UKBizDB.co.uk

SHOREMILL LIMITED

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

This company is commonly known as Shoremill Limited. The company was founded 23 years ago and was given the registration number SC217391. The firm's registered office is in EDINBURGH. You can find them at 18 Saltire Street, , Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SHOREMILL LIMITED
Company Number:SC217391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2001
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:18 Saltire Street, Edinburgh, Scotland, EH5 1PT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14/2, Granton Place, Edinburgh, Scotland, EH5 1AN

Director09 May 2022Active
14/2, Granton Place, Edinburgh, Scotland, EH5 1AN

Director13 February 2022Active
18 Chesters View, Bonnyrigg, EH19 3PU

Secretary09 April 2001Active
107 Lanark Road, Edinburgh, EH14 2LZ

Secretary12 November 2002Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary28 March 2001Active
18, Saltire Street, Edinburgh, Scotland, EH5 1PT

Director29 March 2016Active
20, Howden Hall Way, Edinburgh, Scotland, EH16 6UW

Director03 April 2017Active
4 Drumshoreland Place, Pumpherston, Livingston, EH53 0PE

Director09 April 2001Active
18 Chesters View, Bonnyrigg, EH19 3PU

Director09 April 2001Active
18 Chesters View, Bonnyrigg, EH19 3PU

Director09 April 2001Active
14/2, Granton Place, Edinburgh, Scotland, EH5 1AN

Director13 April 2022Active
14/2, Granton Place, Edinburgh, Scotland, EH5 1AN

Director03 April 2017Active
107 Lanark Road, Edinburgh, EH14 2LZ

Director09 April 2001Active
107 Lanark Road, Edinburgh, EH14 2LZ

Director09 April 2001Active
6, Glasgow Road, Edinburgh, Scotland, EH12 8HL

Director11 December 2014Active
46, Drum Brae South, Edinburgh, Scotland, EH12 8SZ

Director11 December 2014Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director28 March 2001Active

People with Significant Control

Mr Steven Kean Russell
Notified on:09 May 2022
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:Scotland
Address:14/2, Granton Place, Edinburgh, Scotland, EH5 1AN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Susan Kean Russell
Notified on:13 April 2022
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:Scotland
Address:14/2, Granton Place, Edinburgh, Scotland, EH5 1AN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Steven Kean Russell
Notified on:04 May 2017
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:Scotland
Address:14/2, Granton Place, Edinburgh, Scotland, EH5 1AN
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type dormant.

Download
2022-05-09Accounts

Accounts with accounts type dormant.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-05-09Persons with significant control

Cessation of a person with significant control.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-02-13Officers

Appoint person director company with name date.

Download
2022-02-13Officers

Termination director company with name termination date.

Download
2021-05-18Accounts

Accounts with accounts type dormant.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Address

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

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-05-04Accounts

Accounts with accounts type dormant.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type dormant.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.