Company NameLimeblue (Scotland) Ltd
DirectorAndrew Donald Sinclair
Company StatusActive
Company NumberSC395235
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 2 months ago)
Previous NameHarbour Designs Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Andrew Donald Sinclair
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(2 weeks, 6 days after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 2 Unit 3 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
Secretary NameMr Andrew Donald Sinclair
StatusCurrent
Appointed01 August 2013(2 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressSuite 2 Unit 3 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
Director NameMiss Kimberley Kyla Caddow
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Leslie Mains
Glenrothes
Fife
KY6 3FB
Scotland
Director NameMr James Edward Haig
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 2012)
RoleHousebuilder
Country of ResidenceScotland
Correspondence Address59 Denvale Gardens
Kennoway
Leven
Fife
KY8 5UB
Scotland
Director NameMr Scott Hugh McKechnie
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 August 2013)
RoleDeveloper
Country of ResidenceScotland
Correspondence Address4 Betson Street
Markinch
Glenrothes
Fife
KY7 6AA
Scotland
Secretary NameMr Keith Donaldson
StatusResigned
Appointed14 April 2011(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 July 2011)
RoleCompany Director
Correspondence AddressSuite 2 Unit 3 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
Director NameMiss Kimberley Kyla Caddow
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(2 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 November 2022)
RoleInsurance Administrator
Country of ResidenceScotland
Correspondence AddressSuite 2 Unit 3 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland

Contact

Websitelimeblue.co
Email address[email protected]
Telephone01592 774410
Telephone regionKirkcaldy

Location

Registered AddressSuite 2 Unit 3 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

50 at £1Andrew Sinclair
50.00%
Ordinary
50 at £1Kimberley Caddow
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,278
Cash£519
Current Liabilities£416,525

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Charges

25 January 2015Delivered on: 13 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 January 2014Delivered on: 31 January 2014
Persons entitled: Insurance Services (Scotland) Limited

Classification: A registered charge
Particulars: The lomond country inn main street kinnesswood. Notification of addition to or amendment of charge.
Outstanding
18 May 2012Delivered on: 2 June 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48 & 50 charles street, pittenweem, fife FFE81734.
Outstanding
18 May 2012Delivered on: 29 May 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48 and 50 charles street pittenweem FFE81734.
Outstanding
24 January 2012Delivered on: 28 January 2012
Satisfied on: 2 May 2015
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

18 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
18 January 2023Confirmation statement made on 18 January 2023 with updates (4 pages)
11 January 2023Cessation of Kimberley Kyla Caddow as a person with significant control on 23 December 2022 (1 page)
11 January 2023Change of details for Mr Andrew Donald Sinclair as a person with significant control on 23 December 2022 (2 pages)
23 November 2022Termination of appointment of Kimberley Kyla Caddow as a director on 23 November 2022 (1 page)
22 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
17 December 2021Satisfaction of charge 3 in full (1 page)
17 December 2021Satisfaction of charge 2 in full (1 page)
26 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
31 March 2021Satisfaction of charge SC3952350005 in full (1 page)
11 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (7 pages)
17 July 2020Change of details for Mr Andrew Donald Sinclair as a person with significant control on 16 July 2020 (2 pages)
17 July 2020Director's details changed for Mr Andrew Donald Sinclair on 16 July 2020 (2 pages)
17 July 2020Director's details changed for Miss Kimberley Kyla Caddow on 16 July 2020 (2 pages)
17 July 2020Change of details for Miss Kimberley Kyla Caddow as a person with significant control on 16 July 2020 (2 pages)
25 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
13 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
13 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
7 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 May 2015Satisfaction of charge 1 in full (4 pages)
2 May 2015Satisfaction of charge 1 in full (4 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
13 February 2015Registration of charge SC3952350005, created on 25 January 2015 (9 pages)
13 February 2015Registration of charge SC3952350005, created on 25 January 2015 (9 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
31 January 2014Registration of charge 3952350004 (7 pages)
31 January 2014Registration of charge 3952350004 (7 pages)
22 January 2014Appointment of Mr Andrew Donald Sinclair as a secretary (2 pages)
22 January 2014Appointment of Mr Andrew Donald Sinclair as a secretary (2 pages)
21 January 2014Termination of appointment of Scott Mckechnie as a director (1 page)
21 January 2014Appointment of Miss Kimberley Kyla Caddow as a director (2 pages)
21 January 2014Termination of appointment of Scott Mckechnie as a director (1 page)
21 January 2014Appointment of Miss Kimberley Kyla Caddow as a director (2 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 May 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
27 May 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 July 2012Company name changed harbour designs LTD\certificate issued on 09/07/12
  • CONNOT ‐
(4 pages)
9 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-28
(2 pages)
9 July 2012Company name changed harbour designs LTD\certificate issued on 09/07/12
  • CONNOT ‐
(4 pages)
9 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-28
(2 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
3 May 2012Termination of appointment of James Haig as a director (1 page)
3 May 2012Termination of appointment of James Haig as a director (1 page)
28 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 July 2011Termination of appointment of Keith Donaldson as a secretary (1 page)
27 July 2011Termination of appointment of Keith Donaldson as a secretary (1 page)
6 June 2011Appointment of Mr James Edward Haig as a director (2 pages)
6 June 2011Appointment of Mr James Edward Haig as a director (2 pages)
6 June 2011Appointment of Mr Scott Hugh Mckechnie as a director (2 pages)
6 June 2011Appointment of Mr Keith Donaldson as a secretary (1 page)
6 June 2011Termination of appointment of Kimberley Caddow as a director (1 page)
6 June 2011Termination of appointment of Kimberley Caddow as a director (1 page)
6 June 2011Appointment of Mr Scott Hugh Mckechnie as a director (2 pages)
6 June 2011Appointment of Mr Keith Donaldson as a secretary (1 page)
31 March 2011Appointment of Mr Andrew Donald Sinclair as a director (2 pages)
31 March 2011Appointment of Mr Andrew Donald Sinclair as a director (2 pages)
10 March 2011Incorporation (22 pages)
10 March 2011Incorporation (22 pages)