SHORERIDGE LIMITED
Overview
| Company Name | SHORERIDGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC220121 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHORERIDGE LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is SHORERIDGE LIMITED located?
| Registered Office Address | 620 Shields Road G41 2RD Glasgow Lanarkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SHORERIDGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for SHORERIDGE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SHORERIDGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Jun 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Mar 31, 2014 to Sep 30, 2014 | 3 pages | AA01 | ||||||||||
Appointment of Mr Kevin Booth as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Colin Methven Smart as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Arti Poddar as a director | 2 pages | TM01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Accounts for a small company made up to Mar 31, 2012 | 10 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Jun 12, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 12, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * 27 Ingram Street Glasgow G1 1HA* on Jul 06, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
legacy | 6 pages | MG01s | ||||||||||
Annual return made up to Jun 12, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
Amended accounts made up to Mar 31, 2010 | 6 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Ms Arti Poddar as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Aditi Poddar as a secretary | 2 pages | TM02 | ||||||||||
Who are the officers of SHORERIDGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOOTH, Kevin | Director | Woods Drive KY6 2TB Glenrothes 10 Fife Scotland | Scotland | British | 183022380001 | |||||
| SMART, Colin Methven | Director | Bennochy Road KY2 5RB Kirkcaldy 52 Fife United Kingdom | Scotland | British | 541000005 | |||||
| MACDONALD, Graham Sinclair | Secretary | 4 Osprey Place Kingennie DD5 3PS Broughty Ferry Dundee | British | 60547540003 | ||||||
| PODDAR, Aditi | Secretary | Dunvegan House 8 Dunvegan Drive Newton Mearns G77 5EB Glasgow Lanarkshire | Indian | 94727750002 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| MACDONALD, Graham Sinclair | Director | 4 Osprey Place Kingennie DD5 3PS Broughty Ferry Dundee | British | 60547540003 | ||||||
| MACDONALD, Lorraine | Director | 4 Osprey Place Kingennie DD5 3PS Broughty Ferry Dundee | British | 60547490003 | ||||||
| PODDAR, Aditi | Director | Dunvegan House 8 Dunvegan Drive Newton Mearns G77 5EB Glasgow Lanarkshire | Scotland | Indian | 94727750002 | |||||
| PODDAR, Arti | Director | Shields Road G41 2RD Glasgow 620 Lanarkshire Scotland | Scotland | British | 123253480001 | |||||
| PODDAR, Deepak | Director | Dunvegan House 8 Dunvegan Drive Newton Mearns G77 5EB Glasgow Lanarkshire | Scotland | British | 94727710002 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Does SHORERIDGE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Aug 26, 2011 Delivered On Aug 31, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Oct 09, 2007 Delivered On Oct 24, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The subjects known as and forming whitefriars crescent, perth-title number PTH12226. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Mar 27, 2002 Delivered On Apr 05, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Plot or area of ground known as plot 8, perth business park, whitefriars crescent, perth. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0