PACIFIC SHELF 409 LTD.

PACIFIC SHELF 409 LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePACIFIC SHELF 409 LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC131776
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PACIFIC SHELF 409 LTD.?

    • (7020) /
    • (7032) /

    Where is PACIFIC SHELF 409 LTD. located?

    Registered Office Address
    c/o KMPG LLP
    191 West George Street
    G2 2LJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of PACIFIC SHELF 409 LTD.?

    Previous Company Names
    Company NameFromUntil
    HAMILTON INTERNATIONAL HOUSE LIMITEDMar 20, 2005Mar 20, 2005
    STRATHCLYDE BUSINESS PARK (PHOENIX HOUSE) LIMITEDOct 27, 2000Oct 27, 2000
    PHOENIX HOUSE (MAN) LIMITEDJun 05, 1997Jun 05, 1997
    STRATHCLYDE BUSINESS PARK (PHASE III) LIMITEDNov 07, 1991Nov 07, 1991
    PACIFIC SHELF 409 LIMITEDMay 13, 1991May 13, 1991

    What are the latest accounts for PACIFIC SHELF 409 LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for PACIFIC SHELF 409 LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML43NJ on Jun 06, 2012

    2 pagesAD01

    Certificate of change of name

    Company name changed hamilton international house LIMITED\certificate issued on 29/03/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 29, 2012

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 23, 2012

    RES15

    Change of accounting reference date

    3 pagesAA01

    Annual return made up to May 13, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2011

    Statement of capital on Jun 27, 2011

    • Capital: GBP 100
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Mar 31, 2010

    9 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period extended from Sep 30, 2009 to Mar 31, 2010

    3 pagesAA01

    Annual return made up to May 13, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Sep 30, 2008

    7 pagesAA

    legacy

    4 pages363a

    Accounts for a small company made up to Sep 30, 2007

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Accounts for a small company made up to Sep 30, 2006

    7 pagesAA

    legacy

    2 pages363a

    Accounts for a small company made up to Sep 30, 2005

    7 pagesAA

    legacy

    2 pages363a

    Accounts for a small company made up to Sep 30, 2004

    8 pagesAA

    legacy

    7 pages363s

    Who are the officers of PACIFIC SHELF 409 LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHIELDS, Charles Anthony
    Ecus 10 Laurelhill Place
    FK8 2JH Stirling
    Secretary
    Ecus 10 Laurelhill Place
    FK8 2JH Stirling
    British75743930001
    HILL, Rosemary
    51 Blantyre Road
    Bothwell
    G71 8PJ Glasgow
    Director
    51 Blantyre Road
    Bothwell
    G71 8PJ Glasgow
    United KingdomBritish50013000004
    HILL, William Dale
    51 Blantyre Road
    Bothwell
    G71 8PJ Glasgow
    Director
    51 Blantyre Road
    Bothwell
    G71 8PJ Glasgow
    United KingdomBritish59706640004
    HEPBURN, Rosemary
    10 Cromdale Way
    New Stevenson
    ML1 4DB Motherwell
    Lanarkshire
    Secretary
    10 Cromdale Way
    New Stevenson
    ML1 4DB Motherwell
    Lanarkshire
    British50013000001
    HILL, Jean Simpson
    Woodypoint
    Bonkle
    ML2 9QF Newmains
    Lanarkshire
    Secretary
    Woodypoint
    Bonkle
    ML2 9QF Newmains
    Lanarkshire
    British397650001
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Secretary
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    British1500260013
    RUSSELL, Peter
    52 Moorfield
    Edgeworth
    BL7 0DH Bolton
    Manchester
    Secretary
    52 Moorfield
    Edgeworth
    BL7 0DH Bolton
    Manchester
    British10920180001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    HILL, Robert Thomson
    Woodiepoint
    Bonkle
    ML2 9QF Newmains
    Director
    Woodiepoint
    Bonkle
    ML2 9QF Newmains
    United KingdomBritish44406440003
    LAWSON, Andrew Gordon
    One The Paddock Seton Mains
    EH32 0PG Longniddry
    East Lothian
    Director
    One The Paddock Seton Mains
    EH32 0PG Longniddry
    East Lothian
    British45002240001
    MACKAY, Alasdair
    88 Cammo Grove
    EH4 8HD Edinburgh
    Director
    88 Cammo Grove
    EH4 8HD Edinburgh
    United KingdomBritish1087250001
    MACLENNAN, Norman Angus
    Croft Na Coille 25 Toberargan Road
    PH16 5HG Pitlochry
    Perthshire
    Director
    Croft Na Coille 25 Toberargan Road
    PH16 5HG Pitlochry
    Perthshire
    British75374210001
    SHIELDS, Charles Anthony
    Ecus 10 Laurelhill Place
    FK8 2JH Stirling
    Director
    Ecus 10 Laurelhill Place
    FK8 2JH Stirling
    ScotlandBritish75743930001
    WINWARD, Martin Johnson
    Entwhistle House
    Entwhistle
    BL7 0LR Bolton
    Lancashire
    Director
    Entwhistle House
    Entwhistle
    BL7 0LR Bolton
    Lancashire
    EnglandBritish17166820001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Director
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001

    Does PACIFIC SHELF 409 LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 14, 2000
    Delivered On Nov 22, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Phoenix house, phoenix crescent, strathclyde business park, bellshill.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 22, 2000Registration of a charge (410)
    • Feb 10, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 31, 2000
    Delivered On Nov 06, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 06, 2000Registration of a charge (410)
    Standard security
    Created On Nov 07, 1996
    Delivered On Nov 22, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    7276 square metres at strathclyde business park,bellshill.
    Persons Entitled
    • Strathclyde Business Park (Developments) Limited
    Transactions
    • Nov 22, 1996Registration of a charge (410)
    • Feb 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 07, 1996
    Delivered On Nov 14, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Phase iii starthclyde business park,bellshill.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 14, 1996Registration of a charge (410)
    • Feb 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 07, 1996
    Delivered On Nov 13, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 areas of ground at strathclyde business park,bellshill.
    Persons Entitled
    • Lanarkshire Development Agency
    Transactions
    • Nov 13, 1996Registration of a charge (410)
    • Feb 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 25, 1996
    Delivered On Nov 05, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 05, 1996Registration of a charge (410)
    • Nov 18, 1996Alteration to a floating charge (466 Scot)
    • Nov 09, 2000Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does PACIFIC SHELF 409 LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 07, 2013Dissolved on
    May 28, 2012Petition date
    Jul 19, 2013Conclusion of winding up
    May 28, 2012Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    Glasgow
    G2 2LJ
    practitioner
    191 West George Street
    Glasgow
    G2 2LJ
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0