LIGHT & ENERGY DESIGN LTD

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-10-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-10-30

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

26/10/2126 October 2021 Accounts for a dormant company made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCLEAN

View Document

16/01/2016 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/08/183 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, SECRETARY ETHEL SPEIRS

View Document

06/06/186 June 2018 SECRETARY APPOINTED MR ALAN FREELAND

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MACLEAN ELECTRICAL GROUP LIMITED / 22/03/2018

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM C/O JOHN MACLEAN & SONS PETERSEAT DRIVE ALTENS ABERDEEN AB12 3HT UNITED KINGDOM

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCLEAN / 20/03/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FREELAND / 20/03/2018

View Document

20/03/1820 March 2018 SECRETARY'S CHANGE OF PARTICULARS / ETHEL VICTORIA SPEIRS / 20/03/2018

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR STEVEN MCLEAN

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / JOHN MACLEAN AND SONS ELECTRICAL (DINGWALL) LIMITED / 14/12/2017

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID NAPIER

View Document

24/07/1724 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

14/11/1614 November 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

27/10/1627 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/04/165 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM C/O DNOW BADENTOY AVENUE, BADENTOY PARK PORTLETHEN ABERDEENSHIRE SCOTLAND AB12 4YB SCOTLAND

View Document

20/08/1520 August 2015 SECOND FILING FOR FORM AP03

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM BADENTOY AVENUE BADENTOY PARK PORTLETHEN ABERDEEN AB12 4YB

View Document

23/04/1523 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FREELAND / 25/03/2015

View Document

30/03/1530 March 2015 SECRETARY APPOINTED ETHEL VICTORIA SPEIRS

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, SECRETARY GORDON CARSWELL

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON CARSWELL

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED ALAN FREELAND

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR DAVID WYNESS NAPIER

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD MACLEAN

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM C/O MACLEAN ELECTRICAL 8 FODDERTY WAY DINGWALL BUSINESS PARK DINGWALL ROSS-SHIRE IV15 9XB

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/03/1427 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/03/1326 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/03/1227 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

30/08/1130 August 2011 COMPANY NAME CHANGED ZANCAN LIMITED CERTIFICATE ISSUED ON 30/08/11

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/04/106 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/04/097 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/04/097 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/097 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 8 FODDERTY WAY DINGWALL BUSINESS PARK DINGWALL ROSS-SHIRE IV15 9XB

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/04/087 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: C/O FIRST SCOTTISH FORMATION SERVICES LIMITED BONNINGTON BOND,2 ANDERSON PLACE EDINBURGH EH6 5NP

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 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