SCOTTISH LIME CENTRE TRUST

SC151481
CHARLESTOWN WORKSHOPS ROCKS ROAD CHARLESTOWN DUNFERMLINE KY11 3EN

Documents

Documents
Date Category Description Pages
09 Oct 2024 accounts Annual Accounts 13 Buy now
28 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2024 officers Change of particulars for director (Mrs Emma Louise Rose Berry) 2 Buy now
27 Mar 2024 officers Change of particulars for director (Mrs Emma Louise Rose Berry) 2 Buy now
27 Mar 2024 officers Change of particulars for director (Mrs Emma Louise Rose Berry) 2 Buy now
04 Dec 2023 officers Termination of appointment of director (Neil Forbes Grieve) 1 Buy now
04 Dec 2023 officers Change of particulars for director (Mrs Emma Louise Rose Berry) 2 Buy now
26 Sep 2023 accounts Annual Accounts 13 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2023 officers Appointment of director (Ms Sarah Elizabeth Pearce) 2 Buy now
21 Jun 2023 officers Appointment of director (Mrs Emma Louise Rose Berry) 2 Buy now
06 Feb 2023 officers Termination of appointment of director (Andrew Paul Kilding Wright) 1 Buy now
04 Jan 2023 accounts Annual Accounts 13 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 accounts Annual Accounts 13 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jan 2021 accounts Annual Accounts 12 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2019 accounts Annual Accounts 12 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2019 officers Appointment of director (Ms Graciela Ainsworth) 2 Buy now
16 Apr 2019 officers Termination of appointment of director (Charles Thomas Anelay) 1 Buy now
18 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Oct 2018 accounts Annual Accounts 12 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jul 2017 accounts Annual Accounts 13 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 officers Termination of appointment of director (Rosamond Artis) 1 Buy now
13 Dec 2016 officers Change of particulars for director (Professor Philip Frank Gower Banfill) 2 Buy now
22 Nov 2016 officers Termination of appointment of director (Ian Morrison) 1 Buy now
12 Sep 2016 accounts Annual Accounts 13 Buy now
01 Aug 2016 officers Appointment of director (Ms Rosamond Artis) 2 Buy now
26 Jul 2016 annual-return Annual Return 7 Buy now
26 Jul 2016 officers Change of particulars for director (Professor Philip Frank Gower Banfill) 2 Buy now
26 Jan 2016 officers Appointment of director (Mr Charles Thomas Anelay) 2 Buy now
26 Jan 2016 officers Appointment of director (Mr Ian Morrison) 2 Buy now
02 Oct 2015 accounts Annual Accounts 13 Buy now
06 Jul 2015 annual-return Annual Return 5 Buy now
20 Apr 2015 officers Appointment of director (Mr David Lindsay Narro) 2 Buy now
20 Aug 2014 accounts Annual Accounts 13 Buy now
27 Jun 2014 annual-return Annual Return 5 Buy now
25 Nov 2013 officers Termination of appointment of director (Alan Lodge) 1 Buy now
28 Aug 2013 accounts Annual Accounts 13 Buy now
12 Jul 2013 annual-return Annual Return 6 Buy now
12 Jul 2013 officers Termination of appointment of director (Bryan Paterson) 1 Buy now
12 Jun 2013 incorporation Memorandum Articles 12 Buy now
12 Jun 2013 resolution Resolution 1 Buy now
21 Feb 2013 officers Termination of appointment of director (Dennis Urquhart) 1 Buy now
21 Feb 2013 officers Termination of appointment of director (Paul Livesey) 1 Buy now
29 Aug 2012 accounts Annual Accounts 14 Buy now
25 Jun 2012 annual-return Annual Return 8 Buy now
20 Sep 2011 accounts Annual Accounts 14 Buy now
25 Aug 2011 officers Appointment of director (Mr Neil Forbes Grieve) 2 Buy now
25 Aug 2011 officers Appointment of director (Mr Iain Buchanan Cram) 2 Buy now
23 Jun 2011 annual-return Annual Return 7 Buy now
24 Feb 2011 officers Appointment of director (Mr (Obe) Andrew Paul Kilding Wright) 2 Buy now
24 Feb 2011 officers Appointment of director (Mr Bryan Desmond Paterson) 2 Buy now
13 Jan 2011 accounts Annual Accounts 15 Buy now
12 Jan 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Dec 2010 officers Termination of appointment of director (Primrose Wilson) 1 Buy now
12 Jul 2010 officers Change of particulars for director (Obe Primrose Eileen Wilson) 2 Buy now
12 Jul 2010 annual-return Annual Return 4 Buy now
09 Jul 2010 officers Change of particulars for director (Paul Livesey) 2 Buy now
09 Jul 2010 officers Change of particulars for director (Professor Philip Frank Gower Banfill) 2 Buy now
09 Jul 2010 officers Change of particulars for director (Alan Lodge) 2 Buy now
04 May 2010 officers Termination of appointment of director (Gordon Masterton) 1 Buy now
30 Dec 2009 accounts Annual Accounts 15 Buy now
07 Dec 2009 officers Appointment of director (Mr Dennis Colin Mitchell Urquhart) 2 Buy now
02 Jul 2009 annual-return Annual return made up to 17/06/09 3 Buy now
06 May 2009 officers Appointment terminated director david smith 1 Buy now
03 Dec 2008 accounts Annual Accounts 17 Buy now
09 Jul 2008 annual-return Annual return made up to 17/06/08 4 Buy now
09 Jul 2008 address Registered office changed on 09/07/2008 from charlestown workshops rocks road charlestown dunfermline fife KY11 3EN united kingdom 1 Buy now
09 Jul 2008 address Registered office changed on 09/07/2008 from rocks road rocks road charlestown fife KY11 3EN 1 Buy now
09 Jul 2008 officers Appointment terminated director douglas johnston 1 Buy now
13 May 2008 address Registered office changed on 13/05/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE 1 Buy now
13 May 2008 officers Appointment terminated secretary lindsays ws 1 Buy now
30 Nov 2007 accounts Annual Accounts 17 Buy now
18 Aug 2007 officers Director resigned 1 Buy now
03 Jul 2007 annual-return Annual return made up to 17/06/07 3 Buy now
03 Jul 2007 officers Director's particulars changed 1 Buy now
17 Apr 2007 accounts Annual Accounts 17 Buy now
20 Dec 2006 mortgage Partic of mort/charge ***** 3 Buy now
14 Dec 2006 officers New director appointed 2 Buy now
22 Nov 2006 officers New director appointed 2 Buy now
08 Nov 2006 mortgage Partic of mort/charge ***** 5 Buy now
30 Oct 2006 officers New director appointed 2 Buy now
24 Jul 2006 officers New director appointed 2 Buy now
13 Jul 2006 annual-return Annual return made up to 17/06/06 6 Buy now
17 Mar 2006 officers New director appointed 2 Buy now
16 Feb 2006 officers Director resigned 1 Buy now
06 Feb 2006 accounts Annual Accounts 15 Buy now
31 Jan 2006 officers New secretary appointed 2 Buy now
31 Jan 2006 address Registered office changed on 31/01/06 from: 11 atholl crescent edinburgh EH3 8HE 1 Buy now