Company NameCitrus Displays Limited
DirectorDavid Tough Lamont
Company StatusActive
Company NumberSC237932
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr David Tough Lamont
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2002(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address93a Glasgow Road
Dumbarton
G82 1RE
Scotland
Director NameJames Gerard McIlhenny
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleExhibition Contractor
Correspondence Address78 Lesmahagow Road
Boghead
Lesmahagow
Lanarkshire
ML11 0JA
Scotland
Secretary NameMay McIlhenny
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleSecretary
Correspondence AddressBraeside, 78 Lesmahagow Road
Lesmahagow
Lanarkshire
ML11 0JA
Scotland
Secretary NameMr James Gerard McIlhenny
NationalityBritish
StatusResigned
Appointed05 October 2007(4 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 March 2009)
RoleCompany Director
Correspondence Address12a Hunterston Road
West Kilbride
Ayrshire
KA23 9EX
Scotland
Secretary NameMr Duncan Ian Denholm-Hay
NationalityBritish
StatusResigned
Appointed17 March 2009(6 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 The Glebe
Aberdour
KY3 0UN
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.citrusdisplays.co.uk
Email address[email protected]

Location

Registered Address111 Barrie Road
Hillington Park
Glasgow
G52 4PX
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

1000 at £1David Lamont
100.00%
Ordinary

Financials

Year2014
Net Worth£36,938
Current Liabilities£2,195

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

21 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
16 July 2020Micro company accounts made up to 31 December 2019 (8 pages)
17 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 December 2018 (6 pages)
21 October 2018Registered office address changed from Unit 15 Evans Business Centre 68-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ to 111 Barrie Road Hillington Park Glasgow G52 4PX on 21 October 2018 (1 page)
21 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
20 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
13 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
13 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
13 November 2015Termination of appointment of Duncan Ian Denholm-Hay as a secretary on 13 November 2015 (1 page)
13 November 2015Termination of appointment of Duncan Ian Denholm-Hay as a secretary on 13 November 2015 (1 page)
4 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(4 pages)
4 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(4 pages)
4 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(4 pages)
12 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(4 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(4 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(4 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(4 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
1 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
4 March 2010Registered office address changed from Unit 25 Evans Business Centre Blantyre Industrial Estate Blantyre G72 0XB on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Unit 25 Evans Business Centre Blantyre Industrial Estate Blantyre G72 0XB on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Unit 25 Evans Business Centre Blantyre Industrial Estate Blantyre G72 0XB on 4 March 2010 (1 page)
24 December 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
16 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for David Tough Lamont on 15 November 2009 (2 pages)
16 November 2009Director's details changed for David Tough Lamont on 15 November 2009 (2 pages)
30 March 2009Secretary appointed duncan ian denholm-hay (1 page)
30 March 2009Secretary appointed duncan ian denholm-hay (1 page)
20 March 2009Appointment terminated secretary james mcilhenny (1 page)
20 March 2009Appointment terminated secretary james mcilhenny (1 page)
6 March 2009Total exemption small company accounts made up to 31 December 2007 (2 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2007 (2 pages)
3 November 2008Return made up to 09/10/08; full list of members (3 pages)
3 November 2008Return made up to 09/10/08; full list of members (3 pages)
3 November 2008Registered office changed on 03/11/2008 from 6TH floor olympic house 142 queen street glasgow G1 3BU (1 page)
3 November 2008Registered office changed on 03/11/2008 from 6TH floor olympic house 142 queen street glasgow G1 3BU (1 page)
31 October 2008Secretary's change of particulars / james mcilhenny / 24/09/2008 (2 pages)
31 October 2008Secretary's change of particulars / james mcilhenny / 24/09/2008 (2 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2006 (2 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2006 (2 pages)
7 November 2007Return made up to 09/10/07; no change of members (6 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007Return made up to 09/10/07; no change of members (6 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007Secretary resigned (1 page)
9 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Return made up to 09/10/06; full list of members (6 pages)
2 November 2006Return made up to 09/10/06; full list of members (6 pages)
4 July 2006Return made up to 09/10/05; full list of members (6 pages)
4 July 2006Return made up to 09/10/05; full list of members (6 pages)
22 March 2006Registered office changed on 22/03/06 from: i a stewart & co 1 hope street lanark lanarkshire ML11 7LZ (1 page)
22 March 2006Registered office changed on 22/03/06 from: i a stewart & co 1 hope street lanark lanarkshire ML11 7LZ (1 page)
21 March 2006Total exemption small company accounts made up to 31 December 2004 (2 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2004 (2 pages)
12 November 2004Return made up to 09/10/04; full list of members (6 pages)
12 November 2004Return made up to 09/10/04; full list of members (6 pages)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 March 2004Registered office changed on 29/03/04 from: 6TH floor olympic house, 142 queen street glasgow G1 3BU (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Registered office changed on 29/03/04 from: 6TH floor olympic house, 142 queen street glasgow G1 3BU (1 page)
5 February 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
5 February 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
6 November 2003Return made up to 09/10/03; full list of members (7 pages)
6 November 2003Return made up to 09/10/03; full list of members (7 pages)
14 November 2002Ad 09/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 November 2002Ad 09/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002Secretary resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002New secretary appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002New secretary appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002Secretary resigned (1 page)
1 November 2002New director appointed (2 pages)
9 October 2002Incorporation (14 pages)
9 October 2002Incorporation (14 pages)