PACIFIC SHELF 1058 LIMITED

PACIFIC SHELF 1058 LIMITED

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

    Company NamePACIFIC SHELF 1058 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC220871
    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 1058 LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is PACIFIC SHELF 1058 LIMITED located?

    Registered Office Address
    24 Great King Street
    EH3 6QN Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PACIFIC SHELF 1058 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for PACIFIC SHELF 1058 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Termination of appointment of Miranda Anne Kelly as a director on Feb 14, 2013

    2 pagesTM01

    Annual return made up to Jul 03, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2012

    Statement of capital on Jul 03, 2012

    • Capital: GBP 4
    SH01

    Full accounts made up to Sep 30, 2011

    12 pagesAA

    Secretary's details changed for Terrace Hill (Secretaries) Limited on Aug 19, 2011

    2 pagesCH04

    Registered office address changed from 144 West George Street Glasgow G2 2HG on Aug 19, 2011

    1 pagesAD01

    Annual return made up to Jul 03, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 30, 2010

    16 pagesAA

    Previous accounting period shortened from Oct 31, 2010 to Sep 30, 2010

    1 pagesAA01

    Annual return made up to Jul 04, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Park Circus (Secretaries) Limited on Nov 24, 2009

    2 pagesCH04

    Annual return made up to Jul 03, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Oct 31, 2009

    13 pagesAA

    legacy

    2 pages122

    Memorandum and Articles of Association

    13 pagesMA

    legacy

    4 pagesSH20

    legacy

    2 pagesCAP-MDSC

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium act cancelled 07/09/2009
    RES13
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Oct 31, 2008

    14 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of PACIFIC SHELF 1058 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TERRACE HILL (SECRETARIES) LIMITED
    Great King Street
    EH3 6QN Edinburgh
    24
    Secretary
    Great King Street
    EH3 6QN Edinburgh
    24
    Identification TypeEuropean Economic Area
    Registration NumberSC154216
    41006000004
    WALSH, Thomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Director
    26 Flanders Road
    Chiswick
    W4 1NG London
    EnglandIrish48520230001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CUFLEY, Sean Dominic Hardy
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    Director
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    United KingdomBritish9150920001
    FULTON, Siobhan Margaret
    4 Castleview Avenue
    PA2 8EE Paisley
    Renfrewshire
    Director
    4 Castleview Avenue
    PA2 8EE Paisley
    Renfrewshire
    United KingdomIrish82689220002
    KELLY, Miranda Anne
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    Director
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    ScotlandBritish62817160003
    LAPPING, Andrew Christopher
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    Director
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    United KingdomBritish113467730001
    MACDONALD, Donald Ross
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    Director
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    United KingdomBritish76786510001
    MACDONALD, Donald Ross
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    Director
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    United KingdomBritish76786510001
    ROBERTSON, Stewart Martin
    8 Burnbrae Avenue
    Bearsden
    G61 3ES Glasgow
    Lanarkshire
    Director
    8 Burnbrae Avenue
    Bearsden
    G61 3ES Glasgow
    Lanarkshire
    British70629650001
    ROBERTSON, Stewart Martin
    8 Burnbrae Avenue
    Bearsden
    G61 3ES Glasgow
    Lanarkshire
    Director
    8 Burnbrae Avenue
    Bearsden
    G61 3ES Glasgow
    Lanarkshire
    British70629650001
    WILSON, Alistair Barclay
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    Director
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    British426640001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does PACIFIC SHELF 1058 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 13, 2001
    Delivered On Sep 19, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    121 croftside avenue, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Sep 19, 2001Registration of a charge (410)
    • Jun 20, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 07, 2001
    Delivered On Aug 24, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    48 bucklaw terrace, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 24, 2001Registration of a charge (410)
    • Mar 01, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 07, 2001
    Delivered On Aug 24, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    34 bowden drive, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 24, 2001Registration of a charge (410)
    • Mar 01, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 07, 2001
    Delivered On Aug 24, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    31 bowden drive, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 24, 2001Registration of a charge (410)
    • Mar 01, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 07, 2001
    Delivered On Aug 24, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    29 bowden drive, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 24, 2001Registration of a charge (410)
    • Mar 01, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 07, 2001
    Delivered On Aug 24, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    123 arbroath avenue, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 24, 2001Registration of a charge (410)
    • Mar 01, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 07, 2001
    Delivered On Aug 24, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    115 arbroath avenue, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 24, 2001Registration of a charge (410)
    • Mar 01, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 07, 2001
    Delivered On Aug 24, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    114 arbroath avenue, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 24, 2001Registration of a charge (410)
    • Mar 01, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 07, 2001
    Delivered On Aug 24, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    111 arbroath avenue, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 24, 2001Registration of a charge (410)
    • Mar 01, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 07, 2001
    Delivered On Aug 24, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    90 arbroath avenue, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 24, 2001Registration of a charge (410)
    • Mar 01, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 07, 2001
    Delivered On Aug 24, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    81 arbroath avenue, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 24, 2001Registration of a charge (410)
    • Mar 01, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 07, 2001
    Delivered On Aug 24, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    54 angus oval, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 24, 2001Registration of a charge (410)
    • Oct 31, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 07, 2001
    Delivered On Aug 24, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    8 angus oval, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 24, 2001Registration of a charge (410)
    • Mar 01, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 07, 2001
    Delivered On Aug 24, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    29 st blanes drive, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 24, 2001Registration of a charge (410)
    • Jan 28, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 07, 2001
    Delivered On Aug 24, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    321 montford avenue, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 24, 2001Registration of a charge (410)
    • Mar 01, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 07, 2001
    Delivered On Aug 24, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    270 montford avenue, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 24, 2001Registration of a charge (410)
    • Mar 01, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 07, 2001
    Delivered On Aug 24, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    265 montford avenue, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 24, 2001Registration of a charge (410)
    • Mar 01, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 07, 2001
    Delivered On Aug 24, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    246 montford avenue, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 24, 2001Registration of a charge (410)
    • Mar 01, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 07, 2001
    Delivered On Aug 24, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    240 montford avenue, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 24, 2001Registration of a charge (410)
    • Mar 01, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 07, 2001
    Delivered On Aug 24, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    219 montford avenue, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 24, 2001Registration of a charge (410)
    • May 19, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 07, 2001
    Delivered On Aug 24, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    217 montford avenue, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 24, 2001Registration of a charge (410)
    • Mar 01, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 07, 2001
    Delivered On Aug 24, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    216 montford avenue, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 24, 2001Registration of a charge (410)
    • Jan 28, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 07, 2001
    Delivered On Aug 24, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    150 montford avenue, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 24, 2001Registration of a charge (410)
    • Mar 01, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 07, 2001
    Delivered On Aug 24, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    149 montford avenue, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 24, 2001Registration of a charge (410)
    • Mar 01, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 07, 2001
    Delivered On Aug 24, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    139 montford avenue, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 24, 2001Registration of a charge (410)
    • Jan 28, 2002Registration of a charge

    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