Background WavePink WaveYellow Wave

PACIFIC SHELF 1218 LIMITED (SC241998)

PACIFIC SHELF 1218 LIMITED (SC241998) is an active UK company. incorporated on 9 January 2003. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). PACIFIC SHELF 1218 LIMITED has been registered for 23 years. Current directors include GADI, Ashish, LAWLOR, Paul David.

Company Number
SC241998
Status
active
Type
ltd
Incorporated
9 January 2003
Age
23 years
Address
Princes Exchange, Edinburgh, EH3 9AQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
GADI, Ashish, LAWLOR, Paul David
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACIFIC SHELF 1218 LIMITED

PACIFIC SHELF 1218 LIMITED is an active company incorporated on 9 January 2003 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). PACIFIC SHELF 1218 LIMITED was registered 23 years ago.(SIC: 22290)

Status

active

Active since 23 years ago

Company No

SC241998

LTD Company

Age

23 Years

Incorporated 9 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Princes Exchange 1 Earl Grey Street Edinburgh, EH3 9AQ,

Timeline

25 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Loan Cleared
Sept 13
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Left
Apr 19
Funding Round
Apr 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Joined
Oct 20
Loan Secured
Nov 20
Director Left
Apr 22
Director Left
Apr 22
Loan Secured
May 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Jul 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LAWLOR, Paul

Active
Princes Exchange, EdinburghEH3 9AQ
Secretary
Appointed 31 Aug 2018

GADI, Ashish

Active
Princes Exchange, EdinburghEH3 9AQ
Born July 1965
Director
Appointed 31 Aug 2018

LAWLOR, Paul David

Active
Princes Exchange, EdinburghEH3 9AQ
Born July 1983
Director
Appointed 28 Oct 2020

SIMPSON, Margaret Ella

Resigned
Princes Exchange, EdinburghEH3 9AQ
Secretary
Appointed 08 Jul 2010
Resigned 31 Aug 2018

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 02 Apr 2003
Resigned 07 Jul 2010

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 09 Jan 2003
Resigned 02 Apr 2003

JAIN, Anil Bhavarlal

Resigned
Princes Exchange, EdinburghEH3 9AQ
Born March 1965
Director
Appointed 31 Aug 2018
Resigned 01 Jan 2022

JAIN, Atul Bhavarial

Resigned
Princes Exchange, EdinburghEH3 9AQ
Born January 1969
Director
Appointed 31 Aug 2018
Resigned 01 Jan 2022

SIMPSON, Robert Dermott

Resigned
Glendermott House, BallymenaBT42 4HW
Born September 1956
Director
Appointed 02 Apr 2003
Resigned 01 Apr 2019

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 09 Jan 2003
Resigned 02 Apr 2003

Persons with significant control

3

1 Active
2 Ceased
Arthur Street, BelfastBT1 4GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2019

Mr Dermott Simpson

Ceased
Wardlow Crescent, BallymenaBT42 4HN
Born September 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Jan 2017
Ceased 03 Apr 2019

Mrs Ella Simpson

Ceased
Wardlow Crescent, BallymenaBT42 4HN
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jan 2017
Ceased 03 Apr 2019
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
16 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Resolution
11 April 2019
RESOLUTIONSResolutions
Mortgage Charge Whole Cease And Release With Charge Number
11 April 2019
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
11 April 2019
MR05Certification of Charge
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 September 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 September 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Accounts With Accounts Type Group
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Mortgage Satisfy Charge Full
10 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Accounts With Accounts Type Group
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Group
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Termination Secretary Company With Name
17 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 August 2010
AP03Appointment of Secretary
Accounts With Accounts Type Group
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Group
21 July 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
17 October 2008
410(Scot)410(Scot)
Memorandum Articles
1 October 2008
MEM/ARTSMEM/ARTS
Resolution
1 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 February 2008
AAAnnual Accounts
Legacy
13 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 March 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 December 2004
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 June 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
225Change of Accounting Reference Date
Legacy
8 October 2003
88(2)R88(2)R
Legacy
25 June 2003
123Notice of Increase in Nominal Capital
Resolution
25 June 2003
RESOLUTIONSResolutions
Resolution
25 June 2003
RESOLUTIONSResolutions
Resolution
25 June 2003
RESOLUTIONSResolutions
Resolution
25 June 2003
RESOLUTIONSResolutions
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
287Change of Registered Office
Incorporation Company
9 January 2003
NEWINCIncorporation