Advanced company searchLink opens in new window

LIMITS TECHNOLOGY LTD

Company number SC499585

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)
19 Apr 2024 WU01(Scot) Court order in a winding-up (& Court Order attachment)
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2023 AD01 Registered office address changed from , 5 South Charlotte Street, Edinburgh, Lothian, EH2 4AN, Scotland to 7 Queens Gardens Aberdeen AB15 4YD on 20 September 2023
05 Jun 2023 AA Micro company accounts made up to 31 March 2023
27 Apr 2023 AA Micro company accounts made up to 31 March 2022
22 Mar 2023 CS01 Confirmation statement made on 9 December 2022 with no updates
06 May 2022 AD01 Registered office address changed from , 4 the Boathouse Hawkcraig Road, Aberdour, Burntisland, Fife, KY3 0TZ, Scotland to 7 Queens Gardens Aberdeen AB15 4YD on 6 May 2022
21 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
23 Jun 2021 AA Micro company accounts made up to 31 March 2021
30 Apr 2021 AA Micro company accounts made up to 31 March 2020
16 Apr 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
28 Oct 2020 CH01 Director's details changed for Mr Kenneth Hamilton Norton on 1 September 2020
28 Oct 2020 PSC04 Change of details for Mr Kenneth Hamilton Norton as a person with significant control on 1 September 2020
22 Jul 2020 MR01 Registration of charge SC4995850001, created on 20 July 2020
20 Mar 2020 SH01 Statement of capital following an allotment of shares on 12 November 2019
  • GBP 424.608
19 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Dec 2019 SH02 Sub-division of shares on 1 November 2019
07 Nov 2019 SH08 Change of share class name or designation
07 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 1,511.05
06 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2019 AP01 Appointment of Mr David Hunter Wright as a director on 1 November 2019
23 Oct 2019 SH02 Sub-division of shares on 8 August 2016
22 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 February 2017
  • GBP 1,044.53
22 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 August 2016
  • GBP 1,000.00