Advanced company searchLink opens in new window

PACIFIC SHELF 1587 LIMITED

Company number SC366022

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)
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
  • GBP 1
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
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
23 Sep 2009 NEWINC Incorporation