About

Registered Number: SC334225
Date of Incorporation: 21/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Collins Yard, 34/36 Harbour Road, Eyemouth, Berwickshire, TD14 5HT

 

Having been setup in 2007, Ship 2 Shore 24 Ltd are based in Berwickshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Boyd, James Rae is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, James Rae 21 November 2007 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 July 2020
TM02 - Termination of appointment of secretary 21 July 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 14 November 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 21 November 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 27 November 2014
CH01 - Change of particulars for director 27 November 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 21 November 2013
CH01 - Change of particulars for director 24 September 2013
CH01 - Change of particulars for director 24 September 2013
CH01 - Change of particulars for director 24 September 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 26 September 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 15 December 2010
AR01 - Annual Return 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 18 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 December 2008
225 - Change of Accounting Reference Date 28 November 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
NEWINC - New incorporation documents 21 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.