Advanced company searchLink opens in new window

PACIFIC SHELF 1722 LIMITED

Company number SC437608

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)
26 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
13 Apr 2021 AD01 Registered office address changed from Central House 119 Whitefield Road Glasgow G51 2SD United Kingdom to Titanium 1 King's Inch Place Renfrew PA4 8WF on 13 April 2021
07 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-31
23 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
11 Sep 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 March 2020
13 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
02 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
19 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
09 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with no updates
13 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
19 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
12 Jan 2016 TM01 Termination of appointment of Ronald Mcletchie as a director on 15 December 2015
31 Dec 2015 AP01 Appointment of Scott Hugh Mackinnon as a director on 15 December 2015
30 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 30 November 2014
23 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
21 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2014 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
31 Dec 2012 AP01 Appointment of Ronald Mcletchie as a director
18 Dec 2012 TM01 Termination of appointment of Roger Connon as a director