MIKE STOANE LIGHTING LTD.

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-09-02 with updates

View Document

02/09/252 September 2025 NewTermination of appointment of Alistair David Kay as a director on 2025-08-29

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/02/254 February 2025 Appointment of Mr Steven Matthew Hawkins as a director on 2025-01-28

View Document

04/02/254 February 2025 Director's details changed for Mr Alistair David Kay on 2025-01-28

View Document

04/02/254 February 2025 Appointment of Mr Ruairidh Mcglynn as a director on 2025-01-28

View Document

04/02/254 February 2025 Appointment of Miss Amanda Jayne Black as a director on 2025-01-28

View Document

04/02/254 February 2025 Appointment of Mr Lukasz Kluskiewicz as a director on 2025-01-28

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-01 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 Memorandum and Articles of Association

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

03/06/213 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

15/06/2015 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR EMILY ALSTON

View Document

20/05/1920 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

22/05/1822 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1889100006

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 SECRETARY APPOINTED MISS AMANDA JAYNE BLACK

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY EMILY ALSTON

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

13/06/1713 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1889100005

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1889100005

View Document

09/10/149 October 2014 ALTER ARTICLES 02/10/2014

View Document

09/10/149 October 2014 ARTICLES OF ASSOCIATION

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOANE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/09/143 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON HOLLINGSBEE / 01/04/2012

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR ALISTAIR DAVID KAY

View Document

13/06/1413 June 2014 ARTICLES OF ASSOCIATION

View Document

13/06/1413 June 2014 ALTER ARTICLES 12/06/2014

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON HOLLINGSBEE / 31/08/2013

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNETH STOANE / 31/08/2013

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

01/05/121 May 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/04/1223 April 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

05/09/115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / EMILY ANNE ALSTON / 01/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON HOLLINGSBEE / 01/09/2010

View Document

14/09/1014 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY ANNE ALSTON / 01/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNETH STOANE / 01/09/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/12/0817 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/12/0817 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/12/0817 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/12/088 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/09/088 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 78 ALBION ROAD EDINBURGH EH7 5QZ

View Document

10/03/0310 March 2003

View Document

07/01/037 January 2003 PARTIC OF MORT/CHARGE *****

View Document

17/09/0217 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 PARTIC OF MORT/CHARGE *****

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 NEW SECRETARY APPOINTED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 SECRETARY RESIGNED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 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