Company NameShore Equity Limited
Company StatusDissolved
Company NumberSC407921
CategoryPrivate Limited Company
Incorporation Date21 September 2011(12 years, 6 months ago)
Dissolution Date23 October 2018 (5 years, 5 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
StatusClosed
Appointed21 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Kinnear Road
Edinburgh
EH3 5PE
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 Address1a Glenlockhart Bank
Edinburgh
EH14 1BL
Scotland

Contact

Telephone0131 5535080
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

1 at £1Shore Product Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,930
Cash£9,143
Current Liabilities£22,784

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
30 July 2018Application to strike the company off the register (4 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
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 no updates (3 pages)
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 no updates (3 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)
7 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 September 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (5 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 1
(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 1
(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)
25 September 2014Director's details changed for Mr Nicholas John Foley on 30 July 2014 (2 pages)
25 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
25 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
25 September 2014Director's details changed for Mr Nicholas John Foley on 30 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 1
(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 1
(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)
21 September 2011Incorporation (34 pages)
21 September 2011Incorporation (34 pages)