Company NamePacific Shelf 1829 Limited
DirectorsWilliam Angus Mark Irvine and Gareth Stewart Thompson
Company StatusActive - Proposal to Strike off
Company NumberSC539696
CategoryPrivate Limited Company
Incorporation Date7 July 2016(7 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr William Angus Mark Irvine
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(same day as company formation)
RoleSongwriter And Musician
Country of ResidenceEngland
Correspondence Address3a Park Circus
Ayr
KA7 2DJ
Scotland
Director NameMr Gareth Stewart Thompson
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(2 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleSongwriter And Musician
Country of ResidenceUnited Kingdom
Correspondence Address3a Park Circus
Ayr
KA7 2DJ
Scotland
Director NameMr Jamie Donald Campbell Hunter
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(same day as company formation)
RoleSongwriter And Musician
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Secretary NameSharon Seales
StatusResigned
Appointed07 July 2016(same day as company formation)
RoleCompany Director
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland

Location

Registered Address3a Park Circus
Ayr
KA7 2DJ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Filing History

2 February 2021Withdrawal of a person with significant control statement on 2 February 2021 (2 pages)
21 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
19 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
13 August 2019Registered office address changed from Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland to 3a Park Circus Ayr KA7 2DJ on 13 August 2019 (1 page)
15 May 2019Appointment of Mr Gareth Thompson as a director on 1 February 2019 (2 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 December 2018Termination of appointment of Sharon Seales as a secretary on 19 December 2018 (1 page)
19 December 2018Termination of appointment of Jamie Donald Campbell Hunter as a director on 19 December 2018 (1 page)
19 December 2018Cessation of Jamie Donald Campbell Hunter as a person with significant control on 19 December 2018 (1 page)
12 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
14 July 2017Notification of William Angus Mark Irvine as a person with significant control on 7 July 2016 (2 pages)
14 July 2017Notification of Jamie Donald Campbell Hunter as a person with significant control on 7 July 2016 (2 pages)
14 July 2017Notification of William Angus Mark Irvine as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
14 July 2017Notification of Jamie Donald Campbell Hunter as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of William Angus Mark Irvine as a person with significant control on 7 July 2016 (2 pages)
14 July 2017Notification of Jamie Donald Campbell Hunter as a person with significant control on 7 July 2016 (2 pages)
6 April 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
6 April 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
7 July 2016Incorporation
Statement of capital on 2016-07-07
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 July 2016Incorporation
Statement of capital on 2016-07-07
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)