Advanced company searchLink opens in new window

PACIFIC SHELF 1117 LIMITED

Company number SC229345

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
07 May 2019 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
13 Nov 2017 AD01 Registered office address changed from 220 West George Street Glasgow G2 2PG to Titanium 1 King's Inch Place Renfrew PA4 8WF on 13 November 2017
13 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-03
06 Apr 2017 CS01 Confirmation statement made on 23 February 2017 with updates
20 Feb 2017 AP01 Appointment of Mr Barry Neil Macdonald as a director on 31 January 2017
20 Feb 2017 TM01 Termination of appointment of Stewart Harley Rough as a director on 31 January 2017
20 Feb 2017 TM02 Termination of appointment of Stewart Harley Rough as a secretary on 31 January 2017
03 Nov 2016 AA Accounts for a small company made up to 31 January 2016
30 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2.119
09 Nov 2015 AA Accounts for a small company made up to 31 January 2015
08 Apr 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2.119
30 Oct 2014 AA Group of companies' accounts made up to 31 January 2014
18 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2.119
18 Feb 2014 MR01 Registration of charge 2293450003
22 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement under S6.1 Of articles 17/01/2014
04 Nov 2013 AA Group of companies' accounts made up to 31 January 2013
30 Apr 2013 MEM/ARTS Memorandum and Articles of Association
30 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Apr 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
27 Sep 2012 AD01 Registered office address changed from Eldo House Monkton Road Prestwick Ayrshire KA9 2PB on 27 September 2012
24 Aug 2012 AA Group of companies' accounts made up to 31 January 2012
17 Apr 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
02 Nov 2011 AA Group of companies' accounts made up to 31 January 2011
11 May 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders