Leith
Edinburgh
EH6 6QU
Scotland
Director Name | Mr Allan McDougall |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Glenlockhart Bank Edinburgh EH14 1BL Scotland |
Website | shore-design.co.uk |
---|---|
Telephone | 0131 5542626 |
Telephone region | Edinburgh |
Registered Address | 46 Waterside House Leith Edinburgh EH6 6QU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Allan Mcdougall 50.00% Ordinary |
---|---|
51 at £1 | Nicholas John Foley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102 |
Current Liabilities | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 1 week from now) |
11 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
14 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
14 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
17 June 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
17 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
19 April 2021 | Second filing of Confirmation Statement dated 10 September 2020 (3 pages) |
16 April 2021 | Change of details for Mr Nicholas John Foley as a person with significant control on 13 March 2020 (2 pages) |
16 April 2021 | Notification of Shore Employee Ownership Trustees Limited as a person with significant control on 13 March 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 10 September 2020 with updates
|
21 September 2020 | Confirmation statement made on 10 September 2020 with updates (4 pages) |
27 July 2020 | Director's details changed for Mr Nicholas John Foley on 27 July 2020 (2 pages) |
1 May 2020 | Resolutions
|
1 May 2020 | Memorandum and Articles of Association (17 pages) |
17 March 2020 | Sub-division of shares on 21 February 2020 (5 pages) |
12 March 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
11 March 2020 | Resolutions
|
11 March 2020 | Change of share class name or designation (2 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
11 May 2018 | Change of details for Mr Nicholas John Foley as a person with significant control on 31 March 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
21 September 2017 | Cessation of Allan Mcdougall as a person with significant control on 1 April 2017 (1 page) |
21 September 2017 | Cessation of Allan Mcdougall as a person with significant control on 1 April 2017 (1 page) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 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) |
28 April 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
28 April 2017 | Purchase of own shares. (3 pages) |
28 April 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
28 April 2017 | Purchase of own shares. (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 February 2016 | Change of share class name or designation (2 pages) |
9 February 2016 | Resolutions
|
9 February 2016 | Resolutions
|
9 February 2016 | Change of share class name or designation (2 pages) |
24 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
7 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Director's details changed for Mr Nicholas John Foley on 31 July 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Nicholas John Foley on 31 July 2014 (2 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Resolutions
|
15 November 2012 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 15 November 2012 (1 page) |
2 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
21 September 2011 | Incorporation (33 pages) |
21 September 2011 | Incorporation (33 pages) |