Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pacific Shelf 1117 Limited
Pacific Shelf 1117 Limited is a dissolved company incorporated on 19 March 2002 with the registered office located in Renfrew, Renfrewshire. Pacific Shelf 1117 Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 August 2019
(6 years ago)
Was
17 years old
at the time of dissolution
Following
liquidation
Company No
SC229345
Private limited company
Scottish Company
Age
23 years
Incorporated
19 March 2002
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Pacific Shelf 1117 Limited
Contact
Address
Titanium 1 King's Inch Place
Renfrew
PA4 8WF
Same address for the past
7 years
Companies in PA4 8WF
Telephone
Unreported
Email
Available in Endole App
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Alan Gillies Macdonald
Director • British • Lives in Scotland • Born in Apr 1948
Mr Barry Neil Macdonald
Director • British • Lives in Scotland • Born in Jul 1966
PS1117 Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dawn Developments Limited
Alan Gillies Macdonald is a mutual person.
Active
T D I Corporation Limited
Alan Gillies Macdonald is a mutual person.
Active
Dawn Riverside Limited
Alan Gillies Macdonald is a mutual person.
Active
Scottish Racing Ltd
Alan Gillies Macdonald is a mutual person.
Active
The Western Meeting Club Limited
Alan Gillies Macdonald is a mutual person.
Active
The Western Meeting Club 2003 Limited
Alan Gillies Macdonald is a mutual person.
Active
Northinvest Heathfield Limited
Alan Gillies Macdonald is a mutual person.
Active
Pacific Shelf 1281 Limited
Alan Gillies Macdonald is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Jan 2016
For period
31 Jan
⟶
31 Jan 2016
Traded for
12 months
Cash in Bank
£3.08M
Increased by £1.2M (+64%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£38.84M
Decreased by £8.85M (-19%)
Total Liabilities
-£17.65M
Decreased by £13.55M (-43%)
Net Assets
£21.19M
Increased by £4.7M (+29%)
Debt Ratio (%)
45%
Decreased by 19.99% (-31%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 7 Aug 2019
Registered Address Changed
7 Years Ago on 13 Nov 2017
Confirmation Submitted
8 Years Ago on 6 Apr 2017
Stewart Harley Rough Resigned
8 Years Ago on 31 Jan 2017
Stewart Harley Rough Resigned
8 Years Ago on 31 Jan 2017
Mr Barry Neil Macdonald Appointed
8 Years Ago on 31 Jan 2017
Small Accounts Submitted
8 Years Ago on 3 Nov 2016
Confirmation Submitted
9 Years Ago on 30 Mar 2016
Small Accounts Submitted
9 Years Ago on 9 Nov 2015
Confirmation Submitted
10 Years Ago on 8 Apr 2015
Get Alerts
Get Credit Report
Discover Pacific Shelf 1117 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 7 Aug 2019
Submitted on 7 May 2019
Registered office address changed from 220 West George Street Glasgow G2 2PG to Titanium 1 King's Inch Place Renfrew PA4 8WF on 13 November 2017
Submitted on 13 Nov 2017
Resolutions
Submitted on 13 Nov 2017
Confirmation statement made on 23 February 2017 with updates
Submitted on 6 Apr 2017
Appointment of Mr Barry Neil Macdonald as a director on 31 January 2017
Submitted on 20 Feb 2017
Termination of appointment of Stewart Harley Rough as a director on 31 January 2017
Submitted on 20 Feb 2017
Termination of appointment of Stewart Harley Rough as a secretary on 31 January 2017
Submitted on 20 Feb 2017
Accounts for a small company made up to 31 January 2016
Submitted on 3 Nov 2016
Annual return made up to 23 February 2016 with full list of shareholders
Submitted on 30 Mar 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs