Advanced company searchLink opens in new window

PACIFIC ASSETS TRUST PUBLIC LIMITED COMPANY

Company number SC091052

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)
30 Sep 2016 AP01 Appointment of Mr Robert Edwin Talbut as a director on 23 September 2016
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/12/2022 under section 1088 of the Companies Act 2006
22 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting called by notice least 14 clear days approved 19/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jul 2016 TM01 Termination of appointment of Nigel Mervyn Sutherland Rich as a director on 29 June 2016
03 Jun 2016 AR01 Annual return made up to 8 May 2016 no member list
Statement of capital on 2016-06-03
  • GBP 14,931,048.25
28 Apr 2016 AA Full accounts made up to 31 January 2016
29 Oct 2015 SH01 Statement of capital following an allotment of shares on 15 October 2015
  • GBP 14,899,798.250
28 Oct 2015 SH01 Statement of capital following an allotment of shares on 22 October 2015
  • GBP 14,931,048.250
27 Oct 2015 SH01 Statement of capital following an allotment of shares on 20 October 2015
  • GBP 14,918,548.250
19 Oct 2015 SH01 Statement of capital following an allotment of shares on 12 October 2015
  • GBP 14,871,673.250
19 Oct 2015 SH01 Statement of capital following an allotment of shares on 12 October 2015
  • GBP 14,859,173.25
17 Sep 2015 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 14,846,673.25
15 Sep 2015 SH01 Statement of capital following an allotment of shares on 8 September 2015
  • GBP 14,815,423.250
12 Aug 2015 AP01 Appointment of Mrs Sian Elizabeth Hansen as a director on 3 August 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/12/2022 under section 1088 of the Companies Act 2006
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 29 July 2015
  • GBP 14,790,423.250
21 Jul 2015 SH01 Statement of capital following an allotment of shares on 16 July 2015
  • GBP 14,759,173.250
20 Jul 2015 SH01 Statement of capital following an allotment of shares on 14 July 2015
  • GBP 14,668,548.25
08 Jul 2015 SH01 Statement of capital following an allotment of shares on 16 June 2015
  • GBP 14,637,298.25
02 Jul 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General meetings called 14 days in accordance with provisions of the articless 24/06/2015
01 Jul 2015 TM01 Termination of appointment of David Brett Nichol as a director on 24 June 2015
11 May 2015 AR01 Annual return made up to 8 May 2015 no member list
Statement of capital on 2015-05-11
  • GBP 14,606,048.25
30 Apr 2015 AA Full accounts made up to 31 January 2015
15 Oct 2014 AP01 Appointment of Ms Maria Charlotta Ginman as a director on 9 October 2014
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/09/2022 under section 1088 of the Companies Act 2006
27 Jun 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General meeting called by notice least 14 clear days approved 24/06/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Jun 2014 TM01 Termination of appointment of Richard Horlick as a director
16 Jun 2014 AA Full accounts made up to 31 January 2014