- Company Overview for PACIFIC SHELF 1587 LIMITED (SC366022)
- Filing history for PACIFIC SHELF 1587 LIMITED (SC366022)
- People for PACIFIC SHELF 1587 LIMITED (SC366022)
- More for PACIFIC SHELF 1587 LIMITED (SC366022)
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) |
---|---|---|---|
04 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2013 | DS01 | Application to strike the company off the register | |
28 Feb 2013 | AA | Accounts for a dormant company made up to 31 January 2012 | |
31 Oct 2012 | AA01 | Previous accounting period shortened from 31 January 2012 to 30 January 2012 | |
22 Oct 2012 | AR01 |
Annual return made up to 23 September 2012 with full list of shareholders
Statement of capital on 2012-10-22
|
|
21 Oct 2012 | CH01 | Director's details changed for Mr Dale Andrew Cumming on 1 September 2012 | |
21 Oct 2012 | CH01 | Director's details changed for Josephine Mackie on 1 September 2012 | |
21 Oct 2012 | AD01 | Registered office address changed from Europc House 90 Fifty Pitches Park Cardonald Business Park Glasgow G51 4EB on 21 October 2012 | |
28 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
16 Nov 2011 | AA01 | Current accounting period shortened from 30 September 2012 to 31 January 2012 | |
29 Sep 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
22 Jul 2011 | AP01 | Appointment of Mr Gavin Cockburn as a director | |
22 Jul 2011 | AP01 | Appointment of Mr Stephen Ferns as a director | |
06 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
06 Jun 2011 | AP03 | Appointment of Mr Stephen Ferns as a secretary | |
14 Oct 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
09 Aug 2010 | AD01 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 9 August 2010 | |
09 Aug 2010 | TM02 | Termination of appointment of Mc Secretaries Limited as a secretary | |
09 Aug 2010 | TM01 | Termination of appointment of John Rutherford as a director | |
09 Aug 2010 | TM01 | Termination of appointment of Roger Connon as a director | |
09 Aug 2010 | AP01 | Appointment of Josephine Mackie as a director | |
09 Aug 2010 | AP01 | Appointment of Mr Dale Andrew Cumming as a director | |
02 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2009 | NEWINC | Incorporation |