About

Registered Number: SC262521
Date of Incorporation: 27/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Unit 8 Dryden Place, Bilston Glen Industrial Estate, Loanhead, Midlothian, EH20 9HP

 

Black Moon Lighting Ltd was registered on 27 January 2004 and has its registered office in Midlothian, it's status at Companies House is "Active". The organisation has 5 directors listed as Morrison, Susan Mary, Penman, Andrew John, Steedman, James Wills, Morrison, Kenneth, Owens, Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENMAN, Andrew John 01 April 2010 - 1
STEEDMAN, James Wills 01 October 2006 - 1
OWENS, Robert 09 February 2004 22 December 2016 1
Secretary Name Appointed Resigned Total Appointments
MORRISON, Susan Mary 08 April 2017 - 1
MORRISON, Kenneth 27 January 2004 08 April 2017 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 29 July 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 11 September 2017
TM02 - Termination of appointment of secretary 17 May 2017
AP03 - Appointment of secretary 17 May 2017
CS01 - N/A 08 February 2017
TM01 - Termination of appointment of director 24 January 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 20 February 2013
AD01 - Change of registered office address 20 February 2013
AD01 - Change of registered office address 20 February 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 15 April 2010
AR01 - Annual Return 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 24 February 2009
287 - Change in situation or address of Registered Office 27 November 2008
363a - Annual Return 21 November 2008
AA - Annual Accounts 10 October 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 16 March 2007
363s - Annual Return 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
RESOLUTIONS - N/A 19 September 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2006
123 - Notice of increase in nominal capital 19 September 2006
AA - Annual Accounts 12 September 2006
410(Scot) - N/A 31 May 2006
RESOLUTIONS - N/A 19 January 2006
RESOLUTIONS - N/A 19 January 2006
RESOLUTIONS - N/A 19 January 2006
RESOLUTIONS - N/A 19 January 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 19 April 2005
225 - Change of Accounting Reference Date 07 December 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
NEWINC - New incorporation documents 27 January 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 22 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.