Advanced company searchLink opens in new window

SCOR LIME STREET LIMITED

Company number SC210982

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Sep 2018 CH01 Director's details changed for Andreas Frank on 13 September 2018
19 Jun 2018 AP01 Appointment of Patrick Brunner as a director on 11 April 2018
11 Apr 2018 TM01 Termination of appointment of Benjamin Gentsch as a director on 29 March 2018
05 Oct 2017 AA Full accounts made up to 31 December 2016
18 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with updates
15 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 15 September 2017
15 Sep 2017 PSC02 Notification of Score Se as a person with significant control on 6 April 2016
12 Oct 2016 AA Full accounts made up to 31 December 2015
20 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
05 Oct 2015 AA Full accounts made up to 31 December 2014
22 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 14,200,001
22 Oct 2014 AA Full accounts made up to 31 December 2013
16 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 14,200,001
30 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 14,200,001
04 Oct 2013 AA Full accounts made up to 31 December 2012
14 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Dec 2012 SH01 Statement of capital following an allotment of shares on 6 December 2012
  • GBP 14,200,001.00
10 Dec 2012 CH01 Director's details changed for Benjamin Gentsch on 6 July 2011
05 Dec 2012 AP01 Appointment of Andreas Frank as a director
05 Dec 2012 TM01 Termination of appointment of Malcolm Newman as a director
27 Sep 2012 AA Full accounts made up to 31 December 2011
18 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
20 Dec 2011 AA Full accounts made up to 7 July 2011
07 Oct 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
06 Oct 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders