LUMISON LIMITED

Register to unlock more data on OkredoRegister

LUMISON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC236129

Incorporation date

30/08/2002

Size

Dormant

Contacts

Registered address

Registered address

1st Floor 4-5 Lochside Avenue, Edinburgh EH12 9DJCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2002)
dot icon01/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon10/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon05/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/11/2023
Change of details for Edinburgh Network Technologies Limited as a person with significant control on 2023-11-10
dot icon10/11/2023
Registered office address changed from Sirius House the Clocktower Flassches Yard Edinburgh EH12 9LB Scotland to 1st Floor 4-5 Lochside Avenue Edinburgh EH12 9DJ on 2023-11-10
dot icon11/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon10/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/08/2021
Confirmation statement made on 2021-08-30 with updates
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/08/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon12/11/2019
Appointment of Mr Robert Andrew Coupland as a director on 2019-10-28
dot icon12/11/2019
Termination of appointment of Niclas Sanfridsson as a director on 2019-11-01
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon22/01/2019
Registered office address changed from Floor 6 Sugar Bond 2 Anderson Place Edinburgh EH6 5NP to Sirius House the Clocktower Flassches Yard Edinburgh EH12 9LB on 2019-01-22
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with updates
dot icon16/09/2017
Termination of appointment of Mark Ian Howling as a director on 2017-08-21
dot icon16/09/2017
Termination of appointment of Mark Ian Howling as a director on 2017-08-21
dot icon16/09/2017
Termination of appointment of Graeme George Mackenzie as a director on 2017-09-06
dot icon15/09/2017
Appointment of Mr Niclas Sanfridsson as a director on 2017-08-21
dot icon15/09/2017
Appointment of Mr Bradley Mark Petzer as a director on 2017-09-06
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon23/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-30 with updates
dot icon05/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon31/08/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon29/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon01/09/2014
Director's details changed for Mr Mark Ian Howling on 2014-01-01
dot icon30/07/2014
Termination of appointment of Aydin Kurt-Elli as a director on 2014-07-01
dot icon17/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/08/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon15/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/01/2013
Termination of appointment of Alan Payne as a director
dot icon24/01/2013
Appointment of Mr Alan Payne as a director
dot icon29/10/2012
Registered office address changed from 12 Dock Place Edinburgh Midlothian EH6 6LU on 2012-10-29
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/08/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon08/03/2012
Certificate of change of name
dot icon07/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon21/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon16/03/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon25/11/2010
Appointment of Mark Ian Howling as a director
dot icon25/11/2010
Termination of appointment of Graeme Mackenzie as a secretary
dot icon25/11/2010
Termination of appointment of Mustafa Kurt-Elli as a director
dot icon10/11/2010
Statement of company's objects
dot icon05/11/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon08/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon08/09/2010
Director's details changed for Graeme Mackenzie on 2010-08-30
dot icon01/02/2010
Full accounts made up to 2009-09-30
dot icon23/09/2009
Return made up to 30/08/09; full list of members
dot icon30/01/2009
Full accounts made up to 2008-09-30
dot icon24/09/2008
Return made up to 30/08/08; full list of members
dot icon26/02/2008
Full accounts made up to 2007-09-30
dot icon18/09/2007
Return made up to 30/08/07; full list of members
dot icon30/01/2007
Full accounts made up to 2006-09-30
dot icon08/09/2006
Return made up to 30/08/06; full list of members
dot icon16/02/2006
Full accounts made up to 2005-09-30
dot icon12/12/2005
New secretary appointed;new director appointed
dot icon12/12/2005
Secretary resigned
dot icon20/09/2005
Return made up to 30/08/05; full list of members
dot icon29/06/2005
Full accounts made up to 2004-09-30
dot icon15/10/2004
Return made up to 30/08/04; full list of members
dot icon06/10/2004
Partic of mort/charge *
dot icon06/05/2004
Full accounts made up to 2003-09-30
dot icon15/09/2003
Return made up to 30/08/03; full list of members
dot icon09/06/2003
Accounting reference date extended from 31/08/03 to 30/09/03
dot icon24/03/2003
Secretary resigned
dot icon24/03/2003
Director resigned
dot icon24/03/2003
Director resigned
dot icon24/03/2003
Registered office changed on 24/03/03 from: 54-66 frederick street edinburgh EH2 1LS
dot icon28/10/2002
New secretary appointed;new director appointed
dot icon28/10/2002
New director appointed
dot icon10/10/2002
Certificate of change of name
dot icon30/08/2002
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
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petzer, Bradley Mark
Director
06/09/2017 - Present
55
Coupland, Robert Andrew
Director
28/10/2019 - Present
56

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 LUMISON LIMITED

LUMISON LIMITED is an(a) Active company incorporated on 30/08/2002 with the registered office located at 1st Floor 4-5 Lochside Avenue, Edinburgh EH12 9DJ. 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 LUMISON LIMITED?

toggle

LUMISON LIMITED is currently Active. It was registered on 30/08/2002 .

Where is LUMISON LIMITED located?

toggle

LUMISON LIMITED is registered at 1st Floor 4-5 Lochside Avenue, Edinburgh EH12 9DJ.

What does LUMISON LIMITED do?

toggle

LUMISON LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LUMISON LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-08-30 with no updates.