- Company Overview for SHORE EQUITY LIMITED (SC407921)
- Filing history for SHORE EQUITY LIMITED (SC407921)
- People for SHORE EQUITY LIMITED (SC407921)
- More for SHORE EQUITY LIMITED (SC407921)
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
|
|
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
|
|
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
|
|
14 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
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 |