Company NameLimehouse (Property Specialists) Ltd.
DirectorLaura Linsey Graham
Company StatusActive
Company NumberSC366470
CategoryPrivate Limited Company
Incorporation Date8 October 2009(14 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Laura Linsey Graham
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(8 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address116 High Street
Biggar
ML12 6DH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Flora Jean Neville
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameHillary Catherine Mary Tawse
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 October 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameM&M Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2009(same day as company formation)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Contact

Websitelimehouseltd.com
Email address[email protected]
Telephone01899 221911
Telephone regionBiggar

Location

Registered Address116 High Street
Biggar
ML12 6DH
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale East

Shareholders

1 at £1Flora Jean Neville
50.00%
Ordinary
1 at £1Hillary Catherine Mary Tawse
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,736
Cash£4,576
Current Liabilities£37,000

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

14 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
4 July 2016Termination of appointment of Flora Jean Neville as a director on 24 June 2016 (1 page)
21 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
21 October 2015Registered 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 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
21 October 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Registered 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 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 21 October 2013 (1 page)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 November 2012Director's details changed for Flora Jean Neville on 8 October 2012 (2 pages)
19 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
19 November 2012Director's details changed for Hillary Catherine Mary Tawse on 8 October 2012 (2 pages)
19 November 2012Director's details changed for Hillary Catherine Mary Tawse on 8 October 2012 (2 pages)
19 November 2012Director's details changed for Flora Jean Neville on 8 October 2012 (2 pages)
19 November 2012Secretary's details changed for M&M Company Secretaries Limited on 8 October 2012 (2 pages)
19 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
19 November 2012Secretary's details changed for M&M Company Secretaries Limited on 8 October 2012 (2 pages)
19 November 2012Registered 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 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
26 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
12 October 2011Current accounting period extended from 31 October 2011 to 30 November 2011 (1 page)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
18 May 2010Registered office address changed from 8 Walker Street Edinburgh EH3 7LA United Kingdom on 18 May 2010 (1 page)
12 December 2009Appointment of Hillary Catherine Mary Tawse as a director (3 pages)
12 December 2009Appointment of Flora Jean Neville as a director (3 pages)
12 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 2
(4 pages)
12 December 2009Appointment of M&M Company Secretaries Limited as a secretary (3 pages)
12 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 2
(4 pages)
15 October 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 October 2009Termination of appointment of Stephen George Mabbott as a director (2 pages)
8 October 2009Incorporation (22 pages)