Advanced company searchLink opens in new window

PACIFIC SHELF 1447 LIMITED

Company number SC325334

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)
31 May 2016 TM01 Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 15/09/2016
31 May 2016 TM01 Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 15/09/2016
31 May 2016 AP01 Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016
31 May 2016 AP01 Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016
30 Sep 2015 AA Accounts for a dormant company made up to 28 December 2014
08 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
29 Sep 2014 AA Accounts for a dormant company made up to 29 December 2013
08 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
26 Sep 2013 AA Full accounts made up to 30 December 2012
08 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
04 Dec 2012 AP01 Appointment of Mr Kevin Michael Bradshaw as a director
25 Oct 2012 TM01 Termination of appointment of Nicholas Marshall as a director
25 Oct 2012 TM01 Termination of appointment of Antonia Jenkinson as a director
25 Oct 2012 AP01 Appointment of Mr Nils Olin Steinmeyer as a director
28 Sep 2012 AA Accounts for a dormant company made up to 25 December 2011
18 Sep 2012 AD01 Registered office address changed from C/O C/O Mcgrigors Marathon House Olympic Business Park Drybridge Road Ayrshire KA2 9AE Scotland on 18 September 2012
09 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
09 Jul 2012 CH01 Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012
09 Jul 2012 CH01 Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012
09 May 2012 CC04 Statement of company's objects
09 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ By virtue of section 28 of the act the memorandum be treated as part of the articles of association 18/04/2012
22 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
19 Apr 2011 AA Accounts for a dormant company made up to 26 December 2010
23 Aug 2010 AA Accounts for a dormant company made up to 27 December 2009
16 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders