- Company Overview for F.S. LIGHTING LTD. (SC315682)
- Filing history for F.S. LIGHTING LTD. (SC315682)
- People for F.S. LIGHTING LTD. (SC315682)
- More for F.S. LIGHTING LTD. (SC315682)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2016 | DS01 | Application to strike the company off the register | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Fraser James Mcfarlane as a director on 29 January 2015 | |
08 Oct 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jul 2013 | AD01 | Registered office address changed from C/O Jamieson Campbell Ltd 350 Lanark Road West Currie Midlothian EH14 5RR Scotland on 2 July 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 May 2012 | AD01 | Registered office address changed from Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 23 May 2012 | |
22 May 2012 | TM02 | Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary | |
30 Jan 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
30 Jan 2012 | CH04 | Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 30 January 2012 | |
30 Jan 2012 | CH01 | Director's details changed for Mr Stephen Alexander Olsson on 30 January 2012 | |
30 Jan 2012 | CH01 | Director's details changed for Fraser James Mcfarlane on 30 January 2012 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Jan 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
15 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jan 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
12 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Aug 2009 | 288c | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 |