SCOTLIGHT COMMERCIAL LIGHTING LIMITED: Filings
Overview
Company Name | SCOTLIGHT COMMERCIAL LIGHTING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC213966 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for SCOTLIGHT COMMERCIAL LIGHTING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in CVL | 10 pages | LIQ14(Scot) | ||||||||||
Registered office address changed from 33 High Street Innerleithen Peeblesshire EH44 6HD to 66 Albion Road Edinburgh EH7 5QZ on Jul 20, 2017 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 19, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Dec 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 3 pages | AA | ||||||||||
Alterations to floating charge SC2139660002 | 13 pages | 466(Scot) | ||||||||||
Registration of charge SC2139660002, created on Aug 27, 2015 | 10 pages | MR01 | ||||||||||
Appointment of Mr Finlay Euan Barber as a director on Jul 23, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Dec 19, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Dec 19, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Dec 19, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Dec 19, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Dec 19, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Thomas William Fraser on Dec 23, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Pamela Joyce Fraser on Dec 23, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew Fraser on Dec 23, 2009 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0