Company NameShore Business Development Ltd
Company StatusDissolved
Company NumberSC495598
CategoryPrivate Limited Company
Incorporation Date21 January 2015(9 years, 2 months ago)
Dissolution Date7 March 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan Robert Christie
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Carlton Place
Aberdeen
AB15 4BR
Scotland
Director NameMrs Hazel Christie
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Carlton Place
Aberdeen
AB15 4BR
Scotland

Location

Registered Address33 Carlton Place
Aberdeen
AB15 4BR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1Alan Robert Christie
50.00%
Ordinary A
1 at £1Hazel Christie
50.00%
Ordinary B

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2022First Gazette notice for voluntary strike-off (1 page)
9 December 2022Application to strike the company off the register (3 pages)
31 October 2022Micro company accounts made up to 31 July 2022 (5 pages)
19 October 2022Previous accounting period extended from 31 January 2022 to 31 July 2022 (1 page)
26 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
15 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
28 January 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
29 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
29 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
3 September 2019Micro company accounts made up to 31 January 2019 (5 pages)
29 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
6 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
28 June 2018Second filing of Confirmation Statement dated 24/01/2017 (7 pages)
22 January 2018Director's details changed for Mrs Hazel Christie on 22 January 2018 (2 pages)
22 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC01 on 28/06/2018
(6 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 2
(24 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 2
(24 pages)