PACIFIC SHELF 1203 LIMITED

PACIFIC SHELF 1203 LIMITED

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

    Company NamePACIFIC SHELF 1203 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC242050
    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 1203 LIMITED?

    • Development of building projects (41100) / Construction

    Where is PACIFIC SHELF 1203 LIMITED located?

    Registered Office Address
    Marathon House Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Ayrshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PACIFIC SHELF 1203 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for PACIFIC SHELF 1203 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

    3 pagesDS01

    Termination of appointment of Kirsty Elizabeth Murray as a director on Apr 25, 2012

    1 pagesTM01

    Annual return made up to Jan 09, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2012

    Statement of capital on Jan 25, 2012

    • Capital: GBP 1
    SH01

    Secretary's details changed for Kirsty Elizabeth Hamilton on Oct 07, 2011

    1 pagesCH03

    Director's details changed for Kirsty Elizabeth Hamilton on Oct 07, 2011

    2 pagesCH01

    Full accounts made up to Mar 31, 2011

    9 pagesAA

    Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD on Sep 14, 2011

    2 pagesAD01

    Previous accounting period extended from Dec 31, 2010 to Mar 31, 2011

    3 pagesAA01

    Appointment of Kirsty Elizabeth Hamilton as a secretary

    3 pagesAP03

    Appointment of Kirsty Elizabeth Hamilton as a director

    3 pagesAP01

    Appointment of Mr James Cairns Mcmahon as a director

    3 pagesAP01

    Termination of appointment of Daniel Whitby as a secretary

    2 pagesTM02

    Termination of appointment of Nicholas Alford as a director

    2 pagesTM01

    Termination of appointment of Timothy Walton as a director

    2 pagesTM01

    Termination of appointment of Brendan O'grady as a director

    2 pagesTM01

    Termination of appointment of Richard Margree as a director

    2 pagesTM01

    Statement of capital on Mar 15, 2011

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jan 09, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Director's details changed for Nicholas Brian Treseder Alford on Jan 25, 2010

    3 pagesCH01

    Who are the officers of PACIFIC SHELF 1203 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Kirsty Elizabeth
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    Scotland
    Secretary
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    Scotland
    British161411430002
    MCMAHON, James Cairns
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    Scotland
    Director
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    Scotland
    ScotlandScottishCompany Director159708270001
    HOLLOCKS, Ian Michael
    69 Priests Lane
    CM15 8HG Shenfield
    Essex
    Secretary
    69 Priests Lane
    CM15 8HG Shenfield
    Essex
    BritishCompany Secretary142108250001
    MCCLUSKEY, Brian
    5 Ayr Road
    KA9 1SX Prestwick
    Ayrshire
    Secretary
    5 Ayr Road
    KA9 1SX Prestwick
    Ayrshire
    British96335270001
    O'GRADY, Brendan
    2nd Floor, Grafton House
    2-3 Golden Square
    W1F 9HR London
    Secretary
    2nd Floor, Grafton House
    2-3 Golden Square
    W1F 9HR London
    BritishDirector124438210001
    TREGONING, James Ross
    10 Gowrie Place
    CR3 5ZF Caterham
    Surrey
    Secretary
    10 Gowrie Place
    CR3 5ZF Caterham
    Surrey
    British118953190001
    WHITBY, Daniel Stephen
    212 Croxted Road
    Herne Hill
    SE24 9DG London
    First Floor Flat
    Secretary
    212 Croxted Road
    Herne Hill
    SE24 9DG London
    First Floor Flat
    BritishAccountant136009460001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ALFORD, Nicholas Brian Treseder
    Gravel Path
    HP4 2PQ Berkhamsted
    The Gables
    Herts
    Director
    Gravel Path
    HP4 2PQ Berkhamsted
    The Gables
    Herts
    Great BritainBritishDirector126970360002
    HOLLOCKS, Ian Michael
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    Director
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    BritishCompany Secretary61055270001
    MACNEILL, Stewart
    19 Egmont Avenue
    KT6 7AU Surbiton
    Surrey
    Director
    19 Egmont Avenue
    KT6 7AU Surbiton
    Surrey
    BritishFinancial Controller105836130001
    MARGREE, Richard Paul
    Wood End
    Sutton Place
    RH5 6RP Abinger Hammer
    Surrey
    Director
    Wood End
    Sutton Place
    RH5 6RP Abinger Hammer
    Surrey
    EnglandBritishLawyer123591270001
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Director
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    ScotlandScottishCompany Director159708270001
    MURRAY, Kirsty Elizabeth
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    Scotland
    Director
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    Scotland
    ScotlandBritishCompany Director161411360002
    O'GRADY, Brendan
    2nd Floor, Grafton House
    2-3 Golden Square
    W1F 9HR London
    Director
    2nd Floor, Grafton House
    2-3 Golden Square
    W1F 9HR London
    United KingdomBritishDirector124438210001
    WALTON, Timothy Paul
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    Director
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    United KingdomBritishDirector59971310002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does PACIFIC SHELF 1203 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Oct 23, 2009
    Delivered On Nov 13, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Nov 13, 2009Registration of a charge (MG01s)
    Bond & floating charge
    Created On Mar 19, 2003
    Delivered On Mar 25, 2003
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 25, 2003Registration of a charge (410)
    • Jul 12, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 14, 2003
    Delivered On Mar 25, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 25, 2003Registration of a charge (410)
    • Jul 12, 2005Statement of satisfaction of a charge in full or part (419a)

    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