LIME SALON FALKIRK LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

26/08/2426 August 2024 Accounts for a dormant company made up to 2023-11-11

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

11/11/2311 November 2023 Annual accounts for year ending 11 Nov 2023

View Accounts

23/08/2323 August 2023 Micro company accounts made up to 2022-11-11

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

11/11/2211 November 2022 Annual accounts for year ending 11 Nov 2022

View Accounts

10/05/2210 May 2022 Change of details for Mr John Baillie as a person with significant control on 2022-05-01

View Document

10/05/2210 May 2022 Director's details changed for Mr John Baillie on 2022-05-01

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

11/11/2111 November 2021 Annual accounts for year ending 11 Nov 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-11-11

View Document

11/11/2011 November 2020 Annual accounts for year ending 11 Nov 2020

View Accounts

11/11/1911 November 2019 Annual accounts for year ending 11 Nov 2019

View Accounts

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 11/11/18

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN BAILLIE / 01/05/2019

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 4 THE OLD CORN EXCHANGE HOPE STREET INVERKEITHING KY11 1LW SCOTLAND

View Document

11/11/1811 November 2018 Annual accounts for year ending 11 Nov 2018

View Accounts

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 11/11/17

View Document

18/06/1818 June 2018 PREVSHO FROM 31/03/2018 TO 11/11/2017

View Document

03/04/183 April 2018 COMPANY NAME CHANGED COUPER & CO. LTD. CERTIFICATE ISSUED ON 03/04/18

View Document

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BAILLIE

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR JOHN BAILLIE

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME HAMILTON

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HAMILTON

View Document

14/11/1714 November 2017 CESSATION OF GRAEME HAMILTON AS A PSC

View Document

14/11/1714 November 2017 CESSATION OF JACQUELINE HAMILTON AS A PSC

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 54A COW WYND COW WYND FALKIRK FK1 1PU SCOTLAND

View Document

11/11/1711 November 2017 Annual accounts for year ending 11 Nov 2017

View Accounts

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 2 MELVILLE STREET FALKIRK FK1 1HZ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, SECRETARY CHARLES ROSE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/1030 November 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/01/1010 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HAMILTON / 01/10/2009

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HAMILTON / 01/10/2009

View Document

10/01/1010 January 2010 SECRETARY APPOINTED GRAEME HAMILTON

View Document

10/01/1010 January 2010 DIRECTOR APPOINTED GRAEME HAMILTON

View Document

10/01/1010 January 2010 APPOINTMENT TERMINATED, SECRETARY GRAEME HAMILTON

View Document

28/02/0928 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company