Glenbenna
Walkerburn
Peeblesshire
EH43 6DD
Scotland
Director Name | Miss Gail Julia Patterson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2007(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Cherry Trees Cottage Glenbenna Walkerburn Peeblesshire EH43 6DD Scotland |
Secretary Name | Miss Gail Julia Patterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2007(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Cherry Trees Cottage Glenbenna Walkerburn Peeblesshire EH43 6DD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | lemondigitaldesign.com |
---|---|
Email address | [email protected] |
Telephone | 01721 724232 |
Telephone region | Peebles |
Registered Address | 9 Cherry Court Cavalry Park Peebles Peeblesshire EH45 9BU Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale East |
50 at £1 | Alan Gordon Milne 50.00% Ordinary |
---|---|
50 at £1 | Gail Julia Patterson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,648 |
Current Liabilities | £23,655 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
27 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
27 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
26 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
26 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
20 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
29 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
27 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
28 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
24 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
24 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
11 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
26 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
26 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Gail Julia Patterson on 1 April 2015 (2 pages) |
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Gail Julia Patterson on 1 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Gail Julia Patterson on 1 April 2015 (2 pages) |
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 May 2010 | Director's details changed for Alan Gordon Milne on 25 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Gail Julia Patterson on 25 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Alan Gordon Milne on 25 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Gail Julia Patterson on 25 April 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
31 December 2009 | Registered office address changed from 8 Silverbirch Studios Cavalry Business Park Peebles EH45 9BU on 31 December 2009 (1 page) |
31 December 2009 | Registered office address changed from 8 Silverbirch Studios Cavalry Business Park Peebles EH45 9BU on 31 December 2009 (1 page) |
21 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
21 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
11 May 2007 | Memorandum and Articles of Association (14 pages) |
11 May 2007 | Memorandum and Articles of Association (14 pages) |
8 May 2007 | Company name changed lemons design LIMITED\certificate issued on 08/05/07 (2 pages) |
8 May 2007 | Company name changed lemons design LIMITED\certificate issued on 08/05/07 (2 pages) |
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New secretary appointed;new director appointed (2 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New secretary appointed;new director appointed (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (2 pages) |
25 April 2007 | Incorporation (17 pages) |
25 April 2007 | Incorporation (17 pages) |