Download leads from Nexok and grow your business. Find out more

Pacific Shelf 888 Limited

Documents

Total Documents241
Total Pages1,054

Filing History

25 January 2021Appointment of Mr Mark William Grinonneau as a director on 7 December 2020
25 January 2021Termination of appointment of Neil Geoffrey Ward as a director on 7 December 2020
2 October 2020Full accounts made up to 31 December 2019
8 July 2020Confirmation statement made on 29 June 2020 with no updates
2 October 2019Full accounts made up to 31 December 2018
1 July 2019Confirmation statement made on 29 June 2019 with no updates
21 November 2018Termination of appointment of Patricia Ann Anderson as a director on 5 November 2018
15 November 2018Termination of appointment of Deborah Jane Rawlinson as a secretary on 14 November 2018
2 October 2018Full accounts made up to 31 December 2017
3 July 2018Confirmation statement made on 29 June 2018 with no updates
14 September 2017Full accounts made up to 31 December 2016
14 September 2017Full accounts made up to 31 December 2016
5 July 2017Confirmation statement made on 29 June 2017 with updates
5 July 2017Notification of Foundation for Life Limited as a person with significant control on 6 April 2016
5 July 2017Notification of Foundation for Life Limited as a person with significant control on 6 April 2016
5 July 2017Confirmation statement made on 29 June 2017 with updates
27 September 2016Full accounts made up to 31 December 2015
27 September 2016Full accounts made up to 31 December 2015
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,666,000
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,666,000
29 June 2016Appointment of Ms Deborah Jane Rawlinson as a secretary on 22 June 2016
29 June 2016Appointment of Ms Deborah Jane Rawlinson as a secretary on 22 June 2016
5 April 2016Termination of appointment of Graham Michael Spence as a director on 1 April 2016
5 April 2016Appointment of Mr Neil Geoffrey Ward as a director on 1 April 2016
5 April 2016Appointment of Mr Neil Geoffrey Ward as a director on 1 April 2016
5 April 2016Termination of appointment of Graham Michael Spence as a director on 1 April 2016
20 October 2015Director's details changed for Ms Patricia Ann Anderson on 20 October 2015
20 October 2015Director's details changed for Ms Patricia Ann Anderson on 20 October 2015
20 October 2015Director's details changed for Mr Graham Michael Spence on 20 October 2015
20 October 2015Director's details changed for Mr Graham Michael Spence on 20 October 2015
8 October 2015Termination of appointment of Neil Keith Grice as a director on 1 October 2015
8 October 2015Appointment of Mr Graham Michael Spence as a director on 1 October 2015
8 October 2015Termination of appointment of Mark Day as a director on 1 October 2015
8 October 2015Appointment of Mr Graham Michael Spence as a director on 1 October 2015
8 October 2015Termination of appointment of Neil Keith Grice as a director on 1 October 2015
8 October 2015Termination of appointment of Mark Day as a director on 1 October 2015
8 October 2015Termination of appointment of Mark Day as a director on 1 October 2015
8 October 2015Appointment of Mr Graham Michael Spence as a director on 1 October 2015
8 October 2015Termination of appointment of Neil Keith Grice as a director on 1 October 2015
3 October 2015Full accounts made up to 31 December 2014
3 October 2015Full accounts made up to 31 December 2014
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,666,000
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,666,000
16 June 2015Termination of appointment of Richard Turpin as a director on 31 May 2015
16 June 2015Termination of appointment of Richard Turpin as a director on 31 May 2015
16 June 2015Termination of appointment of Neil Geoffrey Ward as a director on 31 May 2015
16 June 2015Termination of appointment of Neil Geoffrey Ward as a director on 31 May 2015
26 May 2015Appointment of Ms Christine Winstanley as a director on 28 April 2015
26 May 2015Appointment of Ms Christine Winstanley as a director on 28 April 2015
26 May 2015Appointment of Ms Patricia Ann Anderson as a director on 28 April 2015
26 May 2015Appointment of Ms Patricia Ann Anderson as a director on 28 April 2015
7 October 2014Full accounts made up to 31 December 2013
7 October 2014Full accounts made up to 31 December 2013
1 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
1 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
1 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
26 June 2014Termination of appointment of Adrian Hardy as a director
26 June 2014Termination of appointment of Adrian Paul Hardy as a director on 12 June 2014
26 June 2014Termination of appointment of Adrian Paul Hardy as a director on 12 June 2014
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014
31 October 2013Appointment of Mr Neil Keith Grice as a director
31 October 2013Appointment of Mr Neil Keith Grice as a director on 2 October 2013
31 October 2013Appointment of Mr Neil Keith Grice as a director on 2 October 2013
31 October 2013Appointment of Mr Neil Keith Grice as a director on 2 October 2013
3 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
3 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
3 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
24 July 2013Full accounts made up to 31 December 2012
24 July 2013Full accounts made up to 31 December 2012
16 May 2013Termination of appointment of Peter Rowe as a director on 31 March 2013
16 May 2013Termination of appointment of Peter Rowe as a director
16 May 2013Termination of appointment of Peter Rowe as a director on 31 March 2013
14 September 2012Annual return made up to 18 August 2012 with a full list of shareholders
14 September 2012Annual return made up to 18 August 2012 with a full list of shareholders
30 July 2012Full accounts made up to 31 December 2011
30 July 2012Full accounts made up to 31 December 2011
14 September 2011Annual return made up to 18 August 2011 with a full list of shareholders
14 September 2011Annual return made up to 18 August 2011 with a full list of shareholders
1 August 2011Full accounts made up to 31 December 2010
1 August 2011Full accounts made up to 31 December 2010
26 January 2011Termination of appointment of Humphrey Claxton as a director
26 January 2011Appointment of Mr Mark Day as a director
26 January 2011Appointment of Mr Mark Day as a director
26 January 2011Termination of appointment of Humphrey Claxton as a director
8 November 2010Director's details changed for Mr Jeremy Peter Hartley on 8 November 2010
8 November 2010Director's details changed for Mr Neil Geoffrey Ward on 8 November 2010
8 November 2010Director's details changed for Mr Neil Geoffrey Ward on 8 November 2010
8 November 2010Director's details changed for Mr Richard Turpin on 8 November 2010
8 November 2010Director's details changed for Mr Peter Rowe on 8 November 2010
8 November 2010Director's details changed for Mr Peter Rowe on 8 November 2010
8 November 2010Director's details changed for Mr Jeremy Peter Hartley on 8 November 2010
8 November 2010Director's details changed for Mr Adrian Paul Hardy on 8 November 2010
8 November 2010Director's details changed for Mr Adrian Paul Hardy on 8 November 2010
8 November 2010Director's details changed for Mr Humphrey Kenneth Haslam Claxton on 8 November 2010
8 November 2010Director's details changed for Mr Richard Turpin on 8 November 2010
8 November 2010Director's details changed for Mr Neil Geoffrey Ward on 8 November 2010
8 November 2010Director's details changed for Mr Richard Turpin on 8 November 2010
8 November 2010Director's details changed for Mr Humphrey Kenneth Haslam Claxton on 8 November 2010
8 November 2010Director's details changed for Mr Adrian Paul Hardy on 8 November 2010
8 November 2010Director's details changed for Mr Humphrey Kenneth Haslam Claxton on 8 November 2010
8 November 2010Director's details changed for Mr Peter Rowe on 8 November 2010
8 November 2010Director's details changed for Mr Jeremy Peter Hartley on 8 November 2010
14 September 2010Annual return made up to 18 August 2010 with a full list of shareholders
14 September 2010Annual return made up to 18 August 2010 with a full list of shareholders
13 September 2010Director's details changed for Mr Adrian Paul Hardy on 18 August 2010
13 September 2010Director's details changed for Mr Adrian Paul Hardy on 18 August 2010
13 September 2010Director's details changed for Peter Rowe on 18 August 2010
13 September 2010Director's details changed for Mr Jeremy Peter Hartley on 18 August 2010
13 September 2010Director's details changed for Peter Rowe on 18 August 2010
13 September 2010Director's details changed for Mr Jeremy Peter Hartley on 18 August 2010
29 June 2010Full accounts made up to 31 December 2009
29 June 2010Full accounts made up to 31 December 2009
21 April 2010Appointment of Mr Humphrey Kenneth Haslam Claxton as a director
21 April 2010Termination of appointment of Eric Hemming as a director
21 April 2010Termination of appointment of Eric Hemming as a director
21 April 2010Appointment of Mr Humphrey Kenneth Haslam Claxton as a director
16 December 2009Appointment of Mr Neil Geoffrey Ward as a director
16 December 2009Appointment of Mr Neil Geoffrey Ward as a director
7 December 2009Appointment of Mr Richard Turpin as a director
7 December 2009Appointment of Mr Richard Turpin as a director
5 December 2009Termination of appointment of Janette Miller as a secretary
5 December 2009Termination of appointment of Michael Collier as a director
5 December 2009Termination of appointment of Janette Miller as a secretary
5 December 2009Termination of appointment of Michael Collier as a director
18 September 2009Return made up to 18/08/09; full list of members
18 September 2009Return made up to 18/08/09; full list of members
23 July 2009Full accounts made up to 31 December 2008
23 July 2009Full accounts made up to 31 December 2008
9 September 2008Full accounts made up to 31 December 2007
9 September 2008Full accounts made up to 31 December 2007
4 September 2008Return made up to 18/08/08; full list of members
4 September 2008Return made up to 18/08/08; full list of members
19 August 2008Appointment terminated director james carter
19 August 2008Appointment terminated director james carter
4 October 2007Return made up to 18/08/07; no change of members
4 October 2007Return made up to 18/08/07; no change of members
29 August 2007Full accounts made up to 31 December 2006
29 August 2007Full accounts made up to 31 December 2006
5 July 2007Ad 01/06/07--------- £ si 1665000@1=1665000 £ ic 1000/1666000
5 July 2007Ad 01/06/07--------- £ si 1665000@1=1665000 £ ic 1000/1666000
13 June 2007Resolutions
  • RES13 ‐ Allot equity securities 01/06/07
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 June 2007Nc inc already adjusted 01/06/07
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 June 2007Nc inc already adjusted 01/06/07
13 June 2007Memorandum and Articles of Association
13 June 2007Memorandum and Articles of Association
28 November 2006Return made up to 18/08/06; full list of members
28 November 2006Return made up to 18/08/06; full list of members
13 October 2006Full accounts made up to 31 December 2005
13 October 2006Full accounts made up to 31 December 2005
7 March 2006Registered office changed on 07/03/06 from: 24 great king street edinburgh EH6 3QN
7 March 2006Registered office changed on 07/03/06 from: 24 great king street edinburgh EH6 3QN
11 January 2006New director appointed
11 January 2006New director appointed
11 January 2006New director appointed
11 January 2006New director appointed
29 December 2005New director appointed
29 December 2005New director appointed
28 December 2005Director resigned
28 December 2005Secretary resigned;director resigned
28 December 2005Registered office changed on 28/12/05 from: 32 thorn road bearsden glasgow strathclyde, G61 4BS
28 December 2005New director appointed
28 December 2005New secretary appointed
28 December 2005Director resigned
28 December 2005New secretary appointed
28 December 2005New director appointed
28 December 2005Accounting reference date extended from 31/08/05 to 31/12/05
28 December 2005Director resigned
28 December 2005New director appointed
28 December 2005New director appointed
28 December 2005Director resigned
28 December 2005New director appointed
28 December 2005Director resigned
28 December 2005Accounting reference date extended from 31/08/05 to 31/12/05
28 December 2005New director appointed
28 December 2005Registered office changed on 28/12/05 from: 32 thorn road bearsden glasgow strathclyde, G61 4BS
28 December 2005Director resigned
28 December 2005Secretary resigned;director resigned
23 August 2005Return made up to 18/08/05; full list of members
23 August 2005Return made up to 18/08/05; full list of members
17 February 2005Accounts made up to 31 August 2004
17 February 2005Accounts made up to 31 August 2004
17 February 2005Accounts for a dormant company made up to 31 August 2004
14 September 2004Return made up to 18/08/04; full list of members
14 September 2004Return made up to 18/08/04; full list of members
7 January 2004Accounts made up to 31 August 2003
7 January 2004Accounts for a dormant company made up to 31 August 2003
7 January 2004Accounts made up to 31 August 2003
4 September 2003Return made up to 18/08/03; full list of members
4 September 2003Return made up to 18/08/03; full list of members
26 August 2003Registered office changed on 26/08/03 from: sherwood house glasgow road paisley renfrewshire PA1 3QS
26 August 2003Registered office changed on 26/08/03 from: sherwood house glasgow road paisley renfrewshire PA1 3QS
6 August 2003Accounts for a dormant company made up to 31 August 2002
6 August 2003Accounts made up to 31 August 2002
6 August 2003Accounts made up to 31 August 2002
29 August 2002Director resigned
29 August 2002Return made up to 18/08/02; full list of members
29 August 2002Director resigned
29 August 2002Return made up to 18/08/02; full list of members
21 June 2002Accounts made up to 31 August 2001
21 June 2002Accounts for a dormant company made up to 31 August 2001
21 June 2002Accounts made up to 31 August 2001
23 August 2001Return made up to 18/08/01; full list of members
23 August 2001Return made up to 18/08/01; full list of members
21 June 2001Accounts for a dormant company made up to 31 August 2000
21 June 2001Accounts made up to 31 August 2000
21 June 2001Accounts made up to 31 August 2000
6 March 2001Ad 22/09/00--------- £ si 998@1=998 £ ic 2/1000
6 March 2001Ad 22/09/00--------- £ si 998@1=998 £ ic 2/1000
6 March 2001Notice of assignment of name or new name to shares
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
6 March 2001Notice of assignment of name or new name to shares
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
17 November 2000Return made up to 18/08/00; full list of members
17 November 2000Return made up to 18/08/00; full list of members
9 October 2000New director appointed
9 October 2000New director appointed
9 October 2000New director appointed
9 October 2000New director appointed
15 September 2000New director appointed
15 September 2000New director appointed
11 September 2000Director resigned
11 September 2000Director resigned
30 May 2000New secretary appointed;new director appointed
30 May 2000Secretary resigned
30 May 2000Director resigned
30 May 2000New director appointed
30 May 2000Director resigned
30 May 2000New director appointed
30 May 2000Secretary resigned
30 May 2000New director appointed
30 May 2000Registered office changed on 30/05/00 from: oswalds 24 great king street edinburgh midlothian EH3 6QN
30 May 2000New secretary appointed;new director appointed
30 May 2000New director appointed
30 May 2000Registered office changed on 30/05/00 from: oswalds 24 great king street edinburgh midlothian EH3 6QN
18 August 1999Incorporation
18 August 1999Incorporation
Sign up now to grow your client base. Plans & Pricing