Lime Blue Diamonds LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 21, 2012)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
ENSCO 361 LIMITED
JOHN MACINTYRE & SON (MACMADE) LIMITED
Company type Private Limited Company , Liquidation Company Number SC058004 Record last updated Sunday, November 7, 2021 7:43:55 PM UTC Official Address 1 Titanium King's Inch Place Renfrew North There are 734 companies registered at this street
Postal Code PA48WF Sector Retail sale of watches and jewellery in specialised stores
Visits Document Type Publication date Download link Registry Nov 6, 2018 Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Nov 6, 2018 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry May 27, 2014 Change of registered office address Registry Apr 25, 2014 Annual return Registry Apr 17, 2014 Crt ord notice of winding up Registry Apr 17, 2014 Notice of winding up order Registry Mar 10, 2014 Appointment of liquidator f Registry Jan 6, 2014 Change of particulars for director Registry Jan 6, 2014 Change of particulars for director 14058... Registry Sep 17, 2013 Annual return Registry Apr 18, 2013 Annual return 14397... Financials Dec 21, 2012 Annual accounts Registry Dec 13, 2012 Change of accounting reference date Registry Dec 13, 2012 Change of accounting reference date 14397... Registry Sep 20, 2012 Annual return Registry Sep 11, 2012 Change of registered office address Registry Sep 7, 2012 Annual return Registry Aug 11, 2012 Notice of striking-off action discontinued Registry Aug 10, 2012 First notification of strike-off action in london gazette Registry Jun 26, 2012 Particulars of a charge created by a company registered in scotland Registry Jun 1, 2012 Particulars of a charge created by a company registered in scotland 14397... Registry May 30, 2012 Company name change Registry May 30, 2012 Change of name certificate Registry May 30, 2012 Company name change Registry May 30, 2012 Change of name certificate Registry May 29, 2012 Change of name 10 Registry May 29, 2012 Change of name 10 14058... Registry Feb 27, 2012 Change of particulars for corporate secretary Registry Feb 22, 2012 Appointment of a woman as Secretary Registry Feb 22, 2012 Appointment of a woman as Director Registry Feb 22, 2012 Appointment of a woman as Director 14397... Registry Feb 21, 2012 Section 175 comp act 06 08 Registry Feb 17, 2012 Resignation of one Director Registry Feb 17, 2012 Appointment of a woman as Director Registry Feb 17, 2012 Resignation of one Secretary Registry Feb 17, 2012 Appointment of a man as Director Registry Feb 17, 2012 Appointment of a man as Director 14397... Registry Jan 31, 2012 Five appointments: 2 men and 3 women Financials Jan 5, 2012 Annual accounts Registry Sep 22, 2011 Annual return Registry Apr 6, 2011 Two appointments: a woman and a person,: a woman and a person Financials Oct 15, 2010 Annual accounts Registry Oct 6, 2010 Annual return Registry Oct 5, 2010 Change of particulars for director Registry Sep 30, 2010 Appointment of a woman as Director Registry Apr 1, 2010 Appointment of a woman Financials Nov 20, 2009 Annual accounts Registry Oct 6, 2009 Annual return Registry Sep 18, 2008 Annual return 14058... Financials Sep 11, 2008 Annual accounts Registry Oct 1, 2007 Annual return Financials Sep 6, 2007 Annual accounts Registry Jul 6, 2007 Appointment of a director Registry Jun 1, 2007 Appointment of a man as Director and Chartered Accountant Financials Nov 1, 2006 Annual accounts Registry Oct 12, 2006 Annual return Registry May 12, 2006 Particulars of mortgage/charge Financials Mar 6, 2006 Annual accounts Registry Oct 17, 2005 Annual return Registry Sep 14, 2004 Annual return 14058... Financials Jul 6, 2004 Annual accounts Financials Nov 10, 2003 Annual accounts 14058... Registry Sep 29, 2003 Annual return Financials Sep 19, 2002 Annual accounts Registry Sep 17, 2002 Annual return Registry Dec 17, 2001 Annual return 14058... Registry Sep 4, 2001 Particulars of mortgage/charge Registry Sep 4, 2001 Particulars of mortgage/charge 14058... Registry Sep 4, 2001 Particulars of mortgage/charge Financials Jul 24, 2001 Annual accounts Registry Nov 7, 2000 Annual return Financials Jul 11, 2000 Annual accounts Financials Oct 1, 1999 Annual accounts 14058... Registry Sep 6, 1999 Annual return Registry Jun 6, 1999 Change of accounting reference date Registry Apr 8, 1999 Annual return Financials Aug 11, 1998 Annual accounts Registry Dec 10, 1997 Memorandum of association Registry Dec 10, 1997 Alter mem and arts Registry Nov 7, 1997 Return by a company purchasing its own shares Registry Nov 7, 1997 Return by a company purchasing its own shares 14058... Registry Nov 4, 1997 Resignation of a director Registry Nov 4, 1997 Miscellaneous document Registry Nov 4, 1997 Resignation of a director Registry Nov 4, 1997 Auth. to purchase shares out of capital Registry Nov 4, 1997 Shares agreement Registry Nov 4, 1997 Appointment of a director Registry Nov 4, 1997 Auth. to purchase shares out of capital Registry Nov 4, 1997 Shares agreement Registry Nov 4, 1997 Miscellaneous document Registry Oct 24, 1997 Particulars of mortgage/charge Registry Oct 22, 1997 Appointment of a woman Registry Oct 22, 1997 Resignation of one Jeweller and one Director (a man) Registry Sep 16, 1997 Annual return Financials Jul 9, 1997 Annual accounts Financials Oct 18, 1996 Annual accounts 14058... Registry Sep 13, 1996 Annual return Registry Oct 9, 1995 Annual return 14058...