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)
05 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Aug 2019 SH01 Statement of capital following an allotment of shares on 22 August 2019
  • GBP 1,700,001
30 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Authorities conferred to allot relevant securities prior to passing this resolution are hereby revoked 22/08/2019
  • RES10 ‐ Resolution of allotment of securities
30 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Jul 2019 SH08 Change of share class name or designation
04 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Jun 2019 AD01 Registered office address changed from Maritime House 29 - 30 Maritime Street Edinburgh EH6 6SE Scotland to Admiral House, 29-30 Maritime Street Edinburgh EH5 6SE on 25 June 2019
05 Feb 2019 CS01 Confirmation statement made on 2 December 2018 with no updates
07 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
16 Nov 2018 PSC07 Cessation of David Kennedy Taylor as a person with significant control on 6 April 2016
16 Nov 2018 PSC07 Cessation of Steven Alexander Taylor as a person with significant control on 6 April 2016
16 Nov 2018 PSC07 Cessation of Gavin Henderson Taylor as a person with significant control on 6 April 2016
16 Nov 2018 PSC07 Cessation of Philip Francis Taylor as a person with significant control on 6 April 2016
16 Nov 2018 PSC07 Cessation of Neil Kennedy Taylor as a person with significant control on 6 April 2016
02 Feb 2018 AA Micro company accounts made up to 31 March 2017
21 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
17 Oct 2017 AD01 Registered office address changed from Mitchell House 2nd Floor 5 Mitchell Street Edinburgh EH6 7BD to Maritime House 29 - 30 Maritime Street Edinburgh EH6 6SE on 17 October 2017
16 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Dec 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
18 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,700,000
10 Feb 2015 SH01 Statement of capital following an allotment of shares on 28 December 2014
  • GBP 1,700,000
10 Feb 2015 SH08 Change of share class name or designation
10 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
02 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted