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

PACIFIC QUAY DEVELOPMENTS LIMITED

201 West George Street, C/O Miller Developments, Glasgow, LANARKSHIRE, G2 2LW,
Company Registration Number
SC174924
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pacific Quay Developments Ltd
PACIFIC QUAY DEVELOPMENTS LIMITED was founded on 1997-04-28 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Pacific Quay Developments Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PACIFIC QUAY DEVELOPMENTS LIMITED
 
Legal Registered Office
201 West George Street
C/O Miller Developments
Glasgow
LANARKSHIRE
G2 2LW
Other companies in EH12
 
Filing Information
Company Number SC174924
Company ID Number SC174924
Date formed 1997-04-28
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 19/01/2016
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB694089489  
Last Datalog update: 2024-03-07 05:39:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PACIFIC QUAY DEVELOPMENTS LIMITED
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.
Companies with same name PACIFIC QUAY DEVELOPMENTS LIMITED
The following companies were found which have the same name as PACIFIC QUAY DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PACIFIC QUAY DEVELOPMENTS (GLASGOW) LTD 10 EMPRESS ROAD RHU HELENSBURGH G84 8LT Active Company formed on the 2019-06-17

Company Officers of PACIFIC QUAY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
GUY ILLINGWORTH
Director 2014-03-27
ANDREW SUTHERLAND
Director 2016-05-18
JOHN PAUL WHITESIDE
Director 1997-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
EUAN JAMES EDWARD HAGGERTY
Director 2011-07-01 2017-06-30
PAMELA GRANT
Director 2007-02-15 2015-06-30
PHILIP HARTLEY MILLER
Director 1997-06-18 2015-05-31
DAVID JAMES TOPHAM
Director 1997-06-18 2014-02-17
PAMELA JUNE SMYTH
Company Secretary 1997-06-18 2012-05-16
DONALD WILLIAM BORLAND
Director 2007-08-20 2011-07-01
JOHN EDWARD IRVINE
Director 1997-06-18 2010-03-30
ALAN LOGAN REVIE
Director 1997-06-18 2010-03-30
DAVID ALAN SIVEWRIGHT
Director 2008-08-18 2010-03-30
JULIE MANSFIELD JACKSON
Director 2005-02-25 2009-09-18
ALAN JOHN SOMERVILLE
Director 2002-03-04 2008-08-18
MARLENE WOOD
Director 2005-02-25 2007-08-20
THOMAS MALCOLM DEANS
Director 2003-06-16 2007-02-15
DAVID THOMAS MILLOY
Director 1999-09-30 2003-06-16
DAVID ROBINSON
Director 1997-06-18 1999-09-30
BLP SECRETARIES LIMITED
Nominated Secretary 1997-04-28 1997-06-18
BLP CREATIONS LIMITED
Nominated Director 1997-04-28 1997-06-18
BLP FORMATIONS LIMITED
Nominated Director 1997-04-28 1997-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY ILLINGWORTH NORTHPOINT KC LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
GUY ILLINGWORTH NORTHPOINT CH LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
GUY ILLINGWORTH NORTHPOINT SK LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
GUY ILLINGWORTH NORTHPOINT (NO.4) LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
GUY ILLINGWORTH MILLER NORTHPOINT (PACIFIC QUAY) LIMITED Director 2014-03-27 CURRENT 1995-10-09 Active - Proposal to Strike off
GUY ILLINGWORTH NORTHPOINT DEVELOPMENTS (NO 52) LTD Director 2014-02-17 CURRENT 1994-08-04 Active - Proposal to Strike off
GUY ILLINGWORTH WATERFRONT WAKEFIELD MANAGEMENT LIMITED Director 2013-02-25 CURRENT 2005-12-06 Active
GUY ILLINGWORTH CTP (WAKEFIELD) LIMITED Director 2012-02-20 CURRENT 1992-11-26 Active
GUY ILLINGWORTH KENSINGTON (NC) MANAGEMENT COMPANY LIMITED Director 2009-10-27 CURRENT 2008-09-22 Active - Proposal to Strike off
GUY ILLINGWORTH NORTHPOINT DEVELOPMENTS LTD Director 2007-11-02 CURRENT 2007-07-25 Active
GUY ILLINGWORTH TOWER WHARF ESTATE MANAGEMENT LIMITED Director 2006-05-22 CURRENT 2006-03-30 Active
GUY ILLINGWORTH LUNESIDE EAST LIMITED Director 2005-10-31 CURRENT 2005-08-15 Active
GUY ILLINGWORTH NORTHPOINT DEVELOPMENTS (NO 1) LTD Director 2000-05-31 CURRENT 1987-10-14 Active
GUY ILLINGWORTH NORTHPOINT DEVELOPMENTS (NO 2) LTD Director 1999-04-30 CURRENT 1993-01-20 Active
ANDREW SUTHERLAND PENNYFIELD HOLDINGS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Liquidation
ANDREW SUTHERLAND PENNYFIELD SERVICES LIMITED Director 2018-03-09 CURRENT 2018-03-09 Liquidation
ANDREW SUTHERLAND ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
ANDREW SUTHERLAND MDL HOLDINGS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
ANDREW SUTHERLAND MDL INVESTMENTS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
ANDREW SUTHERLAND MILLER MARKINCH LIMITED Director 2015-06-12 CURRENT 2013-11-15 Active
ANDREW SUTHERLAND MILLER KIRKCALDY LIMITED Director 2015-06-12 CURRENT 2014-03-10 Active
ANDREW SUTHERLAND MILLER BIRCH (CHELLASTON) LIMITED Director 2015-06-12 CURRENT 2010-07-26 Active - Proposal to Strike off
ANDREW SUTHERLAND CENTROS MILLER HOLDINGS LIMITED Director 2015-06-12 CURRENT 1999-05-26 Liquidation
ANDREW SUTHERLAND MILLER GROUP HOLDINGS (UK) LIMITED Director 2015-06-10 CURRENT 2013-06-27 Active
ANDREW SUTHERLAND ARENA CENTRAL MANAGEMENT LIMITED Director 2015-04-28 CURRENT 2015-04-01 Active
ANDREW SUTHERLAND CUSSINS PROPERTY GROUP LIMITED Director 2014-11-19 CURRENT 1981-10-07 Liquidation
ANDREW SUTHERLAND CUSSINS HOMES LIMITED Director 2014-11-19 CURRENT 1972-05-08 Liquidation
ANDREW SUTHERLAND CUSSINS HOMES (NORTH) LIMITED Director 2014-11-19 CURRENT 1981-08-10 Liquidation
ANDREW SUTHERLAND OMEGA NORTH MANAGEMENT COMPANY LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
ANDREW SUTHERLAND MILLER INVERNESS LIMITED Director 2011-07-21 CURRENT 2011-02-08 Dissolved 2017-01-31
ANDREW SUTHERLAND OMEGA ST HELENS LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
ANDREW SUTHERLAND M2 PAISLEY LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
ANDREW SUTHERLAND M2 THREE LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
ANDREW SUTHERLAND MILLER DEVELOPMENTS ONE LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER (GAINSBOROUGH) LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER TOWER WHARF LIMITED Director 2010-11-09 CURRENT 2010-08-13 Dissolved 2017-01-31
ANDREW SUTHERLAND MILLER BIRCH (NOTTINGHAM) LIMITED Director 2010-10-19 CURRENT 2010-06-15 Active
ANDREW SUTHERLAND MILLER FORT WILLIAM LIMITED Director 2009-09-22 CURRENT 2006-12-01 Active - Proposal to Strike off
ANDREW SUTHERLAND NG2 PHASE 4 CAR PARK MANAGEMENT COMPANY LIMITED Director 2009-07-10 CURRENT 2009-07-10 Active
ANDREW SUTHERLAND MILLER ALPHA LIMITED Director 2007-11-29 CURRENT 2007-10-22 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER (ARDENT HOUSE) LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER CROMDALE (OLD FORD ROAD) LIMITED Director 2007-08-15 CURRENT 1998-12-21 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER VENTURES LIMITED Director 2007-07-04 CURRENT 1998-12-07 Dissolved 2015-01-16
ANDREW SUTHERLAND OUTLET ESTATES LIMITED Director 2007-07-04 CURRENT 2003-03-21 Dissolved 2014-04-15
ANDREW SUTHERLAND MILLERBOS LIMITED Director 2007-07-04 CURRENT 2000-07-17 Dissolved 2013-09-27
ANDREW SUTHERLAND MILLER INVESTMENTS NORTHERN LIMITED Director 2007-07-04 CURRENT 1976-10-11 Dissolved 2015-01-16
ANDREW SUTHERLAND MILLER INVESTMENTS HOLDINGS LIMITED Director 2007-07-04 CURRENT 2001-06-18 Dissolved 2015-01-16
ANDREW SUTHERLAND MILLER LOCHSIDE VIEW LIMITED Director 2007-07-04 CURRENT 2004-10-21 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER DEVELOPMENTS (MANAGEMENT SERVICES) LIMITED Director 2007-06-26 CURRENT 1992-09-24 Dissolved 2018-01-09
ANDREW SUTHERLAND M2 NORTHERN LIMITED Director 2007-06-26 CURRENT 1997-08-19 Active
ANDREW SUTHERLAND MILLER (PORTSMOUTH) LIMITED Director 2007-06-21 CURRENT 2004-02-11 Dissolved 2014-03-28
ANDREW SUTHERLAND MILLER PRESTONHOLM LIMITED Director 2007-06-21 CURRENT 2001-03-23 Active
ANDREW SUTHERLAND LANGLEY MILL MANAGEMENT COMPANY LIMITED Director 2007-06-21 CURRENT 2003-01-02 Active
ANDREW SUTHERLAND MILLER HOLDINGS (INTERNATIONAL) LIMITED Director 2007-05-25 CURRENT 1988-12-16 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER ROMANIA TWO LIMITED Director 2006-12-04 CURRENT 2006-12-04 Dissolved 2014-09-12
ANDREW SUTHERLAND MILLER ROMANIA ONE LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER (NOTTINGHAM) LIMITED Director 2006-11-02 CURRENT 2006-10-18 Dissolved 2016-12-06
ANDREW SUTHERLAND MILLER DEVELOPMENTS LIMITED Director 2006-08-01 CURRENT 1997-08-19 Active
ANDREW SUTHERLAND MILLER (ST NEOTS) LIMITED Director 2006-07-05 CURRENT 1997-07-09 Active
ANDREW SUTHERLAND MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active - Proposal to Strike off
ANDREW SUTHERLAND NG2 TRIANGLE CAR PARK MANAGEMENT COMPANY LIMITED Director 2006-03-31 CURRENT 2005-12-15 Active
ANDREW SUTHERLAND MILLER DEVELOPMENTS HOLDINGS LIMITED Director 2005-12-20 CURRENT 1965-05-20 Active
ANDREW SUTHERLAND NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED Director 2005-10-14 CURRENT 2005-07-21 Active
ANDREW SUTHERLAND MILLER CROMDALE (CONSORT HOUSE) LIMITED Director 2005-08-30 CURRENT 2004-05-25 Dissolved 2016-01-19
ANDREW SUTHERLAND THE FREMLIN DEVELOPMENT COMPANY LIMITED Director 2005-03-18 CURRENT 2002-04-15 Dissolved 2014-10-28
ANDREW SUTHERLAND EDINBURGH QUAY (ONE) LIMITED Director 2005-03-14 CURRENT 2004-12-08 Dissolved 2013-10-11
ANDREW SUTHERLAND EDINBURGH QUAY (THREE) LIMITED Director 2005-03-14 CURRENT 2005-02-25 Active - Proposal to Strike off
ANDREW SUTHERLAND REDBURN COURT MANAGEMENT COMPANY LIMITED Director 2005-02-25 CURRENT 2003-01-10 Dissolved 2013-09-03
ANDREW SUTHERLAND MILLER (ABERDEEN) LIMITED Director 2005-02-25 CURRENT 2000-06-12 Dissolved 2013-09-27
ANDREW SUTHERLAND THE BARNSLEY MILLER PARTNERSHIP LIMITED Director 2005-02-25 CURRENT 1997-10-08 Dissolved 2015-06-16
ANDREW SUTHERLAND MILLER NORTHPOINT (PACIFIC QUAY) LIMITED Director 2005-02-25 CURRENT 1995-10-09 Active - Proposal to Strike off
ANDREW SUTHERLAND CROMDALE (LANES) LTD Director 2005-02-25 CURRENT 1996-06-06 Active
ANDREW SUTHERLAND MILLER DEVELOPMENTS REGENERATION LIMITED Director 2005-02-25 CURRENT 2000-06-06 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER BIRCH LIMITED Director 2005-02-25 CURRENT 2000-07-04 Liquidation
ANDREW SUTHERLAND MILLER (QUEEN'S DRIVE) LIMITED Director 2005-02-25 CURRENT 2002-03-26 Active
ANDREW SUTHERLAND CUSSINS COMMERCIAL DEVELOPMENTS LIMITED Director 2005-02-25 CURRENT 1977-06-29 Liquidation
ANDREW SUTHERLAND SOUTH QUEENSFERRY LIMITED Director 2004-03-31 CURRENT 1996-08-28 Active
ANDREW SUTHERLAND MILLER (ARENA CENTRAL) LIMITED Director 2004-02-10 CURRENT 2001-02-07 Active - Proposal to Strike off
ANDREW SUTHERLAND M2 STRATEGIC LIMITED Director 2003-03-14 CURRENT 2003-03-14 Active
ANDREW SUTHERLAND EDINBURGH QUAY CAR PARK MANAGEMENT LIMITED Director 2002-06-19 CURRENT 2002-03-07 Dissolved 2014-01-03
ANDREW SUTHERLAND OMEGA WARRINGTON LIMITED Director 2002-05-28 CURRENT 2001-08-02 Active
ANDREW SUTHERLAND SQ3 LIMITED Director 2002-04-15 CURRENT 2002-04-15 Active
ANDREW SUTHERLAND CITY ROAD BASIN LIMITED Director 2001-06-14 CURRENT 2001-01-19 Active - Proposal to Strike off
ANDREW SUTHERLAND EDINBURGH QUAY LIMITED Director 1999-09-30 CURRENT 1998-10-20 Active - Proposal to Strike off
JOHN PAUL WHITESIDE MILLER NORTHPOINT (PACIFIC QUAY) LIMITED Director 2014-03-27 CURRENT 1995-10-09 Active - Proposal to Strike off

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
2024-03-12SECOND GAZETTE not voluntary dissolution
2023-03-29Notification of Miller Developments Holdings Limited as a person with significant control on 2023-02-14
2023-03-29Notification of Northpoint Developments (No 1) Ltd as a person with significant control on 2023-02-14
2023-01-30CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-09-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2020-11-25AP01DIRECTOR APPOINTED MR DAVID THOMAS MILLOY
2020-10-22CH01Director's details changed for Mr Andrew Sutherland on 2020-10-16
2020-05-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06PSC05Change of details for Miller Northpoint (Pacific Quay) Limited as a person with significant control on 2020-02-04
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
2020-02-04PSC05Change of details for Miller Northpoint (Pacific Quay) Limited as a person with significant control on 2020-02-03
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL WHITESIDE
2019-04-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 150
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR EUAN JAMES EDWARD HAGGERTY
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 150
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-10-12AA31/12/15 TOTAL EXEMPTION FULL
2016-10-12AA31/12/15 TOTAL EXEMPTION FULL
2016-05-20AP01DIRECTOR APPOINTED MR ANDREW SUTHERLAND
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 150
2016-01-19AR0119/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA GRANT
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HARTLEY MILLER
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 150
2015-01-19AR0119/01/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 TOTAL EXEMPTION FULL
2014-10-02AA31/12/13 TOTAL EXEMPTION FULL
2014-04-25AP01DIRECTOR APPOINTED GUY ILLINGWORTH
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TOPHAM
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 150
2014-02-14AR0119/01/14 ANNUAL RETURN FULL LIST
2013-08-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-13AR0119/01/13 ANNUAL RETURN FULL LIST
2012-06-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAMELA SMYTH
2012-02-16AR0119/01/12 ANNUAL RETURN FULL LIST
2011-09-28CH01Director's details changed for Pamela Grant on 2011-09-28
2011-09-02AP01DIRECTOR APPOINTED EUAN JAMES EDWARD HAGGERTY
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BORLAND
2011-02-15AR0119/01/11 FULL LIST
2011-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / PAMELA JUNE SMYTH / 11/02/2011
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARTLEY MILLER / 26/11/2010
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IRVINE
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIVEWRIGHT
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN REVIE
2010-04-29RES13SECTION 175 CONFLICTS OF INTERESTS 30/03/2010
2010-04-29MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2010-04-29MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2010-04-29MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1
2010-02-12AR0119/01/10 FULL LIST
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR JULIE JACKSON
2009-02-20363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR ALAN SOMERVILLE
2008-09-02288aDIRECTOR APPOINTED DAVID ALAN SIVEWRIGHT
2008-03-17363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-09288aNEW DIRECTOR APPOINTED
2007-09-17288bDIRECTOR RESIGNED
2007-04-11363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS; AMEND
2007-03-02363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-02-22288bDIRECTOR RESIGNED
2007-02-22288aNEW DIRECTOR APPOINTED
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28419a(Scot)DEC MORT/CHARGE *****
2006-06-08419a(Scot)DEC MORT/CHARGE *****
2006-01-19363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-12-15288cSECRETARY'S PARTICULARS CHANGED
2005-06-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-14288aNEW DIRECTOR APPOINTED
2005-04-14288aNEW DIRECTOR APPOINTED
2005-03-31287REGISTERED OFFICE CHANGED ON 31/03/05 FROM: MILLER HOUSE 18 SOUTH GROATHILL AVENUE EDINBURGH MIDLOTHIAN EH4 2LW
2005-01-21363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-16288cDIRECTOR'S PARTICULARS CHANGED
2004-01-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-22288aNEW DIRECTOR APPOINTED
2003-07-22288bDIRECTOR RESIGNED
2003-01-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-04AUDAUDITOR'S RESIGNATION
2002-06-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-23363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 QUAY DEVELOPMENTS 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 QUAY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2000-12-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2000-11-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1997-12-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1997-12-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1997-08-08 Satisfied GROSVENOR DEVELOPMENTS LIMITED AND OTHERS
Filed Financial Reports
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 QUAY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of PACIFIC QUAY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PACIFIC QUAY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of PACIFIC QUAY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PACIFIC QUAY DEVELOPMENTS 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 (41100 - Development of building projects) as PACIFIC QUAY DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PACIFIC QUAY DEVELOPMENTS 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 QUAY DEVELOPMENTS 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 QUAY DEVELOPMENTS 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.