Company NameAB Lighting Design Limited
DirectorsAnders Drummond Blair and Jane Blair
Company StatusActive
Company NumberSC443227
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameAnders Drummond Blair
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 The Murrays
Edinburgh
EH17 8UE
Scotland
Director NameMrs Jane Blair
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(5 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 The Murrays
Edinburgh
Midlothian
EH17 8UE
Scotland

Contact

Websiteablightingdesign.co.uk
Telephone0131 6641012
Telephone regionEdinburgh

Location

Registered AddressRosslyn Associates, The Walled Garden
South Building, Bush Estate
Edinburgh
Midlothian
EH26 0SD
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Anders Blair
100.00%
Ordinary

Financials

Year2014
Net Worth£935
Cash£858
Current Liabilities£40,937

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

27 October 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
7 February 2020Registered 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 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
30 April 2019Second filing for the appointment of Mrs Jane Blair as a director (8 pages)
26 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
21 February 2019Appointment of Mrs Jane Blair as a director on 20 February 2019
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 30/04/2019
(2 pages)
14 September 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
20 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 July 2015Registered 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 2015Registered 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 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Director's details changed for Anders Blair on 20 August 2014 (2 pages)
2 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Director's details changed for Anders Blair on 20 August 2014 (2 pages)
12 August 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)