Shorehaven Limited EDINBURGH


Founded in 2001, Shorehaven, classified under reg no. SC217148 is an active company. Currently registered at 6/5 Calder Grove EH11 4ND, Edinburgh the company has been in the business for 23 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 2 directors, namely Steve G., Paul G.. Of them, Paul G. has been with the company the longest, being appointed on 12 March 2015 and Steve G. has been with the company for the least time - from 18 October 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Irene M. who worked with the the firm until 31 March 2015.

Shorehaven Limited Address / Contact

Office Address 6/5 Calder Grove
Town Edinburgh
Post code EH11 4ND
Country of origin United Kingdom

Company Information / Profile

Registration Number SC217148
Date of Incorporation Thu, 22nd Mar 2001
Industry Non-trading company
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Steve G.

Position: Director

Appointed: 18 October 2019

Paul G.

Position: Director

Appointed: 12 March 2015

Damian F.

Position: Director

Appointed: 12 March 2015

Resigned: 18 October 2019

John C.

Position: Director

Appointed: 12 March 2015

Resigned: 18 October 2019

William B.

Position: Director

Appointed: 06 April 2004

Resigned: 31 March 2015

Fiona D.

Position: Director

Appointed: 29 March 2002

Resigned: 31 March 2004

Irene M.

Position: Secretary

Appointed: 02 April 2001

Resigned: 31 March 2015

Donald M.

Position: Director

Appointed: 02 April 2001

Resigned: 31 March 2015

Angela C.

Position: Director

Appointed: 02 April 2001

Resigned: 14 May 2001

Irene M.

Position: Director

Appointed: 02 April 2001

Resigned: 31 March 2015

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats researched, there is Steve G. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Paul G. This PSC owns 25-50% shares. The third one is Damian F., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Steve G.

Notified on 18 October 2019
Nature of control: 25-50% shares

Paul G.

Notified on 18 October 2019
Nature of control: 25-50% shares

Damian F.

Notified on 1 July 2016
Ceased on 18 October 2019
Nature of control: 25-50% shares

John C.

Notified on 1 July 2016
Ceased on 18 October 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth22222      
Balance Sheet
Cash Bank On Hand    2222222
Net Assets Liabilities    2222222
Cash Bank In Hand22222      
Net Assets Liabilities Including Pension Asset Liability22222      
Reserves/Capital
Shareholder Funds22222      
Other
Number Shares Allotted 222222 222
Par Value Share 111111 111
Share Capital Allotted Called Up Paid22222      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 31st, March 2023
Free Download (2 pages)

Company search