Background WavePink WaveYellow Wave

PACIFIC SHELF 1272 LIMITED (SC267459)

PACIFIC SHELF 1272 LIMITED (SC267459) is an active UK company. incorporated on 6 May 2004. with registered office in Drybridge Road. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. PACIFIC SHELF 1272 LIMITED has been registered for 21 years. Current directors include MCMAHON, Amanda Judith, MCMAHON, James Cairns.

Company Number
SC267459
Status
active
Type
ltd
Incorporated
6 May 2004
Age
21 years
Address
Marathon House, Drybridge Road, KA2 9AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
MCMAHON, Amanda Judith, MCMAHON, James Cairns
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACIFIC SHELF 1272 LIMITED

PACIFIC SHELF 1272 LIMITED is an active company incorporated on 6 May 2004 with the registered office located in Drybridge Road. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. PACIFIC SHELF 1272 LIMITED was registered 21 years ago.(SIC: 66190)

Status

active

Active since 21 years ago

Company No

SC267459

LTD Company

Age

21 Years

Incorporated 6 May 2004

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Marathon House Olympic Business Park Drybridge Road, KA2 9AE,

Timeline

2 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
May 04
Director Joined
Mar 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MURRAY, Kirsty Elizabeth

Active
Marathon House, Drybridge RoadKA2 9AE
Secretary
Appointed 30 Nov 2007

SEALES, Sharon

Active
Marathon House, Drybridge RoadKA2 9AE
Secretary
Appointed 03 Nov 2006

MCMAHON, Amanda Judith

Active
Marathon House, Drybridge RoadKA2 9AE
Born May 1961
Director
Appointed 09 Mar 2018

MCMAHON, James Cairns

Active
Drybridge Road, KilmarnockKA2 9AE
Born April 1949
Director
Appointed 10 Jun 2004

MCMAHON, Lisa Patricia

Resigned
Greenacres, SymingtonKA1 5QP
Secretary
Appointed 10 Jun 2004
Resigned 01 Jan 2011

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 06 May 2004
Resigned 10 Jun 2004

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 06 May 2004
Resigned 10 Jun 2004

Persons with significant control

1

Mr James Cairns Mcmahon

Active
Marathon House, Drybridge RoadKA2 9AE
Born April 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 March 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 September 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Secretary Company With Change Date
10 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Termination Secretary Company With Name
10 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Legacy
7 July 2010
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
29 January 2009
225Change of Accounting Reference Date
Legacy
23 July 2008
363aAnnual Return
Legacy
9 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
14 September 2004
225Change of Accounting Reference Date
Legacy
26 July 2004
88(2)R88(2)R
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
410(Scot)410(Scot)
Incorporation Company
6 May 2004
NEWINCIncorporation