Company NamePacific Shelf 1833 Limited
Company StatusDissolved
Company NumberSC558813
CategoryPrivate Limited Company
Incorporation Date27 February 2017(7 years, 2 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Richmond Davidson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2017(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
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)
NationalityBritish
StatusClosed
Appointed27 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland
Director NameMrs Sharon Seales
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityScottish
StatusClosed
Appointed27 February 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland
Secretary NameKirsty Elizabeth Murray
StatusClosed
Appointed27 February 2017(same day as company formation)
RoleCompany Director
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland
Secretary NameSharon Seales
StatusClosed
Appointed27 February 2017(same day as company formation)
RoleCompany Director
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland

Location

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

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
28 October 2020Application to strike the company off the register (1 page)
27 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 April 2019Director's details changed for Mrs Sharon Seales on 18 April 2019 (2 pages)
28 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
15 February 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
24 April 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
24 April 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 March 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
20 March 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
27 February 2017Incorporation
Statement of capital on 2017-02-27
  • GBP 1
(38 pages)
27 February 2017Incorporation
Statement of capital on 2017-02-27
  • GBP 1
(38 pages)