PACIFIC SHELF 728 LIMITED

PACIFIC SHELF 728 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePACIFIC SHELF 728 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC175667
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PACIFIC SHELF 728 LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is PACIFIC SHELF 728 LIMITED located?

    Registered Office Address
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PACIFIC SHELF 728 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for PACIFIC SHELF 728 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PACIFIC SHELF 728 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Stat dec of solvency and resolve to vol strike off 10/10/2014
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 01, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2014

    Statement of capital on Oct 10, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr James Adam Reuben as a director on Sep 09, 2014

    2 pagesAP01

    Statement of capital on Sep 23, 2014

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Oct 01, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2012

    12 pagesAA

    Annual return made up to Oct 01, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Director's details changed for Mr Stephane Abraham Joseph Nahum on Mar 15, 2011

    2 pagesCH01

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Annual return made up to Oct 01, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Malcolm Robin Turner on Jun 27, 2011

    2 pagesCH01

    Termination of appointment of Jennifer Draper as a director

    1 pagesTM01

    Termination of appointment of Jennifer Draper as a director

    2 pagesTM01

    Full accounts made up to Mar 31, 2010

    13 pagesAA

    Annual return made up to Oct 01, 2010 with full list of shareholders

    8 pagesAR01

    Who are the officers of PACIFIC SHELF 728 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENJAMIN, Anne
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    Secretary
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    British33372450001
    NAHUM, Stephane Abraham Joseph
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    Director
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    United KingdomFrench99292580014
    O'DRISCOLL, Patrick Colin
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    Director
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    EnglandIrish75571770001
    REUBEN, James Adam
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    England
    England
    Director
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    England
    England
    EnglandBritish146503570002
    TURNER, Malcolm Robin
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    Director
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    United KingdomBritish60293070008
    SMYTH, Pamela June
    53 East Craigs Wynd
    EH12 8HJ Edinburgh
    Secretary
    53 East Craigs Wynd
    EH12 8HJ Edinburgh
    British65057960002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BARROTT, Ronald Stephen
    Foxborough
    Drovers Hill
    GL55 6UW Chipping Campden
    Gloucestershire
    Director
    Foxborough
    Drovers Hill
    GL55 6UW Chipping Campden
    Gloucestershire
    EnglandBritish9892700002
    BLAIR, James Don
    9 Rosebank Grove
    EH5 3QN Edinburgh
    Midlothian
    Director
    9 Rosebank Grove
    EH5 3QN Edinburgh
    Midlothian
    ScotlandBritish85605320001
    BORLAND, Donald William
    408 Ferry Road
    EH5 2AD Edinburgh
    Director
    408 Ferry Road
    EH5 2AD Edinburgh
    United KingdomBritish66010670002
    COLLINS, David John
    Hanover Square
    W1S 1JB London
    23
    Director
    Hanover Square
    W1S 1JB London
    23
    United KingdomAustralian119898430001
    DEANS, Thomas Malcolm
    69 Hillview Road
    EH12 8QH Edinburgh
    Midlothian
    Director
    69 Hillview Road
    EH12 8QH Edinburgh
    Midlothian
    ScotlandBritish848410001
    DRAPER, Jennifer Grace
    Hanover Square
    W1S 1JB London
    23
    Director
    Hanover Square
    W1S 1JB London
    23
    United KingdomAustralian152638020001
    ELMI, Omar Adam
    10a Merchiston Avenue
    EH10 4NY Edinburgh
    Lothian
    Director
    10a Merchiston Avenue
    EH10 4NY Edinburgh
    Lothian
    ScotlandBritish53399620001
    ELMI, Omar Adam
    10a Merchiston Avenue
    EH10 4NY Edinburgh
    Lothian
    Director
    10a Merchiston Avenue
    EH10 4NY Edinburgh
    Lothian
    ScotlandBritish53399620001
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritish94193070001
    JOHNSON, Edward John
    57 Park Road
    Chiswick
    W4 3EY London
    Director
    57 Park Road
    Chiswick
    W4 3EY London
    British76145820001
    MCDIVEN, Ross Arnold
    U 9 38 Bay Street
    NSW 2028 Double Bay
    New South Wales
    Australia
    Director
    U 9 38 Bay Street
    NSW 2028 Double Bay
    New South Wales
    Australia
    Australian108719480001
    MCGUINNESS, Michael John
    Hove Park Villas
    BN3 6HH Hove
    39
    East Sussex
    Director
    Hove Park Villas
    BN3 6HH Hove
    39
    East Sussex
    United KingdomBritish130505550001
    MILLER, Philip Hartley
    20 Gardiner Road
    Blackhall
    EH4 3RR Edinburgh
    Midlothian
    Director
    20 Gardiner Road
    Blackhall
    EH4 3RR Edinburgh
    Midlothian
    ScotlandBritish28512070005
    MILLOY, David Thomas
    1 Thorn Avenue
    Thorntonhall
    G74 5AT Glasgow
    Lanarkshire
    Director
    1 Thorn Avenue
    Thorntonhall
    G74 5AT Glasgow
    Lanarkshire
    ScotlandBritish76474600001
    MILLOY, David Thomas
    1 Thorn Avenue
    Thorntonhall
    G74 5AT Glasgow
    Lanarkshire
    Director
    1 Thorn Avenue
    Thorntonhall
    G74 5AT Glasgow
    Lanarkshire
    ScotlandBritish76474600001
    MONAGHAN, Kevin Peter
    Pendennis
    High Street, Long Wittenham
    OX14 4QJ Abingdon
    Oxon
    Director
    Pendennis
    High Street, Long Wittenham
    OX14 4QJ Abingdon
    Oxon
    EnglandBritish116273610001
    REID, Brian
    5 Hay Avenue
    Monifieth
    DD5 4HH Dundee
    Director
    5 Hay Avenue
    Monifieth
    DD5 4HH Dundee
    ScotlandBritish79651800001
    ROBINSON, David
    118 Meadowspot
    EH10 5UY Edinburgh
    Lothian
    Director
    118 Meadowspot
    EH10 5UY Edinburgh
    Lothian
    ScotlandUnited Kingdom50541770001
    SMITH, Douglas Cameron
    7 Moorfoot Way
    Bearsden
    G61 4RL Glasgow
    Lanarkshire
    Director
    7 Moorfoot Way
    Bearsden
    G61 4RL Glasgow
    Lanarkshire
    United KingdomBritish1244730001
    STEWART, Donald Gordon William
    Arntemplar
    69 Main Street Killearn
    G63 9NE Glasgow
    Director
    Arntemplar
    69 Main Street Killearn
    G63 9NE Glasgow
    British39839930001
    SUTHERLAND, Andrew
    87 Whitehouse Road
    EH4 6PB Edinburgh
    Lothian
    Director
    87 Whitehouse Road
    EH4 6PB Edinburgh
    Lothian
    United KingdomBritish66368290001
    WHYTE, Stuart Campbell
    The Garrauld
    The Garrauld, Balfron Station
    G63 0SQ Glasgow
    Director
    The Garrauld
    The Garrauld, Balfron Station
    G63 0SQ Glasgow
    United KingdomBritish100362660001
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritish31152030002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does PACIFIC SHELF 728 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rental assignation
    Created On Sep 16, 2002
    Delivered On Sep 20, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rental income received under the lease over subjects comprising a car park ar osborne street/king street, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Sep 20, 2002Registration of a charge (410)
    • Oct 22, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Sep 10, 2002
    Delivered On Sep 17, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Car park at osborne street/kings street, glasgow (title number GLA517).
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Sep 17, 2002Registration of a charge (410)
    • Oct 22, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Aug 22, 2002
    Delivered On Sep 06, 2002
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Sep 06, 2002Registration of a charge (410)
    • Oct 22, 2011Statement of satisfaction of a floating charge (MG03s)

    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