Advanced company searchLink opens in new window

SHORE DESIGN CONSULTANCY LIMITED

Company number SC255524

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 8,500
29 Sep 2015 CH01 Director's details changed for Mr Nicholas John Foley on 29 September 2015
13 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 8,500
22 Sep 2014 CH01 Director's details changed for Mr Nicholas John Foley on 30 July 2014
06 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 8,500
19 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Mar 2013 SH08 Change of share class name or designation
26 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
11 May 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Oct 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
14 Oct 2010 CH01 Director's details changed for Allan Mcdougall on 8 September 2010
14 Oct 2010 CH01 Director's details changed for Nicholas John Foley on 8 September 2010
16 Apr 2010 SH08 Change of share class name or designation
16 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Restrictions shall not apply 29/03/2010
  • RES12 ‐ Resolution of varying share rights or name
16 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Mar 2010 SH06 Cancellation of shares. Statement of capital on 5 March 2010
  • GBP 8,500
16 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreement 18/01/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Feb 2010 SH03 Purchase of own shares.
09 Dec 2009 TM01 Termination of appointment of James Mclusky as a director
30 Sep 2009 363a Return made up to 08/09/09; full list of members