D P LIGHTING CONSULTANTS LIMITED

Mirren Court (One) Mirren Court (One), Paisley, PA3 4EA
StatusACTIVE
Company No.SC148017
CategoryPrivate Limited Company
Incorporated13 Dec 1993
Age30 years, 4 months, 15 days
JurisdictionScotland

SUMMARY

D P LIGHTING CONSULTANTS LIMITED is an active private limited company with number SC148017. It was incorporated 30 years, 4 months, 15 days ago, on 13 December 1993. The company address is Mirren Court (One) Mirren Court (One), Paisley, PA3 4EA.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2023

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-06

Officer name: Carlo Dinardo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2018

Action Date: 13 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carlo Dinardo

Notification date: 2016-12-13

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Legacy

Date: 30 Jun 2010

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 30 Jun 2010

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 30 Jun 2010

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 30 Jun 2010

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 24 Jun 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 05 Jun 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 13 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carlo Dinardo

Change date: 2009-12-13

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 13 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-13

Officer name: Karen Rutherford Dinardo

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 13 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Douglas Antonine Dinardo

Change date: 2009-12-13

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 13 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Irene Rutherford Dinardo

Change date: 2009-12-13

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 13 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-13

Officer name: Dr Lorraine Ruth Bathgate Dinardo

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / karen dinardo / 27/07/2007

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / lorraine dinardo / 01/12/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 20 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/02; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 22 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/00; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 07 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 30 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 17 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/96; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/95; no change of members

Documents

View document PDF

Legacy

Date: 23 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 1995

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Resolution

Date: 16 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/94; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/05

Documents

View document PDF

Legacy

Date: 16 Dec 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 13 Dec 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLLIGAN HOUSE (MANAGEMENT COMPANY) LIMITED

30 CHATFIELD LODGE,NEWPORT,PO30 1XR

Number:02350832
Status:ACTIVE
Category:Private Limited Company

GLOBE GOERS UK LTD

UNIT 30 DRCA BUSINESS CENTRE,BATTERSEA PARK,SW11 5HD

Number:11099744
Status:ACTIVE
Category:Private Limited Company

SECKLOE 194 LIMITED

CAE HOUSE,WATFORD,WD24 4PT

Number:05026920
Status:ACTIVE
Category:Private Limited Company

TALK AND RESOLVE MEDIATION LIMITED

63 WINDMILL STREET,GRAVESEND,DA12 1BJ

Number:11102195
Status:ACTIVE
Category:Private Limited Company

THAMES VALLEY INDEPENDENT MEDIA LIMITED

NEWSPAPER HOUSE,MAIDENHEAD,SL6 1HX

Number:05947500
Status:ACTIVE
Category:Private Limited Company

THE SCHOOL SHOP (HULL) LIMITED

83 HYMERS AVENUE,HULL,HU3 1LW

Number:02349803
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source