PACIFIC SHELF 1447 LIMITED

PACIFIC SHELF 1447 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePACIFIC SHELF 1447 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC325334
    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 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 AddressNo

    What are the latest accounts for PACIFIC SHELF 1447 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2018

    What are the latest filings for PACIFIC SHELF 1447 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on May 21, 2019 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 30, 2018

    8 pagesAA

    Appointment of Mr Richard Maclachlan as a director on Feb 01, 2019

    2 pagesAP01

    Termination of appointment of Roger Mclaughlan as a director on Feb 01, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Jun 04, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Mary Elizabeth Bourlet as a secretary on Feb 01, 2018

    1 pagesTM02

    Appointment of Laura Harradine-Greene as a secretary on Feb 01, 2018

    2 pagesAP03

    Micro company accounts made up to Dec 25, 2016

    4 pagesAA

    Confirmation statement made on Jun 12, 2017 with updates

    5 pagesCS01

    Secretary's details changed for Mary Elizabeth Murray on May 12, 2017

    1 pagesCH03

    Director's details changed for Mr Anthony Gerald Jones on Apr 03, 2017

    2 pagesCH01

    Appointment of Mary Elizabeth Murray as a secretary on Aug 25, 2016

    2 pagesAP03

    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 Jun 12, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 1
    SH01

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

    2 pagesAP01

    Who are the officers of PACIFIC SHELF 1447 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRADINE-GREENE, Laura
    c/o Pinsent Masons Llp
    13 Queens Road
    AB15 4YL Aberdeen
    Queens House
    Secretary
    c/o Pinsent Masons Llp
    13 Queens Road
    AB15 4YL Aberdeen
    Queens House
    242726490001
    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
    EnglandBritishCfo212265950002
    MACLACHLAN, Richard John
    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
    EnglandBritishDirector255019700001
    BOURLET, Mary Elizabeth
    c/o Pinsent Masons Llp
    13 Queens Road
    AB15 4YL Aberdeen
    Queens House
    Secretary
    c/o Pinsent Masons Llp
    13 Queens Road
    AB15 4YL Aberdeen
    Queens House
    217582590002
    RATCLIFFE, Sarah Elizabeth
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    Secretary
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    British76162020001
    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
    HODKINSON, James Clifford
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    Director
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    EnglandBritishDirector606430001
    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
    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
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Director
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    ScotlandScottishDirector159708270001
    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
    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

    Who are the persons with significant control of PACIFIC SHELF 1447 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Garden Centre Group Limited
    Syon Park, London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    England
    Apr 06, 2016
    Syon Park, London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    England
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityComapnies Act 2006
    Place RegisteredCompanies House Scotland
    Registration NumberSc324083
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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