AP01 |
On Fri, 1st Mar 2024 new director was appointed.
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 26th Jul 2023
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Jun 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wed, 29th Jun 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 29th Jun 2022. New Address: 244 Wallace Street Glasgow G5 8AE. Previous address: C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 29th Jun 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Jun 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Thu, 25th Nov 2021 new director was appointed.
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 13th Jun 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jun 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Jun 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Jun 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 13th Jun 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 13th Jun 2016: 100.00 GBP
capital
|
|
CERTNM |
Company name changed lightworks (scotland) LIMITEDcertificate issued on 09/09/15
filed on: 9th, September 2015
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 9th Sep 2015
filed on: 9th, September 2015
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3452080002, created on Tue, 25th Aug 2015
filed on: 26th, August 2015
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge SC3452080001, created on Thu, 30th Jul 2015
filed on: 5th, August 2015
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd Jul 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 2nd Jul 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 10th Oct 2014. New Address: C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND. Previous address: 117 Douglas Street Glasgow Strathclyde G2 4JX
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 2nd Jul 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 2nd Jul 2014: 100.00 GBP
capital
|
|
CH01 |
On Tue, 10th Jun 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Jun 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Jul 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 12th Feb 2013 director's details were changed
filed on: 12th, February 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Jul 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Jul 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Jul 2010 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 8th, April 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 10th Aug 2009 with shareholders record
filed on: 10th, August 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Wed, 10th Sep 2008 Director appointed
filed on: 10th, September 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/09/2008 from c/o bannatyne kirkwood france 16 royal exchange square glasgow strathclyde G1 3AG
filed on: 8th, September 2008
| address
|
Free Download
(1 page)
|
288a |
On Mon, 8th Sep 2008 Director appointed
filed on: 8th, September 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 8th Sep 2008 Appointment terminated secretary
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 8th Sep 2008 Appointment terminated director
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/2009 to 31/10/2009
filed on: 8th, September 2008
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed bkf forty-five LIMITEDcertificate issued on 11/08/08
filed on: 7th, August 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2008
| incorporation
|
Free Download
(17 pages)
|