- Company Overview for LIMA STONE LTD (SC679409)
- Filing history for LIMA STONE LTD (SC679409)
- People for LIMA STONE LTD (SC679409)
- Charges for LIMA STONE LTD (SC679409)
- More for LIMA STONE LTD (SC679409)
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 |