About

Registered Number: SC233145
Date of Incorporation: 24/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 20-22 Abbotsinch Road, Grangemouth, Stirlingshire, FK3 9UX,

 

Street Lighting Supplies & Co Ltd was established in 2002.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHYTE, Lisa Craig 31 March 2020 - 1
KEAY, Annette 25 February 2008 01 February 2012 1
Secretary Name Appointed Resigned Total Appointments
HABBERFIELD, Kathleen 21 September 2005 25 February 2008 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AP01 - Appointment of director 31 March 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 25 June 2019
CH01 - Change of particulars for director 25 June 2019
PSC04 - N/A 25 June 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
MR04 - N/A 04 February 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 27 June 2016
AD01 - Change of registered office address 12 April 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 28 June 2013
CH01 - Change of particulars for director 28 June 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 29 June 2012
CH01 - Change of particulars for director 29 June 2012
TM01 - Termination of appointment of director 01 February 2012
TM02 - Termination of appointment of secretary 01 February 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 23 March 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 20 January 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 09 February 2010
466(Scot) - N/A 07 January 2010
363a - Annual Return 25 June 2009
410(Scot) - N/A 20 May 2009
410(Scot) - N/A 05 February 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 27 June 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 28 June 2007
410(Scot) - N/A 25 April 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 05 July 2006
AA - Annual Accounts 31 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2006
363s - Annual Return 19 October 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 09 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
NEWINC - New incorporation documents 24 June 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 14 May 2009 Outstanding

N/A

Floating charge 26 January 2009 Fully Satisfied

N/A

Bond & floating charge 19 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.