Edinburgh
EH3 5PE
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 | 1a Glenlockhart Bank Edinburgh EH14 1BL Scotland |
Telephone | 0131 5535080 |
---|---|
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 |
1 at £1 | Shore Product Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,930 |
Cash | £9,143 |
Current Liabilities | £22,784 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2018 | Application to strike the company off the register (4 pages) |
12 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
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 no updates (3 pages) |
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 no updates (3 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) |
7 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 September 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
23 September 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 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) |
25 September 2014 | Director's details changed for Mr Nicholas John Foley on 30 July 2014 (2 pages) |
25 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Director's details changed for Mr Nicholas John Foley on 30 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) |
21 September 2011 | Incorporation (34 pages) |
21 September 2011 | Incorporation (34 pages) |