SCOTLIGHT COMMERCIAL LIGHTING LIMITED
PEEBLESSHIRE

Hellopages » Scottish Borders » Scottish Borders » EH44 6HD

Company number SC213966
Status Active
Incorporation Date 19 December 2000
Company Type Private Limited Company
Address 33 HIGH STREET, INNERLEITHEN, PEEBLESSHIRE, EH44 6HD
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 100 . The most likely internet sites of SCOTLIGHT COMMERCIAL LIGHTING LIMITED are www.scotlightcommerciallighting.co.uk, and www.scotlight-commercial-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Wester Hailes Rail Station is 22.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scotlight Commercial Lighting Limited is a Private Limited Company. The company registration number is SC213966. Scotlight Commercial Lighting Limited has been working since 19 December 2000. The present status of the company is Active. The registered address of Scotlight Commercial Lighting Limited is 33 High Street Innerleithen Peeblesshire Eh44 6hd. . FRASER, Pamela Joyce is a Secretary of the company. BARBER, Finlay Euan is a Director of the company. FRASER, Andrew is a Director of the company. FRASER, Pamela Joyce is a Director of the company. FRASER, Thomas William is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HARDIE, Debby Marion has been resigned. Director HARDIE, Roddy James has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
FRASER, Pamela Joyce
Appointed Date: 19 December 2000

Director
BARBER, Finlay Euan
Appointed Date: 23 July 2015
44 years old

Director
FRASER, Andrew
Appointed Date: 06 January 2006
40 years old

Director
FRASER, Pamela Joyce
Appointed Date: 19 December 2000
69 years old

Director
FRASER, Thomas William
Appointed Date: 19 December 2000
73 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 December 2000
Appointed Date: 19 December 2000

Director
HARDIE, Debby Marion
Resigned: 01 November 2004
Appointed Date: 19 December 2000
62 years old

Director
HARDIE, Roddy James
Resigned: 28 November 2001
Appointed Date: 19 December 2000
61 years old

Persons With Significant Control

Mr Thomas William Fraser
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Andrew Fraser
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCOTLIGHT COMMERCIAL LIGHTING LIMITED Events

20 Feb 2017
Confirmation statement made on 19 December 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
14 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
19 Sep 2015
Alterations to floating charge SC2139660002
...
... and 34 more events
10 Jan 2002
Return made up to 19/12/01; full list of members
03 Dec 2001
Director resigned
06 Mar 2001
Accounting reference date extended from 31/12/01 to 31/01/02
21 Dec 2000
Secretary resigned
19 Dec 2000
Incorporation

SCOTLIGHT COMMERCIAL LIGHTING LIMITED Charges

27 August 2015
Charge code SC21 3966 0002
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
6 June 2003
Bond & floating charge
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…