Company NamePacific Shelf 1773 Limited
DirectorJohn Hamilton
Company StatusActive
Company NumberSC476723
CategoryPrivate Limited Company
Incorporation Date2 May 2014(9 years, 12 months ago)

Business Activity

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

Directors

Director NameMr John Hamilton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address1a Canal View
Winchburgh
Broxburn
West Lothian
EH52 6FE
Scotland
Director NameMr Roger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMs Sharon Seales
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(1 week, 5 days after company formation)
Appointment Duration4 years, 7 months (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland
Director NameMr Paul Richmond Davidson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(1 week, 5 days after company formation)
Appointment Duration6 years, 10 months (resigned 19 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Secretary NameKirsty Elizabeth Murray
StatusResigned
Appointed14 May 2014(1 week, 5 days after company formation)
Appointment Duration4 years, 7 months (resigned 21 December 2018)
RoleCompany Director
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed02 May 2014(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed02 May 2014(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered Address1a Canal View
Winchburgh
Broxburn
West Lothian
EH52 6FE
Scotland
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Regenco Properties LLP
100.00%
Ordinary

Accounts

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

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (2 weeks, 6 days from now)

Charges

17 May 2017Delivered on: 22 May 2017
Persons entitled: West Coast Capital Holdings Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

25 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
26 June 2020Change of details for Winchburgh Developments Limited as a person with significant control on 19 June 2020 (2 pages)
26 June 2020Confirmation statement made on 2 May 2020 with updates (4 pages)
31 October 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
30 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
23 May 2019Registered office address changed from Marathon House Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9AE to Adam House 5 Mid New Cultins Edinburgh EH11 4DU on 23 May 2019 (1 page)
8 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
7 January 2019Cessation of Pacific Shelf 1856 Limited as a person with significant control on 7 December 2018 (1 page)
7 January 2019Notification of Winchburgh Developments Limited as a person with significant control on 7 December 2018 (2 pages)
3 January 2019Termination of appointment of Kirsty Elizabeth Murray as a secretary on 21 December 2018 (1 page)
3 January 2019Appointment of Mr John Hamilton as a director on 21 December 2018 (2 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 December 2018Statement of capital on 14 December 2018
  • GBP 1.00
(3 pages)
14 December 2018Statement by Directors (1 page)
14 December 2018Cessation of Regenco (Winchburgh) Limited as a person with significant control on 7 December 2018 (1 page)
14 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Capitalisation £230000 be applied in paying up one hundred ordinary shares of £1.00 each in capital of the company 07/12/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 December 2018Resolutions
  • RES13 ‐ The amount standing to the credit of the company's share premium account (being the sum of £229,900.00) be cancelled and such sum be credited as a reserve. 14/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2018Notification of Pacific Shelf 1856 Limited as a person with significant control on 7 December 2018 (2 pages)
14 December 2018Solvency Statement dated 14/12/18 (1 page)
13 December 2018Cessation of Regenco Properties Llp as a person with significant control on 7 December 2018 (1 page)
13 December 2018Notification of Regenco (Winchburgh) Limited as a person with significant control on 7 December 2018 (2 pages)
13 December 2018Statement of capital following an allotment of shares on 7 December 2018
  • GBP 101
(3 pages)
11 December 2018Termination of appointment of Sharon Seales as a director on 10 December 2018 (1 page)
7 December 2018Satisfaction of charge SC4767230001 in full (4 pages)
10 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
22 May 2017Registration of charge SC4767230001, created on 17 May 2017 (18 pages)
22 May 2017Registration of charge SC4767230001, created on 17 May 2017 (18 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (11 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (11 pages)
30 June 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
30 June 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
12 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
12 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
21 August 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
21 August 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
14 May 2014Appointment of Kirsty Elizabeth Murray as a secretary (2 pages)
14 May 2014Appointment of Mr Paul Richmond Davidson as a director (2 pages)
14 May 2014Registered office address changed from Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 14 May 2014 (1 page)
14 May 2014Appointment of Mrs Sharon Seales as a director (2 pages)
14 May 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
14 May 2014Appointment of Kirsty Elizabeth Murray as a secretary (2 pages)
14 May 2014Registered office address changed from Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 14 May 2014 (1 page)
14 May 2014Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
14 May 2014Termination of appointment of Roger Connon as a director (1 page)
14 May 2014Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
14 May 2014Appointment of Mr Paul Richmond Davidson as a director (2 pages)
14 May 2014Appointment of Mrs Sharon Seales as a director (2 pages)
14 May 2014Termination of appointment of Roger Connon as a director (1 page)
14 May 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 1
(9 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 1
(33 pages)