PACIFIC SHELF 1447 LIMITED
Overview
Company Name | PACIFIC SHELF 1447 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC325334 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PACIFIC SHELF 1447 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PACIFIC SHELF 1447 LIMITED located?
Registered Office Address | c/o PINSENT MASONS LLP Queens House 13 Queens Road AB15 4YL Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PACIFIC SHELF 1447 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 30, 2018 |
What are the latest filings for PACIFIC SHELF 1447 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on May 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2018 | 8 pages | AA | ||||||||||
Appointment of Mr Richard Maclachlan as a director on Feb 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger Mclaughlan as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mary Elizabeth Bourlet as a secretary on Feb 01, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Laura Harradine-Greene as a secretary on Feb 01, 2018 | 2 pages | AP03 | ||||||||||
Micro company accounts made up to Dec 25, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Mary Elizabeth Murray on May 12, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Anthony Gerald Jones on Apr 03, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mary Elizabeth Murray as a secretary on Aug 25, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Justin Matthew King as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 27, 2015 | 8 pages | AA | ||||||||||
Second filing for the termination of Nils Steinmeyer as a director | 5 pages | RP04TM01 | ||||||||||
Second filing for the termination of Kevin Bradshaw as a director | 5 pages | RP04TM01 | ||||||||||
Appointment of Mr Justin Matthew King as a director on Aug 18, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Thomas Murphy as a director on Aug 18, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Anthony Gerald Jones on Jul 22, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Roger Mclaughlan as a director on Mar 10, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of PACIFIC SHELF 1447 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRADINE-GREENE, Laura | Secretary | c/o Pinsent Masons Llp 13 Queens Road AB15 4YL Aberdeen Queens House | 242726490001 | |||||||
JONES, Anthony Gerald | Director | c/o Pinsent Masons Llp 13 Queens Road AB15 4YL Aberdeen Queens House | England | British | Cfo | 212265950002 | ||||
MACLACHLAN, Richard John | Director | c/o Pinsent Masons Llp 13 Queens Road AB15 4YL Aberdeen Queens House | England | British | Director | 255019700001 | ||||
BOURLET, Mary Elizabeth | Secretary | c/o Pinsent Masons Llp 13 Queens Road AB15 4YL Aberdeen Queens House | 217582590002 | |||||||
RATCLIFFE, Sarah Elizabeth | Secretary | 59b Grange Road SM2 6SP Sutton Surrey | British | 76162020001 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BRADSHAW, Kevin Michael | Director | c/o Pinsent Masons Llp 13 Queens Road AB15 4YL Aberdeen Queens House | England | British | Company Director | 124019940001 | ||||
DAVIDSON, Paul Richmond | Director | Alloway Cottage 4 Doonholm Road KA7 4QQ Alloway Ayrshire | United Kingdom | British | Solicitor | 114537830001 | ||||
HODKINSON, James Clifford | Director | 29b Western Avenue Branksome Park BH13 7AN Poole Dorset | England | British | Director | 606430001 | ||||
JENKINSON, Antonia Scarlett | Director | c/o Pinsent Masons Llp 13 Queens Road AB15 4YL Aberdeen Queens House Scotland | United Kingdom | British | Investment Banker | 72128340003 | ||||
KING, Justin Matthew | Director | Syon Park, London Road Brentford TW8 8JF Middlesex Wyevale Garden Centres England | United Kingdom | British | Director | 213157990001 | ||||
MARSHALL, Nicholas Charles Gilmour | Director | c/o Pinsent Masons Llp 13 Queens Road AB15 4YL Aberdeen Queens House Scotland | Wales | British | Company Director | 1470180001 | ||||
MCLAUGHLAN, Roger | Director | c/o Pinsent Masons Llp 13 Queens Road AB15 4YL Aberdeen Queens House | England | British | Ceo | 208653010001 | ||||
MCMAHON, James Cairns | Director | Greenacres Kerrix Road KA1 5QP Symington Ayrshire | Scotland | Scottish | Director | 159708270001 | ||||
MURPHY, Stephen Thomas | Director | c/o Pinsent Masons Llp 13 Queens Road AB15 4YL Aberdeen Queens House | United Kingdom | British | Chairman | 207509410001 | ||||
STEINMEYER, Nils Olin | Director | c/o Pinsent Masons Llp 13 Queens Road AB15 4YL Aberdeen Queens House | United Kingdom | German | Financial Director | 126422100002 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of PACIFIC SHELF 1447 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Garden Centre Group Limited | Apr 06, 2016 | Syon Park, London Road TW8 8JF Brentford Wyevale Garden Centres England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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