Company NameShore Production Limited
Company StatusDissolved
Company NumberSC379374
CategoryPrivate Limited Company
Incorporation Date27 May 2010(13 years, 11 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMiss Rhian Shan Howells
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2014(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14/4 Links Gardens Links Gardens
Edinburgh
EH6 7JG
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Calum Mackay
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(5 days after company formation)
Appointment Duration4 years, 6 months (resigned 03 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Tolbooth Wynd
Edinburgh
Lothian
EH6 6DN
Scotland
Secretary NameRobert George Carmichael
NationalityBritish
StatusResigned
Appointed01 June 2010(5 days after company formation)
Appointment Duration3 years, 5 months (resigned 25 November 2013)
RoleCompany Director
Correspondence Address7-9 Tolbooth Wynd
Edinburgh
EH6 6DN
Scotland

Contact

Websiteshoreproduction.com

Location

Registered Address82/15 The Shore
Edinburgh
EH6 6RG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

15 at £1Rhian Shan Howells
100.00%
Ordinary

Financials

Year2014
Net Worth£10,612
Cash£14,685
Current Liabilities£32,826

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

30 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
29 August 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
29 August 2017Notification of Rhian Shan Howells as a person with significant control on 27 May 2016 (2 pages)
29 August 2017Notification of Rhian Shan Howells as a person with significant control on 27 May 2016 (2 pages)
29 August 2017Notification of Rhian Shan Howells as a person with significant control on 29 August 2017 (2 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 September 2016Compulsory strike-off action has been discontinued (1 page)
1 September 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 15
(6 pages)
31 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 15
(6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 15
(3 pages)
13 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 15
(3 pages)
14 May 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 December 2014Registered 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 2014Registered 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 2014Appointment of Miss Rhian Shan Howells as a director on 3 December 2014 (2 pages)
3 December 2014Termination of appointment of Calum Mackay as a director on 3 December 2014 (1 page)
3 December 2014Termination of appointment of Calum Mackay as a director on 3 December 2014 (1 page)
3 December 2014Appointment of Miss Rhian Shan Howells as a director on 3 December 2014 (2 pages)
3 December 2014Appointment of Miss Rhian Shan Howells as a director on 3 December 2014 (2 pages)
3 December 2014Termination of appointment of Calum Mackay as a director on 3 December 2014 (1 page)
15 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 15
(3 pages)
15 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 15
(3 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 November 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-25
(4 pages)
25 November 2013Termination of appointment of Robert Carmichael as a secretary (1 page)
25 November 2013Termination of appointment of Robert Carmichael as a secretary (1 page)
25 November 2013Termination of appointment of Robert Carmichael as a secretary (1 page)
25 November 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-25
(4 pages)
25 November 2013Termination of appointment of Robert Carmichael as a secretary (1 page)
7 August 2013Registered office address changed from 7-9 Tolbooth Wynd Edinburgh Midlothian EH6 6DN Scotland on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from 7-9 Tolbooth Wynd Edinburgh Midlothian EH6 6DN Scotland on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from 7-9 Tolbooth Wynd Edinburgh Midlothian EH6 6DN Scotland on 7 August 2013 (2 pages)
11 June 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 June 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
4 June 2010Appointment of Robert George Carmichael as a secretary (3 pages)
4 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 15
(4 pages)
4 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 15
(4 pages)
4 June 2010Appointment of Robert George Carmichael as a secretary (3 pages)
3 June 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
3 June 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
3 June 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
3 June 2010Termination of appointment of Peter Trainer as a director (2 pages)
3 June 2010Appointment of Calum Mackay as a director (3 pages)
3 June 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
3 June 2010Appointment of Calum Mackay as a director (3 pages)
3 June 2010Termination of appointment of Peter Trainer as a director (2 pages)
27 May 2010Incorporation (22 pages)
27 May 2010Incorporation (22 pages)