Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PACIFIC SHELF 1047 LIMITED
Company Information for

PACIFIC SHELF 1047 LIMITED

15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA,
Company Registration Number
SC220011
Private Limited Company
RECEIVERSHIP

Company Overview

About Pacific Shelf 1047 Ltd
PACIFIC SHELF 1047 LIMITED was founded on 2001-06-08 and has its registered office in Edinburgh. The organisation's status is listed as "RECEIVERSHIP". Pacific Shelf 1047 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PACIFIC SHELF 1047 LIMITED
 
Legal Registered Office
15 ATHOLL CRESCENT
EDINBURGH
EH3 8HA
Other companies in EH3
 
Filing Information
Company Number SC220011
Company ID Number SC220011
Date formed 2001-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus RECEIVERSHIP
Lastest accounts 31/12/2006
Account next due 31/10/2008
Latest return 08/06/2008
Return next due 06/07/2009
Type of accounts FULL
Last Datalog update: 2018-09-05 02:13:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PACIFIC SHELF 1047 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.

Company Officers of PACIFIC SHELF 1047 LIMITED

Current Directors
Officer Role Date Appointed
IAIN JAMES BLAKELEY
Director 2005-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
MEGAN JOY LANGRIDGE
Company Secretary 2003-06-10 2008-09-30
IAN PHILIP ANDREW BESLEY
Director 2004-02-18 2008-09-01
PETER RICHARD KLIMT
Director 2003-04-07 2008-07-18
CHRISTOPHER HANCOCK
Director 2003-03-19 2004-09-28
ROBERT DANNY CHARON
Company Secretary 2003-03-19 2003-06-10
WILLIAM CLIVE O'HARA
Company Secretary 2001-07-23 2003-03-19
PAULINE ANNE BRADLEY
Director 2001-07-23 2003-03-19
PETER JOSEPH CUMMINGS
Director 2001-07-23 2003-03-19
DAVID ANDREW MCCRORY
Director 2003-03-03 2003-03-19
JAMES CAIRNS MCMAHON
Director 2001-07-23 2003-03-19
WILLIAM CLIVE O'HARA
Director 2001-06-19 2003-03-19
BRIAN MCCLUSKEY
Company Secretary 2002-06-28 2002-12-06
THOMAS BLANE HUNTER
Director 2001-07-24 2002-06-28
DAVID ANDREW MCCRORY
Company Secretary 2001-06-19 2001-07-23
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2001-06-08 2001-06-19
JORDANS (SCOTLAND) LIMITED
Nominated Director 2001-06-08 2001-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN JAMES BLAKELEY DORABELLE MEZZCO LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
IAIN JAMES BLAKELEY DORABELLE HOLDCO LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
IAIN JAMES BLAKELEY DORABELLE PROPERTIES LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
IAIN JAMES BLAKELEY MI-GRID RENEWABLES LIMITED Director 2015-09-08 CURRENT 2014-12-19 Active - Proposal to Strike off
IAIN JAMES BLAKELEY DELTAHEART RENEWABLES LIMITED Director 2014-12-19 CURRENT 2014-12-19 Liquidation
IAIN JAMES BLAKELEY WELBECK RESIDENTIAL MANAGEMENT LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active - Proposal to Strike off
IAIN JAMES BLAKELEY WELBECK FINANCIAL SERVICES LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active - Proposal to Strike off
IAIN JAMES BLAKELEY DAVID CENTRE AND SEPHARDI SYNAGOGUE LIMITED Director 2010-01-05 CURRENT 2010-01-05 Active
IAIN JAMES BLAKELEY WELBECK CAPITAL LIMITED Director 2009-01-21 CURRENT 2009-01-21 Active
IAIN JAMES BLAKELEY WELBECK INVESTMENT MANAGEMENT LIMITED Director 2008-12-10 CURRENT 2008-12-10 Active
IAIN JAMES BLAKELEY STARFUTURE LIMITED Director 2006-03-10 CURRENT 1999-10-12 ADMINISTRATIVE RECEIVER
IAIN JAMES BLAKELEY TEESMARTIN (GLASGOW) LIMITED Director 2005-08-25 CURRENT 2002-02-08 ADMINISTRATIVE RECEIVER
IAIN JAMES BLAKELEY DELTAHEART INVESTMENTS LIMITED Director 2005-08-03 CURRENT 2005-06-27 Liquidation
IAIN JAMES BLAKELEY ARMSTRONG PROPERTIES PLC Director 2005-07-27 CURRENT 1986-08-15 Dissolved 2017-09-03
IAIN JAMES BLAKELEY FUSION (WORTHING) LIMITED Director 2005-07-21 CURRENT 1998-06-05 RECEIVERSHIP
IAIN JAMES BLAKELEY HORIZON (GLASGOW) LIMITED Director 2005-07-21 CURRENT 1998-07-21 RECEIVERSHIP
IAIN JAMES BLAKELEY DAWNAY, DAY PROPERTY INVESTMENT LIMITED Director 2004-12-11 CURRENT 1991-05-30 Dissolved 2014-03-17

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
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 4 ATLANTIC QUAY 70 YORK STREET GLASGOW G2 8JX
2009-08-043(Scot)NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL
2009-03-103.5(Scot)NOTICE OF RECEIVER'S REPORT
2009-01-061(Scot)NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE
2008-10-293.5(Scot)NOTICE OF RECEIVER'S REPORT
2008-10-07288bAPPOINTMENT TERMINATED SECRETARY MEGAN LANGRIDGE
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR IAN BESLEY
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR PETER KLIMT
2008-08-191(Scot)NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 15 ATHOLL CRESCENT EDINBURGH EH3 8HA
2008-08-04363sRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-12-21419a(Scot)DEC MORT/CHARGE *****
2007-12-21419a(Scot)DEC MORT/CHARGE *****
2007-06-27363sRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-28363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2005-11-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-12288aNEW DIRECTOR APPOINTED
2005-06-20363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-10-04288bDIRECTOR RESIGNED
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-28363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-06-01466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-05-28466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-05-12466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-05-08410(Scot)PARTIC OF MORT/CHARGE *****
2004-05-08410(Scot)PARTIC OF MORT/CHARGE *****
2004-05-07410(Scot)PARTIC OF MORT/CHARGE *****
2004-05-07410(Scot)PARTIC OF MORT/CHARGE *****
2004-04-09288aNEW DIRECTOR APPOINTED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-15363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-09-15288aNEW SECRETARY APPOINTED
2003-09-15288bSECRETARY RESIGNED
2003-06-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-06-11288bDIRECTOR RESIGNED
2003-06-11288aNEW SECRETARY APPOINTED
2003-06-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-11288bDIRECTOR RESIGNED
2003-06-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-06-11287REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 37 MELVILLE STREET EDINBURGH EH3 7JF
2003-06-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-11288aNEW DIRECTOR APPOINTED
2003-06-11288bDIRECTOR RESIGNED
2003-06-11288bDIRECTOR RESIGNED
2003-06-11RES13LOAN FACILITY 19/03/03
2003-04-25288aNEW DIRECTOR APPOINTED
2003-04-14410(Scot)PARTIC OF MORT/CHARGE *****
2003-04-14410(Scot)PARTIC OF MORT/CHARGE *****
2003-04-10410(Scot)PARTIC OF MORT/CHARGE *****
2003-04-07410(Scot)PARTIC OF MORT/CHARGE *****
2003-03-27419a(Scot)DEC MORT/CHARGE *****
2003-03-27419a(Scot)DEC MORT/CHARGE *****
2003-03-27419a(Scot)DEC MORT/CHARGE *****
2003-03-27419a(Scot)DEC MORT/CHARGE *****
2003-03-27419a(Scot)DEC MORT/CHARGE *****
2003-03-27419a(Scot)DEC MORT/CHARGE *****
2003-03-27419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
7020 - Letting of own property



Licences & Regulatory approval
We could not find any licences issued to PACIFIC SHELF 1047 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Receivers2009-02-17
Appointment of Receivers2008-10-14
Appointment of Receivers2008-07-29
Fines / Sanctions
No fines or sanctions have been issued against PACIFIC SHELF 1047 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 73
Mortgages/Charges outstanding 26
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 47
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-05-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2004-05-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-05-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-05-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2003-04-14 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF ASSIGNMENT 2003-04-14 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
STANDARD SECURITY 2003-04-10 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED AS TRUSTEE FOR ITSELF AND OTHERS
STANDARD SECURITY 2003-04-07 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
ASSIGNATION OF RENTS 2003-03-26 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
ASSIGNATION OF RENTS 2003-03-26 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
FLOATING CHARGE 2001-08-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2001-07-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-07-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-07-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PACIFIC SHELF 1047 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PACIFIC SHELF 1047 LIMITED
Trademarks
We have not found any records of PACIFIC SHELF 1047 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PACIFIC SHELF 1047 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 (7020 - Letting of own property) as PACIFIC SHELF 1047 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PACIFIC SHELF 1047 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Receivers
Defending partyPACIFIC SHELF 1047 LIMITEDEvent Date2009-02-17
Registered Number: SC220011. Registered Number: SC187791. Registered Number: SC186438. Registered Number: SC232426. Registered Number: SC232437. (All In Receivership) Notice is hereby given, pursuant to section 67 of the Insolvency Act 1986, that a meeting of the unsecured creditors of the above-named companies will be held at BDO Stoy Hayward LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX, on 2 March 2009, at 11.30 am, for the purpose of having a report laid before the meeting and of hearing any explanation that may be given by the Receivers. Creditors whose claims are wholly secured are not entitled to attend or be represented. James Stephen , Joint Receiver
 
Initiating party Event TypeAppointment of Receivers
Defending partyPACIFIC SHELF 1047 LIMITEDEvent Date2008-10-14
Registered Number: SC220011 Registered Number: SC187791 Registered Number: SC186438 Registered Number: SC232426 Registered Number: SC232437 (All in Receivership) Notice is hereby given, pursuant to section 67 of the Insolvency Act 1986, that a Meeting of the unsecured Creditors of the above-named Companies will be held at BDO Stoy Hayward LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX, on 27 October 2008, at 11.30 am, for the purpose of having a report laid before the Meeting and of hearing any explanation that may be given by the Receivers. Creditors whose claims are wholly secured are not entitled to attend or be represented. James Stephen, Joint Receiver
 
Initiating party Event TypeAppointment of Receivers
Defending partyPACIFIC SHELF 1047 LIMITEDEvent Date2008-07-29
(In Receivership) Registered Number: SC220011. Registered Office: 15 Atholl Crescent, Edinburgh EH3 8HA. (In Receivership) Registered Number: SC187791. Registered Office: 15 Atholl Crescent, Edinburgh EH3 8HA. (In Receivership) Registered Number: SC186438. Registered Office: 15 Atholl Crescent, Edinburgh EH3 8HA. I, James B Stephen and my partners Shay Bannon and Toby S Underwood, of BDO Stoy Hayward LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX hereby give notice that on 23 July 2008, we were appointed Joint Receivers of the whole property and assets of the above Companies in terms of Section 51 of The Insolvency Act 1986. In terms of Section 59 of the said Act, preferential creditors are required to intimate their claims to us within six months of the date of this notice. James B Stephen , Joint Receiver BDO Stoy Hayward LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX. 25 July 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PACIFIC SHELF 1047 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 1047 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.