Advanced company searchLink opens in new window

LIMEBLUE (SCOTLAND) LTD

Company number SC395235

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • CONNOT ‐
09 Jul 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-28
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