Advanced company searchLink opens in new window

LIGHTTHINK LIMITED

Company number SC315383

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2018 SOAS(A) Voluntary strike-off action has been suspended
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Strike off the company 05/04/2018
06 Apr 2018 DS01 Application to strike the company off the register
28 Mar 2018 AA Micro company accounts made up to 31 October 2017
27 Mar 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 October 2017
31 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
31 Jan 2017 CH01 Director's details changed for Mr William Frame on 31 January 2017
31 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
01 Oct 2015 CH01 Director's details changed for Mr William Frame on 1 October 2015
20 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
06 Dec 2014 MR04 Satisfaction of charge 5 in full
15 Nov 2014 MR01 Registration of charge SC3153830010, created on 12 November 2014
15 Nov 2014 MR01 Registration of charge SC3153830011, created on 12 November 2014
15 Nov 2014 MR01 Registration of charge SC3153830012, created on 12 November 2014
03 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
20 Feb 2014 AD01 Registered office address changed from Gamefield Ochtertyre Estate Crieff Perthshire PH7 4JR Scotland on 20 February 2014
12 Jul 2013 TM01 Termination of appointment of David Kent as a director
27 Jun 2013 MR04 Satisfaction of charge 6 in full