About

Registered Number: SC148017
Date of Incorporation: 13/12/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: Mirren Court (One), 119 Renfrew Road, Paisley, PA3 4EA

 

D P Lighting Consultants Ltd was setup in 1993. This organisation does not have any directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 14 December 2018
PSC01 - N/A 14 December 2018
PSC09 - N/A 14 December 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 21 December 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 30 June 2010
MG02s - Statement of satisfaction in full or in part of a charge 30 June 2010
MG02s - Statement of satisfaction in full or in part of a charge 30 June 2010
MG02s - Statement of satisfaction in full or in part of a charge 30 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 24 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 05 June 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
AA - Annual Accounts 02 April 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 28 March 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 31 March 2006
410(Scot) - N/A 22 February 2006
363a - Annual Return 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
AA - Annual Accounts 03 March 2005
410(Scot) - N/A 28 January 2005
363s - Annual Return 24 December 2004
410(Scot) - N/A 12 October 2004
410(Scot) - N/A 28 August 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 20 December 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 31 December 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 22 January 2001
288a - Notice of appointment of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 18 February 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 03 March 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 17 December 1996
363s - Annual Return 30 April 1996
288 - N/A 23 January 1996
288 - N/A 09 January 1996
RESOLUTIONS - N/A 16 October 1995
AA - Annual Accounts 16 October 1995
363s - Annual Return 18 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 August 1994
288 - N/A 16 December 1993
288 - N/A 16 December 1993
288 - N/A 16 December 1993
NEWINC - New incorporation documents 13 December 1993

Mortgages & Charges

Description Date Status Charge by
Standard security 10 June 2010 Outstanding

N/A

Bond & floating charge 28 May 2010 Outstanding

N/A

Standard security 17 February 2006 Fully Satisfied

N/A

Standard security 24 January 2005 Fully Satisfied

N/A

Standard security 28 September 2004 Fully Satisfied

N/A

Bond & floating charge 24 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.