Advanced company searchLink opens in new window

LIMA STONE LTD

Company number SC679409

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)
08 Apr 2024 MR01 Registration of charge SC6794090004, created on 4 April 2024
25 Mar 2024 MR01 Registration of charge SC6794090003, created on 5 March 2024
22 Mar 2024 MR04 Satisfaction of charge SC6794090001 in full
22 Mar 2024 MR04 Satisfaction of charge SC6794090002 in full
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2024 CH01 Director's details changed for Mr Kevin Coronel on 1 March 2024
07 Mar 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
07 Mar 2024 AD01 Registered office address changed from 86 Seamount Court Aberdeen Aberdeen City AB25 1DS United Kingdom to 109 Old Rutherglen Road Flat 3/2 Glasgow G5 0RE on 7 March 2024
01 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
09 Jan 2023 MR01 Registration of charge SC6794090002, created on 5 January 2023
28 Dec 2022 MR01 Registration of charge SC6794090001, created on 16 December 2022
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with updates
18 Nov 2022 PSC04 Change of details for Mr Kevin Coronel as a person with significant control on 18 November 2022
18 Nov 2022 CH01 Director's details changed for Mr Kevin Coronel on 18 November 2022
18 Nov 2022 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 86 Seamount Court Aberdeen Aberdeen City AB25 1DS on 18 November 2022
17 Nov 2022 TM02 Termination of appointment of Rf Secretaries Limited as a secretary on 17 November 2022
13 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
02 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
01 Oct 2021 PSC01 Notification of Gary Mcallister as a person with significant control on 30 September 2021
01 Oct 2021 PSC01 Notification of Kevin Coronel as a person with significant control on 30 September 2021
01 Oct 2021 PSC07 Cessation of Northpine Ltd as a person with significant control on 30 September 2021
01 Oct 2021 PSC07 Cessation of Mcallister Property Ltd as a person with significant control on 30 September 2021
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates