Company NameVÁR North Sea Limited
Company StatusDissolved
Company NumberSC522840
CategoryPrivate Limited Company
Incorporation Date18 December 2015(8 years, 4 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NamePacific Shelf 1804 Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ian Parrack
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Secretary NameIan Parrack
StatusClosed
Appointed18 December 2015(same day as company formation)
RoleCompany Director
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Alan Gerard Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2016(3 weeks, 5 days after company formation)
Appointment Duration2 years, 12 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr John William Laverty
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(3 weeks, 5 days after company formation)
Appointment Duration6 months, 1 week (resigned 22 July 2016)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address160 Muir Wood Road
Currie
Edinburgh
EH14 5HQ
Scotland
Director NameMr Andrew John Mitchinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(3 weeks, 5 days after company formation)
Appointment Duration6 months, 1 week (resigned 22 July 2016)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Spruce Gardens
Cupar Muir
Cupar
Fife
KY15 5WN
Scotland
Director NameMr Graham Bruce Knox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(3 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Thomas Duncan Mackellar
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(3 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland

Location

Registered Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 December 2017Director's details changed for Mr Ian Parrack on 28 November 2017 (2 pages)
5 December 2017Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages)
5 December 2017Director's details changed for Mr Graham Bruce Knox on 28 November 2017 (2 pages)
5 December 2017Secretary's details changed for Ian Parrack on 28 November 2017 (1 page)
23 September 2017Full accounts made up to 31 March 2017 (15 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
3 August 2016Termination of appointment of John William Laverty as a director on 22 July 2016 (1 page)
3 August 2016Termination of appointment of Andrew John Mitchinson as a director on 22 July 2016 (1 page)
13 January 2016Appointment of Andrew Mitchinson as a director on 13 January 2016 (2 pages)
13 January 2016Appointment of Mr Graham Bruce Knox as a director on 13 January 2016 (2 pages)
13 January 2016Appointment of Alan Gerard Turner as a director on 13 January 2016 (2 pages)
13 January 2016Appointment of John William Laverty as a director on 13 January 2016 (2 pages)
13 January 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
13 January 2016Appointment of Thomas Duncan Mackellar as a director on 13 January 2016 (2 pages)
23 December 2015Company name changed pacific shelf 1804 LIMITED\certificate issued on 23/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-23
(3 pages)
18 December 2015Incorporation
Statement of capital on 2015-12-18
  • GBP 1
(33 pages)