Company NameShore Beer Company Limited
Company StatusDissolved
Company NumberSC559033
CategoryPrivate Limited Company
Incorporation Date1 March 2017(7 years, 1 month ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Stephen Forster Paterson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2017(7 months, 1 week after company formation)
Appointment Duration2 years (closed 22 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameLindsays (Corporation)
StatusClosed
Appointed11 October 2017(7 months, 1 week after company formation)
Appointment Duration2 years (closed 22 October 2019)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Grant James MacDonald
Date of BirthJuly 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed01 March 2017(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 March 2017(same day as company formation)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

11 October 2017Delivered on: 12 October 2017
Persons entitled: Grant James Macdonald

Classification: A registered charge
Outstanding

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
31 July 2019Application to strike the company off the register (1 page)
8 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 February 2018Change of details for Landmark Pub Company Limited as a person with significant control on 2 November 2017 (2 pages)
17 November 2017Current accounting period shortened from 31 March 2018 to 31 January 2018 (3 pages)
17 November 2017Current accounting period shortened from 31 March 2018 to 31 January 2018 (3 pages)
2 November 2017Appointment of Lindsays as a secretary on 11 October 2017 (2 pages)
2 November 2017Appointment of Lindsays as a secretary on 11 October 2017 (2 pages)
2 November 2017Termination of appointment of Grant James Macdonald as a director on 11 October 2017 (1 page)
2 November 2017Appointment of Mr Stephen Forster Paterson as a director on 11 October 2017 (2 pages)
2 November 2017Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2 November 2017 (1 page)
2 November 2017Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2 November 2017 (1 page)
2 November 2017Appointment of Mr Stephen Forster Paterson as a director on 11 October 2017 (2 pages)
2 November 2017Termination of appointment of Grant James Macdonald as a director on 11 October 2017 (1 page)
13 October 2017Termination of appointment of Mbm Secretarial Services Limited as a secretary on 11 October 2017 (1 page)
13 October 2017Termination of appointment of Mbm Secretarial Services Limited as a secretary on 11 October 2017 (1 page)
12 October 2017Registration of charge SC5590330001, created on 11 October 2017 (20 pages)
12 October 2017Registration of charge SC5590330001, created on 11 October 2017 (20 pages)
1 March 2017Incorporation
Statement of capital on 2017-03-01
  • GBP 2,286
(25 pages)
1 March 2017Incorporation
Statement of capital on 2017-03-01
  • GBP 2,286
(25 pages)