Company NameSb Awards Limited
Company StatusDissolved
Company NumberSC487514
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 September 2014(9 years, 7 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NamePacific Shelf 1787 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sharon Seales
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2019(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 02 November 2021)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Director NameMr Ewan John Hunter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(same day as company formation)
RolePublic Relations
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Director NameMr William Livingstone
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2017(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed27 February 2018(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Director NameThe Hunter Foundation (Corporation)
StatusResigned
Appointed25 September 2014(same day as company formation)
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland

Location

Registered AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
ConstituencyCentral Ayrshire
WardKyle
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
25 September 2020Director's details changed for Mrs Sharon Seales on 23 September 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
17 September 2019Cessation of Thomas Blane Hunter as a person with significant control on 17 September 2019 (1 page)
17 September 2019Notification of Sharon Seales as a person with significant control on 17 September 2019 (2 pages)
23 April 2019Director's details changed for Mrs Sharon Seales on 18 April 2019 (2 pages)
14 March 2019Appointment of Mrs Sharon Seales as a director on 14 March 2019 (2 pages)
14 March 2019Termination of appointment of James Cairns Mcmahon as a director on 14 March 2019 (1 page)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
5 March 2018Termination of appointment of William Livingstone as a director on 28 February 2018 (1 page)
27 February 2018Appointment of Mr James Cairns Mcmahon as a director on 27 February 2018 (2 pages)
3 January 2018Total exemption small company accounts made up to 31 March 2017 (4 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
30 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 March 2017Memorandum and Articles of Association (13 pages)
30 March 2017Memorandum and Articles of Association (13 pages)
30 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 February 2017Termination of appointment of Ewan John Hunter as a director on 17 February 2017 (1 page)
20 February 2017Termination of appointment of Ewan John Hunter as a director on 17 February 2017 (1 page)
6 January 2017Appointment of Mr William Livingstone as a director on 6 January 2017 (2 pages)
6 January 2017Termination of appointment of the Hunter Foundation as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of the Hunter Foundation as a director on 6 January 2017 (1 page)
6 January 2017Appointment of Mr William Livingstone as a director on 6 January 2017 (2 pages)
27 October 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
27 October 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
6 October 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
6 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-08
(1 page)
6 July 2016Company name changed pacific shelf 1787 LIMITED\certificate issued on 06/07/16
  • CONNOT ‐ Change of name notice
(3 pages)
6 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-08
(1 page)
6 July 2016Company name changed pacific shelf 1787 LIMITED\certificate issued on 06/07/16
  • CONNOT ‐ Change of name notice
(3 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
12 October 2015Annual return made up to 25 September 2015 no member list (3 pages)
12 October 2015Annual return made up to 25 September 2015 no member list (3 pages)
11 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-03
(1 page)
11 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-03
  • RES15 ‐ Change company name resolution on 2014-11-03
(1 page)
25 September 2014Incorporation (19 pages)
25 September 2014Incorporation (19 pages)