Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PACIFIC SHELF 981 LTD
Company Information for

PACIFIC SHELF 981 LTD

GLASGOW, G2 2LJ,
Company Registration Number
SC209783
Private Limited Company
Dissolved

Dissolved 2013-11-14

Company Overview

About Pacific Shelf 981 Ltd
PACIFIC SHELF 981 LTD was founded on 2000-08-08 and had its registered office in Glasgow. The company was dissolved on the 2013-11-14 and is no longer trading or active.

Key Data
Company Name
PACIFIC SHELF 981 LTD
 
Legal Registered Office
GLASGOW
G2 2LJ
Other companies in G2
 
Previous Names
HF (SERVICED INVESTMENTS) LIMITED25/05/2012
STRATHCLYDE BUSINESS PARK (PROPERTY HOLDINGS) LIMITED15/03/2005
PACIFIC SHELF 981 LIMITED27/10/2000
Filing Information
Company Number SC209783
Date formed 2000-08-08
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2013-11-14
Type of accounts SMALL
Last Datalog update: 2015-05-18 15:07:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PACIFIC SHELF 981 LTD
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 981 LTD

Current Directors
Officer Role Date Appointed
CHARLES ANTHONY SHIELDS
Company Secretary 2001-03-28
ROSEMARY HEPBURN HILL
Director 2001-03-29
WILLIAM DALE HILL
Director 2000-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY HEPBURN
Company Secretary 2000-10-05 2001-03-28
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2000-08-08 2000-10-05
JORDANS (SCOTLAND) LIMITED
Nominated Director 2000-08-08 2000-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ANTHONY SHIELDS DRAGON DEVELOPMENTS (G1) LIMITED Company Secretary 2005-11-08 CURRENT 2005-09-20 Dissolved 2014-02-14
CHARLES ANTHONY SHIELDS DUART DEVELOPMENT LIMITED Company Secretary 2004-12-17 CURRENT 2004-11-05 Dissolved 2013-11-14
CHARLES ANTHONY SHIELDS HAMILTON PARK CONSTRUCTION (PLOT 7F) LIMITED Company Secretary 2003-01-29 CURRENT 2002-12-11 Dissolved 2013-11-07
CHARLES ANTHONY SHIELDS HAMILTON PARK DEVELOPMENTS (PLOT 7A) LIMITED Company Secretary 2003-01-29 CURRENT 2002-12-11 Dissolved 2014-02-14
CHARLES ANTHONY SHIELDS HAMILTON PARK DEVELOPMENTS LIMITED Company Secretary 2002-08-13 CURRENT 2002-03-19 Dissolved 2014-02-04
CHARLES ANTHONY SHIELDS STRATHCLYDE BUSINESS PARK (AVONDALE HOUSE) LIMITED Company Secretary 2002-02-01 CURRENT 2001-10-02 Dissolved 2013-11-14
CHARLES ANTHONY SHIELDS STRATHCLYDE BUSINESS PARK (TRANSPORT) LIMITED Company Secretary 2001-03-28 CURRENT 1999-07-09 Dissolved 2013-11-07
CHARLES ANTHONY SHIELDS PACIFIC SHELF 409 LTD. Company Secretary 2001-03-28 CURRENT 1991-05-13 Dissolved 2013-11-07
ROSEMARY HEPBURN HILL HFD SETP LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
ROSEMARY HEPBURN HILL HFD ECOCAMPUS NOMINEES LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
ROSEMARY HEPBURN HILL WALLACE ECOCAMPUS LIMITED Director 2016-06-02 CURRENT 2016-06-02 Liquidation
ROSEMARY HEPBURN HILL HILL FAMILY TRUSTEES LIMITED Director 2016-03-03 CURRENT 2012-08-13 Active
ROSEMARY HEPBURN HILL LIVINGSTONE BOULEVARD RETAIL INVESTMENTS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
ROSEMARY HEPBURN HILL HFD CITY PARK 3 LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
ROSEMARY HEPBURN HILL HFD CITY PARK 2 LIMITED Director 2014-05-22 CURRENT 2014-03-17 Active
ROSEMARY HEPBURN HILL HFD PROPERTY INVESTMENTS LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
ROSEMARY HEPBURN HILL HFD GLASGOW LIMITED Director 2014-01-08 CURRENT 2013-11-29 Active
ROSEMARY HEPBURN HILL HFD AVONDALE HOUSE LIMITED Director 2012-01-12 CURRENT 2011-12-08 Active
ROSEMARY HEPBURN HILL HFD BOTHWELL HOLDINGS LIMITED Director 2011-05-09 CURRENT 2011-01-18 Active
ROSEMARY HEPBURN HILL HFD GROUP LIMITED Director 2009-07-08 CURRENT 2009-07-08 Active
ROSEMARY HEPBURN HILL DRAGON DEVELOPMENTS (G1) LIMITED Director 2005-11-08 CURRENT 2005-09-20 Dissolved 2014-02-14
ROSEMARY HEPBURN HILL STRATHCLYDE BUSINESS PARK (AVONDALE HOUSE) LIMITED Director 2005-06-21 CURRENT 2001-10-02 Dissolved 2013-11-14
ROSEMARY HEPBURN HILL DUART DEVELOPMENT LIMITED Director 2004-12-17 CURRENT 2004-11-05 Dissolved 2013-11-14
ROSEMARY HEPBURN HILL AVONDALE LEISURE LIMITED Director 2003-08-07 CURRENT 2003-04-14 Dissolved 2013-11-07
ROSEMARY HEPBURN HILL HAMILTON PARK CONSTRUCTION (PLOT 7F) LIMITED Director 2003-01-29 CURRENT 2002-12-11 Dissolved 2013-11-07
ROSEMARY HEPBURN HILL PACIFIC SHELF 1135 LTD Director 2002-09-09 CURRENT 2002-07-26 Dissolved 2015-09-29
ROSEMARY HEPBURN HILL HAMILTON PARK DEVELOPMENTS LIMITED Director 2002-08-13 CURRENT 2002-03-19 Dissolved 2014-02-04
ROSEMARY HEPBURN HILL PACIFIC SHELF 823 LTD. Director 2001-03-28 CURRENT 1999-02-24 Dissolved 2013-11-14
ROSEMARY HEPBURN HILL CASHBOLD LTD Director 2001-03-28 CURRENT 1988-12-05 Dissolved 2015-11-03
ROSEMARY HEPBURN HILL STRATHCLYDE BUSINESS PARK (TRANSPORT) LIMITED Director 1999-07-27 CURRENT 1999-07-09 Dissolved 2013-11-07
ROSEMARY HEPBURN HILL PACIFIC SHELF 409 LTD. Director 1996-10-24 CURRENT 1991-05-13 Dissolved 2013-11-07
WILLIAM DALE HILL HFD GLASGOW 3 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
WILLIAM DALE HILL HFD SETP LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
WILLIAM DALE HILL HFD ECOCAMPUS NOMINEES LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
WILLIAM DALE HILL WALLACE ECOCAMPUS LIMITED Director 2016-06-02 CURRENT 2016-06-02 Liquidation
WILLIAM DALE HILL HILL FAMILY TRUSTEES LIMITED Director 2016-03-03 CURRENT 2012-08-13 Active
WILLIAM DALE HILL HFD GLASGOW 2 LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
WILLIAM DALE HILL LIVINGSTONE BOULEVARD RETAIL INVESTMENTS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
WILLIAM DALE HILL HIGH BLANTYRE INVESTMENTS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
WILLIAM DALE HILL LIVINGSTONE BOULEVARD COMMERCIAL INVESTMENTS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
WILLIAM DALE HILL WALLACE COMMERCIAL INVESTMENTS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
WILLIAM DALE HILL PROPERTY MARKETING (SCOTLAND) LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
WILLIAM DALE HILL HFD CITY PARK 3 LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
WILLIAM DALE HILL HFD CITY PARK 2 LIMITED Director 2014-05-22 CURRENT 2014-03-17 Active
WILLIAM DALE HILL HFD DATAVITA LIMITED Director 2014-03-28 CURRENT 2014-01-15 Active
WILLIAM DALE HILL PACIFIC SHELF 1763 LIMITED Director 2014-03-12 CURRENT 2014-01-15 Active - Proposal to Strike off
WILLIAM DALE HILL HFD PROPERTY INVESTMENTS LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
WILLIAM DALE HILL HFD GLASGOW LIMITED Director 2014-01-08 CURRENT 2013-11-29 Active
WILLIAM DALE HILL WALLACE CAPITAL INVESTMENTS LIMITED Director 2013-12-20 CURRENT 2013-11-29 Liquidation
WILLIAM DALE HILL ARGON DEVELOPMENTS (NORTH) LIMITED Director 2013-06-11 CURRENT 2013-04-04 Active
WILLIAM DALE HILL HFD AVONDALE HOUSE LIMITED Director 2012-01-12 CURRENT 2011-12-08 Active
WILLIAM DALE HILL WPI 2012 LIMITED Director 2012-01-12 CURRENT 2011-12-08 Active - Proposal to Strike off
WILLIAM DALE HILL HFD UTILITIES LIMITED Director 2011-09-02 CURRENT 2011-08-11 Active
WILLIAM DALE HILL HFD BOTHWELL HOLDINGS LIMITED Director 2011-05-09 CURRENT 2011-01-18 Active
WILLIAM DALE HILL HFD FACILITIES MAINTENANCE LTD Director 2010-04-22 CURRENT 2010-04-22 Active
WILLIAM DALE HILL NEWHOUSE NORTH CONSTRUCTION LIMITED Director 2010-04-01 CURRENT 2003-01-07 Active
WILLIAM DALE HILL NEWHOUSE NORTH DEVELOPMENTS LIMITED Director 2010-04-01 CURRENT 2003-01-07 Active
WILLIAM DALE HILL HFD PROPERTY GROUP LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
WILLIAM DALE HILL HFD GROUP LIMITED Director 2009-07-08 CURRENT 2009-07-08 Active
WILLIAM DALE HILL HFD CONSTRUCTION GROUP LIMITED Director 2008-12-10 CURRENT 2008-11-03 Active
WILLIAM DALE HILL HIGH BLANTYRE (PLOT 5A) LIMITED Director 2008-10-27 CURRENT 2008-09-19 Liquidation
WILLIAM DALE HILL HIGH BLANTYRE CONSTRUCTION LIMITED Director 2008-03-25 CURRENT 2003-01-07 Active
WILLIAM DALE HILL HIGH BLANTYRE DEVELOPMENT LIMITED Director 2008-03-25 CURRENT 1994-02-10 Active
WILLIAM DALE HILL HFD INTELLIGENT TECHNOLOGIES LTD. Director 2007-06-20 CURRENT 2007-06-13 Active
WILLIAM DALE HILL STRATHCLYDE BUSINESS PARK (TRANSPORT) LIMITED Director 2007-03-12 CURRENT 1999-07-09 Dissolved 2013-11-07
WILLIAM DALE HILL HITP MANAGEMENT LIMITED Director 2007-01-22 CURRENT 2000-11-28 Active
WILLIAM DALE HILL LB RETAIL DEVELOPMENTS LIMITED Director 2006-08-25 CURRENT 2006-06-14 Liquidation
WILLIAM DALE HILL FOREST GATE DEVELOPMENTS LIMITED Director 2006-08-23 CURRENT 2006-06-27 Liquidation
WILLIAM DALE HILL DRAGON DEVELOPMENTS (G1) LIMITED Director 2005-11-08 CURRENT 2005-09-20 Dissolved 2014-02-14
WILLIAM DALE HILL HFD SECURITY LIMITED Director 2005-03-04 CURRENT 2005-01-24 Active
WILLIAM DALE HILL DUART DEVELOPMENT LIMITED Director 2004-12-17 CURRENT 2004-11-05 Dissolved 2013-11-14
WILLIAM DALE HILL AVONDALE LEISURE LIMITED Director 2003-08-07 CURRENT 2003-04-14 Dissolved 2013-11-07
WILLIAM DALE HILL HAMILTON PARK CONSTRUCTION (PLOT 7F) LIMITED Director 2003-01-29 CURRENT 2002-12-11 Dissolved 2013-11-07
WILLIAM DALE HILL HAMILTON PARK DEVELOPMENTS (PLOT 7A) LIMITED Director 2003-01-29 CURRENT 2002-12-11 Dissolved 2014-02-14
WILLIAM DALE HILL HAMILTON PARK DEVELOPMENTS (PLOT 7F) LIMITED Director 2003-01-29 CURRENT 2003-01-07 Liquidation
WILLIAM DALE HILL HITP PLOT 7 (PROMOTER'S SERVICES) LIMITED Director 2003-01-29 CURRENT 2003-01-07 Active
WILLIAM DALE HILL PACIFIC SHELF 1135 LTD Director 2002-09-09 CURRENT 2002-07-26 Dissolved 2015-09-29
WILLIAM DALE HILL HFD SERVICES LIMITED Director 2002-09-09 CURRENT 2002-07-26 Active
WILLIAM DALE HILL HFD (INVESTMENTS) LIMITED Director 2002-09-09 CURRENT 2002-07-26 Active
WILLIAM DALE HILL HAMILTON PARK DEVELOPMENTS LIMITED Director 2002-08-13 CURRENT 2002-03-19 Dissolved 2014-02-04
WILLIAM DALE HILL STRATHCLYDE BUSINESS PARK (AVONDALE HOUSE) LIMITED Director 2002-02-01 CURRENT 2001-10-02 Dissolved 2013-11-14
WILLIAM DALE HILL WALLACE PROPERTY INVESTMENTS LIMITED Director 2001-03-16 CURRENT 2001-02-21 Liquidation
WILLIAM DALE HILL PACIFIC SHELF 823 LTD. Director 1999-03-30 CURRENT 1999-02-24 Dissolved 2013-11-14
WILLIAM DALE HILL HFD LANDSCAPING LIMITED Director 1998-07-29 CURRENT 1998-06-30 Active
WILLIAM DALE HILL HFD OFFICES LIMITED Director 1997-01-28 CURRENT 1996-01-12 Active
WILLIAM DALE HILL HF MANAGEMENT SERVICES LIMITED Director 1996-04-24 CURRENT 1996-01-12 Active
WILLIAM DALE HILL CASHBOLD LTD Director 1991-11-19 CURRENT 1988-12-05 Dissolved 2015-11-03
WILLIAM DALE HILL PACIFIC SHELF 409 LTD. Director 1991-10-16 CURRENT 1991-05-13 Dissolved 2013-11-07
WILLIAM DALE HILL STRATHCLYDE BUSINESS PARK (DEVELOPMENTS) LIMITED Director 1991-02-19 CURRENT 1990-11-07 Active
WILLIAM DALE HILL STRATHCLYDE BUSINESS PARK (MANAGEMENT) LTD. Director 1990-01-23 CURRENT 1990-01-23 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
2013-11-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-144.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2012-10-04CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2012-10-044.2(Scot)NOTICE OF WINDING UP ORDER
2012-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2012 FROM PHOENIX HOUSE PHOENIX CRESCENT STRATHCLYDE BUSINESS PARK BELLSHILL, STRATHCLYDE ML4 3NJ
2012-08-10LATEST SOC10/08/12 STATEMENT OF CAPITAL;GBP 101
2012-08-10AR0108/08/12 FULL LIST
2012-05-25RES15CHANGE OF NAME 25/05/2012
2012-05-25CERTNMCOMPANY NAME CHANGED HF (SERVICED INVESTMENTS) LIMITED CERTIFICATE ISSUED ON 25/05/12
2011-12-23AA01PREVEXT FROM 31/03/2011 TO 30/09/2011 ALIGNMENT WITH PARENT OR SUBSIDIARY
2011-08-12AR0108/08/11 FULL LIST
2011-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-04-17DISS40DISS40 (DISS40(SOAD))
2011-04-08GAZ1FIRST GAZETTE
2010-08-17AR0108/08/10 FULL LIST
2010-05-26AA01PREVEXT FROM 30/09/2009 TO 31/03/2010
2009-08-19363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-08-08363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY HEPBURN / 08/08/2008
2008-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-08-13363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-08-30363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-08-04363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-03-15CERTNMCOMPANY NAME CHANGED STRATHCLYDE BUSINESS PARK (PROPE RTY HOLDINGS) LIMITED CERTIFICATE ISSUED ON 15/03/05
2005-02-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-30363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-02363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2002-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-21288aNEW DIRECTOR APPOINTED
2002-10-21363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-08-23AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-05-26225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01
2001-09-04225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01
2001-09-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-01363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2001-08-01288aNEW SECRETARY APPOINTED
2001-08-01288bSECRETARY RESIGNED
2000-11-23288aNEW DIRECTOR APPOINTED
2000-11-23123NC INC ALREADY ADJUSTED 31/10/00
2000-11-23SRES13APPROVE ARRANGEMENT 31/10/00
2000-11-23SRES04£ NC 1000/10000 31/10/
2000-11-16288aNEW SECRETARY APPOINTED
2000-11-16288bDIRECTOR RESIGNED
2000-11-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-16SRES01ADOPT ARTICLES 17/10/00
2000-11-16287REGISTERED OFFICE CHANGED ON 16/11/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2000-11-16288bSECRETARY RESIGNED
2000-11-06410(Scot)PARTIC OF MORT/CHARGE *****
2000-10-27CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 981 LIMITED CERTIFICATE ISSUED ON 27/10/00
2000-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PACIFIC SHELF 981 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2012-08-24
Proposal to Strike Off2011-04-08
Fines / Sanctions
No fines or sanctions have been issued against PACIFIC SHELF 981 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2000-11-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PACIFIC SHELF 981 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PACIFIC SHELF 981 LTD
Trademarks
We have not found any records of PACIFIC SHELF 981 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PACIFIC SHELF 981 LTD. 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 (70100 - Activities of head offices) as PACIFIC SHELF 981 LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PACIFIC SHELF 981 LTD 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyPACIFIC SHELF 981 LIMITEDEvent Date2012-08-24
Notice is hereby given that on 21 August 2012, a Petition was presented to Hamilton Sheriff Court by Pacific Shelf 981 Limited, a company incorporated under the Companies Acts (Registered Number SC209783) and having its registered office at Phoenix House, Phoenix Business Park, Bellshill ML4 2NJ (Company), craving the court inter alia that the Company be wound up by the Court and an interim liquidator appointed, in which Petition the Sheriff by interlocutor of 21 August 2012 appointed all persons having an interest if they intend to show cause why the prayers of the Petition should not be granted, to lodge Answers in the hands of the Sheriff Clerk, Hamilton Sheriff Court, Sheriff Court House, Birnie Park, Caird Street, Hamilton ML3 0AL within 8 days after intimation, advertisement or service; all of which notice is hereby given. Pinsent Masons LLP , 141 Bothwell Street, Glasgow G2 7EQ Agents for the Petitioner
 
Initiating party Event TypeProposal to Strike Off
Defending partyPACIFIC SHELF 981 LTDEvent Date2011-04-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PACIFIC SHELF 981 LTD 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 981 LTD 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.