UKBizDB.co.uk

SHORE LAMINATES LIMITED

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

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.

Company Information

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:
  • 16210 - Manufacture of veneer sheets and wood-based panels

Office Address & Contact

Registered Address:Friarton Bridge Park, Perth, Tayside, PH2 8DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bushboard Ltd, 9-29 Rixon Road, Wellingborough, United Kingdom, NN8 4BA

Director30 November 2017Active
Unit 1-4, Inveralmond Close, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TT

Director01 March 2021Active
Wilsonart, Lambton Street, Industrial Estate, Shildon, United Kingdom, DL4 1PX

Director30 November 2017Active
Rosemeade Castleroy Road, Broughty Ferry, Dundee, DD5 2LQ

Secretary20 July 1992Active
337 Blackness Road, Dundee, DD2 1SN

Secretary26 September 2003Active
Findony Farm Muckhart Road, Dunning, Perth, PH2 0RA

Secretary03 May 1991Active
Friarton Bridge Park, Perth, Tayside, PH2 8DD

Secretary01 October 2016Active
13413 Galleria Circle, Suite 200, Austin, United States, 78738

Secretary30 November 2017Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary03 May 1991Active
Friarton Bridge Park, Perth, Tayside, PH2 8DD

Director02 September 2019Active
Friarton Bridge Park, Perth, Tayside, PH2 8DD

Director22 November 2016Active
8, Carisbrooke Road, West Park, Hartlepool, Uk, TS26 0AB

Director01 May 2008Active
Caretakers Flat Shore Laminate Fabrications Ltd, Shore Road, Perth, PH2 8BD

Director03 May 1991Active
Findony Farm Muckhart Road, Dunning, Perth, PH2 0RA

Director03 May 1991Active
1 Central Grove, Cambuslang, Glasgow, G72 8BX

Director05 October 2007Active
Wilsonart, Lambton Street, Industrial Estate, Shildon, United Kingdom, DL4 1PX

Director19 December 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Address

Change registered office address company with date old address new address.

Download
2023-09-11Accounts

Accounts with accounts type full.

Download
2023-05-04Officers

Termination secretary company with name termination date.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-09-15Officers

Termination director company with name termination date.

Download
2019-09-15Officers

Appoint person director company with name date.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Officers

Appoint person director company with name date.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-12-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.