Advanced company searchLink opens in new window

TRISTAR LIGHTING & DESIGN LTD

Company number SC502118

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)
17 Nov 2023 AA Accounts for a small company made up to 28 February 2023
15 Sep 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
28 Nov 2022 AA Accounts for a small company made up to 28 February 2022
27 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
26 Apr 2022 PSC05 Change of details for Frank Riddiough & Son Limited as a person with significant control on 6 April 2016
25 Nov 2021 AA Accounts for a small company made up to 28 February 2021
22 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
02 Dec 2020 AA Accounts for a small company made up to 29 February 2020
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
27 Nov 2019 AA Accounts for a small company made up to 28 February 2019
27 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
04 Dec 2018 AA Accounts for a small company made up to 28 February 2018
20 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
29 Nov 2017 AA Accounts for a small company made up to 28 February 2017
21 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
24 Nov 2016 AA Full accounts made up to 29 February 2016
22 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
30 Oct 2015 AA01 Current accounting period shortened from 31 March 2016 to 28 February 2016
01 Sep 2015 AD01 Registered office address changed from 23 Ash Grove Blackburn Kinellar Aberdeenshire AB21 0XP to 120 Scotland Street Glasgow G5 8NX on 1 September 2015
20 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
20 Aug 2015 AP03 Appointment of Mr Scott Cameron Broadfoot as a secretary on 7 July 2015
20 Aug 2015 AP01 Appointment of Mr Colin Rutherford Dunnet as a director on 7 July 2015
20 Aug 2015 AP01 Appointment of Mr Alistair James Matthew Dunnet as a director on 7 July 2015
20 Aug 2015 AP01 Appointment of Mr Alan Leslie Dunnet as a director on 7 July 2015
31 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-31
  • GBP 100