Company NameLimelights UK Limited
DirectorCraig Duncan
Company StatusActive
Company NumberSC300881
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameCraig Duncan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Aird Crescent
Kirkhill
Inverness
IV5 7NA
Scotland
Secretary NameAnn Duncan
NationalityBritish
StatusCurrent
Appointed31 March 2008(1 year, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCedar Lodge
Green Drive
Inverness
Inverness Shire
IV2 4EX
Scotland
Secretary NameMr Angus Macleod
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14/11 Boat Green
Edinburgh
EH3 5LN
Scotland

Contact

Websitelimelights.co.uk
Email address[email protected]
Telephone01463 714019
Telephone regionInverness

Location

Registered Address10 Seafield Road 10 Seafield Road
Inverness
IV1 1SG
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

2 at £1Craig Duncan
100.00%
Ordinary

Financials

Year2014
Net Worth-£212,162
Cash£514
Current Liabilities£342,309

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return9 April 2024 (2 weeks, 4 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

30 August 2021Delivered on: 1 September 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 April 2017Registered office address changed from Unit 4B 3 Carsegate Road Inverness IV3 8DU to Unit 7B 3 Carsegate Road North Inverness IV3 8DU on 28 April 2017 (1 page)
28 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
22 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
6 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
24 July 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
31 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
27 June 2011Registered office address changed from Unit 4B 3 Carsegate Road Inverness IV3 8DU Scotland on 27 June 2011 (2 pages)
23 June 2011Registered office address changed from 3 Connel Court Inverness IV2 3EY on 23 June 2011 (1 page)
23 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
2 July 2010Director's details changed for Craig Duncan on 18 April 2010 (2 pages)
2 July 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
10 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
7 October 2009Annual return made up to 18 April 2009 with a full list of shareholders (3 pages)
21 January 2009Secretary appointed ann duncan (2 pages)
21 January 2009Appointment terminated secretary angus macleod (1 page)
15 May 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
13 May 2008Return made up to 18/04/08; full list of members (3 pages)
15 August 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
16 July 2007Return made up to 18/04/07; full list of members (2 pages)
22 June 2006Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page)
18 April 2006Incorporation (6 pages)