Background WavePink WaveYellow Wave

PACIFIC SHELF 1749 LIMITED (SC460055)

PACIFIC SHELF 1749 LIMITED (SC460055) is an active UK company. incorporated on 25 September 2013. with registered office in Dundonald. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PACIFIC SHELF 1749 LIMITED has been registered for 12 years. Current directors include MCMAHON, James Cairns, SEALES, Sharon.

Company Number
SC460055
Status
active
Type
ltd
Incorporated
25 September 2013
Age
12 years
Address
Marathon House Olympic Business Park, Dundonald, KA2 9AE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCMAHON, James Cairns, SEALES, Sharon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACIFIC SHELF 1749 LIMITED

PACIFIC SHELF 1749 LIMITED is an active company incorporated on 25 September 2013 with the registered office located in Dundonald. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PACIFIC SHELF 1749 LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

SC460055

LTD Company

Age

12 Years

Incorporated 25 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

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

Timeline

13 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Mar 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Jul 20
Director Left
Jun 21
New Owner
Sept 21
Owner Exit
Sept 21
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SEALES, Sharon

Active
Olympic Business Park, DundonaldKA2 9AE
Secretary
Appointed 27 Feb 2018

MCMAHON, James Cairns

Active
Olympic Business Park, DundonaldKA2 9AE
Born April 1949
Director
Appointed 12 Sept 2019

SEALES, Sharon

Active
Olympic Business Park, DundonaldKA2 9AE
Born September 1976
Director
Appointed 12 Sept 2019

LIVINGSTONE, William

Resigned
Olympic Business Park, DundonaldKA2 9AE
Secretary
Appointed 25 Sept 2013
Resigned 28 Feb 2018

CUMMINGS, Peter Joseph

Resigned
Olympic Business Park, DundonaldKA2 9AE
Born July 1955
Director
Appointed 31 Jul 2018
Resigned 12 Sept 2019

DAVIDSON, Paul Richmond

Resigned
Olympic Business Park, DundonaldKA2 9AE
Born August 1965
Director
Appointed 29 Jul 2020
Resigned 17 Jun 2021

DAVIDSON, Paul Richmond

Resigned
Olympic Business Park, DundonaldKA2 9AE
Born August 1965
Director
Appointed 25 Sept 2013
Resigned 12 Sept 2019

LIVINGSTONE, William

Resigned
Olympic Business Park, DundonaldKA2 9AE
Born February 1949
Director
Appointed 25 Sept 2013
Resigned 28 Feb 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Peter Joseph Cummings

Active
Olympic Business Park, DundonaldKA2 9AE
Born July 1955

Nature of Control

Significant influence or control
Notified 28 Sept 2021

Mr Paul Richmond Davidson

Ceased
Olympic Business Park, DundonaldKA2 9AE
Born August 1965

Nature of Control

Significant influence or control
Notified 28 Feb 2018
Ceased 28 Sept 2021

Mr William Livingstone

Ceased
Olympic Business Park, DundonaldKA2 9AE
Born February 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Change Account Reference Date Company Current Extended
12 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
25 September 2013
NEWINCIncorporation