IMAGES OF LIGHT (SCOTLAND) LTD.
Status | ACTIVE |
Company No. | SC237759 |
Category | Private Limited Company |
Incorporated | 07 Oct 2002 |
Age | 21 years, 7 months, 27 days |
Jurisdiction | Scotland |
SUMMARY
IMAGES OF LIGHT (SCOTLAND) LTD. is an active private limited company with number SC237759. It was incorporated 21 years, 7 months, 27 days ago, on 07 October 2002. The company address is 2/2 3 Scholars Court Scholars Court 2/2 3 Scholars Court Scholars Court, Glasgow, G77 6GJ, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Change to a person with significant control
Date: 12 Oct 2019
Action Date: 11 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Yvonne Halley
Change date: 2019-10-11
Documents
Accounts with accounts type total exemption full
Date: 26 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Yvonne Ella Halley
Change date: 2017-11-22
Documents
Change person director company with change date
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Kirkland Halley
Change date: 2017-11-22
Documents
Change person secretary company with change date
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andrew Kirkland Halley
Change date: 2017-11-22
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Address
Type: AD01
New address: 2/2 3 Scholars Court Scholars Court Newton Mearns Glasgow G77 6GJ
Change date: 2017-11-22
Old address: 15 Deaconsgrange Road Glasgow G46 7UL
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Legacy
Date: 14 May 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 03 May 2012
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change account reference date company current extended
Date: 22 Mar 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 07 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-07
Documents
Change person director company with change date
Date: 28 Oct 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-28
Officer name: Yvonne Ella Halley
Documents
Change person director company with change date
Date: 28 Oct 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Kirkland Halley
Change date: 2009-10-28
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/07; full list of members
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 16/07/07 from: 14 muirkirk gardens hampton strathaven south lanarkshire ML10 6FS
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/05; full list of members
Documents
Legacy
Date: 19 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 29 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 29/07/05 from: 14 deaconsbank avenue deaconsbank glasgow G46 7UN
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 23 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/03; full list of members
Documents
Legacy
Date: 10 Jul 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
162 DOCK ROAD,TILBURY,RM18 7BS
Number: | 08260226 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALISTAIR TAIT CONSULTING LIMITED
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 10745186 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 RODNEY ROAD,CHELTENHAM,GL50 1HX
Number: | 07601084 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,LONDON,W2 1DS
Number: | 05956358 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BARNABY ROAD,RUGBY,CV21 1GB
Number: | 11173210 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE,LONDON,NW7 2BA
Number: | 09999348 |
Status: | ACTIVE |
Category: | Private Limited Company |