SHORE DESIGN CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

09/09/259 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/08/2426 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

24/06/1924 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN FOLEY / 11/05/2018

View Document

11/09/1711 September 2017 CESSATION OF ALLAN MCDOUGALL AS A PSC

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

14/07/1714 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALLAN MCDOUGALL

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, SECRETARY ALLAN MACDOUGALL

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN FOLEY / 29/09/2015

View Document

29/09/1529 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1422 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN FOLEY / 30/07/2014

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1316 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/03/1315 March 2013 ADOPT ARTICLES 12/03/2013

View Document

26/10/1226 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/09/1115 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN FOLEY / 08/09/2010

View Document

14/10/1014 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MCDOUGALL / 08/09/2010

View Document

16/04/1016 April 2010 RESTRICTIONS SHALL NOT APPLY 29/03/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/03/105 March 2010 05/03/10 STATEMENT OF CAPITAL GBP 8500

View Document

16/02/1016 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1016 February 2010 SHARE PURCHASE AGREEMENT 18/01/2010

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES MCLUSKY

View Document

30/09/0930 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/03/0927 March 2009 ADOPT ARTICLES 20/03/2009

View Document

19/11/0819 November 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/10/087 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/04/0830 April 2008 AUDITOR'S RESIGNATION

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

20/09/0620 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 PARTIC OF MORT/CHARGE *****

View Document

11/10/0411 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 NC INC ALREADY ADJUSTED 08/01/04

View Document

12/01/0412 January 2004 £ NC 1000/10000 08/01/

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: THE CA'D'ORO 45 GORDON STREET GLASGOW LANARKSHIRE G1 3PE

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 S386 DISP APP AUDS 17/11/03

View Document

18/11/0318 November 2003 S366A DISP HOLDING AGM 17/11/03

View Document

18/11/0318 November 2003 COMPANY NAME CHANGED HMS (498) LIMITED CERTIFICATE ISSUED ON 18/11/03

View Document

08/09/038 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company