PACIFIC SHELF 1203 LIMITED
Overview
Company Name | PACIFIC SHELF 1203 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC242050 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PACIFIC SHELF 1203 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for PACIFIC SHELF 1203 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Kirsty Elizabeth Murray as a director on Apr 25, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Kirsty Elizabeth Hamilton on Oct 07, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Kirsty Elizabeth Hamilton on Oct 07, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 9 pages | AA | ||||||||||
Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD on Sep 14, 2011 | 2 pages | AD01 | ||||||||||
Previous accounting period extended from Dec 31, 2010 to Mar 31, 2011 | 3 pages | AA01 | ||||||||||
Appointment of Kirsty Elizabeth Hamilton as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Kirsty Elizabeth Hamilton as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr James Cairns Mcmahon as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Daniel Whitby as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Nicholas Alford as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Timothy Walton as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Brendan O'grady as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Richard Margree as a director | 2 pages | TM01 | ||||||||||
Statement of capital on Mar 15, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 09, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Director's details changed for Nicholas Brian Treseder Alford on Jan 25, 2010 | 3 pages | CH01 | ||||||||||
Who are the officers of PACIFIC SHELF 1203 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MURRAY, Kirsty Elizabeth | Secretary | Olympic Business Park Drybridge Road KA2 9AE Dundonald Marathon House Ayrshire Scotland | British | 161411430002 | ||||||
MCMAHON, James Cairns | Director | Olympic Business Park Drybridge Road KA2 9AE Dundonald Marathon House Ayrshire Scotland | Scotland | Scottish | Company Director | 159708270001 | ||||
HOLLOCKS, Ian Michael | Secretary | 69 Priests Lane CM15 8HG Shenfield Essex | British | Company Secretary | 142108250001 | |||||
MCCLUSKEY, Brian | Secretary | 5 Ayr Road KA9 1SX Prestwick Ayrshire | British | 96335270001 | ||||||
O'GRADY, Brendan | Secretary | 2nd Floor, Grafton House 2-3 Golden Square W1F 9HR London | British | Director | 124438210001 | |||||
TREGONING, James Ross | Secretary | 10 Gowrie Place CR3 5ZF Caterham Surrey | British | 118953190001 | ||||||
WHITBY, Daniel Stephen | Secretary | 212 Croxted Road Herne Hill SE24 9DG London First Floor Flat | British | Accountant | 136009460001 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
ALFORD, Nicholas Brian Treseder | Director | Gravel Path HP4 2PQ Berkhamsted The Gables Herts | Great Britain | British | Director | 126970360002 | ||||
HOLLOCKS, Ian Michael | Director | 22 Fairholme Avenue RM2 5UU Gidea Park Essex | British | Company Secretary | 61055270001 | |||||
MACNEILL, Stewart | Director | 19 Egmont Avenue KT6 7AU Surbiton Surrey | British | Financial Controller | 105836130001 | |||||
MARGREE, Richard Paul | Director | Wood End Sutton Place RH5 6RP Abinger Hammer Surrey | England | British | Lawyer | 123591270001 | ||||
MCMAHON, James Cairns | Director | Greenacres Kerrix Road KA1 5QP Symington Ayrshire | Scotland | Scottish | Company Director | 159708270001 | ||||
MURRAY, Kirsty Elizabeth | Director | Olympic Business Park Drybridge Road KA2 9AE Dundonald Marathon House Ayrshire Scotland | Scotland | British | Company Director | 161411360002 | ||||
O'GRADY, Brendan | Director | 2nd Floor, Grafton House 2-3 Golden Square W1F 9HR London | United Kingdom | British | Director | 124438210001 | ||||
WALTON, Timothy Paul | Director | Ivy House Church Row Meole Brace SY3 9EY Shrewsbury Shropshire | United Kingdom | British | Director | 59971310002 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does PACIFIC SHELF 1203 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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