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 ten 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
Resigned Directors
Director
SIM, James
Resigned: 05 February 2013
94 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
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
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…