Company NameLimetree Interiors & Gifts Limited
Company StatusDissolved
Company NumberSC384581
CategoryPrivate Limited Company
Incorporation Date1 September 2010(13 years, 8 months ago)
Dissolution Date17 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NameSeanna McLellan
StatusClosed
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHenry Brown & Co 26 Portland Road
Kilmarnock
Ayrshire
KA1 2EB
Scotland
Director NameMiss Ashleigh McLellan
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2012(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 17 April 2017)
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address26 Portland Road
Kilmarnock
Ayrshire
KA1 2EB
Scotland
Director NameJohn Grant
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence AddressHenry Brown & Co 26 Portland Road
Kilmarnock
Ayrshire
KA1 2EB
Scotland
Director NameSeanna McLellan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence AddressHenry Brown & Co 26 Portland Road
Kilmarnock
Ayrshire
KA1 2EB
Scotland

Location

Registered AddressHenry Brown & Co
26 Portland Road
Kilmarnock
Ayrshire
KA1 2EB
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

17 April 2017Final Gazette dissolved following liquidation (1 page)
16 January 2017Return of final meeting of voluntary winding up (3 pages)
16 January 2017Notice of final meeting of creditors (3 pages)
24 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2012Appointment of Ashleigh Mclellan as a director (3 pages)
24 February 2012Termination of appointment of Seanna Mclellan as a director (2 pages)
24 February 2012Termination of appointment of John Grant as a director (2 pages)
12 October 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 100
(4 pages)
12 October 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 100
(4 pages)
1 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
1 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)