Biggar
ML12 6DH
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mrs Flora Jean Neville |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Hillary Catherine Mary Tawse |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | M&M Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2009(same day as company formation) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Website | limehouseltd.com |
---|---|
Email address | [email protected] |
Telephone | 01899 221911 |
Telephone region | Biggar |
Registered Address | 116 High Street Biggar ML12 6DH Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Clydesdale East |
1 at £1 | Flora Jean Neville 50.00% Ordinary |
---|---|
1 at £1 | Hillary Catherine Mary Tawse 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,736 |
Cash | £4,576 |
Current Liabilities | £37,000 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
14 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
---|---|
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
4 July 2016 | Termination of appointment of Flora Jean Neville as a director on 24 June 2016 (1 page) |
21 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 21 October 2015 (1 page) |
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 27 October 2014 (1 page) |
18 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 21 October 2013 (1 page) |
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
19 November 2012 | Director's details changed for Flora Jean Neville on 8 October 2012 (2 pages) |
19 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Director's details changed for Hillary Catherine Mary Tawse on 8 October 2012 (2 pages) |
19 November 2012 | Director's details changed for Hillary Catherine Mary Tawse on 8 October 2012 (2 pages) |
19 November 2012 | Director's details changed for Flora Jean Neville on 8 October 2012 (2 pages) |
19 November 2012 | Secretary's details changed for M&M Company Secretaries Limited on 8 October 2012 (2 pages) |
19 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Secretary's details changed for M&M Company Secretaries Limited on 8 October 2012 (2 pages) |
19 November 2012 | Registered office address changed from C/O M&M Company Secretaries Limited 10 Walker Street Edinburgh EH3 7LA United Kingdom on 19 November 2012 (1 page) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
26 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Current accounting period extended from 31 October 2011 to 30 November 2011 (1 page) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Registered office address changed from 8 Walker Street Edinburgh EH3 7LA United Kingdom on 18 May 2010 (1 page) |
12 December 2009 | Appointment of Hillary Catherine Mary Tawse as a director (3 pages) |
12 December 2009 | Appointment of Flora Jean Neville as a director (3 pages) |
12 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
12 December 2009 | Appointment of M&M Company Secretaries Limited as a secretary (3 pages) |
12 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
15 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 October 2009 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
8 October 2009 | Incorporation (22 pages) |