UKBizDB.co.uk

SHORE DESIGN CONSULTANCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shore Design Consultancy Limited. The company was founded 20 years ago and was given the registration number SC255524. The firm's registered office is in 46 THE SHORE. You can find them at Suite 9, Waterside House, 46 The Shore, Leith Edinburgh. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:SHORE DESIGN CONSULTANCY LIMITED
Company Number:SC255524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2003
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Suite 9, Waterside House, 46 The Shore, Leith Edinburgh, EH6 6QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 9, Waterside House, 46 The Shore, EH6 6QU

Director19 November 2003Active
Suite 9, Waterside House, 46 The Shore, EH6 6QU

Director02 May 2022Active
Suite 9, Waterside House, 46 The Shore, EH6 6QU

Director02 May 2022Active
1a Glenlockhart Bank, Edinburgh, EH14 1BL

Secretary11 March 2004Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Secretary08 September 2003Active
1 Glenlockhart Bank, Edinburgh, EH14 1BL

Director22 December 2003Active
11 Auchinlecks Brae, Edinburgh, EH6 4TF

Director19 November 2003Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Director08 September 2003Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Director08 September 2003Active

People with Significant Control

Mr Allan Mcdougall
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:Suite 9, 46 The Shore, EH6 6QU
Nature of control:
  • Significant influence or control
Mr Nicholas John Foley
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:Suite 9, 46 The Shore, EH6 6QU
Nature of control:
  • Significant influence or control
Shore Product Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:46, Shore, Edinburgh, Scotland, EH6 6QU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Officers

Change person director company with change date.

Download
2017-09-11Persons with significant control

Cessation of a person with significant control.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Officers

Termination director company with name termination date.

Download
2017-05-05Officers

Termination secretary company with name termination date.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.