- Company Overview for SUNBRIGHT FABRICS LIMITED (SC020914)
- Filing history for SUNBRIGHT FABRICS LIMITED (SC020914)
- People for SUNBRIGHT FABRICS LIMITED (SC020914)
- Charges for SUNBRIGHT FABRICS LIMITED (SC020914)
- More for SUNBRIGHT FABRICS LIMITED (SC020914)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jun 2012 | AD01 | Registered office address changed from Scotscraig Works Nelson Street Tayport Fife DD6 9DQ Scotland on 11 June 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
21 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
25 Aug 2011 | CERTNM |
Company name changed scott & fyfe composites LIMITED\certificate issued on 25/08/11
|
|
07 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
17 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
17 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
19 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
13 Oct 2009 | AD01 | Registered office address changed from Belford Mills Lawson Street Kilmarnock Ayrshire KA1 3HZ United Kingdom on 13 October 2009 | |
13 Oct 2009 | TM01 | Termination of appointment of Robert Martin as a director | |
18 May 2009 | 288b | Appointment terminated director william tough | |
25 Feb 2009 | 363a | Return made up to 29/01/09; full list of members | |
23 Dec 2008 | 287 | Registered office changed on 23/12/2008 from scotscraig works tayport fife DD6 9DQ | |
22 Dec 2008 | CERTNM | Company name changed flemings textiles LIMITED\certificate issued on 22/12/08 | |
03 Nov 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
27 Feb 2008 | 363a | Return made up to 29/01/08; full list of members |