Innerleithen
Peeblesshire
EH44 6JD
Scotland
Director Name | Mr Thomas William Fraser |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2000(same day as company formation) |
Role | Lighting Designer |
Country of Residence | Scotland |
Correspondence Address | 2 Wells View Innerleithen Peeblesshire EH44 6JD Scotland |
Secretary Name | Mrs Pamela Joyce Fraser |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 19 December 2000(same day as company formation) |
Role | Pensions Administrator |
Country of Residence | Scotland |
Correspondence Address | 2 Wells View Innerleithen Peeblesshire EH44 6JD Scotland |
Director Name | Mr Andrew Fraser |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 06 January 2006(5 years after company formation) |
Appointment Duration | 13 years, 12 months (closed 30 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Wells View Inverleithen Peebleshire EH44 6TD Scotland |
Director Name | Mr Finlay Euan Barber |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2015(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 30 December 2019) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
Director Name | Debby Marion Hardie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Role | Shop Owner |
Correspondence Address | 35 High Street Innerleithen Peeblesshire EH44 6HD Scotland |
Director Name | Roddy James Hardie |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Role | Joiner |
Correspondence Address | 35 High Street Innerleithen Peeblesshire EH44 6HD Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.scotlightdirect.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01896 830421 |
Telephone region | Galashiels |
Registered Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
Year | 2013 |
---|---|
Net Worth | £3,222 |
Current Liabilities | £211,629 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 August 2015 | Delivered on: 28 August 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
6 June 2003 | Delivered on: 10 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
30 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2019 | Final account prior to dissolution in CVL (10 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Registered office address changed from 33 High Street Innerleithen Peeblesshire EH44 6HD to 66 Albion Road Edinburgh EH7 5QZ on 20 July 2017 (2 pages) |
20 July 2017 | Registered office address changed from 33 High Street Innerleithen Peeblesshire EH44 6HD to 66 Albion Road Edinburgh EH7 5QZ on 20 July 2017 (2 pages) |
20 July 2017 | Resolutions
|
20 February 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
14 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 September 2015 | Alterations to floating charge SC2139660002 (13 pages) |
19 September 2015 | Alterations to floating charge SC2139660002 (13 pages) |
28 August 2015 | Registration of charge SC2139660002, created on 27 August 2015 (10 pages) |
28 August 2015 | Registration of charge SC2139660002, created on 27 August 2015 (10 pages) |
23 July 2015 | Appointment of Mr Finlay Euan Barber as a director on 23 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Finlay Euan Barber as a director on 23 July 2015 (2 pages) |
9 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
9 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
2 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
20 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
7 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
11 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Andrew Fraser on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Pamela Joyce Fraser on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Andrew Fraser on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Pamela Joyce Fraser on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Thomas William Fraser on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Thomas William Fraser on 23 December 2009 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
9 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
9 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
16 February 2006 | Return made up to 19/12/05; full list of members (7 pages) |
16 February 2006 | Return made up to 19/12/05; full list of members (7 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
30 December 2004 | Return made up to 19/12/04; full list of members
|
30 December 2004 | Return made up to 19/12/04; full list of members
|
5 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
5 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
14 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
11 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
11 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
10 June 2003 | Partic of mort/charge * (6 pages) |
10 June 2003 | Partic of mort/charge * (6 pages) |
8 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
10 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
6 March 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
6 March 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Secretary resigned (1 page) |
19 December 2000 | Incorporation (17 pages) |
19 December 2000 | Incorporation (17 pages) |