Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SHORE PROPERTY DEVELOPMENTS LIMITED
Company Information for

SHORE PROPERTY DEVELOPMENTS LIMITED

4 VALENTINE COURT, DUNDEE BUSINESS PARK, DUNDEE, TAYSIDE, DD2 3QB,
Company Registration Number
SC142385
Private Limited Company
Active

Company Overview

About Shore Property Developments Ltd
SHORE PROPERTY DEVELOPMENTS LIMITED was founded on 1993-02-02 and has its registered office in Dundee. The organisation's status is listed as "Active". Shore Property Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHORE PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
4 VALENTINE COURT
DUNDEE BUSINESS PARK
DUNDEE
TAYSIDE
DD2 3QB
Other companies in DD2
 
Filing Information
Company Number SC142385
Company ID Number SC142385
Date formed 1993-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 10:07:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHORE PROPERTY DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHORE PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANNE GALLACHER
Director 2018-04-10
RICHARD DAVID GALLACHER
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID DAVIDSON GALLACHER
Director 1993-02-09 2015-09-24
ANNA CALLOW
Company Secretary 1995-02-01 2014-12-31
MANUS GREGOR
Director 1993-02-09 1995-03-08
DAVID DAVIDSON GALLACHER
Company Secretary 1993-02-09 1995-02-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1993-02-02 1993-02-09
JORDANS (SCOTLAND) LIMITED
Nominated Director 1993-02-02 1993-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DAVID GALLACHER KITGAS LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
RICHARD DAVID GALLACHER COMMERCIAL CONSTRUCTION CONSULTANTS LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-08CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-2431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-07-01AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2020-02-12PSC04Change of details for Mrs Elizabeth Anne Gallacher as a person with significant control on 2019-01-23
2020-02-07AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02AP01DIRECTOR APPOINTED ELIZABETH ANNE GALLACHER
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-09AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-24AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26AR0102/02/16 ANNUAL RETURN FULL LIST
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIDSON GALLACHER
2015-08-03AP01DIRECTOR APPOINTED RICHARD DAVID GALLACHER
2015-08-03TM02Termination of appointment of Anna Callow on 2014-12-31
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-21AR0102/02/15 ANNUAL RETURN FULL LIST
2014-05-19AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16AA01Previous accounting period extended from 31/08/13 TO 31/10/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-10AR0102/02/14 ANNUAL RETURN FULL LIST
2013-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 29
2013-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-04-16AR0102/02/13 ANNUAL RETURN FULL LIST
2013-01-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2012-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-05-10AR0102/02/12 FULL LIST
2011-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2011 FROM OCEAN HOUSE 108 COMMERCIAL STREET EDINBURGH EH6 6NF SCOTLAND
2011-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 4 VALENTINE COURT DUNDEE BUSINESS PARK DUNDEE TAYSIDE DD2 3QB SCOTLAND
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 112 COMMERCIAL STREET EDINBURGH EH6 6NF
2011-06-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 17
2011-06-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 18
2011-06-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 19
2011-06-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 20
2011-06-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 21
2011-06-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2011-06-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 23
2011-06-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11
2011-06-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10
2011-06-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14
2011-06-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12
2011-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-02-10AR0102/02/11 FULL LIST
2010-10-15MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-02-10AR0102/02/10 FULL LIST
2009-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-06-18410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2009-06-10410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2009-02-14363aRETURN MADE UP TO 02/02/09; NO CHANGE OF MEMBERS
2008-08-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2008-08-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-07-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-02-28363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-08-10363sRETURN MADE UP TO 02/02/07; NO CHANGE OF MEMBERS
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: DUNDAS HOUSE WESTFIELD PARK ESKBANK EDINBURGH EH22 3FB
2007-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-04-10363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-02-18363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-18363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-06-24AUDAUDITOR'S RESIGNATION
2003-02-07363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-02-07419a(Scot)DEC MORT/CHARGE *****
2002-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-29363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2001-11-20419a(Scot)DEC MORT/CHARGE *****
2001-07-20419a(Scot)DEC MORT/CHARGE *****
2001-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-03-26287REGISTERED OFFICE CHANGED ON 26/03/01 FROM: DUNDAS HOUSE WESTFIELD PARK ESKBANK EDINBURGH EH22 3FB
2001-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-26363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-06-01287REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 107B HIGH STREET DUNBAR EAST LOTHIAN EH42 1ES
2000-04-06466(Scot)ALTERATION TO MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SHORE PROPERTY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHORE PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2013-01-23 Satisfied EWP INVESTMENTS LIMITED
STANDARD SECURITY 2009-06-18 Satisfied ANGLO IRISH ASSET FINANCE PLC
ASSIGNATION OF RENTS 2009-06-10 Satisfied ANGLO IRISH ASSET FINANCE PLC
ASSIGNATION OF RENTS 2008-08-28 Outstanding ANGLO IRISH PROPERTY LENDING LIMITED
STANDARD SECURITY 2008-08-28 Outstanding ANGLO IRISH PROPERTY LENDING LIMITED
ASSIGNATION OF RENTS 2008-07-17 Outstanding ANGLO IRISH ASSET FINANCE PLC
STANDARD SECURITY 2000-01-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2000-01-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-06-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-02-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-12-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-11-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-09-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-05-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-04-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1996-04-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1996-04-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1996-01-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1996-01-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1995-12-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1995-12-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1995-03-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1994-09-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1994-09-07 Satisfied LOTHIAN AND EDINBURGH ENTERPRISE LIMITED
STANDARD SECURITY 1994-03-24 Satisfied LOTHIAN AND EDINBURGH ENTERPRISE LIMITED
STANDARD SECURITY 1993-09-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1993-08-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHORE PROPERTY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of SHORE PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHORE PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of SHORE PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY GREGOR SHORE LIMITED 2008-07-16 Outstanding

We have found 1 mortgage charges which are owed to SHORE PROPERTY DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for SHORE PROPERTY DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SHORE PROPERTY DEVELOPMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SHORE PROPERTY DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHORE PROPERTY DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHORE PROPERTY DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.