Background WavePink WaveYellow Wave

PACIFIC SHELF 1751 LIMITED (SC461933)

PACIFIC SHELF 1751 LIMITED (SC461933) is an active UK company. incorporated on 21 October 2013. with registered office in Dundonald. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PACIFIC SHELF 1751 LIMITED has been registered for 12 years. Current directors include CUMMINGS, Peter Joseph, MCMAHON, James Cairns, SEALES, Sharon and 1 others.

Company Number
SC461933
Status
active
Type
ltd
Incorporated
21 October 2013
Age
12 years
Address
Marathon House Olympic Business Park, Dundonald, KA2 9AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CUMMINGS, Peter Joseph, MCMAHON, James Cairns, SEALES, Sharon, YOUNG, Alan John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACIFIC SHELF 1751 LIMITED

PACIFIC SHELF 1751 LIMITED is an active company incorporated on 21 October 2013 with the registered office located in Dundonald. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PACIFIC SHELF 1751 LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

SC461933

LTD Company

Age

12 Years

Incorporated 21 October 2013

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

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

Previous Addresses

13 Queens Road Aberdeen AB15 4YL
From: 21 October 2013To: 27 November 2013
Timeline

13 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Funding Round
Mar 15
Funding Round
Oct 15
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Funding Round
Dec 19
Owner Exit
Apr 20
New Owner
Apr 20
New Owner
Apr 20
3
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MURRAY, Kirsty Elizabeth

Active
Olympic Business Park, DundonaldKA2 9AE
Secretary
Appointed 26 Nov 2013

CUMMINGS, Peter Joseph

Active
Olympic Business Park, DundonaldKA2 9AE
Born July 1955
Director
Appointed 10 May 2019

MCMAHON, James Cairns

Active
Olympic Business Park, DundonaldKA2 9AE
Born April 1949
Director
Appointed 26 Nov 2013

SEALES, Sharon

Active
Olympic Business Park, DundonaldKA2 9AE
Born September 1976
Director
Appointed 10 May 2019

YOUNG, Alan John

Active
Olympic Business Park, DundonaldKA2 9AE
Born March 1973
Director
Appointed 10 May 2019

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 21 Oct 2013
Resigned 26 Nov 2013

MCEWING, David

Resigned
Queens Road, AberdeenAB15 4YL
Born May 1967
Director
Appointed 21 Oct 2013
Resigned 26 Nov 2013

PINSENT MASONS DIRECTOR LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate director
Appointed 21 Oct 2013
Resigned 26 Nov 2013

Persons with significant control

3

2 Active
1 Ceased

Mr Jamie Donald Campbell Hunter

Active
Olympic Business Park, DundonaldKA2 9AE
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Dec 2019

Mr Adam John Blane Hunter

Active
Olympic Business Park, DundonaldKA2 9AE
Born December 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Dec 2019

Sir Thomas Blane Hunter

Ceased
Olympic Business Park, DundonaldKA2 9AE
Born May 1961

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 April 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Resolution
3 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
14 April 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Capital Allotment Shares
19 October 2015
SH01Allotment of Shares
Resolution
10 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Account Reference Date Company Current Shortened
31 March 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
11 March 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
10 March 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
4 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Secretary Company With Name
26 November 2013
TM02Termination of Secretary
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
26 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Incorporation Company
21 October 2013
NEWINCIncorporation