FUTURE ARCHITECTURAL LIGHTING LIMITED
Company number SC345208
- Company Overview for FUTURE ARCHITECTURAL LIGHTING LIMITED (SC345208)
- Filing history for FUTURE ARCHITECTURAL LIGHTING LIMITED (SC345208)
- People for FUTURE ARCHITECTURAL LIGHTING LIMITED (SC345208)
- Charges for FUTURE ARCHITECTURAL LIGHTING LIMITED (SC345208)
- More for FUTURE ARCHITECTURAL LIGHTING LIMITED (SC345208)
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) |
---|---|---|---|
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
11 Jul 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of Colin Stephen as a person with significant control on 6 April 2016 | |
11 Jul 2017 | PSC01 | Notification of Elaine Stephen as a person with significant control on 6 April 2016 | |
27 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
09 Sep 2015 | CERTNM |
Company name changed lightworks (scotland) LIMITED\certificate issued on 09/09/15
|
|
09 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2015 | MR01 | Registration of charge SC3452080002, created on 25 August 2015 | |
05 Aug 2015 | MR01 | Registration of charge SC3452080001, created on 30 July 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Nov 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from 117 Douglas Street Glasgow Strathclyde G2 4JX to C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND on 10 October 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
10 Jun 2014 | CH01 | Director's details changed for Mr Alan Gordon Brown on 10 June 2014 | |
10 Jun 2014 | CH01 | Director's details changed for Colin Stephen on 10 June 2014 | |
10 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
14 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Feb 2013 | CH01 | Director's details changed for Mr Alan Gordon Brown on 12 February 2013 | |
02 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders |