Company NameShorerange Limited
Company StatusDissolved
Company NumberSC203362
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 2 months ago)
Dissolution Date24 February 2017 (7 years, 1 month ago)
Previous NameScotts Private Client Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Hazel Margaret Gray
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2000(1 month after company formation)
Appointment Duration16 years, 12 months (closed 24 February 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Ashley Park Drive
Aberdeen
AB10 6RY
Scotland
Director NameMr John David Dryburgh
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(4 months after company formation)
Appointment Duration16 years, 9 months (closed 24 February 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRadcliffe Dean Ledborough Gate
Ledborough Lane
Beaconsfield
Buckinhghamshire
HB9 2DQ
Secretary NameMs Hazel Margaret Gray
NationalityBritish
StatusClosed
Appointed03 April 2003(3 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 24 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Ashley Park Drive
Aberdeen
AB10 6RY
Scotland
Director NameMr Alan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Westfield Terrace
Aberdeen
AB25 2RU
Scotland
Secretary NameJill Lea Moroney
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Bloomfield Court
Aberdeen
Aberdeenshire
AB10 6DS
Scotland
Director NameFiona Stephen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(1 month after company formation)
Appointment Duration2 weeks, 4 days (resigned 20 March 2000)
RoleAccountant
Correspondence Address78 Beechgrove Terrace
Aberdeen
Aberdeenshire
AB15 5EY
Scotland
Director NameMrs Fiona Stephen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Carlton Place
Aberdeen
AB15 4BQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed02 March 2000(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 2003)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressC/O Dickson & Co Ca
1 The Square
East Linton
East Lothian
EH40 3AD
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton

Financials

Year2005
Net Worth-£132,773
Cash£927
Current Liabilities£133,700

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 February 2017Final Gazette dissolved following liquidation (1 page)
24 February 2017Final Gazette dissolved following liquidation (1 page)
24 November 2016Order of court for early dissolution (1 page)
24 November 2016Order of court for early dissolution (1 page)
23 October 2006Registered office changed on 23/10/06 from: investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page)
23 October 2006Court order notice of winding up (2 pages)
23 October 2006Notice of winding up order (1 page)
23 October 2006Court order notice of winding up (2 pages)
23 October 2006Registered office changed on 23/10/06 from: investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page)
23 October 2006Notice of winding up order (1 page)
9 August 2006Company name changed scotts private client services l imited\certificate issued on 09/08/06 (2 pages)
9 August 2006Company name changed scotts private client services l imited\certificate issued on 09/08/06 (2 pages)
8 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
8 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
28 April 2006Secretary's particulars changed;director's particulars changed (1 page)
28 April 2006Secretary's particulars changed;director's particulars changed (1 page)
7 February 2006Return made up to 27/01/06; full list of members (5 pages)
7 February 2006Return made up to 27/01/06; full list of members (5 pages)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
3 February 2005Return made up to 27/01/05; full list of members (5 pages)
3 February 2005Return made up to 27/01/05; full list of members (5 pages)
14 December 2004Accounts made up to 30 November 2003 (16 pages)
14 December 2004Accounts made up to 30 November 2003 (16 pages)
30 March 2004Accounts made up to 30 November 2002 (18 pages)
30 March 2004Accounts made up to 30 November 2002 (18 pages)
5 February 2004Return made up to 27/01/04; full list of members (5 pages)
5 February 2004Return made up to 27/01/04; full list of members (5 pages)
15 May 2003Total exemption small company accounts made up to 30 November 2001 (7 pages)
15 May 2003Total exemption small company accounts made up to 30 November 2001 (7 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (2 pages)
7 February 2003Director's particulars changed (1 page)
7 February 2003Director's particulars changed (1 page)
6 February 2003Return made up to 27/01/03; full list of members (5 pages)
6 February 2003Return made up to 27/01/03; full list of members (5 pages)
18 October 2002Accounting reference date shortened from 31/03/02 to 30/11/01 (1 page)
18 October 2002Accounting reference date shortened from 31/03/02 to 30/11/01 (1 page)
4 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2002Partic of mort/charge * (5 pages)
7 August 2002Partic of mort/charge * (5 pages)
1 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 March 2002Withdrawal of application for striking off (1 page)
21 March 2002Withdrawal of application for striking off (1 page)
27 February 2002Application for striking-off (1 page)
27 February 2002Application for striking-off (1 page)
12 February 2002Return made up to 27/01/02; full list of members (5 pages)
12 February 2002Return made up to 27/01/02; full list of members (5 pages)
9 November 2001Partic of mort/charge * (6 pages)
9 November 2001Partic of mort/charge * (6 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
5 July 2001Ad 20/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2001Ad 20/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2001Director's particulars changed (1 page)
8 February 2001Return made up to 27/01/01; full list of members (6 pages)
8 February 2001Return made up to 27/01/01; full list of members (6 pages)
8 February 2001Director's particulars changed (1 page)
6 December 2000Director's particulars changed (1 page)
6 December 2000Director's particulars changed (1 page)
13 September 2000Director's particulars changed (1 page)
13 September 2000Director's particulars changed (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
20 March 2000Company name changed shorerange LIMITED\certificate issued on 21/03/00 (2 pages)
20 March 2000Company name changed shorerange LIMITED\certificate issued on 21/03/00 (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
27 January 2000Incorporation (20 pages)
27 January 2000Incorporation (20 pages)