- Company Overview for LIMEBLUE (SCOTLAND) LTD (SC395235)
- Filing history for LIMEBLUE (SCOTLAND) LTD (SC395235)
- People for LIMEBLUE (SCOTLAND) LTD (SC395235)
- Charges for LIMEBLUE (SCOTLAND) LTD (SC395235)
- More for LIMEBLUE (SCOTLAND) LTD (SC395235)
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) |
---|---|---|---|
07 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 May 2015 | MR04 | Satisfaction of charge 1 in full | |
07 Apr 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
13 Feb 2015 | MR01 | Registration of charge SC3952350005, created on 25 January 2015 | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
31 Jan 2014 | MR01 | Registration of charge 3952350004 | |
22 Jan 2014 | AP03 | Appointment of Mr Andrew Donald Sinclair as a secretary | |
21 Jan 2014 | TM01 | Termination of appointment of Scott Mckechnie as a director | |
21 Jan 2014 | AP01 | Appointment of Miss Kimberley Kyla Caddow as a director | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 May 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Jul 2012 | CERTNM |
Company name changed harbour designs LTD\certificate issued on 09/07/12
|
|
09 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
29 May 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
04 May 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
03 May 2012 | TM01 | Termination of appointment of James Haig as a director | |
28 Jan 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 |