Company NameTristar Lighting & Design Ltd
Company StatusActive
Company NumberSC502118
CategoryPrivate Limited Company
Incorporation Date31 March 2015(9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Angus Stewart Cruickshank
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence Address23 Ash Grove Blackburn
Kinellar
Aberdeenshire
AB21 0XP
Scotland
Director NameMr Alan Leslie Dunnet
Date of BirthAugust 1950 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed07 July 2015(3 months, 1 week after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Scotland Street
Glasgow
G5 8NX
Scotland
Director NameMr Alistair James Matthew Dunnet
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(3 months, 1 week after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Scotland Street
Glasgow
G5 8NX
Scotland
Director NameMr Colin Rutherford Dunnet
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(3 months, 1 week after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Scotland Street
Glasgow
G5 8NX
Scotland
Secretary NameMr Scott Cameron Broadfoot
StatusCurrent
Appointed07 July 2015(3 months, 1 week after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address120 Scotland Street
Glasgow
G5 8NX
Scotland

Location

Registered Address120 Scotland Street
Glasgow
G5 8NX
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

17 November 2023Accounts for a small company made up to 28 February 2023 (12 pages)
15 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
28 November 2022Accounts for a small company made up to 28 February 2022 (13 pages)
27 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
26 April 2022Change of details for Frank Riddiough & Son Limited as a person with significant control on 6 April 2016 (3 pages)
25 November 2021Accounts for a small company made up to 28 February 2021 (13 pages)
22 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
2 December 2020Accounts for a small company made up to 29 February 2020 (13 pages)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
27 November 2019Accounts for a small company made up to 28 February 2019 (11 pages)
27 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
4 December 2018Accounts for a small company made up to 28 February 2018 (11 pages)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
29 November 2017Accounts for a small company made up to 28 February 2017 (11 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
24 November 2016Full accounts made up to 29 February 2016 (12 pages)
24 November 2016Full accounts made up to 29 February 2016 (12 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
30 October 2015Current accounting period shortened from 31 March 2016 to 28 February 2016 (1 page)
30 October 2015Current accounting period shortened from 31 March 2016 to 28 February 2016 (1 page)
1 September 2015Registered office address changed from 23 Ash Grove Blackburn Kinellar Aberdeenshire AB21 0XP to 120 Scotland Street Glasgow G5 8NX on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 23 Ash Grove Blackburn Kinellar Aberdeenshire AB21 0XP to 120 Scotland Street Glasgow G5 8NX on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 23 Ash Grove Blackburn Kinellar Aberdeenshire AB21 0XP to 120 Scotland Street Glasgow G5 8NX on 1 September 2015 (1 page)
20 August 2015Appointment of Mr Colin Rutherford Dunnet as a director on 7 July 2015 (2 pages)
20 August 2015Appointment of Mr Alistair James Matthew Dunnet as a director on 7 July 2015 (2 pages)
20 August 2015Appointment of Mr Alistair James Matthew Dunnet as a director on 7 July 2015 (2 pages)
20 August 2015Appointment of Mr Alistair James Matthew Dunnet as a director on 7 July 2015 (2 pages)
20 August 2015Appointment of Mr Scott Cameron Broadfoot as a secretary on 7 July 2015 (2 pages)
20 August 2015Appointment of Mr Colin Rutherford Dunnet as a director on 7 July 2015 (2 pages)
20 August 2015Appointment of Mr Scott Cameron Broadfoot as a secretary on 7 July 2015 (2 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(7 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(7 pages)
20 August 2015Appointment of Mr Alan Leslie Dunnet as a director on 7 July 2015 (2 pages)
20 August 2015Appointment of Mr Colin Rutherford Dunnet as a director on 7 July 2015 (2 pages)
20 August 2015Appointment of Mr Alan Leslie Dunnet as a director on 7 July 2015 (2 pages)
20 August 2015Appointment of Mr Alan Leslie Dunnet as a director on 7 July 2015 (2 pages)
20 August 2015Appointment of Mr Scott Cameron Broadfoot as a secretary on 7 July 2015 (2 pages)
31 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-31
  • GBP 100
(31 pages)
31 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-31
  • GBP 100
(31 pages)