PACIFIC SHELF 1773 LIMITED: Filings
Overview
Company Name | PACIFIC SHELF 1773 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC476723 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for PACIFIC SHELF 1773 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 26, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland to 1a Canal View Winchburgh Broxburn West Lothian EH52 6FE on Oct 18, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on May 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on May 02, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Richmond Davidson as a director on Mar 19, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on May 02, 2020 with updates | 4 pages | CS01 | ||
Change of details for Winchburgh Developments Limited as a person with significant control on Jun 19, 2020 | 2 pages | PSC05 | ||
Current accounting period shortened from Mar 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Registered office address changed from Marathon House Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9AE to Adam House 5 Mid New Cultins Edinburgh EH11 4DU on May 23, 2019 | 1 pages | AD01 | ||
Confirmation statement made on May 02, 2019 with no updates | 3 pages | CS01 | ||
Notification of Winchburgh Developments Limited as a person with significant control on Dec 07, 2018 | 2 pages | PSC02 | ||
Cessation of Pacific Shelf 1856 Limited as a person with significant control on Dec 07, 2018 | 1 pages | PSC07 | ||
Appointment of Mr John Hamilton as a director on Dec 21, 2018 | 2 pages | AP01 | ||
Termination of appointment of Kirsty Elizabeth Murray as a secretary on Dec 21, 2018 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Notification of Pacific Shelf 1856 Limited as a person with significant control on Dec 07, 2018 | 2 pages | PSC02 | ||
Cessation of Regenco (Winchburgh) Limited as a person with significant control on Dec 07, 2018 | 1 pages | PSC07 | ||
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