Company NameLimon Tree Limited
Company StatusDissolved
Company NumberSC433361
CategoryPrivate Limited Company
Incorporation Date25 September 2012(11 years, 6 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NameDunbar Express Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Adrian John Riley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2012(1 month, 4 weeks after company formation)
Appointment Duration5 years, 11 months (closed 13 November 2018)
RoleManager
Country of ResidenceSpain
Correspondence Address56 Ashton Lane
Glasgow
G12 8SJ
Scotland
Director NameMs Inete Zingere
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityLatvian
StatusClosed
Appointed22 November 2012(1 month, 4 weeks after company formation)
Appointment Duration5 years, 11 months (closed 13 November 2018)
RoleManager
Country of ResidenceSwitzerland
Correspondence Address56 Ashton Lane
Glasgow
G12 8SJ
Scotland
Secretary NameMs Ineta Zingere
StatusClosed
Appointed22 November 2012(1 month, 4 weeks after company formation)
Appointment Duration5 years, 11 months (closed 13 November 2018)
RoleCompany Director
Correspondence Address56 Ashton Lane
Glasgow
G12 8SJ
Scotland
Director NameMr David James St Clair Low
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address81 Berkeley Street
Glasgow
G3 7DX
Scotland

Location

Registered Address56 Ashton Lane
Glasgow
G12 8SJ
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

930 at £1Adrian John Riley
93.00%
Ordinary
70 at £1Inete Zingere
7.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
16 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(4 pages)
7 January 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(4 pages)
23 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(4 pages)
21 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 December 2012Registered office address changed from 81 Berkeley Street Glasgow G3 7DX Scotland on 18 December 2012 (1 page)
18 December 2012Company name changed dunbar express LTD\certificate issued on 18/12/12
  • RES15 ‐ Change company name resolution on 2012-12-17
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2012Appointment of Ms Ineta Zingere as a secretary (1 page)
22 November 2012Termination of appointment of David Low as a director (1 page)
22 November 2012Appointment of Ms Inete Zingere as a director (2 pages)
22 November 2012Appointment of Mr Adrian John Riley as a director (2 pages)
25 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)