- Company Overview for LIMEHILLOCK DEVELOPMENT LIMITED (SC053122)
- Filing history for LIMEHILLOCK DEVELOPMENT LIMITED (SC053122)
- People for LIMEHILLOCK DEVELOPMENT LIMITED (SC053122)
- Charges for LIMEHILLOCK DEVELOPMENT LIMITED (SC053122)
- Insolvency for LIMEHILLOCK DEVELOPMENT LIMITED (SC053122)
- More for LIMEHILLOCK DEVELOPMENT LIMITED (SC053122)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Sep 2018 | AD01 | Registered office address changed from Old School Aberchirder Huntly Aberdeenshire AB54 7XS to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 4 September 2018 | |
04 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2018 | AP01 | Appointment of Ann Singer as a director on 4 May 2018 | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
13 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
27 Feb 2015 | TM01 | Termination of appointment of Robert Colvin Bremner as a director on 8 January 2015 | |
28 Oct 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
10 Jan 2011 | AD01 | Registered office address changed from Grange by Keith Banffshire AB55 6SS United Kingdom on 10 January 2011 | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
16 Sep 2010 | AD01 | Registered office address changed from Grange by Keith Banffshire AB55 3SS on 16 September 2010 | |
07 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
28 Oct 2009 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
09 Oct 2009 | AD03 | Register(s) moved to registered inspection location |