Advanced company searchLink opens in new window

PACIFIC SHELF 1753 LIMITED

Company number SC461935

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2020 DS01 Application to strike the company off the register
30 Dec 2019 AA Accounts for a dormant company made up to 5 April 2019
29 Oct 2019 RP04AP01 Second filing for the appointment of Mr Alan John Young as a director
22 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
17 Sep 2019 AP01 Appointment of Mr Peter Joseph Cummings as a director on 3 September 2019
17 Sep 2019 AP01 Appointment of Mr Alan John Young as a director on 3 September 2019
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 29/10/2019
17 Sep 2019 AP01 Appointment of Mrs Sharon Seales as a director on 3 September 2019
27 Dec 2018 AA Accounts for a dormant company made up to 5 April 2018
24 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
03 Jan 2018 AA Accounts for a dormant company made up to 5 April 2017
24 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
04 Jan 2017 AA Accounts for a dormant company made up to 5 April 2016
27 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
13 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
22 Jul 2015 AA Accounts for a dormant company made up to 5 April 2015
24 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
05 Feb 2014 AA01 Current accounting period extended from 31 October 2014 to 5 April 2015
27 Nov 2013 AD01 Registered office address changed from 13 Queens Road Aberdeen AB15 4YL on 27 November 2013
26 Nov 2013 TM01 Termination of appointment of Pinsent Masons Director Limited as a director
26 Nov 2013 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
26 Nov 2013 TM01 Termination of appointment of David Mcewing as a director
26 Nov 2013 AP03 Appointment of Kirsty Elizabeth Murray as a secretary
26 Nov 2013 AP01 Appointment of James Cairns Mcmahon as a director