Advanced company searchLink opens in new window

F.S. LIGHTING LTD.

Company number SC315682

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)
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
  • GBP 2
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
  • GBP 2
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