O.B. LIGHTING LTD

28 Moulin Way, Dunfermline, KY12 7QQ, Scotland
StatusDISSOLVED
Company No.SC389090
CategoryPrivate Limited Company
Incorporated18 Nov 2010
Age13 years, 5 months, 19 days
JurisdictionScotland
Dissolution20 Oct 2020
Years3 years, 6 months, 18 days

SUMMARY

O.B. LIGHTING LTD is an dissolved private limited company with number SC389090. It was incorporated 13 years, 5 months, 19 days ago, on 18 November 2010 and it was dissolved 3 years, 6 months, 18 days ago, on 20 October 2020. The company address is 28 Moulin Way, Dunfermline, KY12 7QQ, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Apr 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Address

Type: AD01

Old address: Ajb Scholes Ltd Ca 8 Albert Street Kirkwall Orkney KW15 1HP

New address: 28 Moulin Way Dunfermline KY12 7QQ

Change date: 2017-08-24

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-10

Officer name: Mr Robert Ross O'brien

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2014

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-14

Officer name: Mr Robert Ross O'brien

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2014

Action Date: 14 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-14

Old address: Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 21 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2012

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Ross O'brien

Change date: 2012-09-14

Documents

View document PDF

Termination secretary company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona Stott

Documents

View document PDF

Termination director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Stott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Incorporation company

Date: 18 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE ARC ELECTRICAL LTD

11 HARDMAN CLOSE,ROSSENDALE,BB4 7DL

Number:09794397
Status:ACTIVE
Category:Private Limited Company

CITYSPEED TOURS LIMITED

4 ENNERDALE GARDENS,WEMBLEY,HA9 8QY

Number:06756682
Status:ACTIVE
Category:Private Limited Company

FIROZ LIMITED

91 GLADSTONE PARK GARDENS,LONDON,NW2 6JY

Number:08125142
Status:ACTIVE
Category:Private Limited Company

GUILD CAPITAL INVESTMENTS LTD.

UNIT 4-A,BLACKPOOL,FY4 5GU

Number:10896992
Status:ACTIVE
Category:Private Limited Company

MANCHESTER GREENS LIMITED

54 LEIGHTON ROAD,MANCHESTER,M16 9NX

Number:05404630
Status:ACTIVE
Category:Private Limited Company

REYNOLDS D.I.Y. STORES LTD.

JUPITER HOUSE THE DRIVE,BRENTWOOD,CM13 3BE

Number:01972869
Status:LIQUIDATION
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