Edinburgh
EH6 7JG
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Calum Mackay |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Tolbooth Wynd Edinburgh Lothian EH6 6DN Scotland |
Secretary Name | Robert George Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 November 2013) |
Role | Company Director |
Correspondence Address | 7-9 Tolbooth Wynd Edinburgh EH6 6DN Scotland |
Website | shoreproduction.com |
---|
Registered Address | 82/15 The Shore Edinburgh EH6 6RG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
15 at £1 | Rhian Shan Howells 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,612 |
Cash | £14,685 |
Current Liabilities | £32,826 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
30 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
30 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
29 August 2017 | Notification of Rhian Shan Howells as a person with significant control on 27 May 2016 (2 pages) |
29 August 2017 | Notification of Rhian Shan Howells as a person with significant control on 27 May 2016 (2 pages) |
29 August 2017 | Notification of Rhian Shan Howells as a person with significant control on 29 August 2017 (2 pages) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
1 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
13 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
14 May 2015 | Registered office address changed from 14/4 Links Gardens Edinburgh EH6 7JG Scotland to 82/15 the Shore Edinburgh EH6 6RG on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 14/4 Links Gardens Edinburgh EH6 7JG Scotland to 82/15 the Shore Edinburgh EH6 6RG on 14 May 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 December 2014 | Registered office address changed from 1/2 Waters Close (Shore) Edinburgh Midlothian EH6 6RB to 14/4 Links Gardens Edinburgh EH6 7JG on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 1/2 Waters Close (Shore) Edinburgh Midlothian EH6 6RB to 14/4 Links Gardens Edinburgh EH6 7JG on 22 December 2014 (1 page) |
3 December 2014 | Appointment of Miss Rhian Shan Howells as a director on 3 December 2014 (2 pages) |
3 December 2014 | Termination of appointment of Calum Mackay as a director on 3 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Calum Mackay as a director on 3 December 2014 (1 page) |
3 December 2014 | Appointment of Miss Rhian Shan Howells as a director on 3 December 2014 (2 pages) |
3 December 2014 | Appointment of Miss Rhian Shan Howells as a director on 3 December 2014 (2 pages) |
3 December 2014 | Termination of appointment of Calum Mackay as a director on 3 December 2014 (1 page) |
15 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 November 2013 | Annual return made up to 27 May 2013 with a full list of shareholders
|
25 November 2013 | Termination of appointment of Robert Carmichael as a secretary (1 page) |
25 November 2013 | Termination of appointment of Robert Carmichael as a secretary (1 page) |
25 November 2013 | Termination of appointment of Robert Carmichael as a secretary (1 page) |
25 November 2013 | Annual return made up to 27 May 2013 with a full list of shareholders
|
25 November 2013 | Termination of appointment of Robert Carmichael as a secretary (1 page) |
7 August 2013 | Registered office address changed from 7-9 Tolbooth Wynd Edinburgh Midlothian EH6 6DN Scotland on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from 7-9 Tolbooth Wynd Edinburgh Midlothian EH6 6DN Scotland on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from 7-9 Tolbooth Wynd Edinburgh Midlothian EH6 6DN Scotland on 7 August 2013 (2 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
31 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
4 June 2010 | Appointment of Robert George Carmichael as a secretary (3 pages) |
4 June 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
4 June 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
4 June 2010 | Appointment of Robert George Carmichael as a secretary (3 pages) |
3 June 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
3 June 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
3 June 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
3 June 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
3 June 2010 | Appointment of Calum Mackay as a director (3 pages) |
3 June 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
3 June 2010 | Appointment of Calum Mackay as a director (3 pages) |
3 June 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
27 May 2010 | Incorporation (22 pages) |
27 May 2010 | Incorporation (22 pages) |