DESIGN LED PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

DESIGN LED PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC258229

Incorporation date

27/10/2003

Size

Full

Contacts

Registered address

Registered address

Alba Innovation Centre The Alba Campus, Rosebank, Livingston, West Lothian EH54 7GACopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2003)
dot icon12/11/2025
Confirmation statement made on 2025-10-27 with updates
dot icon11/11/2025
Cessation of Faurecia Se as a person with significant control on 2021-09-13
dot icon11/11/2025
Notification of Hennape Six Sas as a person with significant control on 2021-09-13
dot icon28/10/2025
Full accounts made up to 2024-12-31
dot icon11/07/2025
Termination of appointment of Matthew Robert Alsop as a director on 2025-05-30
dot icon11/07/2025
Termination of appointment of Stuart James Tennant Bain as a director on 2025-07-01
dot icon20/03/2025
Termination of appointment of Tara Akhavan as a director on 2025-03-13
dot icon20/03/2025
Appointment of Cynthia Li as a director on 2025-03-14
dot icon27/11/2024
Second filing of Confirmation Statement dated 2024-10-27
dot icon08/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon12/06/2024
Full accounts made up to 2023-12-31
dot icon22/03/2024
Appointment of Ms Tara Akhavan as a director on 2024-03-14
dot icon22/03/2024
Termination of appointment of Vanessa Picron as a director on 2024-03-14
dot icon22/02/2024
Termination of appointment of Takahisa Iwai as a director on 2024-01-08
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon04/08/2023
Full accounts made up to 2022-12-31
dot icon06/02/2023
Secretary's details changed for Ocorian Administration (Uk) Limited on 2022-09-02
dot icon10/11/2022
27/10/22 Statement of Capital gbp 6739.9977
dot icon06/10/2022
Appointment of Ocorian Administration (Uk) Limited as a secretary on 2022-09-02
dot icon15/06/2022
Memorandum and Articles of Association
dot icon15/06/2022
Resolutions
dot icon18/05/2022
Full accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2021-10-27 with no updates
dot icon18/01/2022
Appointment of Mr Takahisa Iwai as a director on 2021-12-13
dot icon18/01/2022
Termination of appointment of Talal Kakish as a director on 2021-12-13
dot icon25/11/2021
Amended accounts for a small company made up to 2019-12-31
dot icon25/11/2021
Accounts for a small company made up to 2020-12-31
dot icon12/08/2021
Satisfaction of charge SC2582290002 in full
dot icon21/06/2021
Second filing of a statement of capital following an allotment of shares on 2021-06-04
dot icon14/06/2021
Appointment of Mr Edouard Da Silva as a director on 2021-06-04
dot icon14/06/2021
Appointment of Ms Vanessa Picron as a director on 2021-06-04
dot icon14/06/2021
Notification of Faurecia Se as a person with significant control on 2021-06-04
dot icon14/06/2021
Appointment of Mr Talal Kakish as a director on 2021-06-04
dot icon14/06/2021
Termination of appointment of George Reginald Elliott as a director on 2021-06-04
dot icon14/06/2021
Cessation of Scottish Enterprise as a person with significant control on 2021-06-04
dot icon14/06/2021
Termination of appointment of Dentons Secretaries Limited as a secretary on 2021-06-04
dot icon11/06/2021
Registered office address changed from , Quartermile One 15 Lauriston Place, Edinburgh, EH3 9EP to Alba Innovation Centre the Alba Campus Rosebank Livingston West Lothian EH54 7GA on 2021-06-11
dot icon04/06/2021
Statement of capital following an allotment of shares on 2021-06-04
dot icon11/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon28/02/2020
Accounts for a small company made up to 2019-12-31
dot icon08/11/2019
Confirmation statement made on 2019-10-27 with updates
dot icon19/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/04/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon15/04/2019
Cancellation of shares. Statement of capital on 2019-03-28
dot icon15/04/2019
Consolidation of shares on 2019-03-28
dot icon15/04/2019
Change of share class name or designation
dot icon15/04/2019
Change of share class name or designation
dot icon15/04/2019
Change of share class name or designation
dot icon15/04/2019
Change of share class name or designation
dot icon15/04/2019
Change of share class name or designation
dot icon15/04/2019
Change of share class name or designation
dot icon15/04/2019
Change of share class name or designation
dot icon15/04/2019
Resolutions
dot icon15/04/2019
Statement of capital following an allotment of shares on 2019-03-27
dot icon15/04/2019
Resolutions
dot icon15/04/2019
Purchase of own shares.
dot icon28/03/2019
Termination of appointment of Edward Brandwood Cunningham as a director on 2019-03-28
dot icon28/03/2019
Termination of appointment of Harvey Ian Sinclair as a director on 2019-03-28
dot icon28/03/2019
Appointment of Mr Matthew Robert Alsop as a director on 2019-03-28
dot icon28/03/2019
Appointment of Mr George Reginald Elliott as a director on 2019-03-28
dot icon09/11/2018
Confirmation statement made on 2018-10-27 with updates
dot icon03/04/2018
Termination of appointment of Freddie John Moran as a director on 2018-03-31
dot icon26/03/2018
Satisfaction of charge 1 in full
dot icon21/03/2018
Accounts for a small company made up to 2017-12-31
dot icon15/03/2018
Notification of Scottish Enterprise as a person with significant control on 2016-04-06
dot icon14/03/2018
Withdrawal of a person with significant control statement on 2018-03-14
dot icon24/01/2018
Termination of appointment of Jan Gunnar Norberg as a director on 2018-01-24
dot icon24/11/2017
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2017-11-23
dot icon24/11/2017
Appointment of Dentons Secretaries Limited as a secretary on 2017-11-23
dot icon08/11/2017
Confirmation statement made on 2017-10-27 with updates
dot icon06/05/2017
Accounts for a small company made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon17/05/2016
Accounts for a small company made up to 2015-12-31
dot icon06/05/2016
Resolutions
dot icon23/03/2016
Appointment of Harvey Sinclair as a director on 2015-09-15
dot icon17/12/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon23/04/2015
Accounts for a small company made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon11/11/2014
Statement of capital following an allotment of shares on 2014-10-20
dot icon09/10/2014
Second filing of SH01 previously delivered to Companies House
dot icon15/07/2014
Accounts for a small company made up to 2013-12-31
dot icon08/07/2014
Registration of charge SC2582290002, created on 2014-06-23
dot icon04/07/2014
Resolutions
dot icon30/06/2014
Appointment of Jan Gunnar Norberg as a director
dot icon30/06/2014
Termination of appointment of Arnulf Rupp as a director
dot icon30/06/2014
Statement of capital following an allotment of shares on 2014-06-25
dot icon01/05/2014
Second filing of SH01 previously delivered to Companies House
dot icon30/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-10-27
dot icon30/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-10-27
dot icon30/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2011-10-27
dot icon30/04/2014
Second filing of SH01 previously delivered to Companies House
dot icon25/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon26/06/2013
Accounts for a small company made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon03/05/2012
Accounts for a small company made up to 2011-12-31
dot icon30/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon21/09/2011
Statement of capital following an allotment of shares on 2011-09-02
dot icon23/08/2011
Appointment of Arnulf Horst Rupp as a director
dot icon10/08/2011
Statement of capital following an allotment of shares on 2011-08-05
dot icon10/08/2011
Resolutions
dot icon20/07/2011
Termination of appointment of Sarah Peach as a director
dot icon20/07/2011
Secretary's details changed for Maclay Murray & Spens Llp on 2011-03-21
dot icon06/05/2011
Accounts for a small company made up to 2010-12-31
dot icon02/03/2011
Appointment of Sarah Elizabeth Peach as a director
dot icon02/02/2011
Resolutions
dot icon02/02/2011
Sub-division of shares on 2011-01-26
dot icon02/02/2011
Statement of capital following an allotment of shares on 2011-01-26
dot icon14/12/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon03/11/2010
Appointment of Maclay Murray & Spens Llp as a secretary
dot icon03/11/2010
Registered office address changed from , Standard Buildings, 94 Hope Street, Glasgow, G2 6PH on 2010-11-03
dot icon03/11/2010
Termination of appointment of Macdonald Henderson Limited as a secretary
dot icon22/09/2010
Accounts for a small company made up to 2009-12-31
dot icon07/05/2010
Appointment of Mr Freddie John Moran as a director
dot icon20/12/2009
Appointment of Stuart James Tennant Bain as a director
dot icon28/11/2009
Annual return made up to 2009-10-27
dot icon28/11/2009
Director's details changed for Edward Brandwood Cunningham on 2009-11-23
dot icon28/11/2009
Director's details changed for Dr James Gourlay on 2009-11-23
dot icon13/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/05/2009
Return made up to 27/10/08; full list of members; amend
dot icon16/03/2009
Return made up to 27/10/08; full list of members; amend
dot icon07/11/2008
Return made up to 27/10/08; full list of members
dot icon20/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/04/2008
Return made up to 27/10/07; full list of members; amend
dot icon13/12/2007
Return made up to 27/10/07; full list of members
dot icon12/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/11/2006
Return made up to 27/10/06; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/05/2006
Ad 27/04/06--------- £ si [email protected]=149 £ ic 253/402
dot icon03/05/2006
Nc inc already adjusted 27/04/06
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon29/12/2005
Return made up to 27/10/05; full list of members
dot icon22/08/2005
New director appointed
dot icon30/03/2005
Ad 21/03/05--------- £ si [email protected] £ ic 252/252
dot icon30/03/2005
Ad 21/03/05--------- £ si [email protected]=52 £ ic 200/252
dot icon30/03/2005
S-div 22/03/05
dot icon30/03/2005
Nc inc already adjusted 21/03/05
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon17/03/2005
New secretary appointed
dot icon17/03/2005
Secretary resigned
dot icon04/03/2005
Ad 25/02/05--------- £ si 190@1=190 £ ic 10/200
dot icon04/03/2005
Resolutions
dot icon04/03/2005
£ nc 100/200 22/02/05
dot icon03/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/01/2005
Return made up to 27/10/04; full list of members
dot icon20/11/2004
Partic of mort/charge *
dot icon26/03/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon13/01/2004
Ad 29/12/03-08/01/04 £ si 8@1=8 £ ic 2/10
dot icon13/01/2004
New secretary appointed
dot icon13/01/2004
New director appointed
dot icon13/01/2004
Secretary resigned;director resigned
dot icon13/01/2004
Director resigned
dot icon07/01/2004
Certificate of change of name
dot icon27/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DENTONS SECRETARIES LIMITED
Corporate Secretary
23/11/2017 - 04/06/2021
588
Sinclair, Harvey Ian
Director
15/09/2015 - 28/03/2019
32
OCORIAN ADMINISTRATION (UK) LIMITED
Corporate Secretary
02/09/2022 - Present
-
Curle, Elspeth
Nominee Director
27/10/2003 - 29/12/2003
17
MACLAY MURRAY & SPENS LLP
Corporate Secretary
21/10/2010 - 23/11/2017
214

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESIGN LED PRODUCTS LIMITED

DESIGN LED PRODUCTS LIMITED is an(a) Active company incorporated on 27/10/2003 with the registered office located at Alba Innovation Centre The Alba Campus, Rosebank, Livingston, West Lothian EH54 7GA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN LED PRODUCTS LIMITED?

toggle

DESIGN LED PRODUCTS LIMITED is currently Active. It was registered on 27/10/2003 .

Where is DESIGN LED PRODUCTS LIMITED located?

toggle

DESIGN LED PRODUCTS LIMITED is registered at Alba Innovation Centre The Alba Campus, Rosebank, Livingston, West Lothian EH54 7GA.

What does DESIGN LED PRODUCTS LIMITED do?

toggle

DESIGN LED PRODUCTS LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for DESIGN LED PRODUCTS LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-10-27 with updates.