Waterside House
46 The Shore
Leith Edinburgh
EH6 6QU
Scotland
Director Name | Mr James Donald McLusky |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2022(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 9 Waterside House 46 The Shore Leith Edinburgh EH6 6QU Scotland |
Director Name | Mr Ian David Scrimgeour |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2022(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 9 Waterside House 46 The Shore Leith Edinburgh EH6 6QU Scotland |
Director Name | James Donald McLusky |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(2 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 24 November 2009) |
Role | Company Director |
Correspondence Address | 11 Auchinlecks Brae Edinburgh Midlothian EH6 4TF Scotland |
Director Name | Mr Allan McDougall |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Glenlockhart Bank Edinburgh EH14 1BL Scotland |
Secretary Name | Allan MacDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(6 months after company formation) |
Appointment Duration | 13 years (resigned 01 April 2017) |
Role | Company Director |
Correspondence Address | 1a Glenlockhart Bank Edinburgh EH14 1BL Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Director Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | shore-design.co.uk |
---|---|
Telephone | 0131 5542626 |
Telephone region | Edinburgh |
Registered Address | Suite 9 Waterside House 46 The Shore Leith Edinburgh EH6 6QU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
8.5k at £1 | Shore Product Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £960,887 |
Cash | £411,211 |
Current Liabilities | £292,358 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
3 October 2008 | Delivered on: 7 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
26 October 2004 | Delivered on: 28 October 2004 Satisfied on: 27 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
11 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
14 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
19 August 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
24 May 2022 | Appointment of Mr James Donald Mclusky as a director on 2 May 2022 (2 pages) |
24 May 2022 | Appointment of Mr Ian David Scrimgeour as a director on 2 May 2022 (2 pages) |
14 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
18 August 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
21 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
27 July 2020 | Director's details changed for Mr Nicholas John Foley on 27 July 2020 (2 pages) |
24 July 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
10 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
13 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 May 2018 | Director's details changed for Mr Nicholas John Foley on 11 May 2018 (2 pages) |
11 September 2017 | Cessation of Allan Mcdougall as a person with significant control on 1 April 2017 (1 page) |
11 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
11 September 2017 | Cessation of Allan Mcdougall as a person with significant control on 11 September 2017 (1 page) |
11 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
11 September 2017 | Cessation of Allan Mcdougall as a person with significant control on 1 April 2017 (1 page) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 May 2017 | Termination of appointment of Allan Mcdougall as a director on 1 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Allan Mcdougall as a director on 1 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Allan Macdougall as a secretary on 1 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Allan Macdougall as a secretary on 1 April 2017 (1 page) |
19 September 2016 | Confirmation statement made on 8 September 2016 with updates (7 pages) |
19 September 2016 | Confirmation statement made on 8 September 2016 with updates (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2015 | Director's details changed for Mr Nicholas John Foley on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Mr Nicholas John Foley on 29 September 2015 (2 pages) |
29 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 September 2014 | Director's details changed for Mr Nicholas John Foley on 30 July 2014 (2 pages) |
22 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for Mr Nicholas John Foley on 30 July 2014 (2 pages) |
22 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Change of share class name or designation (2 pages) |
15 March 2013 | Change of share class name or designation (2 pages) |
15 March 2013 | Resolutions
|
26 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
14 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Director's details changed for Nicholas John Foley on 8 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Nicholas John Foley on 8 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Nicholas John Foley on 8 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Allan Mcdougall on 8 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Allan Mcdougall on 8 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Director's details changed for Allan Mcdougall on 8 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Resolutions
|
16 April 2010 | Change of share class name or designation (2 pages) |
16 April 2010 | Resolutions
|
16 April 2010 | Change of share class name or designation (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 March 2010 | Cancellation of shares. Statement of capital on 5 March 2010
|
5 March 2010 | Cancellation of shares. Statement of capital on 5 March 2010
|
5 March 2010 | Cancellation of shares. Statement of capital on 5 March 2010
|
16 February 2010 | Purchase of own shares. (3 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Purchase of own shares. (3 pages) |
16 February 2010 | Resolutions
|
9 December 2009 | Termination of appointment of James Mclusky as a director (1 page) |
9 December 2009 | Termination of appointment of James Mclusky as a director (1 page) |
30 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
27 March 2009 | Resolutions
|
27 March 2009 | Resolutions
|
19 November 2008 | Return made up to 08/09/08; full list of members (4 pages) |
19 November 2008 | Return made up to 08/09/08; full list of members (4 pages) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
30 April 2008 | Auditor's resignation (1 page) |
30 April 2008 | Auditor's resignation (1 page) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 September 2007 | Return made up to 08/09/07; no change of members (7 pages) |
19 September 2007 | Return made up to 08/09/07; no change of members (7 pages) |
20 September 2006 | Return made up to 08/09/06; full list of members
|
20 September 2006 | Return made up to 08/09/06; full list of members
|
2 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
2 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
31 August 2005 | Return made up to 08/09/05; full list of members
|
31 August 2005 | Return made up to 08/09/05; full list of members
|
7 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
7 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
28 October 2004 | Partic of mort/charge * (3 pages) |
28 October 2004 | Partic of mort/charge * (3 pages) |
11 October 2004 | Return made up to 08/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 08/09/04; full list of members (7 pages) |
16 July 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
16 July 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
12 January 2004 | Ad 08/01/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 January 2004 | Nc inc already adjusted 08/01/04 (1 page) |
12 January 2004 | Resolutions
|
12 January 2004 | Ad 08/01/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 January 2004 | Nc inc already adjusted 08/01/04 (1 page) |
12 January 2004 | Resolutions
|
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | New director appointed (2 pages) |
18 November 2003 | Company name changed hms (498) LIMITED\certificate issued on 18/11/03 (2 pages) |
18 November 2003 | Resolutions
|
18 November 2003 | Resolutions
|
18 November 2003 | Company name changed hms (498) LIMITED\certificate issued on 18/11/03 (2 pages) |
8 September 2003 | Incorporation (24 pages) |
8 September 2003 | Incorporation (24 pages) |