Company NameFibre Optic Lighting International Limited
DirectorsCrerar Attilio Adams and Deborah Claire Adams
Company StatusActive
Company NumberSC355241
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)
Previous NamePacific Shelf 1556 Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameCrerar Attilio Adams
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2009(1 month, 3 weeks after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne St. Colme Street
Edinburgh
EH3 6AA
Scotland
Director NameDeborah Claire Adams
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2009(1 month, 3 weeks after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne St. Colme Street
Edinburgh
EH3 6AA
Scotland
Director NameRoger Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleSolicitor
Correspondence Address18 Gordondale Road
Aberdeen
Aberdeenshire
AB15 5LZ
Scotland
Director NameJohn Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleSolicitor
Correspondence Address21 St. Swithin Street
Aberdeen
Aberdeenshire
AB10 6XB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2009(same day as company formation)
Correspondence Address70 Wellington Street
Glasgow
G2 6SB
Scotland

Contact

Websitefoli.co.uk
Email address[email protected]
Telephone0131 4522024
Telephone regionEdinburgh

Location

Registered AddressOne
St. Colme Street
Edinburgh
EH3 6AA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Crerar Adams
60.00%
Ordinary
40 at £1Deborah Adams
40.00%
Ordinary

Financials

Year2014
Net Worth£149,820
Cash£251,863
Current Liabilities£251,067

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

29 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
14 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
18 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
24 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
24 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 October 2016Statement of capital following an allotment of shares on 12 January 2015
  • GBP 100.00
(4 pages)
19 October 2016Statement of company's objects (2 pages)
19 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 October 2016Statement of capital following an allotment of shares on 12 January 2015
  • GBP 100.00
(4 pages)
19 October 2016Statement of capital following an allotment of shares on 11 January 2010
  • GBP 10.00
(4 pages)
19 October 2016Statement of company's objects (2 pages)
19 October 2016Statement of capital following an allotment of shares on 11 January 2010
  • GBP 10.00
(4 pages)
7 April 2016Annual return made up to 18 February 2016 with a full list of shareholders (6 pages)
7 April 2016Annual return made up to 18 February 2016 with a full list of shareholders (6 pages)
29 March 2016Change of share class name or designation (2 pages)
29 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
29 March 2016Change of share class name or designation (2 pages)
29 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
29 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 103.00
(8 pages)
29 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 103.00
(8 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Register inspection address has been changed from C/O Crerar Adams Lochside House 3 Lochside House Edinburgh EH12 9DT to 1 St. Colme Street Edinburgh EH3 6AA (1 page)
9 April 2015Register inspection address has been changed from C/O Crerar Adams Lochside House 3 Lochside House Edinburgh EH12 9DT to 1 St. Colme Street Edinburgh EH3 6AA (1 page)
9 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
28 August 2014Registered office address changed from C/O Crerar Adams Lochside House 3 Lochside Way Edinburgh EH12 9DT to One St. Colme Street Edinburgh EH3 6AA on 28 August 2014 (1 page)
28 August 2014Registered office address changed from C/O Crerar Adams Lochside House 3 Lochside Way Edinburgh EH12 9DT to One St. Colme Street Edinburgh EH3 6AA on 28 August 2014 (1 page)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 April 2012Director's details changed for Deborah Claire Adams on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Crerar Attilio Adams on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Crerar Attilio Adams on 30 April 2012 (2 pages)
30 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
30 April 2012Director's details changed for Deborah Claire Adams on 30 April 2012 (2 pages)
30 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
9 November 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 November 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
18 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Register inspection address has been changed (1 page)
16 March 2010Registered office address changed from 61 East Craigs Wynd Edinburgh EH12 8HJ on 16 March 2010 (1 page)
16 March 2010Registered office address changed from 61 East Craigs Wynd Edinburgh EH12 8HJ on 16 March 2010 (1 page)
15 March 2010Director's details changed for Deborah Claire Adams on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Crerar Attilio Adams on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Crerar Attilio Adams on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Deborah Claire Adams on 15 March 2010 (2 pages)
27 April 2009Director appointed deborah claire adams (2 pages)
27 April 2009Appointment terminated secretary md secretaries LIMITED (1 page)
27 April 2009Appointment terminated director john rutherford (1 page)
27 April 2009Appointment terminated director roger connon (1 page)
27 April 2009Director appointed deborah claire adams (2 pages)
27 April 2009Appointment terminated director john rutherford (1 page)
27 April 2009Registered office changed on 27/04/2009 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
27 April 2009Appointment terminated secretary md secretaries LIMITED (1 page)
27 April 2009Registered office changed on 27/04/2009 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
27 April 2009Appointment terminated director roger connon (1 page)
27 April 2009Director appointed crerar attilio adams (2 pages)
27 April 2009Director appointed crerar attilio adams (2 pages)
20 April 2009Memorandum and Articles of Association (16 pages)
20 April 2009Memorandum and Articles of Association (16 pages)
17 April 2009Company name changed pacific shelf 1556 LIMITED\certificate issued on 17/04/09 (2 pages)
17 April 2009Company name changed pacific shelf 1556 LIMITED\certificate issued on 17/04/09 (2 pages)
18 February 2009Incorporation (31 pages)
18 February 2009Incorporation (31 pages)