Company NameLimitless Upholstery Ltd
DirectorDavid Speirs
Company StatusActive
Company NumberSC418594
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)
Previous NameCP Marine Housing Ltd.

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr David Speirs
Date of BirthJune 1951 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed14 September 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence Address260 Crownpoint Road
Glasgow
G40 2UJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr David Adam Speirs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed16 March 2012(1 week, 4 days after company formation)
Appointment Duration11 months, 1 week (resigned 22 February 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence Address270 Crownpoint Road
Glasgow
G40 2UJ
Scotland
Director NameMr David Wilson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(11 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 14 September 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address270 Crownpoint Road
Glasgow
G40 2UJ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 March 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address260 Crownpoint Road
Glasgow
G40 2UJ
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Jen Speirs
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

19 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
23 April 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
16 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 April 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
2 December 2021Notification of David Speirs as a person with significant control on 27 November 2021 (2 pages)
25 November 2021Cessation of David Wilson as a person with significant control on 21 November 2021 (1 page)
24 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 September 2021Appointment of Mr David Speirs as a director on 14 September 2021 (2 pages)
22 September 2021Termination of appointment of David Wilson as a director on 14 September 2021 (1 page)
28 May 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
25 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
14 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
10 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
19 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
7 March 2013Registered office address changed from 270 Crownpoint Road Glasgow G40 2UJ United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 270 Crownpoint Road Glasgow G40 2UJ United Kingdom on 7 March 2013 (1 page)
7 March 2013Appointment of Mr David Wilson as a director (2 pages)
7 March 2013Registered office address changed from 270 Crownpoint Road Glasgow G40 2UJ United Kingdom on 7 March 2013 (1 page)
7 March 2013Termination of appointment of David Speirs as a director (1 page)
7 March 2013Appointment of Mr David Wilson as a director (2 pages)
7 March 2013Termination of appointment of David Speirs as a director (1 page)
19 March 2012Appointment of Mr David Speirs as a director (2 pages)
19 March 2012Appointment of Mr David Speirs as a director (2 pages)
12 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
12 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
12 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
5 March 2012Incorporation (22 pages)
5 March 2012Incorporation (22 pages)