December 2021 (1 page)
3 January 2022Termination of appointment of Graeme Doctor as a director on 16 December 2021 (1 page)
3 January 2022Appointment of Mr Christopher Mark David Gill as a director on 16 December 2021 (2 pages)
20 September 2021Registration of charge SC4734640006, created on 16 September 2021 (23 pages)
27 August 2021Appointment of Mr Alan Travis as a director on 20 August 2021 (2 pages)
23 August 2021Termination of appointment of Andrew David Bruce as a director on 20 August 2021 (1 page)
23 August 2021Termination of appointment of Neil Scott Rutherford as a director on 20 August 2021 (1 page)
2 August 2021Termination of appointment of Anthony Kenneth Smythe as a director on 31 July 2021 (1 page)
2 August 2021Appointment of Mr Jeremy Mark White as a director on 31 July 2021 (2 pages)
14 June 2021Full accounts made up to 31 December 2020 (39 pages)
31 March 2021Confirmation statement made on 25 March 2021 with updates (5 pages)
11 March 2021Appointment of Mr Anthony Kenneth Smythe as a director on 19 February 2021 (2 pages)
2 March 2021Registered office address changed from Interserve House Almondview Business Park Livingston EH54 6SF to The Jack Copland Centre 52 Research Avenue North Edinburgh Scotland EH14 4BE on 2 March 2021 (1 page)
21 February 2021Termination of appointment of Andrew John Mcdonald as a director on 4 February 2021 (1 page)
5 January 2021Director's details changed for Mr Graeme Doctor on 4 January 2021 (2 pages)
5 January 2021Director's details changed for Mr John Craig Dundas on 4 January 2021 (2 pages)
5 January 2021Director's details changed for Kevin Stuart Hawkins on 4 January 2021 (2 pages)
5 January 2021Secretary's details changed for Mrs Jayne Cheadle on 4 January 2021 (1 page)
26 November 2020Appointment of Mr Andrew John Mcdonald as a director on 19 November 2020 (2 pages)
17 November 2020Director's details changed for Kevin Stuart Hawkins on 16 November 2020 (2 pages)
6 August 2020Full accounts made up to 31 December 2019 (35 pages)
10 July 2020Appointment of Mr Christopher Edwards as a director on 1 July 2020 (2 pages)
1 July 2020Termination of appointment of Tristan James Meredith as a director on 1 July 2020 (1 page)
1 July 2020Termination of appointment of Stephen Michael Jones as a director on 1 July 2020 (1 page)
5 May 2020Appointment of Mr Andrew David Bruce as a director on 28 April 2020 (2 pages)
26 March 2020Confirmation statement made on 25 March 2020 with updates (6 pages)
17 March 2020Director's details changed for Kevin Stuart Hawkins on 5 March 2020 (2 pages)
18 June 2019Full accounts made up to 31 December 2018 (37 pages)
16 May 2019Appointment of Mr Stephen Michael Jones as a director on 30 April 2019 (2 pages)
16 May 2019Termination of appointment of Robert James Marsden as a director on 30 April 2019 (1 page)
25 March 2019Confirmation statement made on 25 March 2019 with updates (6 pages)
4 December 2018Appointment of Kevin Stuart Hawkins as a director on 7 November 2018 (2 pages)
29 May 2018Full accounts made up to 31 December 2017 (36 pages)
18 May 2018Registration of charge SC4734640005, created on 16 May 2018 (46 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
26 March 2018Director's details changed for Mr Graeme Doctor on 1 January 2018 (2 pages)
22 November 2017Appointment of Mr Graeme Doctor as a director on 8 November 2017 (2 pages)
22 November 2017Termination of appointment of Kirk Graham Vaughan Taylor as a director on 8 November 2017 (1 page)
22 November 2017Appointment of Mr Graeme Doctor as a director on 8 November 2017 (2 pages)
22 November 2017Termination of appointment of Kirk Graham Vaughan Taylor as a director on 8 November 2017 (1 page)
12 July 2017Cessation of Ommon Services Agency for the Scottish Health Service as a person with significant control on 12 July 2017 (1 page)
12 July 2017Cessation of Common Services Agency for the Scottish Health Service as a person with significant control on 6 April 2016 (1 page)
12 July 2017Cessation of Common Services Agency for the Scottish Health Service as a person with significant control on 6 April 2016 (1 page)
26 June 2017Registration of charge SC4734640004, created on 14 June 2017 (25 pages)
26 June 2017Registration of charge SC4734640004, created on 14 June 2017 (25 pages)
10 June 2017Full accounts made up to 31 December 2016 (40 pages)
10 June 2017Full accounts made up to 31 December 2016 (40 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
27 February 2017Director's details changed for Mr Kirk Graham Vaughan Taylor on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Tristan James Meredith on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Tristan James Meredith on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Kirk Graham Vaughan Taylor on 27 February 2017 (2 pages)
15 February 2017Termination of appointment of Richard John Coe as a director on 1 February 2017 (1 page)
15 February 2017Termination of appointment of Richard John Coe as a director on 1 February 2017 (1 page)
15 February 2017Appointment of Mr John Craig Dundas as a director on 1 February 2017 (2 pages)
15 February 2017Appointment of Mr John Craig Dundas as a director on 1 February 2017 (2 pages)
24 May 2016Full accounts made up to 31 December 2015 (36 pages)
24 May 2016Full accounts made up to 31 December 2015 (36 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(8 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(8 pages)
28 October 2015Appointment of Mr Neil Scott Rutherford as a director on 20 October 2015 (2 pages)
28 October 2015Termination of appointment of Julia Elizabeth Kennedy as a director on 20 October 2015 (1 page)
28 October 2015Termination of appointment of Julia Elizabeth Kennedy as a director on 20 October 2015 (1 page)
28 October 2015Appointment of Mr Neil Scott Rutherford as a director on 20 October 2015 (2 pages)
1 September 2015Full accounts made up to 31 December 2014 (32 pages)
1 September 2015Full accounts made up to 31 December 2014 (32 pages)
22 June 2015Appointment of Mr Tristan Meredith as a director on 5 June 2015 (2 pages)
22 June 2015Appointment of Mr Tristan Meredith as a director on 5 June 2015 (2 pages)
22 June 2015Appointment of Mr Tristan Meredith as a director on 5 June 2015 (2 pages)
18 June 2015Termination of appointment of Brian Patrick Furlong as a director on 5 June 2015 (1 page)
18 June 2015Termination of appointment of Brian Patrick Furlong as a director on 5 June 2015 (1 page)
18 June 2015Termination of appointment of Brian Patrick Furlong as a director on 5 June 2015 (1 page)
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(8 pages)
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(8 pages)
21 November 2014Appointment of Mr Kirk Graham Vaughan Taylor as a director on 7 November 2014 (2 pages)
21 November 2014Termination of appointment of Nigel William Michael Goddard Chism as a director on 7 November 2014 (1 page)
21 November 2014Termination of appointment of Nigel William Michael Goddard Chism as a director on 7 November 2014 (1 page)
21 November 2014Termination of appointment of Nigel William Michael Goddard Chism as a director on 7 November 2014 (1 page)
21 November 2014Appointment of Mr Kirk Graham Vaughan Taylor as a director on 7 November 2014 (2 pages)
21 November 2014Appointment of Mr Kirk Graham Vaughan Taylor as a director on 7 November 2014 (2 pages)
20 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
20 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
4 November 2014Appointment of Mrs Jayne Cheadle as a secretary on 9 October 2014 (2 pages)
4 November 2014Appointment of Mrs Jayne Cheadle as a secretary on 9 October 2014 (2 pages)
4 November 2014Appointment of Mrs Jayne Cheadle as a secretary on 9 October 2014 (2 pages)
15 October 2014Change of share class name or designation (2 pages)
15 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 100
(4 pages)
15 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 100
(4 pages)
15 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
15 October 2014Change of share class name or designation (2 pages)
15 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 100
(4 pages)
15 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
14 October 2014Appointment of Julia Elizabeth Kennedy as a director on 8 October 2014 (2 pages)
14 October 2014Termination of appointment of Roger Gordon Connon as a director on 8 October 2014 (1 page)
14 October 2014Appointment of Julia Elizabeth Kennedy as a director on 8 October 2014 (2 pages)
14 October 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 8 October 2014 (1 page)
14 October 2014Appointment of Julia Elizabeth Kennedy as a director on 8 October 2014 (2 pages)
14 October 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 8 October 2014 (1 page)
14 October 2014Termination of appointment of Pinsent Masons Director Limited as a director on 8 October 2014 (1 page)
14 October 2014Termination of appointment of Roger Gordon Connon as a director on 8 October 2014 (1 page)
14 October 2014Termination of appointment of Pinsent Masons Director Limited as a director on 8 October 2014 (1 page)
14 October 2014Termination of appointment of Roger Gordon Connon as a director on 8 October 2014 (1 page)
14 October 2014Termination of appointment of Pinsent Masons Director Limited as a director on 8 October 2014 (1 page)
14 October 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 8 October 2014 (1 page)
10 October 2014Registration of charge SC4734640001, created on 8 October 2014 (26 pages)
10 October 2014Registration of charge SC4734640003, created on 8 October 2014 (40 pages)
10 October 2014Registration of charge SC4734640001, created on 8 October 2014 (26 pages)
10 October 2014Registration of charge SC4734640002, created on 8 October 2014 (25 pages)
10 October 2014Registration of charge SC4734640002, created on 8 October 2014 (25 pages)
10 October 2014Registration of charge SC4734640001, created on 8 October 2014 (26 pages)
10 October 2014Registration of charge SC4734640003, created on 8 October 2014 (40 pages)
10 October 2014Registration of charge SC4734640002, created on 8 October 2014 (25 pages)
10 October 2014Registration of charge SC4734640003, created on 8 October 2014 (40 pages)
4 August 2014Director's details changed for Brain Patrick Furlong on 22 July 2014 (2 pages)
4 August 2014Director's details changed for Brain Patrick Furlong on 22 July 2014 (2 pages)
22 July 2014Appointment of Brain Patrick Furlong as a director on 22 July 2014 (2 pages)
22 July 2014Appointment of Brain Patrick Furlong as a director on 22 July 2014 (2 pages)
22 July 2014Appointment of Mr Richard John Coe as a director on 22 July 2014 (2 pages)
22 July 2014Appointment of Mr Richard John Coe as a director on 22 July 2014 (2 pages)
22 July 2014Appointment of Mr Robert James Marsden as a director on 22 July 2014 (2 pages)
22 July 2014Appointment of Mr Robert James Marsden as a director on 22 July 2014 (2 pages)
22 July 2014Appointment of Mr Nigel William Michael Goddard Chism as a director on 22 July 2014 (2 pages)
22 July 2014Appointment of Mr Nigel William Michael Goddard Chism as a director on 22 July 2014 (2 pages)
27 March 2014Company name changed pacific shelf 1767 LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2014Registered office address changed from Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 27 March 2014 (1 page)
27 March 2014Company name changed pacific shelf 1767 LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2014Registered office address changed from Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 27 March 2014 (1 page)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1
(33 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1
(33 pages)