FUTURE ARCHITECTURAL LIGHTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewRegistered 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

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/07/242 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

13/06/2413 June 2024 Satisfaction of charge SC3452080002 in full

View Document

08/05/248 May 2024 Termination of appointment of Heather Richmond Stephen as a secretary on 2024-05-08

View Document

01/03/241 March 2024 Appointment of Mr Richard Rowe as a director on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/07/2326 July 2023 Appointment of Miss Heather Richmond Stephen as a secretary on 2023-07-26

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Appointment of Mrs Elaine Richmond Stephen as a director on 2021-11-25

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-13 with updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/10/206 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

04/04/194 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/06/1826 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE STEPHEN

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN STEPHEN

View Document

27/04/1727 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 CHANGE OF NAME 25/08/2015

View Document

09/09/159 September 2015 COMPANY NAME CHANGED LIGHTWORKS (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 09/09/15

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3452080002

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3452080001

View Document

02/07/152 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/11/144 November 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 117 DOUGLAS STREET GLASGOW STRATHCLYDE G2 4JX

View Document

02/07/142 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GORDON BROWN / 10/06/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STEPHEN / 10/06/2014

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/07/132 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GORDON BROWN / 12/02/2013

View Document

02/07/122 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/07/1113 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/07/1028 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED COLIN STEPHEN

View Document

08/09/088 September 2008 DIRECTOR APPOINTED ALAN BROWN

View Document

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

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR BKF INCORPORATIONS LIMITED

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY BKF SECRETARIES LIMITED

View Document

08/09/088 September 2008 CURREXT FROM 31/07/2009 TO 31/10/2009

View Document

07/08/087 August 2008 COMPANY NAME CHANGED BKF FORTY-FIVE LIMITED CERTIFICATE ISSUED ON 11/08/08

View Document

02/07/082 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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