Advanced company searchLink opens in new window

FUTURE ARCHITECTURAL LIGHTING LIMITED

Company number SC345208

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)
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
  • GBP 100
09 Sep 2015 CERTNM Company name changed lightworks (scotland) LIMITED\certificate issued on 09/09/15
  • CONNOT ‐ Change of name notice
09 Sep 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-25
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
  • GBP 100
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
  • GBP 100
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