Company NameShore Design Consultancy Limited
Company StatusActive
Company NumberSC255524
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Nicholas John Foley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSuite 9
Waterside House
46 The Shore
Leith Edinburgh
EH6 6QU
Scotland
Director NameMr James Donald McLusky
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 9
Waterside House
46 The Shore
Leith Edinburgh
EH6 6QU
Scotland
Director NameMr Ian David Scrimgeour
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 9
Waterside House
46 The Shore
Leith Edinburgh
EH6 6QU
Scotland
Director NameJames Donald McLusky
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(2 months, 1 week after company formation)
Appointment Duration6 years (resigned 24 November 2009)
RoleCompany Director
Correspondence Address11 Auchinlecks Brae
Edinburgh
Midlothian
EH6 4TF
Scotland
Director NameMr Allan McDougall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(3 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Glenlockhart Bank
Edinburgh
EH14 1BL
Scotland
Secretary NameAllan MacDougall
NationalityBritish
StatusResigned
Appointed11 March 2004(6 months after company formation)
Appointment Duration13 years (resigned 01 April 2017)
RoleCompany Director
Correspondence Address1a Glenlockhart Bank
Edinburgh
EH14 1BL
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websiteshore-design.co.uk
Telephone0131 5542626
Telephone regionEdinburgh

Location

Registered AddressSuite 9
Waterside House
46 The Shore
Leith Edinburgh
EH6 6QU
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

8.5k at £1Shore Product Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£960,887
Cash£411,211
Current Liabilities£292,358

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

3 October 2008Delivered 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 2004Delivered 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

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
11 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
14 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
19 August 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
24 May 2022Appointment of Mr James Donald Mclusky as a director on 2 May 2022 (2 pages)
24 May 2022Appointment of Mr Ian David Scrimgeour as a director on 2 May 2022 (2 pages)
14 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
21 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
27 July 2020Director's details changed for Mr Nicholas John Foley on 27 July 2020 (2 pages)
24 July 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
10 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
13 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 May 2018Director's details changed for Mr Nicholas John Foley on 11 May 2018 (2 pages)
11 September 2017Cessation of Allan Mcdougall as a person with significant control on 1 April 2017 (1 page)
11 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
11 September 2017Cessation of Allan Mcdougall as a person with significant control on 11 September 2017 (1 page)
11 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
11 September 2017Cessation of Allan Mcdougall as a person with significant control on 1 April 2017 (1 page)
14 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 May 2017Termination of appointment of Allan Mcdougall as a director on 1 April 2017 (1 page)
5 May 2017Termination of appointment of Allan Mcdougall as a director on 1 April 2017 (1 page)
5 May 2017Termination of appointment of Allan Macdougall as a secretary on 1 April 2017 (1 page)
5 May 2017Termination of appointment of Allan Macdougall as a secretary on 1 April 2017 (1 page)
19 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2015Director's details changed for Mr Nicholas John Foley on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Mr Nicholas John Foley on 29 September 2015 (2 pages)
29 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 8,500
(5 pages)
29 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 8,500
(5 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 September 2014Director's details changed for Mr Nicholas John Foley on 30 July 2014 (2 pages)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 8,500
(5 pages)
22 September 2014Director's details changed for Mr Nicholas John Foley on 30 July 2014 (2 pages)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 8,500
(5 pages)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 8,500
(5 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 8,500
(5 pages)
16 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 8,500
(5 pages)
16 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 8,500
(5 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 March 2013Change of share class name or designation (2 pages)
15 March 2013Change of share class name or designation (2 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
26 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
14 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
14 October 2010Director's details changed for Nicholas John Foley on 8 September 2010 (2 pages)
14 October 2010Director's details changed for Nicholas John Foley on 8 September 2010 (2 pages)
14 October 2010Director's details changed for Nicholas John Foley on 8 September 2010 (2 pages)
14 October 2010Director's details changed for Allan Mcdougall on 8 September 2010 (2 pages)
14 October 2010Director's details changed for Allan Mcdougall on 8 September 2010 (2 pages)
14 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
14 October 2010Director's details changed for Allan Mcdougall on 8 September 2010 (2 pages)
14 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
16 April 2010Resolutions
  • RES13 ‐ Restrictions shall not apply 29/03/2010
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 April 2010Change of share class name or designation (2 pages)
16 April 2010Resolutions
  • RES13 ‐ Restrictions shall not apply 29/03/2010
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 April 2010Change of share class name or designation (2 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 March 2010Cancellation of shares. Statement of capital on 5 March 2010
  • GBP 8,500
(5 pages)
5 March 2010Cancellation of shares. Statement of capital on 5 March 2010
  • GBP 8,500
(5 pages)
5 March 2010Cancellation of shares. Statement of capital on 5 March 2010
  • GBP 8,500
(5 pages)
16 February 2010Purchase of own shares. (3 pages)
16 February 2010Resolutions
  • RES13 ‐ Share purchase agreement 18/01/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 February 2010Purchase of own shares. (3 pages)
16 February 2010Resolutions
  • RES13 ‐ Share purchase agreement 18/01/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 December 2009Termination of appointment of James Mclusky as a director (1 page)
9 December 2009Termination of appointment of James Mclusky as a director (1 page)
30 September 2009Return made up to 08/09/09; full list of members (4 pages)
30 September 2009Return made up to 08/09/09; full list of members (4 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
27 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
19 November 2008Return made up to 08/09/08; full list of members (4 pages)
19 November 2008Return made up to 08/09/08; full list of members (4 pages)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 April 2008Auditor's resignation (1 page)
30 April 2008Auditor's resignation (1 page)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 September 2007Return made up to 08/09/07; no change of members (7 pages)
19 September 2007Return made up to 08/09/07; no change of members (7 pages)
20 September 2006Return made up to 08/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2006Return made up to 08/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
2 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
31 August 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
7 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
28 October 2004Partic of mort/charge * (3 pages)
28 October 2004Partic of mort/charge * (3 pages)
11 October 2004Return made up to 08/09/04; full list of members (7 pages)
11 October 2004Return made up to 08/09/04; full list of members (7 pages)
16 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
16 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
18 March 2004New secretary appointed (2 pages)
18 March 2004New secretary appointed (2 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
12 January 2004Ad 08/01/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 January 2004Nc inc already adjusted 08/01/04 (1 page)
12 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2004Ad 08/01/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 January 2004Nc inc already adjusted 08/01/04 (1 page)
12 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
4 December 2003Registered office changed on 04/12/03 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page)
4 December 2003Registered office changed on 04/12/03 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003New director appointed (2 pages)
18 November 2003Company name changed hms (498) LIMITED\certificate issued on 18/11/03 (2 pages)
18 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2003Company name changed hms (498) LIMITED\certificate issued on 18/11/03 (2 pages)
8 September 2003Incorporation (24 pages)
8 September 2003Incorporation (24 pages)