LIMACAZA LIMITED
MOTHERWELL

Hellopages » North Lanarkshire » North Lanarkshire » ML1 4YF

Company number SC314102
Status Active
Incorporation Date 4 January 2007
Company Type Private Limited Company
Address COMAC HOUSE, 2 CODDINGTON CRESCENT CODDINGTON CRESCENT, HOLYTOWN, MOTHERWELL, SCOTLAND, ML1 4YF
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 4 . The most likely internet sites of LIMACAZA LIMITED are www.limacaza.co.uk, and www.limacaza.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Limacaza Limited is a Private Limited Company. The company registration number is SC314102. Limacaza Limited has been working since 04 January 2007. The present status of the company is Active. The registered address of Limacaza Limited is Comac House 2 Coddington Crescent Coddington Crescent Holytown Motherwell Scotland Ml1 4yf. . MURPHY, Caroline is a Secretary of the company. CULLEN, James is a Director of the company. Director CRAWFORD-SMITH, Ryan has been resigned. Director JACKSON, Lisa Marie has been resigned. Director MURPHY, Caroline has been resigned. Director MURPHY, Caroline has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
MURPHY, Caroline
Appointed Date: 04 January 2007

Director
CULLEN, James
Appointed Date: 04 January 2007
60 years old

Resigned Directors

Director
CRAWFORD-SMITH, Ryan
Resigned: 14 September 2009
Appointed Date: 04 January 2007
47 years old

Director
JACKSON, Lisa Marie
Resigned: 30 September 2008
Appointed Date: 04 January 2007
47 years old

Director
MURPHY, Caroline
Resigned: 05 August 2011
Appointed Date: 14 September 2009
49 years old

Director
MURPHY, Caroline
Resigned: 30 September 2008
Appointed Date: 04 January 2007
49 years old

Persons With Significant Control

Mr James Cullen
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIMACAZA LIMITED Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4

...
... and 23 more events
15 Oct 2008
Total exemption small company accounts made up to 31 December 2007
12 Feb 2008
Return made up to 04/01/08; full list of members
02 Feb 2007
Director's particulars changed
29 Jan 2007
Accounting reference date shortened from 31/01/08 to 31/12/07
04 Jan 2007
Incorporation

LIMACAZA LIMITED Charges

13 March 2012
Standard security
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: Greene King Brewing and Retailing Limited
Description: The post, 100 main street, calderbank, airdrie LAN87211.
10 February 2012
Floating charge
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: Greene King Brewing and Retailing Limited
Description: Undertaking & all property & assets present & future…

Similar Companies

LIMAC LINK LTD LIMAC LTD LIMACGROUP LTD LIMACO ENTERPRISES LIMITED LIMACO LTD LIMACON INVESTMENT LTD LIMACRAFT LIMITED