SHOREPORT LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G15 8TE

Company number SC177172
Status Active - Proposal to Strike off
Incorporation Date 11 July 1997
Company Type Private Limited Company
Address 146 DALSETTER AVENUE, GLASGOW, STRATHCLYDE, G15 8TE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Compulsory strike-off action has been discontinued; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 2 ; First Gazette notice for compulsory strike-off. The most likely internet sites of SHOREPORT LIMITED are www.shoreport.co.uk, and www.shoreport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Shoreport Limited is a Private Limited Company. The company registration number is SC177172. Shoreport Limited has been working since 11 July 1997. The present status of the company is Active - Proposal to Strike off. The registered address of Shoreport Limited is 146 Dalsetter Avenue Glasgow Strathclyde G15 8te. . MACKENZIE, James is a Secretary of the company. MACKENZIE, James is a Director of the company. WALKER, Raymond is a Director of the company. Secretary GIBSON, Gerald Thomas has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary WALKER, Elizabeth has been resigned. Director GIBSON, Gerald Thomas has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MAC DONALD, Alexander Arthur has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MACKENZIE, James
Appointed Date: 01 December 2005

Director
MACKENZIE, James
Appointed Date: 01 May 2003
77 years old

Director
WALKER, Raymond
Appointed Date: 14 August 1997
73 years old

Resigned Directors

Secretary
GIBSON, Gerald Thomas
Resigned: 01 December 2005
Appointed Date: 07 September 1998

Nominee Secretary
REID, Brian
Resigned: 11 July 1997
Appointed Date: 11 July 1997

Secretary
WALKER, Elizabeth
Resigned: 07 September 1998
Appointed Date: 14 August 1997

Director
GIBSON, Gerald Thomas
Resigned: 22 May 2013
Appointed Date: 01 October 1997
61 years old

Nominee Director
MABBOTT, Stephen
Resigned: 11 July 1997
Appointed Date: 11 July 1997
74 years old

Director
MAC DONALD, Alexander Arthur
Resigned: 01 January 2014
Appointed Date: 22 May 2013
72 years old

SHOREPORT LIMITED Events

30 Jul 2016
Compulsory strike-off action has been discontinued
29 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2

12 Jul 2016
First Gazette notice for compulsory strike-off
18 May 2016
Satisfaction of charge SC1771720025 in full
18 May 2016
Satisfaction of charge SC1771720024 in full
...
... and 103 more events
13 Aug 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Aug 1997
Registered office changed on 13/08/97 from: 5 logie mill edinburgh EH7 4HH
13 Aug 1997
Director resigned
13 Aug 1997
Secretary resigned
11 Jul 1997
Incorporation

SHOREPORT LIMITED Charges

17 September 2013
Charge code SC17 7172 0026
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: (1) the subjects at tombrake farm, balfron, stirling…
12 September 2013
Charge code SC17 7172 0025
Delivered: 1 October 2013
Status: Satisfied on 18 May 2016
Persons entitled: Bank of Scotland PLC
Description: (1) the bridge house, bridge end, drymen, glasgow…
12 September 2013
Charge code SC17 7172 0024
Delivered: 1 October 2013
Status: Satisfied on 18 May 2016
Persons entitled: Bank of Scotland PLC
Description: Ground at upper blairmore farm, balfron station, balfron…
12 September 2013
Charge code SC17 7172 0023
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 127-151 dalseter avenue, glasgow, G15 8TE registered in the…
12 September 2013
Charge code SC17 7172 0022
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 3, 144/146 dalsetter avenue, glasgow, G15 8TE.
22 August 2013
Charge code SC17 7172 0021
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
21 February 2008
Standard security
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Units 1-5 broadmeadow industrial estate, birch road…
20 February 2008
Standard security
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Part of farm and lands of tombrake farm, balfron, stirling…
18 February 2008
Standard security
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Part of the farm and lands of upper blairmore, parish of…
18 February 2008
Standard security
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The bridge house, bridgend, drymen, glasgow DMB53147 and…
18 February 2008
Standard security
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 3, 144/146 dalsetter avenue, glasgow GLA139557.
18 February 2008
Standard security
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects lying to the south by west of dalsetter avenue…
11 February 2008
Floating charge
Delivered: 15 February 2008
Status: Satisfied on 13 September 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
19 December 2006
Standard security
Delivered: 4 January 2007
Status: Satisfied on 15 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.486 hectares at tombrake farm, balfron.
17 February 2006
Standard security
Delivered: 2 March 2006
Status: Satisfied on 15 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Tombrake farmhouse and steading along with fields 1, 4 and…
29 December 2005
Standard security
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: Andrew Mcallister
Description: The subjects forming part of upper blairmore farm, balfron…
29 December 2005
Standard security
Delivered: 5 January 2006
Status: Satisfied on 15 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at upper blairmore farm, balfron.
10 August 2005
Standard security
Delivered: 16 August 2005
Status: Satisfied on 8 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 rubislaw drive, bearsden.
20 August 2004
Standard security
Delivered: 31 August 2004
Status: Satisfied on 15 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The tenant's interest in lease of unit 3, 144/146 dalsetter…
19 August 2004
Standard security
Delivered: 25 August 2004
Status: Satisfied on 15 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 127-151 dalsetter avenue, drumchapel, glasgow.
26 July 2004
Standard security
Delivered: 7 August 2004
Status: Satisfied on 8 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 67 drumlin drive, milngavie, glasgow--title number DMB870.
20 July 2004
Bond & floating charge
Delivered: 27 July 2004
Status: Satisfied on 26 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
10 May 2004
Standard security
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: Scottish Enterprise Glasgow
Description: Subjects south by west of dalsetter avenue, drumchapel…
28 August 1999
Standard security
Delivered: 1 September 1999
Status: Satisfied on 12 August 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects on the south side of dalsetter avenue, glasgow.
12 May 1998
Floating charge
Delivered: 19 May 1998
Status: Satisfied on 11 August 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
20 February 1998
Standard security
Delivered: 24 February 1998
Status: Satisfied on 7 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at 151 dalsetter avenue,drumchapel,glasgow.