This company is commonly known as Shore Laminates Limited. The company was founded 33 years ago and was given the registration number SC131630. The firm's registered office is in TAYSIDE. You can find them at Friarton Bridge Park, Perth, Tayside, . This company's SIC code is 16210 - Manufacture of veneer sheets and wood-based panels.
Name | : | SHORE LAMINATES LIMITED |
---|---|---|
Company Number | : | SC131630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Friarton Bridge Park, Perth, Tayside, PH2 8DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bushboard Ltd, 9-29 Rixon Road, Wellingborough, United Kingdom, NN8 4BA | Director | 30 November 2017 | Active |
Unit 1-4, Inveralmond Close, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TT | Director | 01 March 2021 | Active |
Wilsonart, Lambton Street, Industrial Estate, Shildon, United Kingdom, DL4 1PX | Director | 30 November 2017 | Active |
Rosemeade Castleroy Road, Broughty Ferry, Dundee, DD5 2LQ | Secretary | 20 July 1992 | Active |
337 Blackness Road, Dundee, DD2 1SN | Secretary | 26 September 2003 | Active |
Findony Farm Muckhart Road, Dunning, Perth, PH2 0RA | Secretary | 03 May 1991 | Active |
Friarton Bridge Park, Perth, Tayside, PH2 8DD | Secretary | 01 October 2016 | Active |
13413 Galleria Circle, Suite 200, Austin, United States, 78738 | Secretary | 30 November 2017 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 03 May 1991 | Active |
Friarton Bridge Park, Perth, Tayside, PH2 8DD | Director | 02 September 2019 | Active |
Friarton Bridge Park, Perth, Tayside, PH2 8DD | Director | 22 November 2016 | Active |
8, Carisbrooke Road, West Park, Hartlepool, Uk, TS26 0AB | Director | 01 May 2008 | Active |
Caretakers Flat Shore Laminate Fabrications Ltd, Shore Road, Perth, PH2 8BD | Director | 03 May 1991 | Active |
Findony Farm Muckhart Road, Dunning, Perth, PH2 0RA | Director | 03 May 1991 | Active |
1 Central Grove, Cambuslang, Glasgow, G72 8BX | Director | 05 October 2007 | Active |
Wilsonart, Lambton Street, Industrial Estate, Shildon, United Kingdom, DL4 1PX | Director | 19 December 2017 | Active |
Wilsonart Limited | ||
Notified on | : | 30 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 100, New Bridge Street, London, United Kingdom, EC4V 6JA |
Nature of control | : |
|
Strata International Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Friarton Bridge Park, Friarton Road, Perth, Scotland, PH2 8DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Address | Change registered office address company with date old address new address. | Download |
2023-09-11 | Accounts | Accounts with accounts type full. | Download |
2023-05-04 | Officers | Termination secretary company with name termination date. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type full. | Download |
2019-09-15 | Officers | Termination director company with name termination date. | Download |
2019-09-15 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Officers | Appoint person director company with name date. | Download |
2017-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-05 | Officers | Termination director company with name termination date. | Download |
2017-12-05 | Officers | Termination director company with name termination date. | Download |
2017-12-05 | Officers | Termination director company with name termination date. | Download |
2017-12-05 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.