PACIFIC SHELF 1284 LIMITED
AYRSHIRE

Hellopages » South Ayrshire » South Ayrshire » KA8 0JE

Company number SC269743
Status Active
Incorporation Date 23 June 2004
Company Type Private Limited Company
Address 2 WHITLETTS ROAD, AYR, AYRSHIRE, KA8 0JE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Termination of appointment of Russell James Stewart as a director on 1 January 2017; Full accounts made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1 . The most likely internet sites of PACIFIC SHELF 1284 LIMITED are www.pacificshelf1284.co.uk, and www.pacific-shelf-1284.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Pacific Shelf 1284 Limited is a Private Limited Company. The company registration number is SC269743. Pacific Shelf 1284 Limited has been working since 23 June 2004. The present status of the company is Active. The registered address of Pacific Shelf 1284 Limited is 2 Whitletts Road Ayr Ayrshire Ka8 0je. . BROWN, David John is a Secretary of the company. JOHNSTONE, Richard Bell is a Director of the company. MACDONALD, Alan Gillies is a Director of the company. ROUGH, Stewart Harley is a Director of the company. Secretary ROUGH, Stewart Harley has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director STEWART, Russell James has been resigned. Director STEWART, Russell James has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BROWN, David John
Appointed Date: 20 July 2007

Director
JOHNSTONE, Richard Bell
Appointed Date: 09 August 2004
61 years old

Director
MACDONALD, Alan Gillies
Appointed Date: 09 August 2004
77 years old

Director
ROUGH, Stewart Harley
Appointed Date: 09 August 2004
58 years old

Resigned Directors

Secretary
ROUGH, Stewart Harley
Resigned: 20 July 2007
Appointed Date: 09 August 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 August 2004
Appointed Date: 23 June 2004

Director
STEWART, Russell James
Resigned: 01 January 2017
Appointed Date: 09 August 2004
57 years old

Director
STEWART, Russell James
Resigned: 31 August 2004
Appointed Date: 09 August 2004
57 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 09 August 2004
Appointed Date: 23 June 2004

PACIFIC SHELF 1284 LIMITED Events

10 Jan 2017
Termination of appointment of Russell James Stewart as a director on 1 January 2017
11 Oct 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1

15 Oct 2015
Current accounting period extended from 20 December 2015 to 31 December 2015
05 Oct 2015
Accounts for a small company made up to 20 December 2014
...
... and 32 more events
11 Aug 2004
New director appointed
11 Aug 2004
Secretary resigned
11 Aug 2004
Director resigned
11 Aug 2004
Registered office changed on 11/08/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB
23 Jun 2004
Incorporation

PACIFIC SHELF 1284 LIMITED Charges

29 July 2013
Charge code SC26 9743 0002
Delivered: 16 August 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
15 October 2004
Floating charge
Delivered: 25 October 2004
Status: Satisfied on 6 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…