Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PACIFIC SHELF 1282 LIMITED
Company Information for

PACIFIC SHELF 1282 LIMITED

2 WHITLETTS ROAD, AYR, AYRSHIRE, KA8 0JE,
Company Registration Number
SC269742
Private Limited Company
Active

Company Overview

About Pacific Shelf 1282 Ltd
PACIFIC SHELF 1282 LIMITED was founded on 2004-06-23 and has its registered office in Ayrshire. The organisation's status is listed as "Active". Pacific Shelf 1282 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PACIFIC SHELF 1282 LIMITED
 
Legal Registered Office
2 WHITLETTS ROAD
AYR
AYRSHIRE
KA8 0JE
Other companies in KA8
 
Filing Information
Company Number SC269742
Company ID Number SC269742
Date formed 2004-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts SMALL
Last Datalog update: 2024-08-05 20:14:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PACIFIC SHELF 1282 LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN BROWN
Company Secretary 2007-07-20
RICHARD BELL JOHNSTONE
Director 2004-08-09
ALAN GILLIES MACDONALD
Director 2004-08-09
STEWART HARLEY ROUGH
Director 2004-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART HARLEY ROUGH
Company Secretary 2004-08-09 2007-07-20
RUSSELL JAMES STEWART
Director 2004-08-09 2005-08-30
RUSSELL JAMES STEWART
Director 2004-08-09 2004-08-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2004-06-23 2004-08-09
JORDANS (SCOTLAND) LIMITED
Nominated Director 2004-06-23 2004-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BROWN THORNTOUN (2008) LIMITED Company Secretary 2008-03-28 CURRENT 2008-02-06 Active
DAVID JOHN BROWN GLENFAIRN (2008) LIMITED Company Secretary 2008-03-28 CURRENT 2008-02-06 Active
DAVID JOHN BROWN THORNTOUN LIMITED Company Secretary 2007-11-15 CURRENT 1991-01-28 Active
DAVID JOHN BROWN PACIFIC SHELF 1281 LIMITED Company Secretary 2007-07-20 CURRENT 2004-06-23 Active
DAVID JOHN BROWN WESTERN MARKET LTD Company Secretary 2007-07-20 CURRENT 2004-06-23 Active
DAVID JOHN BROWN WESTERN MEETING CLUB 2007 HOLDINGS LIMITED Company Secretary 2007-06-08 CURRENT 2007-04-26 Active
DAVID JOHN BROWN THORNTOUN ESTATE LIMITED Company Secretary 2007-06-08 CURRENT 2007-04-26 Active
DAVID JOHN BROWN WESTERN MEETING CLUB 2007 LIMITED Company Secretary 2007-06-08 CURRENT 2007-04-26 Active
DAVID JOHN BROWN GLENFAIRN HOLDINGS LIMITED Company Secretary 2007-06-08 CURRENT 2007-04-26 Active
DAVID JOHN BROWN INTER DEPENDENT PURCHASING LIMITED Company Secretary 2005-09-23 CURRENT 2005-09-23 Active
DAVID JOHN BROWN WESTERN HOUSE CATERING LIMITED Company Secretary 2005-08-01 CURRENT 2004-06-23 Active
DAVID JOHN BROWN THE WESTERN MEETING CLUB LIMITED Company Secretary 2005-08-01 CURRENT 2002-07-31 Active
RICHARD BELL JOHNSTONE WESTERN HOUSE CATERING LIMITED Director 2004-08-09 CURRENT 2004-06-23 Active
RICHARD BELL JOHNSTONE PACIFIC SHELF 1281 LIMITED Director 2004-08-09 CURRENT 2004-06-23 Active
RICHARD BELL JOHNSTONE WESTERN MARKET LTD Director 2004-08-09 CURRENT 2004-06-23 Active
RICHARD BELL JOHNSTONE THE WESTERN MEETING CLUB LIMITED Director 2003-06-17 CURRENT 2002-07-31 Active
RICHARD BELL JOHNSTONE THE WESTERN MEETING CLUB 2003 LIMITED Director 2003-04-30 CURRENT 2003-01-09 Active
ALAN GILLIES MACDONALD CAIRNFAIR LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
ALAN GILLIES MACDONALD FAIRVIEW (KIRKCALDY) LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
ALAN GILLIES MACDONALD DAWN URBAN REGENERATION LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
ALAN GILLIES MACDONALD NORTH AYRSHIRE VENTURES TRUST Director 2017-02-13 CURRENT 1999-10-14 Active
ALAN GILLIES MACDONALD SHCL 140114 NEWCO 5 LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2014-07-11
ALAN GILLIES MACDONALD SCHL 140114 TOPCO LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2015-06-03
ALAN GILLIES MACDONALD WMCAYR HOLDINGS LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
ALAN GILLIES MACDONALD DDEV HOLDINGS LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
ALAN GILLIES MACDONALD PS1117 HOLDINGS LIMITED Director 2014-01-17 CURRENT 2014-01-17 Liquidation
ALAN GILLIES MACDONALD VIEWFAIR LIMITED Director 2013-06-26 CURRENT 2013-05-21 Active
ALAN GILLIES MACDONALD BACK ROW PROPERTIES LIMITED Director 2007-07-16 CURRENT 2007-06-12 Active
ALAN GILLIES MACDONALD DMS (SHELF) NO. 248 LIMITED Director 2006-09-01 CURRENT 2006-08-30 Active
ALAN GILLIES MACDONALD DAWN HIGHFIELD LIMITED Director 2005-08-19 CURRENT 2005-07-12 Active
ALAN GILLIES MACDONALD WESTERN HOUSE CATERING LIMITED Director 2004-08-09 CURRENT 2004-06-23 Active
ALAN GILLIES MACDONALD PACIFIC SHELF 1281 LIMITED Director 2004-08-09 CURRENT 2004-06-23 Active
ALAN GILLIES MACDONALD WESTERN MARKET LTD Director 2004-08-09 CURRENT 2004-06-23 Active
ALAN GILLIES MACDONALD T D I CORPORATION LIMITED Director 2004-08-05 CURRENT 1998-04-01 Active
ALAN GILLIES MACDONALD NORTHINVEST HEATHFIELD LIMITED Director 2004-07-28 CURRENT 2004-01-08 Active
ALAN GILLIES MACDONALD EARLYBIRD (GLASGOW) LIMITED Director 2003-08-12 CURRENT 2003-07-14 Dissolved 2014-03-07
ALAN GILLIES MACDONALD DAWN RIVERSIDE LIMITED Director 2003-06-23 CURRENT 1998-11-06 Active
ALAN GILLIES MACDONALD SCOTTISH RACING MARKETING LIMITED Director 2003-06-17 CURRENT 2000-06-01 Active
ALAN GILLIES MACDONALD THE WESTERN MEETING CLUB LIMITED Director 2003-06-17 CURRENT 2002-07-31 Active
ALAN GILLIES MACDONALD THE WESTERN MEETING CLUB 2003 LIMITED Director 2003-04-07 CURRENT 2003-01-09 Active
ALAN GILLIES MACDONALD ST. VINCENT STREET (379) LIMITED Director 2003-01-06 CURRENT 2002-12-05 Dissolved 2015-01-23
ALAN GILLIES MACDONALD PACIFIC SHELF 1117 LIMITED Director 2002-05-29 CURRENT 2002-03-19 Liquidation
ALAN GILLIES MACDONALD DAWN GROUP LIMITED Director 1994-02-01 CURRENT 1993-10-27 Liquidation
ALAN GILLIES MACDONALD DAWN DEVELOPMENTS LIMITED Director 1991-11-26 CURRENT 1960-11-14 Active
ALAN GILLIES MACDONALD DAWN PLANT LIMITED Director 1988-08-18 CURRENT 1976-08-09 Dissolved 2013-08-30
ALAN GILLIES MACDONALD DAWN CONSTRUCTION LIMITED Director 1988-08-18 CURRENT 1972-07-31 Liquidation
STEWART HARLEY ROUGH PACIFIC SHELF 1281 LIMITED Director 2004-08-09 CURRENT 2004-06-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-30CONFIRMATION STATEMENT MADE ON 23/06/24, WITH NO UPDATES
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-28CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2017-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-08PSC02Notification of Western Meeting Club 2003 Ltd as a person with significant control on 2016-04-06
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-27AR0123/06/16 ANNUAL RETURN FULL LIST
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-10AR0123/06/15 ANNUAL RETURN FULL LIST
2014-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-29AR0123/06/14 ANNUAL RETURN FULL LIST
2013-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 2697420004
2013-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 2697420003
2013-07-03AR0123/06/13 ANNUAL RETURN FULL LIST
2012-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-23AR0123/06/12 ANNUAL RETURN FULL LIST
2011-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-09-06AR0123/06/11 ANNUAL RETURN FULL LIST
2010-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-06-23AR0123/06/10 ANNUAL RETURN FULL LIST
2009-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2008-11-03AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-11-03AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-07-04363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-07-04288bAPPOINTMENT TERMINATED SECRETARY STEWART ROUGH
2007-07-23288aNEW SECRETARY APPOINTED
2007-07-20363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2006-08-17288bDIRECTOR RESIGNED
2006-08-17363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-06-29287REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 220 WEST GEORGE STREET GLASGOW G2 2PG
2006-03-28225ACC. REF. DATE SHORTENED FROM 20/12/05 TO 31/12/04
2005-08-04363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-08-04288aNEW DIRECTOR APPOINTED
2005-06-03225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 20/12/05
2005-01-06288bDIRECTOR RESIGNED
2004-12-24416(Scot)PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2004-10-25410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-11287REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-11288bDIRECTOR RESIGNED
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-11288bSECRETARY RESIGNED
2004-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PACIFIC SHELF 1282 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PACIFIC SHELF 1282 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-27 Outstanding CLYDESDALE BANK PLC
2013-08-16 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2004-10-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-07-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PACIFIC SHELF 1282 LIMITED

Intangible Assets
Patents
We have not found any records of PACIFIC SHELF 1282 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PACIFIC SHELF 1282 LIMITED
Trademarks
We have not found any records of PACIFIC SHELF 1282 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PACIFIC SHELF 1282 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PACIFIC SHELF 1282 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PACIFIC SHELF 1282 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PACIFIC SHELF 1282 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PACIFIC SHELF 1282 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.