PACIFIC SHELF (699) LIMITED
GLASGOW SIM GROUP (HOLDINGS) LIMITED SIM BUILDING GROUP LIMITED JAMES SIM (BUILDING & CIVIL ENGINEERING) LIMITED

Hellopages » East Dunbartonshire » East Dunbartonshire » G66 1DY

Company number SC040202
Status Active
Incorporation Date 9 April 1964
Company Type Private Limited Company
Address 1 ROMAN ROAD, KIRKINTILLOCH, GLASGOW, G66 1DY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 9 October 2016 with updates; Group of companies' accounts made up to 30 April 2015. The most likely internet sites of PACIFIC SHELF (699) LIMITED are www.pacificshelf699.co.uk, and www.pacific-shelf-699.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. Pacific Shelf 699 Limited is a Private Limited Company. The company registration number is SC040202. Pacific Shelf 699 Limited has been working since 09 April 1964. The present status of the company is Active. The registered address of Pacific Shelf 699 Limited is 1 Roman Road Kirkintilloch Glasgow G66 1dy. . SIM, Martin Haddow is a Secretary of the company. GREIG, John Crichton is a Director of the company. SIM, Martin Haddow is a Director of the company. THEWLIS, Michael Victor is a Director of the company. Secretary GILDIE, Henry Lamie has been resigned. Secretary MARK, Colin Paul has been resigned. Secretary NEWBIGGING, Alan D has been resigned. Director MARK, Colin Paul has been resigned. Director NEWBIGGING, Alan D has been resigned. Director SIM, James has been resigned. Director SMART, Alan Blair has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SIM, Martin Haddow
Appointed Date: 29 April 2009

Director
GREIG, John Crichton
Appointed Date: 10 May 2004
60 years old

Director
SIM, Martin Haddow
Appointed Date: 12 June 1998
56 years old

Director
THEWLIS, Michael Victor
Appointed Date: 06 June 2011
53 years old

Resigned Directors

Secretary
GILDIE, Henry Lamie
Resigned: 30 July 1999
Appointed Date: 10 January 1994

Secretary
MARK, Colin Paul
Resigned: 29 April 2009
Appointed Date: 12 August 1999

Secretary
NEWBIGGING, Alan D
Resigned: 10 January 1994

Director
MARK, Colin Paul
Resigned: 29 April 2009
80 years old

Director
NEWBIGGING, Alan D
Resigned: 26 February 1999
66 years old

Director
SIM, James
Resigned: 05 February 2013
93 years old

Director
SMART, Alan Blair
Resigned: 01 October 1999
84 years old

Persons With Significant Control

Sim (Group Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PACIFIC SHELF (699) LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Oct 2016
Confirmation statement made on 9 October 2016 with updates
08 Feb 2016
Group of companies' accounts made up to 30 April 2015
13 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 33,333

29 Dec 2014
Group of companies' accounts made up to 30 April 2014
...
... and 100 more events
15 Jun 1987
Return made up to 28/05/87; full list of members

05 Jun 1987
Secretary resigned;director resigned

30 Jun 1986
Accounts for a small company made up to 31 December 1985

30 Jun 1986
Return made up to 12/06/86; full list of members

09 Apr 1964
Incorporation

PACIFIC SHELF (699) LIMITED Charges

21 November 2006
Standard security
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Alliance Hotels Limited
Description: Ground at field road, busby LAN29998.
2 December 2002
Bond & floating charge
Delivered: 13 December 2002
Status: Satisfied on 30 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
24 August 2001
Floating charge
Delivered: 11 September 2001
Status: Satisfied on 17 September 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…