LIMA STONE LTD

Register to unlock more data on OkredoRegister

LIMA STONE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC679409

Incorporation date

02/11/2020

Size

Unaudited abridged

Contacts

Registered address

Registered address

109 Old Rutherglen Road, Flat 3/2, Glasgow G5 0RECopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2020)
dot icon05/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon03/09/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon01/05/2025
Satisfaction of charge SC6794090003 in full
dot icon28/04/2025
Registration of charge SC6794090006, created on 2025-04-09
dot icon16/04/2025
Compulsory strike-off action has been discontinued
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon11/04/2025
Registration of charge SC6794090005, created on 2025-04-09
dot icon10/04/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon08/04/2024
Registration of charge SC6794090004, created on 2024-04-04
dot icon25/03/2024
Registration of charge SC6794090003, created on 2024-03-05
dot icon22/03/2024
Satisfaction of charge SC6794090001 in full
dot icon22/03/2024
Satisfaction of charge SC6794090002 in full
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon07/03/2024
Registered office address changed from 86 Seamount Court Aberdeen Aberdeen City AB25 1DS United Kingdom to 109 Old Rutherglen Road Flat 3/2 Glasgow G5 0RE on 2024-03-07
dot icon07/03/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon07/03/2024
Director's details changed for Mr Kevin Coronel on 2024-03-01
dot icon01/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/01/2023
Registration of charge SC6794090002, created on 2023-01-05
dot icon28/12/2022
Registration of charge SC6794090001, created on 2022-12-16
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon18/11/2022
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 86 Seamount Court Aberdeen Aberdeen City AB25 1DS on 2022-11-18
dot icon18/11/2022
Director's details changed for Mr Kevin Coronel on 2022-11-18
dot icon18/11/2022
Change of details for Mr Kevin Coronel as a person with significant control on 2022-11-18
dot icon17/11/2022
Termination of appointment of Rf Secretaries Limited as a secretary on 2022-11-17
dot icon13/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon02/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon01/10/2021
Notification of Gary Mcallister as a person with significant control on 2021-09-30
dot icon01/10/2021
Notification of Kevin Coronel as a person with significant control on 2021-09-30
dot icon01/10/2021
Cessation of Northpine Ltd as a person with significant control on 2021-09-30
dot icon01/10/2021
Cessation of Mcallister Property Ltd as a person with significant control on 2021-09-30
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with updates
dot icon22/09/2021
Notification of Northpine Ltd as a person with significant control on 2021-09-21
dot icon22/09/2021
Notification of Mcallister Property Ltd as a person with significant control on 2021-09-21
dot icon22/09/2021
Cessation of Kevin Coronel as a person with significant control on 2021-09-21
dot icon20/09/2021
Statement of capital following an allotment of shares on 2021-09-14
dot icon20/09/2021
Appointment of Mr Gary Mcallister as a director on 2021-09-14
dot icon11/12/2020
Appointment of Rf Secretaries Limited as a secretary on 2020-12-11
dot icon02/11/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£11,577.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
18.43K
-
0.00
11.58K
-
2022
-
18.43K
-
0.00
11.58K
-

Employees

2022

Employees

-

Net Assets(GBP)

18.43K £Ascended921.45K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.58K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RF SECRETARIES LIMITED
Corporate Secretary
11/12/2020 - 17/11/2022
3783
Coronel, Kevin
Director
02/11/2020 - Present
5
Mr Gary Mcallister
Director
14/09/2021 - Present
19

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIMA STONE LTD

LIMA STONE LTD is an(a) Active company incorporated on 02/11/2020 with the registered office located at 109 Old Rutherglen Road, Flat 3/2, Glasgow G5 0RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIMA STONE LTD?

toggle

LIMA STONE LTD is currently Active. It was registered on 02/11/2020 .

Where is LIMA STONE LTD located?

toggle

LIMA STONE LTD is registered at 109 Old Rutherglen Road, Flat 3/2, Glasgow G5 0RE.

What does LIMA STONE LTD do?

toggle

LIMA STONE LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LIMA STONE LTD?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-20 with no updates.