SUNBRIGHT FABRICS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

04/06/254 June 2025 Application to strike the company off the register

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-12-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

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

View Accounts

12/08/2412 August 2024 Micro company accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

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

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

01/02/231 February 2023 Appointment of Mrs Michelle Quadrelli as a director on 2023-01-01

View Document

10/01/2310 January 2023 Termination of appointment of John Carson Lupton as a director on 2022-12-31

View Document

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

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/01/2131 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN CAMERON

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY COLIN CAMERON

View Document

29/06/2029 June 2020 SECRETARY APPOINTED MR JOHN MCLAREN WALLACE

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR JOHN MCLAREN WALLACE

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

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

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

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

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

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

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/02/154 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM SCOTSCRAIG WORKS NELSON STREET TAYPORT FIFE DD6 9DQ SCOTLAND

View Document

23/02/1223 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/08/1125 August 2011 COMPANY NAME CHANGED SCOTT & FYFE COMPOSITES LIMITED CERTIFICATE ISSUED ON 25/08/11

View Document

07/02/117 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM BELFORD MILLS LAWSON STREET KILMARNOCK AYRSHIRE KA1 3HZ UNITED KINGDOM

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM TOUGH

View Document

25/02/0925 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM SCOTSCRAIG WORKS TAYPORT FIFE DD6 9DQ

View Document

22/12/0822 December 2008 COMPANY NAME CHANGED FLEMINGS TEXTILES LIMITED CERTIFICATE ISSUED ON 22/12/08

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

11/10/0311 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 COMPANY NAME CHANGED FLEMING'S LACES LIMITED CERTIFICATE ISSUED ON 24/12/96

View Document

10/07/9610 July 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

10/07/9610 July 1996 SECRETARY RESIGNED

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/9610 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 REGISTERED OFFICE CHANGED ON 10/07/96 FROM: 20 LAWSON ST KILMARNOCK KA1 3JP

View Document

09/02/969 February 1996 RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/06/9512 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS

View Document

02/12/942 December 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

11/03/9211 March 1992 RETURN MADE UP TO 29/01/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

02/04/912 April 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

27/02/9027 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

27/02/9027 February 1990 RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 PARTIC OF MORT/CHARGE 2838

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

27/04/8827 April 1988 RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

05/05/875 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

05/05/875 May 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

12/03/8712 March 1987 NEW DIRECTOR APPOINTED

View Document

27/05/8627 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

27/05/8627 May 1986 RETURN MADE UP TO 20/03/86; FULL LIST OF MEMBERS

View Document


More Company Information