About

Registered Number: SC124810
Date of Incorporation: 03/05/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 127 Hawthorn Street, Glasgow, G22 6HY

 

Founded in 1990, Bradstone Lighting Ltd are based in Glasgow, it's status at Companies House is "Active". This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILSON, Anne Elizabeth 21 December 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 08 May 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 18 April 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 05 May 2017
466(Scot) - N/A 19 January 2017
MR01 - N/A 16 January 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 04 June 2013
CH01 - Change of particulars for director 04 June 2013
CH03 - Change of particulars for secretary 04 June 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 23 May 2012
AD01 - Change of registered office address 23 May 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 03 June 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 23 May 2008
AA - Annual Accounts 13 July 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 17 May 2006
169 - Return by a company purchasing its own shares 20 March 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 13 May 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
RESOLUTIONS - N/A 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 06 May 2004
287 - Change in situation or address of Registered Office 03 December 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 15 May 2000
287 - Change in situation or address of Registered Office 27 August 1999
AA - Annual Accounts 10 August 1999
363s - Annual Return 04 May 1999
CERTNM - Change of name certificate 22 February 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 01 May 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 06 May 1997
363s - Annual Return 13 August 1996
AA - Annual Accounts 28 May 1996
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 23 April 1996
4.9(Scot) - N/A 11 March 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 08 June 1995
AA - Annual Accounts 01 September 1994
363s - Annual Return 19 May 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 24 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1992
363s - Annual Return 08 May 1992
RESOLUTIONS - N/A 27 April 1992
RESOLUTIONS - N/A 27 April 1992
RESOLUTIONS - N/A 27 April 1992
AA - Annual Accounts 27 April 1992
363a - Annual Return 10 February 1992
287 - Change in situation or address of Registered Office 10 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 April 1991
410(Scot) - N/A 14 September 1990
288 - N/A 14 May 1990
287 - Change in situation or address of Registered Office 14 May 1990
NEWINC - New incorporation documents 03 May 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2017 Outstanding

N/A

Floating charge 31 August 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.