Limefields Limited PAISLEY


Founded in 2016, Limefields, classified under reg no. SC550756 is a active - proposal to strike off company. Currently registered at 11 Marchbank Gardens PA1 3JD, Paisley the company has been in the business for eight years. Its financial year was closed on 30th November and its latest financial statement was filed on Friday 30th November 2018.

Limefields Limited Address / Contact

Office Address 11 Marchbank Gardens
Town Paisley
Post code PA1 3JD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC550756
Date of Incorporation Mon, 21st Nov 2016
Industry Development of building projects
End of financial Year 30th November
Company age 8 years old
Account next due date Mon, 30th Nov 2020 (1286 days after)
Account last made up date Fri, 30th Nov 2018
Next confirmation statement due date Tue, 24th Aug 2021 (2021-08-24)
Last confirmation statement dated Mon, 10th Aug 2020

Company staff

Lokkit C.

Position: Director

Appointed: 22 January 2020

Anna O.

Position: Director

Appointed: 18 July 2019

Resigned: 22 January 2020

Adam O.

Position: Director

Appointed: 08 May 2018

Resigned: 22 January 2020

Grzegorz S.

Position: Director

Appointed: 02 May 2018

Resigned: 14 January 2020

Adam O.

Position: Director

Appointed: 25 April 2017

Resigned: 11 August 2017

Lokkit C.

Position: Director

Appointed: 21 November 2016

Resigned: 01 May 2019

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats discovered, there is Lok Kit C. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Adam O. This PSC and has 50,01-75% voting rights. Moving on, there is Grzegorz S., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Lok Kit C.

Notified on 22 January 2020
Nature of control: 75,01-100% shares

Adam O.

Notified on 7 May 2019
Ceased on 22 January 2020
Nature of control: 50,01-75% voting rights

Grzegorz S.

Notified on 14 May 2019
Ceased on 14 January 2020
Nature of control: 25-50% shares

Lokkit C.

Notified on 21 November 2016
Ceased on 18 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-30
Balance Sheet
Debtors153 067
Other Debtors153 067
Other
Number Shares Issued Fully Paid120 
Par Value Share0 
Bank Borrowings Overdrafts 400 000
Creditors122 959534 107
Investment Property121 334409 538
Investment Property Fair Value Model121 334409 538
Net Current Assets Liabilities-122 959-481 040
Other Creditors122 959134 107
Total Assets Less Current Liabilities-1 625-71 502

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Charge SC5507560006 satisfaction in full.
filed on: 29th, February 2024
Free Download (4 pages)

Company search