Advanced company searchLink opens in new window

LIMPET HOLDINGS (UK) LIMITED

Company number SC357328

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)
21 Nov 2019 MR04 Satisfaction of charge SC3573280003 in full
09 Sep 2019 SH19 Statement of capital on 9 September 2019
  • GBP 4,693,101
09 Sep 2019 SH20 Statement by Directors
09 Sep 2019 CAP-SS Solvency Statement dated 22/08/19
09 Sep 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Sep 2019 SH01 Statement of capital following an allotment of shares on 22 August 2019
  • GBP 4,693,101
05 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Aug 2019 SH01 Statement of capital following an allotment of shares on 22 August 2019
  • GBP 4,693,001
30 Aug 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
30 Jul 2019 AA Micro company accounts made up to 31 March 2019
10 Jul 2019 AD01 Registered office address changed from Maritime House 29 - 30 Maritime Street Edinburgh EH6 6SE Scotland to Admiral House 29-30 Maritime Street Edinburgh EH6 6SE on 10 July 2019
25 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
04 Apr 2019 MR01 Registration of charge SC3573280002, created on 25 March 2019
04 Apr 2019 MR01 Registration of charge SC3573280003, created on 25 March 2019
29 Mar 2019 MR01 Registration of charge SC3573280001, created on 25 March 2019
07 Jan 2019 AA Micro company accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
07 Jan 2018 AA Micro company accounts made up to 31 March 2017
17 Oct 2017 AD01 Registered office address changed from Mitchell House 5/2 Mitchell Street Edinburgh EH6 7BD to Maritime House 29 - 30 Maritime Street Edinburgh EH6 6SE on 17 October 2017
04 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4,693,000
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4,693,000
24 Apr 2015 CH01 Director's details changed for Mr Philip Frances Taylor on 22 April 2015