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)
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Nov 2014 CH01 Director's details changed for Mr David Kennedy Taylor on 20 October 2014
03 Nov 2014 CH01 Director's details changed for Mr Philip Frances Taylor on 1 October 2014
23 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4,693,000
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Jul 2013 TM01 Termination of appointment of Robert Crawford as a director
09 May 2013 AD01 Registered office address changed from 80/3 Commercial Street Edinburgh Midlothian EH6 6LX on 9 May 2013
09 May 2013 CH01 Director's details changed for Philip Frances Taylor on 1 May 2013
28 Mar 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
22 Mar 2013 AA Total exemption full accounts made up to 31 March 2012
06 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175(5)(a) 05/12/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2012 SH02 Sub-division of shares on 5 December 2012
06 Dec 2012 SH08 Change of share class name or designation
06 Dec 2012 RP04 Second filing of SH01 previously delivered to Companies House
26 Nov 2012 SH01 Statement of capital following an allotment of shares on 21 March 2012
  • GBP 5,259,824
  • ANNOTATION A second filed SH01 was registered on 06/12/2012
26 Nov 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 May 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
08 Mar 2012 TM01 Termination of appointment of Jonathan Watson as a director
13 Sep 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Jul 2011 SH01 Statement of capital following an allotment of shares on 17 May 2011
  • GBP 3,850,180.00
12 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
11 Apr 2011 AP01 Appointment of Robert Laverock Hamilton Crawford as a director
01 Apr 2011 AP01 Appointment of Philip Frances Taylor as a director
01 Apr 2011 AP01 Appointment of David Kennedy Taylor as a director