PACIFIC SHELF 1436 LIMITED

PACIFIC SHELF 1436 LIMITED

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

    Company NamePACIFIC SHELF 1436 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC324085
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PACIFIC SHELF 1436 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PACIFIC SHELF 1436 LIMITED located?

    Registered Office Address
    c/o PINSENT MASONS LLP
    Queens House
    13 Queens Road
    AB15 4YL Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PACIFIC SHELF 1436 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 27, 2015

    What are the latest filings for PACIFIC SHELF 1436 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 Justin Matthew King as a director on Oct 31, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 27, 2015

    8 pagesAA

    Second filing for the termination of Nils Steinmeyer as a director

    5 pagesRP04TM01

    Second filing for the termination of Kevin Bradshaw as a director

    5 pagesRP04TM01

    Appointment of Mr Justin Matthew King as a director on Aug 18, 2016

    2 pagesAP01

    Termination of appointment of Stephen Thomas Murphy as a director on Aug 18, 2016

    1 pagesTM01

    Director's details changed for Mr Anthony Gerald Jones on Jul 22, 2016

    2 pagesCH01

    Annual return made up to May 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr Roger Mclaughlan as a director on Mar 10, 2016

    2 pagesAP01

    Termination of appointment of Kevin Michael Bradshaw as a director on Mar 10, 2016

    1 pagesTM01
    Annotations
    DateAnnotation
    Sep 15, 2016Second Filing The information on the form TM01 has been replaced by a second filing on 15/09/2016

    Termination of appointment of Nils Olin Steinmeyer as a director on Apr 06, 2016

    1 pagesTM01

    Appointment of Mr Stephen Thoma Murphy as a director on Apr 06, 2016

    2 pagesAP01

    Appointment of Mr Anthony Gerald Jones as a director on Apr 06, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 28, 2014

    8 pagesAA

    Annual return made up to May 22, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 29, 2013

    8 pagesAA

    Annual return made up to May 22, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2014

    Statement of capital on Jun 06, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 30, 2012

    7 pagesAA

    Annual return made up to May 22, 2013 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Kevin Michael Bradshaw as a director

    2 pagesAP01

    Termination of appointment of Nicholas Marshall as a director

    1 pagesTM01

    Termination of appointment of Antonia Jenkinson as a director

    1 pagesTM01

    Who are the officers of PACIFIC SHELF 1436 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Anthony Gerald
    c/o Pinsent Masons Llp
    13 Queens Road
    AB15 4YL Aberdeen
    Queens House
    Director
    c/o Pinsent Masons Llp
    13 Queens Road
    AB15 4YL Aberdeen
    Queens House
    EnglandBritishCfo212265950001
    MCLAUGHLAN, Roger
    c/o Pinsent Masons Llp
    13 Queens Road
    AB15 4YL Aberdeen
    Queens House
    Director
    c/o Pinsent Masons Llp
    13 Queens Road
    AB15 4YL Aberdeen
    Queens House
    EnglandBritishCeo208653010001
    HAMILTON, Kirsty Elizabeth
    23 Speyburn Place
    Lawthorn
    KA11 2BE Irvine
    Ayrshire
    Secretary
    23 Speyburn Place
    Lawthorn
    KA11 2BE Irvine
    Ayrshire
    British127615890001
    SEALES, Sharon
    22 Earlswood Wynd
    Montgomerie Park
    KA11 2FF Irvine
    Ayrshire
    Secretary
    22 Earlswood Wynd
    Montgomerie Park
    KA11 2FF Irvine
    Ayrshire
    British106673560001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BRADSHAW, Kevin Michael
    c/o Pinsent Masons Llp
    13 Queens Road
    AB15 4YL Aberdeen
    Queens House
    Director
    c/o Pinsent Masons Llp
    13 Queens Road
    AB15 4YL Aberdeen
    Queens House
    EnglandBritishCompany Director124019940001
    DAVIDSON, Paul Richmond
    Alloway Cottage
    4 Doonholm Road
    KA7 4QQ Alloway
    Ayrshire
    Director
    Alloway Cottage
    4 Doonholm Road
    KA7 4QQ Alloway
    Ayrshire
    United KingdomBritishSolicitor114537830001
    JENKINSON, Antonia Scarlett
    c/o Pinsent Masons Llp
    13 Queens Road
    AB15 4YL Aberdeen
    Queens House
    Scotland
    Director
    c/o Pinsent Masons Llp
    13 Queens Road
    AB15 4YL Aberdeen
    Queens House
    Scotland
    United KingdomBritishInvestment Banker72128340003
    KING, Justin Matthew
    Syon Park, London Road
    Brentford
    TW8 8JF Middlesex
    Wyevale Garden Centres
    England
    Director
    Syon Park, London Road
    Brentford
    TW8 8JF Middlesex
    Wyevale Garden Centres
    England
    United KingdomBritishDirector213157990001
    MARSHALL, Nicholas Charles Gilmour
    c/o Pinsent Masons Llp
    13 Queens Road
    AB15 4YL Aberdeen
    Queens House
    Scotland
    Director
    c/o Pinsent Masons Llp
    13 Queens Road
    AB15 4YL Aberdeen
    Queens House
    Scotland
    WalesBritishCompany Director1470180001
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Director
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    ScotlandScottishCompany Director159708270001
    MURPHY, Stephen Thomas
    c/o Pinsent Masons Llp
    13 Queens Road
    AB15 4YL Aberdeen
    Queens House
    Director
    c/o Pinsent Masons Llp
    13 Queens Road
    AB15 4YL Aberdeen
    Queens House
    United KingdomBritishChairman207509410001
    PIERPOINT, David Julian
    33 West Street
    RH7 6QP Dormsland
    Rockvale
    Surrey
    Director
    33 West Street
    RH7 6QP Dormsland
    Rockvale
    Surrey
    EnglandBritishDirector138653690001
    STEINMEYER, Nils Olin
    c/o Pinsent Masons Llp
    13 Queens Road
    AB15 4YL Aberdeen
    Queens House
    Director
    c/o Pinsent Masons Llp
    13 Queens Road
    AB15 4YL Aberdeen
    Queens House
    United KingdomGermanFinancial Director126422100002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    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