Advanced company searchLink opens in new window

SHORE EQUITY LIMITED

Company number SC407921

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2018 DS01 Application to strike the company off the register
12 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
21 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
21 Sep 2017 PSC07 Cessation of Allan Mcdougall as a person with significant control on 1 April 2017
05 May 2017 TM01 Termination of appointment of Allan Mcdougall as a director on 1 April 2017
07 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
07 May 2015 AA Total exemption small company accounts made up to 30 September 2014
25 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
25 Sep 2014 CH01 Director's details changed for Mr Nicholas John Foley on 30 July 2014
13 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
14 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Nov 2012 AD01 Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 15 November 2012
02 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
21 Sep 2011 NEWINC Incorporation