Company NameOn The Shore Limited
Company StatusDissolved
Company NumberSC212270
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 6 months ago)
Dissolution Date10 October 2014 (9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mohammed Ajman Miah
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(1 year, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 10 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Balbirnie Place
Edinburgh
Midlothian
EH12 5JF
Scotland
Secretary NameMr Robert George Carmichael
NationalityBritish
StatusClosed
Appointed26 June 2003(2 years, 8 months after company formation)
Appointment Duration11 years, 3 months (closed 10 October 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address44/8 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameNazir Boksh
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBangladeshi
StatusResigned
Appointed29 April 2002(1 year, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 June 2002)
RoleCompany Director
Correspondence Address1 Parliament Street
Edinburgh
Lothian
EH6 6EB
Scotland
Secretary NameAli Haddar
NationalityAlgerian
StatusResigned
Appointed06 June 2002(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 26 June 2003)
RoleManager
Correspondence Address5 (1f3) Wheatfield Place
Edinburgh
Lothian
EH11 2PD
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address7-9 Tolbooth Wynd
Leith
Edinburgh
Lothian
EH6 6DN
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Mohammed Ajman Miah
100.00%
Ordinary

Financials

Year2014
Net Worth-£68,905
Current Liabilities£76,004

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014Application to strike the company off the register (3 pages)
12 September 2014Application to strike the company off the register (3 pages)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
4 December 2013Compulsory strike-off action has been suspended (1 page)
4 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 February 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2012First Gazette notice for compulsory strike-off (1 page)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 December 2010Annual return made up to 24 October 2010 with a full list of shareholders
Statement of capital on 2010-12-08
  • GBP 2
(4 pages)
8 December 2010Annual return made up to 24 October 2010 with a full list of shareholders
Statement of capital on 2010-12-08
  • GBP 2
(4 pages)
23 April 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
23 April 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
17 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
1 June 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
1 June 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Location of register of members (1 page)
22 May 2009Return made up to 24/10/08; full list of members (3 pages)
22 May 2009Location of debenture register (1 page)
22 May 2009Registered office changed on 22/05/2009 from 91 henderson street edinburgh midlothian EH6 6ED (1 page)
22 May 2009Return made up to 24/10/08; full list of members (3 pages)
22 May 2009Registered office changed on 22/05/2009 from 91 henderson street edinburgh midlothian EH6 6ED (1 page)
22 May 2009Location of register of members (1 page)
22 May 2009Location of debenture register (1 page)
16 May 2009Compulsory strike-off action has been suspended (1 page)
16 May 2009Compulsory strike-off action has been suspended (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
19 February 2008Return made up to 24/10/07; full list of members (6 pages)
19 February 2008Return made up to 24/10/07; full list of members (6 pages)
1 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
1 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
14 December 2006Return made up to 24/10/06; full list of members (6 pages)
14 December 2006Return made up to 24/10/06; full list of members (6 pages)
1 November 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
1 November 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
21 November 2005Return made up to 24/10/05; full list of members (6 pages)
21 November 2005Return made up to 24/10/05; full list of members (6 pages)
22 August 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
22 August 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
22 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
21 November 2003Return made up to 24/10/03; full list of members (6 pages)
21 November 2003Return made up to 24/10/03; full list of members (6 pages)
22 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
22 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003New secretary appointed (2 pages)
18 February 2003Total exemption full accounts made up to 31 October 2001 (12 pages)
18 February 2003Total exemption full accounts made up to 31 October 2001 (12 pages)
21 October 2002Return made up to 24/10/02; full list of members (6 pages)
21 October 2002Return made up to 24/10/02; full list of members (6 pages)
11 September 2002Strike-off action suspended (1 page)
11 September 2002Strike-off action suspended (1 page)
27 June 2002New secretary appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
6 June 2002New secretary appointed (2 pages)
6 June 2002New secretary appointed (2 pages)
17 May 2002First Gazette notice for compulsory strike-off (1 page)
17 May 2002First Gazette notice for compulsory strike-off (1 page)
1 December 2000Director resigned (1 page)
1 December 2000Director resigned (1 page)
1 December 2000Secretary resigned (1 page)
1 December 2000Director resigned (1 page)
1 December 2000Secretary resigned (1 page)
1 December 2000Director resigned (1 page)
24 October 2000Incorporation (14 pages)
24 October 2000Incorporation (14 pages)