Company NameShore Product Group Limited
DirectorNicholas John Foley
Company StatusActive
Company NumberSC407883
CategoryPrivate Limited Company
Incorporation Date21 September 2011(12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas John Foley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Waterside House
Leith
Edinburgh
EH6 6QU
Scotland
Director NameMr Allan McDougall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Glenlockhart Bank
Edinburgh
EH14 1BL
Scotland

Contact

Websiteshore-design.co.uk
Telephone0131 5542626
Telephone regionEdinburgh

Location

Registered Address46 Waterside House
Leith
Edinburgh
EH6 6QU
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Allan Mcdougall
50.00%
Ordinary
51 at £1Nicholas John Foley
50.00%
Ordinary

Financials

Year2014
Net Worth£102
Current Liabilities£1

Accounts

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

Returns

Latest Return10 September 2023 (7 months, 1 week ago)
Next Return Due24 September 2024 (5 months, 1 week from now)

Filing History

11 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
11 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
14 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
17 June 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
17 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
19 April 2021Second filing of Confirmation Statement dated 10 September 2020 (3 pages)
16 April 2021Change of details for Mr Nicholas John Foley as a person with significant control on 13 March 2020 (2 pages)
16 April 2021Notification of Shore Employee Ownership Trustees Limited as a person with significant control on 13 March 2020 (2 pages)
21 September 2020Confirmation statement made on 10 September 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 19/04/2021
(4 pages)
21 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
27 July 2020Director's details changed for Mr Nicholas John Foley on 27 July 2020 (2 pages)
1 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 May 2020Memorandum and Articles of Association (17 pages)
17 March 2020Sub-division of shares on 21 February 2020 (5 pages)
12 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
11 March 2020Resolutions
  • RES13 ‐ The 51 ordinary shares of £1 each be sub-divided into 5100 ordinary shares of £1 each 21/02/2020
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 March 2020Change of share class name or designation (2 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
11 May 2018Change of details for Mr Nicholas John Foley as a person with significant control on 31 March 2017 (2 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
21 September 2017Cessation of Allan Mcdougall as a person with significant control on 1 April 2017 (1 page)
21 September 2017Cessation of Allan Mcdougall as a person with significant control on 1 April 2017 (1 page)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 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)
28 April 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 51.00
(4 pages)
28 April 2017Purchase of own shares. (3 pages)
28 April 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 51.00
(4 pages)
28 April 2017Purchase of own shares. (3 pages)
7 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 February 2016Change of share class name or designation (2 pages)
9 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
9 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
9 February 2016Change of share class name or designation (2 pages)
24 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 102
(4 pages)
24 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 102
(4 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 102
(4 pages)
2 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 102
(4 pages)
2 October 2014Director's details changed for Mr Nicholas John Foley on 31 July 2014 (2 pages)
2 October 2014Director's details changed for Mr Nicholas John Foley on 31 July 2014 (2 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 102
(4 pages)
27 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 102
(4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 November 2012Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 15 November 2012 (1 page)
15 November 2012Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 15 November 2012 (1 page)
2 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
27 September 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 102
(5 pages)
27 September 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 102
(5 pages)
21 September 2011Incorporation (33 pages)
21 September 2011Incorporation (33 pages)