UKBizDB.co.uk

INFERNO LIGHTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inferno Lights Limited. The company was founded 17 years ago and was given the registration number SC309293. The firm's registered office is in GLASGOW. You can find them at 40 High Street, , Glasgow, . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:INFERNO LIGHTS LIMITED
Company Number:SC309293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 September 2006
End of financial year:31 October 2016
Jurisdiction:Scotland
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:40 High Street, Glasgow, United Kingdom, G1 1NL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, High Street, Glasgow, United Kingdom, G1 1NL

Director06 February 2018Active
Inchmicheal Garage, A90 Eastbound, Errol, Perth, PH2 7RR

Secretary28 September 2006Active
Inchmicheal Garage, A90 Eastbound, Errol, Perth, PH2 7RR

Director28 September 2006Active
12 Pickletullum Road, Perth, PH2 0LL

Director28 September 2006Active

People with Significant Control

Mr Luke Allen Pfister
Notified on:06 February 2018
Status:Active
Date of birth:January 1989
Nationality:American
Country of residence:United Kingdom
Address:40, High Street, Glasgow, United Kingdom, G1 1NL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alexander John Norval
Notified on:01 May 2016
Status:Active
Date of birth:October 1964
Nationality:Scottish
Address:Inchmicheal Garage, A90 Eastbound, Perth, PH2 7RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-20Gazette

Gazette dissolved compulsory.

Download
2019-08-10Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-16Gazette

Gazette notice compulsory.

Download
2018-07-10Resolution

Resolution.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2018-07-09Address

Change registered office address company with date old address new address.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Officers

Termination secretary company with name termination date.

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Gazette

Gazette filings brought up to date.

Download
2016-10-29Confirmation statement

Confirmation statement with updates.

Download
2016-10-29Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Gazette

Gazette notice compulsory.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-02Officers

Change person secretary company with change date.

Download
2015-11-02Address

Change sail address company with old address new address.

Download
2015-11-02Officers

Change person director company with change date.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2014-10-28Change of name

Certificate change of name company.

Download
2014-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-28Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.