Advanced company searchLink opens in new window

PACIFIC SHELF 1203 LIMITED

Company number SC242050

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)
14 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2013 DS01 Application to strike the company off the register
25 Apr 2012 TM01 Termination of appointment of Kirsty Elizabeth Murray as a director on 25 April 2012
25 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
Statement of capital on 2012-01-25
  • GBP 1
25 Jan 2012 CH03 Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011
25 Jan 2012 CH01 Director's details changed for Kirsty Elizabeth Hamilton on 7 October 2011
09 Jan 2012 AA Full accounts made up to 31 March 2011
14 Sep 2011 AD01 Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 14 September 2011
12 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
07 Jul 2011 AP03 Appointment of Kirsty Elizabeth Hamilton as a secretary
07 Jul 2011 AP01 Appointment of Kirsty Elizabeth Hamilton as a director
07 Jul 2011 AP01 Appointment of Mr James Cairns Mcmahon as a director
07 Jul 2011 TM02 Termination of appointment of Daniel Whitby as a secretary
07 Jul 2011 TM01 Termination of appointment of Nicholas Alford as a director
07 Jul 2011 TM01 Termination of appointment of Timothy Walton as a director
07 Jul 2011 TM01 Termination of appointment of Brendan O'grady as a director
13 Jun 2011 TM01 Termination of appointment of Richard Margree as a director
15 Mar 2011 SH19 Statement of capital on 15 March 2011
  • GBP 1.00
15 Mar 2011 SH20 Statement by Directors
15 Mar 2011 CAP-SS Solvency Statement dated 28/02/11
15 Mar 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Feb 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
16 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Feb 2010 CH01 Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010