- Company Overview for AB LIGHTING DESIGN LIMITED (SC443227)
- Filing history for AB LIGHTING DESIGN LIMITED (SC443227)
- People for AB LIGHTING DESIGN LIMITED (SC443227)
- More for AB LIGHTING DESIGN LIMITED (SC443227)
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) |
---|---|---|---|
21 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with updates | |
05 May 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with updates | |
26 Aug 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with updates | |
01 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
25 Mar 2021 | PSC04 | Change of details for Anders Blair as a person with significant control on 24 March 2021 | |
24 Mar 2021 | CH01 | Director's details changed for Anders Blair on 24 March 2021 | |
24 Mar 2021 | PSC04 | Change of details for Anders Blair as a person with significant control on 24 March 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with updates | |
27 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
07 Feb 2020 | AD01 | Registered office address changed from The Clock Tower Bush House Cottages Edinburgh Technopole, Milton Bridge, Edinburgh EH26 0BA Scotland to Rosslyn Associates, the Walled Garden South Building, Bush Estate Edinburgh Midlothian EH26 0SD on 7 February 2020 | |
01 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
30 Apr 2019 | RP04AP01 | Second filing for the appointment of Mrs Jane Blair as a director | |
26 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
21 Feb 2019 | AP01 |
Appointment of Mrs Jane Blair as a director on 20 February 2019
|
|
14 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from 30 the Murrays Edinburgh EH17 8UE to C/O Ab Lighting Design Limited the Clock Tower Bush House Cottages Edinburgh Technopole, Milton Bridge, Edinburgh EH26 0BA on 13 July 2015 |