Company NameLemon Digital Design Limited
DirectorsAlan Gordon Milne and Gail Julia Patterson
Company StatusActive
Company NumberSC322158
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)
Previous NameLemons Design Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Alan Gordon Milne
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2007(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressCherry Trees Cottage
Glenbenna
Walkerburn
Peeblesshire
EH43 6DD
Scotland
Director NameMiss Gail Julia Patterson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2007(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressCherry Trees Cottage
Glenbenna
Walkerburn
Peeblesshire
EH43 6DD
Scotland
Secretary NameMiss Gail Julia Patterson
NationalityBritish
StatusCurrent
Appointed25 April 2007(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressCherry Trees Cottage
Glenbenna
Walkerburn
Peeblesshire
EH43 6DD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitelemondigitaldesign.com
Email address[email protected]
Telephone01721 724232
Telephone regionPeebles

Location

Registered Address9 Cherry Court
Cavalry Park
Peebles
Peeblesshire
EH45 9BU
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale East

Shareholders

50 at £1Alan Gordon Milne
50.00%
Ordinary
50 at £1Gail Julia Patterson
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,648
Current Liabilities£23,655

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Filing History

27 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
27 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
26 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
29 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
30 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
27 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
28 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
24 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
24 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
11 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
26 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
26 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
29 April 2015Director's details changed for Gail Julia Patterson on 1 April 2015 (2 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Director's details changed for Gail Julia Patterson on 1 April 2015 (2 pages)
29 April 2015Director's details changed for Gail Julia Patterson on 1 April 2015 (2 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 May 2010Director's details changed for Alan Gordon Milne on 25 April 2010 (2 pages)
21 May 2010Director's details changed for Gail Julia Patterson on 25 April 2010 (2 pages)
21 May 2010Director's details changed for Alan Gordon Milne on 25 April 2010 (2 pages)
21 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Gail Julia Patterson on 25 April 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
31 December 2009Registered office address changed from 8 Silverbirch Studios Cavalry Business Park Peebles EH45 9BU on 31 December 2009 (1 page)
31 December 2009Registered office address changed from 8 Silverbirch Studios Cavalry Business Park Peebles EH45 9BU on 31 December 2009 (1 page)
21 May 2009Return made up to 25/04/09; full list of members (4 pages)
21 May 2009Return made up to 25/04/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
21 May 2008Return made up to 25/04/08; full list of members (4 pages)
21 May 2008Return made up to 25/04/08; full list of members (4 pages)
11 May 2007Memorandum and Articles of Association (14 pages)
11 May 2007Memorandum and Articles of Association (14 pages)
8 May 2007Company name changed lemons design LIMITED\certificate issued on 08/05/07 (2 pages)
8 May 2007Company name changed lemons design LIMITED\certificate issued on 08/05/07 (2 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 May 2007New director appointed (2 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New secretary appointed;new director appointed (2 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007New secretary appointed;new director appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (2 pages)
25 April 2007Incorporation (17 pages)
25 April 2007Incorporation (17 pages)