Lighthouse (Scotland) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jul 31, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers VAT Number of Lighthouse (Scotland) Limited
Last balance sheet date 2014-07-31 Cash in hand £7,418 -777.68% Net Worth £94,649 -3.97% Liabilities £47,394 -33.80% Fixed Assets £22,969 -9.06% Trade Debtors £112,222 +35.61% Total assets £145,559 -13.71% Shareholder's funds £94,649 -3.97% Total liabilities £50,910 -31.82%
ARTICLE DESIGN MANAGEMENT LIMITED
Company type Private Limited Company , Active Company Number SC145685 Record last updated Monday, October 22, 2018 12:43:39 PM UTC Official Address Davidson House Innovation Park Balgownie Road Bridge Of Don There are 3 companies registered at this street
Postal Code AB228GT Sector specialised design activities
Visits Searches Document Type Publication date Download link Registry Sep 28, 2018 Resignation of one Director (a man) Registry Aug 1, 2018 Resignation of one Secretary (a man) and one Creative Director Registry Jul 30, 2016 Appointment of a man as Shareholder (50-75%) Registry Apr 1, 2015 Appointment of a man as Secretary Registry Aug 12, 2014 Annual return Financials Apr 28, 2014 Annual accounts Registry Sep 11, 2013 Annual return Registry Sep 11, 2013 Change of particulars for director Financials Apr 29, 2013 Annual accounts Registry Sep 5, 2012 Change of registered office address Registry Aug 7, 2012 Annual return Financials Apr 27, 2012 Annual accounts Registry Oct 13, 2011 Annual return Financials May 5, 2011 Annual accounts Registry Oct 7, 2010 Annual return Registry Oct 7, 2010 Change of particulars for director Registry Oct 7, 2010 Change of particulars for director 14145... Financials Apr 30, 2010 Annual accounts Registry Sep 14, 2009 Annual return Financials Jun 1, 2009 Annual accounts Registry Sep 9, 2008 Annual return Registry Sep 9, 2008 Notice of change of directors or secretaries or in their particulars Registry Sep 9, 2008 Notice of change of directors or secretaries or in their particulars 14145... Financials May 30, 2008 Annual accounts Registry Nov 9, 2007 Annual return Registry Aug 29, 2007 Resignation of a director Financials May 31, 2007 Annual accounts Registry Apr 17, 2007 Resignation of a woman Registry Sep 20, 2006 Annual return Financials Feb 20, 2006 Annual accounts Registry Feb 6, 2006 Annual return Registry Sep 16, 2005 Annual return 14145... Registry Aug 22, 2005 Alteration to memorandum and articles Financials May 27, 2005 Annual accounts Registry Nov 3, 2004 Resignation of a director Registry Oct 13, 2004 Annual return Registry Aug 20, 2004 Resignation of one Designer and one Director (a man) Registry Jul 31, 2004 Appointment of a man as Secretary and Creative Director Registry Jul 30, 2004 Resignation of a director Registry Jul 30, 2004 Appointment of a secretary Registry Jul 29, 2004 £ nc 1000/1500000 Registry Jul 29, 2004 Notice of increase in nominal capital Registry Jul 29, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials May 26, 2004 Annual accounts Registry Feb 27, 2004 Appointment of a director Registry Nov 1, 2003 Appointment of a woman Registry Aug 27, 2003 Annual return Financials May 28, 2003 Annual accounts Registry Aug 30, 2002 Annual return Financials Apr 6, 2002 Annual accounts Registry Apr 5, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 5, 2002 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Apr 5, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 5, 2002 Notice of increase in nominal capital Registry Apr 5, 2002 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Apr 5, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 5, 2002 £ nc 1000/1500000 Registry Apr 5, 2002 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Feb 14, 2002 Appointment of a director Registry Feb 14, 2002 Appointment of a director 14145... Registry Feb 1, 2002 Appointment of a man as Designer and Director Registry Jan 1, 2002 Appointment of a man as Director and Designer Registry Nov 12, 2001 Resignation of a director Registry Oct 31, 2001 Resignation of a woman Registry Oct 1, 2001 Appointment of a director Registry Oct 1, 2001 Appointment of a man as Director and Graphic Design Registry Aug 14, 2001 Annual return Financials May 29, 2001 Annual accounts Registry May 23, 2001 Appointment of a director Registry Apr 6, 2001 Appointment of a woman Registry Jul 28, 2000 Annual return Financials May 10, 2000 Annual accounts Registry May 8, 2000 Notice of increase in nominal capital Registry May 8, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 8, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves 14145... Registry Nov 5, 1999 Change in situation or address of registered office Registry Jul 27, 1999 Annual return Financials May 25, 1999 Annual accounts Registry Aug 3, 1998 Annual return Financials May 28, 1998 Annual accounts Registry Sep 8, 1997 Annual return Financials May 30, 1997 Annual accounts Registry Jan 23, 1997 Change in situation or address of registered office Registry Jan 17, 1997 Company name change Registry Jan 16, 1997 Change of name certificate Registry Sep 13, 1996 Annual return Financials May 24, 1996 Annual accounts Registry Sep 15, 1995 Annual return Financials May 31, 1995 Annual accounts Registry Jan 26, 1995 Particulars of mortgage/charge Registry Aug 16, 1994 Annual return Registry Jul 8, 1994 Auditor's letter of resignation Registry Sep 6, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 6, 1993 Change in situation or address of registered office Registry Sep 6, 1993 Notice of accounting reference date Registry Aug 4, 1993 Director resigned, new director appointed Registry Aug 4, 1993 Director resigned, new director appointed 14145... Registry Aug 4, 1993 Change in situation or address of registered office Registry Jul 30, 1993 Four appointments: 2 men and 2 companies