LIT SCREENS LIMITED - STIRLING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-15 View Report
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2022-10-06 View Report
Address. Old address: Office 7 Commercial Centre Stirling Enterprise Park Players Road Stirling FK7 7RP Scotland. New address: Office 4 Commercial Centre Stirling Enterprise Park Stirling FK7 7RP. Change date: 2022-10-06. 2022-10-06 View Report
Accounts. Accounts type total exemption full. 2022-09-29 View Report
Accounts. Accounts type total exemption full. 2021-12-21 View Report
Gazette. Gazette filings brought up to date. 2021-11-19 View Report
Confirmation statement. Statement with no updates. 2021-11-18 View Report
Gazette. Gazette notice compulsory. 2021-11-16 View Report
Accounts. Accounts type total exemption full. 2021-01-29 View Report
Gazette. Gazette filings brought up to date. 2020-12-16 View Report
Confirmation statement. Statement with no updates. 2020-12-15 View Report
Gazette. Gazette notice compulsory. 2020-12-15 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-09-20 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with updates. 2018-09-19 View Report
Officers. Appointment date: 2018-08-07. Officer name: French Duncan Llp. 2018-08-07 View Report
Officers. Termination date: 2018-08-07. Officer name: Macfarlane Gray. 2018-08-07 View Report
Address. Old address: Unit 127 Stirling Enterprise Park Stirling Stirlingshire FK7 7RP. New address: Office 7 Commercial Centre Stirling Enterprise Park Players Road Stirling FK7 7RP. Change date: 2018-06-29. 2018-06-29 View Report
Confirmation statement. Statement with no updates. 2017-11-13 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Confirmation statement. Statement with updates. 2016-09-07 View Report
Annual return. With made up date full list shareholders. 2015-11-20 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2014-10-20 View Report
Accounts. Accounts type total exemption small. 2014-09-11 View Report
Annual return. With made up date full list shareholders. 2013-12-03 View Report
Accounts. Accounts type total exemption small. 2013-09-11 View Report
Annual return. With made up date full list shareholders. 2012-10-20 View Report
Accounts. Accounts type total exemption small. 2012-09-28 View Report
Annual return. With made up date full list shareholders. 2011-10-24 View Report
Accounts. Accounts type total exemption small. 2011-09-29 View Report
Gazette. Gazette filings brought up to date. 2011-02-01 View Report
Annual return. With made up date full list shareholders. 2011-01-31 View Report
Officers. Officer name: Macfarlane Gray. Change date: 2010-08-30. 2011-01-31 View Report
Address. Change date: 2011-01-31. Old address: Unit 147 Stirling Enterprise Park Stirling Stirlingshire FK7 7RP. 2011-01-31 View Report
Gazette. Gazette notice compulsary. 2010-12-24 View Report
Accounts. Accounts type total exemption small. 2010-09-30 View Report
Gazette. Gazette filings brought up to date. 2010-01-16 View Report
Annual return. With made up date full list shareholders. 2010-01-15 View Report
Gazette. Gazette notice compulsary. 2010-01-15 View Report
Accounts. Accounts type total exemption small. 2009-08-29 View Report
Annual return. Legacy. 2008-11-25 View Report
Accounts. Accounts type total exemption small. 2008-09-09 View Report
Annual return. Legacy. 2008-05-08 View Report
Accounts. Legacy. 2008-01-09 View Report
Annual return. Legacy. 2007-08-20 View Report
Accounts. Accounts type total exemption small. 2007-03-15 View Report