Company NameShare In Ltd
DirectorsJudith Cook and Andrew Robert Pickett
Company StatusActive
Company NumberSC408803
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Judith Cook
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Andrew Robert Pickett
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2014(2 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed25 May 2013(1 year, 7 months after company formation)
Appointment Duration10 years, 11 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David Dennis McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitewww.sharein.com
Telephone0131 6410018
Telephone regionEdinburgh

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£46,836
Cash£48,409
Current Liabilities£2,206

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
24 February 2023Full accounts made up to 31 October 2022 (25 pages)
5 October 2022Confirmation statement made on 5 October 2022 with updates (6 pages)
4 March 2022Full accounts made up to 31 October 2021 (33 pages)
23 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 December 2021Memorandum and Articles of Association (25 pages)
23 December 2021Statement of capital following an allotment of shares on 22 December 2021
  • GBP 15,439.98
(3 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
6 August 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 6 August 2021 (1 page)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
7 May 2021Full accounts made up to 31 October 2020 (30 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
5 October 2020Auditor's resignation (1 page)
17 June 2020Amended accounts for a small company made up to 31 October 2019 (15 pages)
20 May 2020Accounts for a small company made up to 31 October 2019 (18 pages)
29 April 2020Termination of appointment of David Dennis Mcintosh as a director on 17 April 2020 (1 page)
7 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
19 February 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
3 January 2019Director's details changed for Mr Andrew Robert Pickett on 1 December 2018 (2 pages)
3 January 2019Director's details changed for Mrs Judith Cook on 1 December 2018 (2 pages)
11 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
5 March 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
9 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
1 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
25 May 2016Second filing of AP01 previously delivered to Companies House (5 pages)
25 May 2016Second filing of AP01 previously delivered to Companies House (5 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 December 2015Second filing of AR01 previously delivered to Companies House made up to 5 October 2015 (18 pages)
14 December 2015Second filing of AR01 previously delivered to Companies House made up to 5 October 2015 (18 pages)
28 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 14,026.6
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 14/12/2015
(6 pages)
28 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 14,026.6
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 14/12/2015
(6 pages)
26 October 2015Director's details changed for Mrs Judith Cook on 1 January 2015 (2 pages)
26 October 2015Director's details changed for Mrs Judith Cook on 1 January 2015 (2 pages)
26 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
26 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 March 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 14,026.60
(4 pages)
26 March 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 14,026.60
(4 pages)
25 March 2015Appointment of Mr David Dennis Mcintosh as a director on 20 March 2015 (2 pages)
25 March 2015Appointment of Mr David Dennis Mcintosh as a director on 20 March 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 7,000
(6 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 7,000
(6 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 7,000
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 January 2014Appointment of Andrew Robert Pickett as a director (2 pages)
16 January 2014Appointment of Andrew Robert Pickett as a director
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 25/05/2016
(2 pages)
16 January 2014Appointment of Andrew Robert Pickett as a director
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 25/05/2016
(2 pages)
16 December 2013Sub-division of shares on 6 December 2013 (5 pages)
16 December 2013Sub-division of shares on 6 December 2013 (5 pages)
16 December 2013Resolutions
  • RES13 ‐ Subdivision into 700,000 ordinary shares of £0.01 each 06/12/2013
(2 pages)
16 December 2013Sub-division of shares on 6 December 2013 (5 pages)
16 December 2013Resolutions
  • RES13 ‐ Subdivision into 700,000 ordinary shares of £0.01 each 06/12/2013
(2 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (5 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (5 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (5 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 June 2013Second filing of SH01 previously delivered to Companies House (6 pages)
5 June 2013Second filing of SH01 previously delivered to Companies House (6 pages)
30 May 2013Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
30 May 2013Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
30 May 2013Registered office address changed from 7 Argyle Place Edinburgh Midlothian EH9 1JU Scotland on 30 May 2013 (1 page)
30 May 2013Registered office address changed from 7 Argyle Place Edinburgh Midlothian EH9 1JU Scotland on 30 May 2013 (1 page)
6 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
6 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
6 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
4 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 7,000
  • ANNOTATION A second filed SH01 was registered on 05/06/2013.
(4 pages)
4 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 7,000
  • ANNOTATION A second filed SH01 was registered on 05/06/2013.
(4 pages)
4 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 7,000
  • ANNOTATION A second filed SH01 was registered on 05/06/2013.
(4 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)