LIT SCREENS LIMITED
STIRLING YORK PLACE (NO.323) LIMITED

Hellopages » Stirling » Stirling » FK7 7RP

Company number SC272733
Status Active
Incorporation Date 31 August 2004
Company Type Private Limited Company
Address UNIT 127, STIRLING ENTERPRISE PARK, STIRLING, STIRLINGSHIRE, FK7 7RP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 3,250 . The most likely internet sites of LIT SCREENS LIMITED are www.litscreens.co.uk, and www.lit-screens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Lit Screens Limited is a Private Limited Company. The company registration number is SC272733. Lit Screens Limited has been working since 31 August 2004. The present status of the company is Active. The registered address of Lit Screens Limited is Unit 127 Stirling Enterprise Park Stirling Stirlingshire Fk7 7rp. . MACFARLANE GRAY is a Secretary of the company. MACLEOD, Duncan Munro is a Director of the company. Nominee Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director HUNTER, Allan James has been resigned. Nominee Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
MACFARLANE GRAY
Appointed Date: 08 May 2006

Director
MACLEOD, Duncan Munro
Appointed Date: 26 October 2004
73 years old

Resigned Directors

Nominee Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 08 May 2006
Appointed Date: 31 August 2004

Director
HUNTER, Allan James
Resigned: 08 May 2006
Appointed Date: 26 October 2004
69 years old

Nominee Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 26 October 2004
Appointed Date: 31 August 2004

Persons With Significant Control

Mr Duncan Munro Macleod
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

LIT SCREENS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 31 August 2016 with updates
20 Nov 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 3,250

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Oct 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3,250

...
... and 33 more events
14 Dec 2004
New director appointed
14 Dec 2004
New director appointed
14 Dec 2004
Director resigned
26 Oct 2004
Company name changed york place (no.323) LIMITED\certificate issued on 26/10/04
31 Aug 2004
Incorporation