Edinburgh
EH17 8UE
Scotland
Director Name | Mrs Jane Blair |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(5 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 The Murrays Edinburgh Midlothian EH17 8UE Scotland |
Website | ablightingdesign.co.uk |
---|---|
Telephone | 0131 6641012 |
Telephone region | Edinburgh |
Registered Address | Rosslyn Associates, The Walled Garden South Building, Bush Estate Edinburgh Midlothian EH26 0SD Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Anders Blair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £935 |
Cash | £858 |
Current Liabilities | £40,937 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
27 October 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
7 February 2020 | Registered office address changed from The Clock Tower Bush House Cottages Edinburgh Technopole, Milton Bridge, Edinburgh EH26 0BA Scotland to Rosslyn Associates, the Walled Garden South Building, Bush Estate Edinburgh Midlothian EH26 0SD on 7 February 2020 (1 page) |
1 October 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
30 April 2019 | Second filing for the appointment of Mrs Jane Blair as a director (8 pages) |
26 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
21 February 2019 | Appointment of Mrs Jane Blair as a director on 20 February 2019
|
14 September 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
17 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 July 2015 | Registered office address changed from 30 the Murrays Edinburgh EH17 8UE to C/O Ab Lighting Design Limited the Clock Tower Bush House Cottages Edinburgh Technopole, Milton Bridge, Edinburgh EH26 0BA on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 30 the Murrays Edinburgh EH17 8UE to C/O Ab Lighting Design Limited the Clock Tower Bush House Cottages Edinburgh Technopole, Milton Bridge, Edinburgh EH26 0BA on 13 July 2015 (1 page) |
2 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Director's details changed for Anders Blair on 20 August 2014 (2 pages) |
2 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Director's details changed for Anders Blair on 20 August 2014 (2 pages) |
12 August 2014 | Registered office address changed from 8-12 Torphichen Street Edinburgh EH3 8JQ to 30 the Murrays Edinburgh EH17 8UE on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from 8-12 Torphichen Street Edinburgh EH3 8JQ to 30 the Murrays Edinburgh EH17 8UE on 12 August 2014 (1 page) |
4 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
20 February 2013 | Incorporation
|
20 February 2013 | Incorporation
|