- Company Overview for LIMPET HOLDINGS (UK) LIMITED (SC357328)
- Filing history for LIMPET HOLDINGS (UK) LIMITED (SC357328)
- People for LIMPET HOLDINGS (UK) LIMITED (SC357328)
- Charges for LIMPET HOLDINGS (UK) LIMITED (SC357328)
- More for LIMPET HOLDINGS (UK) LIMITED (SC357328)
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
|
|
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
|
|
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
|
|
26 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |