SHORE REALISATIONS LIMITED

SC326353
KING JAMES VI BUSINESS CENTRE RIVERVIEW BUSINESS PARK PERTH PERTHSHIRE PH2 8DG PH2 8DG

Documents

Documents
Date Category Description Pages
27 Sep 2013 gazette Gazette Dissolved Voluntary 1 Buy now
07 Jun 2013 gazette Gazette Notice Voluntary 1 Buy now
21 May 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Apr 2013 officers Termination of appointment of director (Sheena Jane Black) 2 Buy now
18 Dec 2012 accounts Annual Accounts 2 Buy now
24 Jul 2012 annual-return Annual Return 8 Buy now
28 Dec 2011 accounts Annual Accounts 3 Buy now
27 Jul 2011 annual-return Annual Return 8 Buy now
05 Jan 2011 accounts Annual Accounts 3 Buy now
21 Jul 2010 annual-return Annual Return 8 Buy now
21 Jul 2010 address Move Registers To Sail Company 1 Buy now
21 Jul 2010 address Change Sail Address Company 1 Buy now
01 Feb 2010 accounts Annual Accounts 1 Buy now
15 Jul 2009 annual-return Return made up to 26/06/09; full list of members 4 Buy now
15 Jul 2009 address Location of debenture register 1 Buy now
15 Jul 2009 address Location of register of members 1 Buy now
26 Sep 2008 accounts Annual Accounts 1 Buy now
27 Aug 2008 officers Director appointed anne margaret smith 2 Buy now
27 Aug 2008 accounts Accounting reference date shortened from 30/06/2008 to 31/03/2008 1 Buy now
22 Aug 2008 address Registered office changed on 22/08/2008 from kinnoull house riverview business park friarton road, perth perthshire PH2 8DG 1 Buy now
16 Jul 2008 annual-return Return made up to 26/06/08; full list of members 4 Buy now
16 Jul 2008 officers Director's Change of Particulars / alexander wishart / 26/06/2008 / HouseName/Number was: , now: 3; Street was: 38 back road, now: hill side; Area was: , now: dundee road; Post Town was: dollar, now: perth; Region was: clackmannanshire, now: perthshire; Post Code was: FK14 7EA, now: PH2 7BA 1 Buy now
26 Jun 2007 incorporation Incorporation Company 19 Buy now