LIMPET HOLDINGS (UK) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 7BD

Company number SC357328
Status Active
Incorporation Date 27 March 2009
Company Type Private Limited Company
Address MITCHELL HOUSE, 5/2 MITCHELL STREET, EDINBURGH, EH6 7BD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 4,693,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LIMPET HOLDINGS (UK) LIMITED are www.limpetholdingsuk.co.uk, and www.limpet-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Limpet Holdings Uk Limited is a Private Limited Company. The company registration number is SC357328. Limpet Holdings Uk Limited has been working since 27 March 2009. The present status of the company is Active. The registered address of Limpet Holdings Uk Limited is Mitchell House 5 2 Mitchell Street Edinburgh Eh6 7bd. . TAYLOR, David Kennedy is a Director of the company. TAYLOR, Philip Francis is a Director of the company. Secretary MONSON, Judith Enid has been resigned. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Director CRAWFORD, Robert Laverock Hamilton has been resigned. Director WATSON, Jonathan Charles Cameron has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
TAYLOR, David Kennedy
Appointed Date: 18 November 2010
80 years old

Director
TAYLOR, Philip Francis
Appointed Date: 18 November 2010
53 years old

Resigned Directors

Secretary
MONSON, Judith Enid
Resigned: 30 October 2009
Appointed Date: 31 March 2009

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 31 March 2009
Appointed Date: 27 March 2009

Director
CRAWFORD, Robert Laverock Hamilton
Resigned: 17 July 2013
Appointed Date: 18 November 2010
74 years old

Director
WATSON, Jonathan Charles Cameron
Resigned: 21 September 2011
Appointed Date: 27 March 2009
59 years old

LIMPET HOLDINGS (UK) LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4,693,000

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
24 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4,693,000

24 Apr 2015
Director's details changed for Mr Philip Frances Taylor on 22 April 2015
...
... and 30 more events
18 Jun 2009
Ad 31/03/09\gbp si 9999@1=9999\gbp ic 1/10000\
18 Jun 2009
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

18 Jun 2009
Gbp nc 1000/10000\31/03/09
28 Apr 2009
Secretary appointed judith enid monson
27 Mar 2009
Incorporation