- Company Overview for LIMPET SAFETY LIMITED (SC492515)
- Filing history for LIMPET SAFETY LIMITED (SC492515)
- People for LIMPET SAFETY LIMITED (SC492515)
- More for LIMPET SAFETY LIMITED (SC492515)
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
|
|
30 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 22 August 2019
|
|
30 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
10 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 28 December 2014
|
|
10 Feb 2015 | SH08 | Change of share class name or designation | |
10 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-02
|