Limal
Brabant Wallon 1300
Belgium
Director Name | Dr Christopher Robert Golightly |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2007(1 week after company formation) |
Appointment Duration | 16 years, 11 months (closed 13 February 2024) |
Role | Civil Engineer |
Country of Residence | Belgium |
Correspondence Address | 10g Rue Marc Brison Limal Brabant Wallon 1300 EH7 5JA Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
1 at £1 | Dr Christopher Robert Golightly & Susan Golightly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £274,993 |
Cash | £274,893 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 February 2024 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2024 | Compulsory strike-off action has been suspended (1 page) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
9 February 2023 | Director's details changed for Dr Christopher Robert Golightly on 9 February 2023 (2 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (10 pages) |
3 March 2022 | Termination of appointment of Company Services Limited as a secretary on 28 February 2022 (1 page) |
3 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
23 February 2021 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA to 272 Bath Street Glasgow G2 4JR on 23 February 2021 (1 page) |
11 February 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
11 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
11 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
6 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 June 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
30 June 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
22 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
27 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
27 March 2010 | Director's details changed for Dr Christopher Robert Golightly on 27 February 2010 (2 pages) |
27 March 2010 | Director's details changed for Dr Christopher Robert Golightly on 27 February 2010 (2 pages) |
27 March 2010 | Director's details changed for Susan Christine Golghtly on 27 February 2010 (2 pages) |
27 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
27 March 2010 | Secretary's details changed for Company Services Limited on 27 February 2010 (2 pages) |
27 March 2010 | Secretary's details changed for Company Services Limited on 27 February 2010 (2 pages) |
27 March 2010 | Director's details changed for Susan Christine Golghtly on 27 February 2010 (2 pages) |
28 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
28 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
29 June 2009 | Return made up to 26/02/09; full list of members (3 pages) |
29 June 2009 | Return made up to 26/02/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
20 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
20 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
19 March 2008 | Director's change of particulars / christopher golightly / 19/03/2008 (1 page) |
19 March 2008 | Director's change of particulars / christopher golightly / 19/03/2008 (1 page) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | Resolutions
|
7 March 2007 | Resolutions
|
7 March 2007 | New secretary appointed (2 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Incorporation (17 pages) |
26 February 2007 | Incorporation (17 pages) |