PACIFIC SHELF 1272 LIMITED
DRYBRIDGE ROAD

Hellopages » South Ayrshire » South Ayrshire » KA2 9AE
Company number SC267459
Status Active
Incorporation Date 6 May 2004
Company Type Private Limited Company
Address MARATHON HOUSE, OLYMPIC BUSINESS PARK, DRYBRIDGE ROAD, DUNDONALD, KA2 9AE
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 2 ; Total exemption small company accounts made up to 30 March 2015. The most likely internet sites of PACIFIC SHELF 1272 LIMITED are www.pacificshelf1272.co.uk, and www.pacific-shelf-1272.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Pacific Shelf 1272 Limited is a Private Limited Company. The company registration number is SC267459. Pacific Shelf 1272 Limited has been working since 06 May 2004. The present status of the company is Active. The registered address of Pacific Shelf 1272 Limited is Marathon House Olympic Business Park Drybridge Road Dundonald Ka2 9ae. . MURRAY, Kirsty Elizabeth is a Secretary of the company. SEALES, Sharon is a Secretary of the company. MCMAHON, James Cairns is a Director of the company. Secretary MCMAHON, Lisa Patricia has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
MURRAY, Kirsty Elizabeth
Appointed Date: 30 November 2007

Secretary
SEALES, Sharon
Appointed Date: 03 November 2006

Director
MCMAHON, James Cairns
Appointed Date: 10 June 2004
76 years old

Resigned Directors

Secretary
MCMAHON, Lisa Patricia
Resigned: 01 January 2011
Appointed Date: 10 June 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 June 2004
Appointed Date: 06 May 2004

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 June 2004
Appointed Date: 06 May 2004

PACIFIC SHELF 1272 LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 30 March 2016
12 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2

21 Dec 2015
Total exemption small company accounts made up to 30 March 2015
13 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2

17 Dec 2014
Total exemption small company accounts made up to 30 March 2014
...
... and 28 more events
02 Jul 2004
Director resigned
02 Jul 2004
New secretary appointed
02 Jul 2004
New director appointed
22 Jun 2004
Partic of mort/charge *
06 May 2004
Incorporation

PACIFIC SHELF 1272 LIMITED Charges

10 June 2004
Collateral agreement
Delivered: 22 June 2004
Status: Satisfied on 7 July 2010
Persons entitled: Citibank N.A.
Description: The rights to benefits and proceeds of anything of any kind…