DESIGNER LIGHTS (EDINBURGH) LIMITED

Register to unlock more data on OkredoRegister

DESIGNER LIGHTS (EDINBURGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC264143

Incorporation date

27/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

3b Ormiston Terrace, Edinburgh EH12 7SJCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2004)
dot icon19/10/2021
Voluntary strike-off action has been suspended
dot icon28/09/2021
First Gazette notice for voluntary strike-off
dot icon17/09/2021
Application to strike the company off the register
dot icon15/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon21/08/2020
Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 3B Ormiston Terrace Edinburgh EH12 7SJ on 2020-08-21
dot icon30/04/2020
Confirmation statement made on 2020-02-27 with updates
dot icon23/07/2019
Current accounting period extended from 2019-06-30 to 2019-12-30
dot icon28/06/2019
Micro company accounts made up to 2018-06-30
dot icon29/04/2019
Registration of charge SC2641430001, created on 2019-04-25
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon05/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon09/01/2018
Cessation of Lawrie Nisbet as a person with significant control on 2016-04-06
dot icon09/01/2018
Notification of Lighting Design Partnership International Limited as a person with significant control on 2016-04-06
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon29/02/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon03/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon28/06/2014
Compulsory strike-off action has been discontinued
dot icon27/06/2014
First Gazette notice for compulsory strike-off
dot icon25/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/02/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/02/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/02/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/02/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon07/06/2010
Certificate of change of name
dot icon07/06/2010
Resolutions
dot icon02/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/01/2010
Appointment of Jacqueline Nisbet as a secretary
dot icon19/01/2010
Termination of appointment of Duncan Young and Co Limited as a secretary
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/04/2009
Return made up to 27/02/09; full list of members
dot icon04/04/2009
Location of register of members
dot icon04/04/2009
Registered office changed on 04/04/2009 from 29 manor place edinburgh EH3 7DX
dot icon28/08/2008
Ad 01/05/08\gbp si 99@1=99\gbp ic 1/100\
dot icon14/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/04/2008
Return made up to 27/02/08; no change of members
dot icon15/11/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/03/2007
Return made up to 27/02/07; full list of members
dot icon10/10/2006
New secretary appointed
dot icon10/10/2006
Secretary resigned
dot icon10/10/2006
Accounting reference date extended from 28/02/06 to 30/06/06
dot icon02/10/2006
Accounts for a dormant company made up to 2005-02-28
dot icon19/04/2006
Return made up to 27/02/06; full list of members
dot icon04/03/2005
Return made up to 27/02/05; full list of members
dot icon31/01/2005
Certificate of change of name
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New secretary appointed
dot icon11/03/2004
Secretary resigned
dot icon11/03/2004
Director resigned
dot icon11/03/2004
Registered office changed on 11/03/04 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon27/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconNext confirmation date
27/02/2022
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2018
dot iconNext account date
30/12/2019
dot iconNext due on
30/12/2020
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
27/02/2004 - 04/03/2004
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
27/02/2004 - 04/03/2004
3784
DUNCAN YOUNG AND CO LIMITED
Corporate Secretary
04/03/2004 - 01/07/2006
23
DUNCAN YOUNG AND CO LIMITED
Corporate Secretary
01/07/2006 - 01/01/2010
23
Nisbet, Lawrie Clive
Director
04/03/2004 - Present
9

Persons with Significant Control

1
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 DESIGNER LIGHTS (EDINBURGH) LIMITED

DESIGNER LIGHTS (EDINBURGH) LIMITED is an(a) Active company incorporated on 27/02/2004 with the registered office located at 3b Ormiston Terrace, Edinburgh EH12 7SJ. There are currently 2 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 DESIGNER LIGHTS (EDINBURGH) LIMITED?

toggle

DESIGNER LIGHTS (EDINBURGH) LIMITED is currently Active. It was registered on 27/02/2004 .

Where is DESIGNER LIGHTS (EDINBURGH) LIMITED located?

toggle

DESIGNER LIGHTS (EDINBURGH) LIMITED is registered at 3b Ormiston Terrace, Edinburgh EH12 7SJ.

What does DESIGNER LIGHTS (EDINBURGH) LIMITED do?

toggle

DESIGNER LIGHTS (EDINBURGH) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DESIGNER LIGHTS (EDINBURGH) LIMITED?

toggle

The latest filing was on 19/10/2021: Voluntary strike-off action has been suspended.