Warning: file_put_contents(c/ba55d66e831ef86a45b9f35c2dcc060a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pacific Shelf 1619 Limited, KA2 9AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PACIFIC SHELF 1619 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pacific Shelf 1619 Limited. The company was founded 14 years ago and was given the registration number SC380229. The firm's registered office is in DUNDONALD. You can find them at Marathon House Olympic Business Park, Drybridge Road, Dundonald, Ayrshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PACIFIC SHELF 1619 LIMITED
Company Number:SC380229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 June 2010
End of financial year:31 March 2019
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Marathon House Olympic Business Park, Drybridge Road, Dundonald, Ayrshire, KA2 9AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marathon House, Olympic Business Park, Drybridge Road, Dundonald, KA2 9AE

Secretary01 June 2015Active
Marathon House, Olympic Business Park, Drybridge Road, Dundonald, KA2 9AE

Director01 October 2010Active
Marathon House, Olympic Business Park, Drybridge Road, Dundonald, KA2 9AE

Secretary01 October 2010Active
141, Bothwell Street, Glasgow, G2 7EQ

Corporate Secretary11 June 2010Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Director11 June 2010Active
Marathon House, Olympic Business Park, Drybridge Road, Dundonald, KA2 9AE

Director01 October 2010Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Director11 June 2010Active

People with Significant Control

Sir T B Hunter
Notified on:30 June 2016
Status:Active
Country of residence:Scotland
Address:Ladykirk House, Ladykirk Estate, Prestwick, Scotland, KA9 2SF
Nature of control:
  • Significant influence or control
Sir Thomas Blane Hunter
Notified on:30 June 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Marathon House, Olympic Business Park, Dundonald, KA2 9AE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-10-05Dissolution

Dissolution application strike off company.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Persons with significant control

Notification of a person with significant control.

Download
2019-10-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Capital

Capital allotment shares.

Download
2019-05-17Resolution

Resolution.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Officers

Change person director company with change date.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Officers

Termination secretary company with name termination date.

Download
2018-03-05Officers

Termination director company with name termination date.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Officers

Appoint person secretary company with name date.

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download
2014-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.