Advanced company searchLink opens in new window

SHADY LIGHTING LTD

Company number SC389173

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)
07 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
26 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
21 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
20 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
24 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
29 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
13 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
22 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Feb 2015 CERTNM Company name changed paul bates lighting LTD.\certificate issued on 16/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
13 Feb 2015 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
13 Feb 2015 AD01 Registered office address changed from Flat 0/3 336 Meadowside Quay Walk Glasgow G11 6AW to 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 13 February 2015
13 Feb 2015 CH01 Director's details changed for Laura Selkirk on 19 November 2014
13 Feb 2015 CH01 Director's details changed for Paul Arthur Bates on 19 November 2014
19 Dec 2014 AA Total exemption small company accounts made up to 30 November 2013
17 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off