ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Shore Property Developments Limited

Shore Property Developments Limited is a liquidation company incorporated on 2 February 1993 with the registered office located in . Shore Property Developments Limited was registered 32 years ago.
Status
Liquidation
Company No
SC142385
Private limited company
Scottish Company
Age
32 years
Incorporated 2 February 1993
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 January 2025 (9 months ago)
Next confirmation dated 6 January 2026
Due by 20 January 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
C/O BDO LLP
2 Atlantic Square 31 York Street
Glasgow
G2 8NJ
Address changed on 2 Oct 2025 (22 days ago)
Previous address was 4 Valentine Court Dundee Business Park Dundee Tayside DD2 3QB
Telephone
01315534084
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Apr 1981
Director • British • Lives in Scotland • Born in Jun 1956
Mrs Elizabeth Anne Gallacher
PSC • British • Lives in Scotland • Born in Jun 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Commercial Construction Consultants Limited
Richard David Gallacher is a mutual person.
Active
Kitgas Limited
Richard David Gallacher is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£691.17K
Increased by £383.65K (+125%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.06M
Increased by £85.62K (+4%)
Total Liabilities
-£15.94K
Increased by £14.66K (+1144%)
Net Assets
£2.04M
Increased by £70.97K (+4%)
Debt Ratio (%)
1%
Increased by 0.71% (+1092%)
Latest Activity
Registered Address Changed
22 Days Ago on 2 Oct 2025
Charge Satisfied
2 Months Ago on 1 Aug 2025
Charge Satisfied
2 Months Ago on 1 Aug 2025
Charge Satisfied
2 Months Ago on 1 Aug 2025
Richard David Gallacher Resigned
3 Months Ago on 18 Jul 2025
Full Accounts Submitted
4 Months Ago on 11 Jun 2025
Confirmation Submitted
8 Months Ago on 25 Feb 2025
Full Accounts Submitted
1 Year 3 Months Ago on 26 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 18 Jan 2024
Confirmation Submitted
2 Years 8 Months Ago on 8 Feb 2023
Get Credit Report
Discover Shore Property Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 4 Valentine Court Dundee Business Park Dundee Tayside DD2 3QB to 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2 October 2025
Submitted on 2 Oct 2025
Resolutions
Submitted on 29 Sep 2025
Satisfaction of charge 24 in full
Submitted on 1 Aug 2025
Satisfaction of charge 25 in full
Submitted on 1 Aug 2025
Satisfaction of charge 26 in full
Submitted on 1 Aug 2025
Termination of appointment of Richard David Gallacher as a director on 18 July 2025
Submitted on 18 Jul 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 11 Jun 2025
Confirmation statement made on 6 January 2025 with no updates
Submitted on 25 Feb 2025
Total exemption full accounts made up to 31 October 2023
Submitted on 26 Jul 2024
Confirmation statement made on 6 January 2024 with no updates
Submitted on 18 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year