Advanced company searchLink opens in new window

LIMPET SAFETY LIMITED

Company number SC492515

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)
10 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with no updates
10 Jun 2024 AA Micro company accounts made up to 31 March 2024
04 Jan 2024 CS01 Confirmation statement made on 2 December 2023 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 2 December 2022 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Jan 2022 CS01 Confirmation statement made on 2 December 2021 with no updates
25 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
06 Jul 2021 TM01 Termination of appointment of Philip Francis Taylor as a director on 19 May 2021
06 Jul 2021 TM01 Termination of appointment of David Kennedy Taylor as a director on 19 May 2021
06 Jul 2021 AP01 Appointment of Mr Robert Stephen Cornwallis as a director on 19 May 2021
29 Jun 2021 AD01 Registered office address changed from Admiral House, 29-30 Maritime Street Edinburgh EH5 6SE to Unit 1, 3 Cunningham Road Springkerse Industrial Estate Stirling FK7 7SW on 29 June 2021
22 Feb 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
09 Nov 2020 AA Micro company accounts made up to 31 March 2020
17 Dec 2019 PSC02 Notification of Limpet Onshore Limited as a person with significant control on 22 August 2019
13 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
13 Dec 2019 PSC07 Cessation of Philip Francis Taylor as a person with significant control on 18 September 2019
13 Dec 2019 PSC07 Cessation of Neil Kennedy Taylor as a person with significant control on 18 September 2019
03 Dec 2019 PSC01 Notification of Neil Kennedy Taylor as a person with significant control on 2 December 2016
03 Dec 2019 PSC01 Notification of Philip Francis Taylor as a person with significant control on 2 December 2016
13 Sep 2019 SH19 Statement of capital on 13 September 2019
  • GBP 1,700,101
13 Sep 2019 SH20 Statement by Directors
13 Sep 2019 CAP-SS Solvency Statement dated 22/08/19
13 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 1,700,101