Advanced company searchLink opens in new window

SUNBRIGHT FABRICS LIMITED

Company number SC020914

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 40,000
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
  • GBP 40,000
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
  • GBP 40,000
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
  • RES15 ‐ Change company name resolution on 2011-08-24
  • NM01 ‐ Change of name by resolution
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