Advanced company searchLink opens in new window

LIMEHILLOCK QUARRIES LTD.

Company number SC294085

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Dec 2015 CH03 Secretary's details changed for Jean Murray on 23 December 2015
07 Sep 2015 AA Accounts for a medium company made up to 31 December 2014
30 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 5,000
26 Sep 2014 AA Accounts for a small company made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,000
15 Aug 2013 AA Accounts for a small company made up to 31 December 2012
13 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
03 Sep 2012 AA Accounts for a small company made up to 31 December 2011
14 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
25 Aug 2011 AA Accounts for a small company made up to 31 December 2010
17 Feb 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
03 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Dec 2009 AR01 Annual return made up to 5 December 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Richard Colin Murray on 1 October 2009
07 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Dec 2008 363a Return made up to 05/12/08; full list of members
06 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
18 Dec 2007 363a Return made up to 05/12/07; full list of members
26 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
12 Jan 2007 363s Return made up to 05/12/06; full list of members
28 Dec 2006 88(2)R Ad 31/03/06--------- £ si 4998@1=4998 £ ic 2/5000
10 Jan 2006 410(Scot) Partic of mort/charge *
05 Jan 2006 288a New secretary appointed;new director appointed
05 Jan 2006 288a New director appointed
29 Dec 2005 288a New director appointed