Company Information for LIME BLUE DIAMONDS LIMITED
TITANIUM 1, KING'S INCH PLACE, RENFREW, PA4 8WF,
|
Company Registration Number
SC058004
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LIME BLUE DIAMONDS LIMITED | ||
Legal Registered Office | ||
TITANIUM 1 KING'S INCH PLACE RENFREW PA4 8WF Other companies in PA4 | ||
Previous Names | ||
|
Company Number | SC058004 | |
---|---|---|
Company ID Number | SC058004 | |
Date formed | 1975-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 14/09/2013 | |
Return next due | 12/10/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-05 11:42:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE MACINTYRE |
||
BRIAN FAGAN |
||
GRANT JOHN MACINTYRE |
||
JACQUELINE MACINTYRE |
||
NICOLA MADDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AGNES MACINTYRE |
Company Secretary | ||
AGNES MACINTYRE |
Director | ||
IAN ALEXANDER MACINYRE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUNPIX LIMITED | Company Secretary | 1998-05-29 | CURRENT | 1998-05-20 | Dissolved 2018-07-24 | |
JOHN MACINTYRE & SON (HOLDINGS) LIMITED | Director | 2012-01-31 | CURRENT | 2011-04-06 | Active - Proposal to Strike off | |
JOHN MACINTYRE & SON (MACMADE) LIMITED | Director | 2012-01-31 | CURRENT | 2011-04-06 | Active | |
SUNPIX LIMITED | Director | 1998-05-29 | CURRENT | 1998-05-20 | Dissolved 2018-07-24 | |
JOHN MACINTYRE & SON (MACMADE) LIMITED | Director | 2012-01-31 | CURRENT | 2011-04-06 | Active | |
SUNPIX LIMITED | Director | 1998-05-29 | CURRENT | 1998-05-20 | Dissolved 2018-07-24 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 14 MITCHELL LANE GLASGOW G1 3NU | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN FAGAN / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN FAGAN / 01/01/2014 | |
LATEST SOC | 17/09/13 STATEMENT OF CAPITAL;GBP 16750 | |
AR01 | 14/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 14/09/12 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED JOHN MACINTYRE & SON (MACMADE) LIMITED CERTIFICATE ISSUED ON 30/05/12 | |
RES15 | CHANGE OF NAME 24/05/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 14/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 14/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FAGAN / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MS NICOLA MADDEN | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
AR01 | 14/09/09 FULL LIST | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00 | |
363s | RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 02/12/97 | |
169 | £ IC 33500/25125 22/10/97 £ SR 8375@1=8375 | |
169 | £ IC 25125/16750 22/10/97 £ SR 8375@1=8375 | |
288b | DIRECTOR RESIGNED | |
MISC | 169. 8375 SHARES AT £1. 22/10/97 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
SRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 22/10/97 | |
SA | SHARES AGREEMENT OTC | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
SRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 22/10/97 | |
SA | SHARES AGREEMENT OTC | |
MISC | 169. 8375 SHARES AT £1. 22/10/97 |
Petitions to Wind Up (Companies) | 2014-03-11 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
LIME BLUE DIAMONDS LIMITED owns 2 domain names.
lime-blue.co.uk king-of-diamonds.co.uk
The top companies supplying to UK government with the same SIC code (47770 - Retail sale of watches and jewellery in specialised stores) as LIME BLUE DIAMONDS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | 56 North Street Guildford Surrey GU1 4AH | 44,250 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) | |||
39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | |||
44209099 | Caskets and cases for jewellery or cutlery, and similar articles and articles of furniture (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de | |||
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | LIME BLUE DIAMONDS LIMITED | Event Date | 2014-03-11 |
Company Number: SC058004 Petition: L53/14 Notice is hereby given that on 19 February 2014 a Petition was presented to the Sheriff Court at Glasgow by Lime Blue Diamonds Limited (SC058004) a limited company in terms of the Companies Acts and having its registered office at 14 Mitchell Lane, Glasgow G1 3NU, craving the Court inter alia to order that the said Lime Blue Diamonds Limited be wound up by the Court and that a provisional liquidator be appointed, in which Petition the Sheriff at Glasgow by Interlocutor dated 28 February 2014 appointed notice of the import of the Petition and the First Deliverance to be advertised once in The Scotsman and The Edinburgh Gazette newspapers ordained all persons having an interest to lodge Answers within the hands of the Sheriff Clerk at the Sheriff Court, PO Box 23, 1 Carlton Place, Glasgow G5 9DA within 8 days after such publication, service and advertisement; and in the meantime appointed David Hunter, Insolvency Practitioner, Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew PA4 8WF to be provisional liquidator of the Company and authorises him to exercise the powers contained in Parts 2 and 3 of Schedule 4 to the Insolvency Act 1986 for a limited period of 3 months from 28 February (unless otherwise extended) or until the appointment of an interim liquidator of the said Company or the said petition presently pending before the Court is dismissed; all of which notice is hereby given. Gregor MacEwan Lindsays, Caledonian Exchange, 19A Canning Street, Edinburgh EH3 8HE, DX ED25, telephone 0131 229 1212. (Ref IMP/AXM/XI/910/41. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |