SHORE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewSatisfaction of charge 24 in full

View Document

01/08/251 August 2025 NewSatisfaction of charge 25 in full

View Document

01/08/251 August 2025 NewSatisfaction of charge 26 in full

View Document

18/07/2518 July 2025 NewTermination of appointment of Richard David Gallacher as a director on 2025-07-18

View Document

11/06/2511 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/02/207 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 DIRECTOR APPOINTED ELIZABETH ANNE GALLACHER

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

09/01/179 January 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/07/1624 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/04/1626 April 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

19/02/1619 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GALLACHER

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, SECRETARY ANNA CALLOW

View Document

03/08/153 August 2015 DIRECTOR APPOINTED RICHARD DAVID GALLACHER

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/04/1521 April 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/05/1416 May 2014 PREVEXT FROM 31/08/2013 TO 31/10/2013

View Document

10/02/1410 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/05/1313 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

16/04/1316 April 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

17/05/1217 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

10/05/1210 May 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM OCEAN HOUSE 108 COMMERCIAL STREET EDINBURGH EH6 6NF SCOTLAND

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 4 VALENTINE COURT DUNDEE BUSINESS PARK DUNDEE TAYSIDE DD2 3QB SCOTLAND

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 112 COMMERCIAL STREET EDINBURGH EH6 6NF

View Document

21/06/1121 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10

View Document

21/06/1121 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 21

View Document

21/06/1121 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 20

View Document

21/06/1121 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 23

View Document

21/06/1121 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12

View Document

21/06/1121 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11

View Document

21/06/1121 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 18

View Document

21/06/1121 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 17

View Document

21/06/1121 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6

View Document

21/06/1121 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 19

View Document

21/06/1121 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14

View Document

27/05/1127 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

10/02/1110 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

15/10/1015 October 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

20/05/1020 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

10/02/1010 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

03/08/093 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

10/06/0910 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

14/02/0914 February 2009 RETURN MADE UP TO 02/02/09; NO CHANGE OF MEMBERS

View Document

28/08/0828 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

28/08/0828 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 RETURN MADE UP TO 02/02/07; NO CHANGE OF MEMBERS

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: DUNDAS HOUSE WESTFIELD PARK ESKBANK EDINBURGH EH22 3FB

View Document

03/07/073 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

04/07/064 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

24/06/0324 June 2003 AUDITOR'S RESIGNATION

View Document

07/02/037 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

07/02/027 February 2002 DEC MORT/CHARGE *****

View Document

29/01/0229 January 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/07/0120 July 2001 DEC MORT/CHARGE *****

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

26/03/0126 March 2001 REGISTERED OFFICE CHANGED ON 26/03/01 FROM: DUNDAS HOUSE WESTFIELD PARK ESKBANK EDINBURGH EH22 3FB

View Document

26/03/0126 March 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 107B HIGH STREET DUNBAR EAST LOTHIAN EH42 1ES

View Document

06/04/006 April 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

06/04/006 April 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

28/02/0028 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 PARTIC OF MORT/CHARGE *****

View Document

24/01/0024 January 2000 PARTIC OF MORT/CHARGE *****

View Document

17/01/0017 January 2000 DEC MORT/CHARGE *****

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

21/06/9921 June 1999 PARTIC OF MORT/CHARGE *****

View Document

19/02/9919 February 1999 PARTIC OF MORT/CHARGE *****

View Document

05/02/995 February 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 PARTIC OF MORT/CHARGE *****

View Document

09/04/989 April 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/08/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

06/11/976 November 1997 PARTIC OF MORT/CHARGE *****

View Document

11/09/9711 September 1997 PARTIC OF MORT/CHARGE *****

View Document

15/08/9715 August 1997 DEC MORT/CHARGE *****

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM: 73B/4 HIGH STREET DUNBAR EAST LOTHIAN EH42 1EW

View Document

02/06/972 June 1997 PARTIC OF MORT/CHARGE *****

View Document

22/04/9722 April 1997 PARTIC OF MORT/CHARGE *****

View Document

10/02/9710 February 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/11/9622 November 1996 DEC MORT/CHARGE *****

View Document

22/11/9622 November 1996 DEC MORT/CHARGE *****

View Document

21/08/9621 August 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 PARTIC OF MORT/CHARGE *****

View Document

08/05/968 May 1996 PARTIC OF MORT/CHARGE *****

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

24/01/9624 January 1996 PARTIC OF MORT/CHARGE *****

View Document

24/01/9624 January 1996 PARTIC OF MORT/CHARGE *****

View Document

08/01/968 January 1996 PARTIC OF MORT/CHARGE *****

View Document

08/01/968 January 1996 PARTIC OF MORT/CHARGE *****

View Document

21/03/9521 March 1995 PARTIC OF MORT/CHARGE *****

View Document

20/03/9520 March 1995 DIRECTOR RESIGNED

View Document

13/03/9513 March 1995 RETURN MADE UP TO 02/02/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9424 November 1994 DEC MORT/CHARGE *****

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

28/10/9428 October 1994 DEC MORT/CHARGE *****

View Document

20/09/9420 September 1994 PARTIC OF MORT/CHARGE *****

View Document

16/09/9416 September 1994 PARTIC OF MORT/CHARGE *****

View Document

05/05/945 May 1994 RETURN MADE UP TO 02/02/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 PARTIC OF MORT/CHARGE *****

View Document

06/10/936 October 1993 PARTIC OF MORT/CHARGE *****

View Document

24/09/9324 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/08/9324 August 1993 PARTIC OF MORT/CHARGE *****

View Document

08/03/938 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/934 March 1993 COMPANY NAME CHANGED LETTERHELP LIMITED CERTIFICATE ISSUED ON 05/03/93

View Document

01/03/931 March 1993 REGISTERED OFFICE CHANGED ON 01/03/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

01/03/931 March 1993 ALTER MEM AND ARTS 09/02/93

View Document

01/03/931 March 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/932 February 1993 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