Shore Design Consultancy Limited 46 THE SHORE


Founded in 2003, Shore Design Consultancy, classified under reg no. SC255524 is an active company. Currently registered at Suite 9 EH6 6QU, 46 The Shore the company has been in the business for 21 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2003/11/18 Shore Design Consultancy Limited is no longer carrying the name Hms (498).

The firm has 3 directors, namely Ian S., James M. and Nicholas F.. Of them, Nicholas F. has been with the company the longest, being appointed on 19 November 2003 and Ian S. and James M. have been with the company for the least time - from 2 May 2022. 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 - Allan M. who worked with the the firm until 1 April 2017.

Shore Design Consultancy Limited Address / Contact

Office Address Suite 9
Office Address2 Waterside House
Town 46 The Shore
Post code EH6 6QU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC255524
Date of Incorporation Mon, 8th Sep 2003
Industry specialised design activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Ian S.

Position: Director

Appointed: 02 May 2022

James M.

Position: Director

Appointed: 02 May 2022

Nicholas F.

Position: Director

Appointed: 19 November 2003

Allan M.

Position: Secretary

Appointed: 11 March 2004

Resigned: 01 April 2017

Allan M.

Position: Director

Appointed: 22 December 2003

Resigned: 01 April 2017

James M.

Position: Director

Appointed: 19 November 2003

Resigned: 24 November 2009

Hms Secretaries Limited

Position: Corporate Nominee Director

Appointed: 08 September 2003

Resigned: 19 November 2003

Hms Directors Limited

Position: Corporate Nominee Director

Appointed: 08 September 2003

Resigned: 19 November 2003

Hms Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 September 2003

Resigned: 11 March 2004

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats discovered, there is Nicholas F. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Shore Product Group Limited that put Edinburgh, Scotland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Allan M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Nicholas F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Shore Product Group Limited

46 Shore, Edinburgh, EH6 6QU, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc407883
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Allan M.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: significiant influence or control

Company previous names

Hms (498) November 18, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 337 2533 026 8765 233 9961 274 9191 858 3942 723 713
Current Assets4 189 6445 378 8067 845 2054 908 2464 460 3304 809 869
Debtors1 344 0831 870 7621 972 1243 089 5142 042 1301 597 891
Net Assets Liabilities3 599 2904 747 6597 061 6643 648 4203 173 1482 618 371
Other Debtors222 207221 73283 623236 590163 888273 050
Property Plant Equipment68 36376 14273 45375 12278 40994 080
Total Inventories508 308481 168639 085543 813559 806 
Other
Accumulated Amortisation Impairment Intangible Assets 3186362 0453 6345 760
Accumulated Depreciation Impairment Property Plant Equipment329 473360 846341 051330 401362 509287 423
Additions Other Than Through Business Combinations Intangible Assets  13 9139 379236 
Amounts Owed To Group Undertakings   380 830379 728958 574
Average Number Employees During Period  32343436
Bank Borrowings Overdrafts54 27065 77472 29769 10369 077 
Creditors651 819716 796880 7981 365 9891 392 7502 306 163
Dividends Paid On Shares 15 96329 558   
Fixed Assets68 36392 105103 011112 330115 220128 765
Future Minimum Lease Payments Under Non-cancellable Operating Leases 276 744239 103160 89785 51244 730
Increase From Amortisation Charge For Year Intangible Assets 3183181 4091 5892 126
Increase From Depreciation Charge For Year Property Plant Equipment 31 37335 45437 75435 62038 264
Intangible Assets 15 96329 55837 20836 81134 685
Intangible Assets Gross Cost 16 28130 19439 25340 445 
Net Current Assets Liabilities3 537 8254 662 0106 964 4073 542 2573 067 5802 503 706
Number Shares Issued Fully Paid 8 500    
Other Creditors238 643240 807268 839263 798264 3741 048 260
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  55 24948 4043 512113 350
Other Disposals Intangible Assets   320  
Other Disposals Property Plant Equipment  57 44952 8813 873119 861
Other Taxation Social Security Payable247 841245 833285 715358 255282 60838 283
Par Value Share 1    
Property Plant Equipment Gross Cost397 836436 988414 504405 523440 918381 503
Provisions For Liabilities Balance Sheet Subtotal6 8986 4565 7546 1679 65214 100
Taxation Including Deferred Taxation Balance Sheet Subtotal6 8986 4565 7546 1679 65214 100
Total Additions Including From Business Combinations Property Plant Equipment 39 15234 96543 90039 26860 446
Total Assets Less Current Liabilities3 606 1884 754 1157 067 4183 654 5873 182 8002 632 471
Trade Creditors Trade Payables111 065164 382253 947294 003396 963261 046
Trade Debtors Trade Receivables1 121 8761 649 0301 888 5012 852 9241 878 2421 324 841

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
Free Download (13 pages)

Company search

Advertisements