About

Registered Number: SC379374
Date of Incorporation: 27/05/2010 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (6 years and 5 months ago)
Registered Address: 82/15 The Shore, Edinburgh, EH6 6RG

 

Established in 2010, Shore Production Ltd are based in Edinburgh, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. The organisation has 2 directors listed as Howells, Rhian Shan, Carmichael, Robert George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELLS, Rhian Shan 03 December 2014 - 1
Secretary Name Appointed Resigned Total Appointments
CARMICHAEL, Robert George 01 June 2010 25 November 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1 - First notification of strike-off action in London Gazette 14 August 2018
AA - Annual Accounts 28 February 2018
DISS40 - Notice of striking-off action discontinued 30 August 2017
CS01 - N/A 29 August 2017
PSC01 - N/A 29 August 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
AA - Annual Accounts 28 February 2017
DISS40 - Notice of striking-off action discontinued 01 September 2016
AR01 - Annual Return 31 August 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
DISS40 - Notice of striking-off action discontinued 04 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 13 July 2015
AD01 - Change of registered office address 14 May 2015
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 22 December 2014
TM01 - Termination of appointment of director 03 December 2014
AP01 - Appointment of director 03 December 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 25 November 2013
TM02 - Termination of appointment of secretary 25 November 2013
TM02 - Termination of appointment of secretary 25 November 2013
AD01 - Change of registered office address 07 August 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 19 July 2011
SH01 - Return of Allotment of shares 04 June 2010
AP03 - Appointment of secretary 04 June 2010
AP01 - Appointment of director 03 June 2010
TM02 - Termination of appointment of secretary 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
NEWINC - New incorporation documents 27 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.