Advanced company searchLink opens in new window

SIGNO LIGHTING LIMITED

Company number SC233406

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
04 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
02 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
07 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with updates
26 Mar 2020 SH01 Statement of capital following an allotment of shares on 23 March 2020
  • GBP 1,002.00
26 Mar 2020 SH08 Change of share class name or designation
26 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New share classes created 23/03/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
28 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
10 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
10 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
10 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
17 Jul 2017 PSC01 Notification of James Kirk as a person with significant control on 1 July 2016
05 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
02 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
04 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
30 Jun 2015 CH01 Director's details changed for Mr Gregor Graeme Runcie on 1 May 2015
30 Jun 2015 CH03 Secretary's details changed for Mr Gregor Graeme Runcie on 1 May 2015
21 May 2015 AD01 Registered office address changed from St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT to Foremount House Easwald Bank Kilbarchan Johnstone Renfrewshire PA10 2EZ on 21 May 2015