FUTURE ARCHITECTURAL LIGHTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Registered office address changed from Westburn House Westburn House Mcnee Road Prestwick Ayrshire KA9 2PB Scotland to Westburn House Monkton Road Prestwick KA9 2PB on 2025-08-12 |
17/06/2517 June 2025 | Confirmation statement made on 2025-06-13 with updates |
16/05/2516 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/07/242 July 2024 | Total exemption full accounts made up to 2023-12-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
13/06/2413 June 2024 | Satisfaction of charge SC3452080002 in full |
08/05/248 May 2024 | Termination of appointment of Heather Richmond Stephen as a secretary on 2024-05-08 |
01/03/241 March 2024 | Appointment of Mr Richard Rowe as a director on 2024-03-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/07/2326 July 2023 | Appointment of Miss Heather Richmond Stephen as a secretary on 2023-07-26 |
18/07/2318 July 2023 | Confirmation statement made on 2023-06-13 with no updates |
07/06/237 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/11/2125 November 2021 | Appointment of Mrs Elaine Richmond Stephen as a director on 2021-11-25 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-13 with updates |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/10/206 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
04/04/194 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/06/1826 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE STEPHEN |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN STEPHEN |
27/04/1727 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/06/1613 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/09/159 September 2015 | CHANGE OF NAME 25/08/2015 |
09/09/159 September 2015 | COMPANY NAME CHANGED LIGHTWORKS (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 09/09/15 |
26/08/1526 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3452080002 |
05/08/155 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3452080001 |
02/07/152 July 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/11/144 November 2014 | CURREXT FROM 31/10/2014 TO 31/12/2014 |
10/10/1410 October 2014 | REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 117 DOUGLAS STREET GLASGOW STRATHCLYDE G2 4JX |
02/07/142 July 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GORDON BROWN / 10/06/2014 |
10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN STEPHEN / 10/06/2014 |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/07/132 July 2013 | Annual return made up to 2 July 2013 with full list of shareholders |
14/02/1314 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/02/1312 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GORDON BROWN / 12/02/2013 |
02/07/122 July 2012 | Annual return made up to 2 July 2012 with full list of shareholders |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/07/1113 July 2011 | Annual return made up to 2 July 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/07/1028 July 2010 | Annual return made up to 2 July 2010 with full list of shareholders |
08/04/108 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/08/0910 August 2009 | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | DIRECTOR APPOINTED COLIN STEPHEN |
08/09/088 September 2008 | DIRECTOR APPOINTED ALAN BROWN |
08/09/088 September 2008 | REGISTERED OFFICE CHANGED ON 08/09/2008 FROM C/O BANNATYNE KIRKWOOD FRANCE 16 ROYAL EXCHANGE SQUARE GLASGOW STRATHCLYDE G1 3AG |
08/09/088 September 2008 | APPOINTMENT TERMINATED DIRECTOR BKF INCORPORATIONS LIMITED |
08/09/088 September 2008 | APPOINTMENT TERMINATED SECRETARY BKF SECRETARIES LIMITED |
08/09/088 September 2008 | CURREXT FROM 31/07/2009 TO 31/10/2009 |
07/08/087 August 2008 | COMPANY NAME CHANGED BKF FORTY-FIVE LIMITED CERTIFICATE ISSUED ON 11/08/08 |
02/07/082 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company