Background WavePink WaveYellow Wave

NORTHERN LIGHT STAGE AND TECHNICAL SERVICES LIMITED (SC181667)

NORTHERN LIGHT STAGE AND TECHNICAL SERVICES LIMITED (SC181667) is an active UK company. incorporated on 19 December 1997. with registered office in Glasgow. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. NORTHERN LIGHT STAGE AND TECHNICAL SERVICES LIMITED has been registered for 28 years.

Company Number
SC181667
Status
active
Type
ltd
Incorporated
19 December 1997
Age
28 years
Address
Unit 105, 25 Clydesmill Road Clydesmill Industrial Estate, Glasgow, G32 8RE
Industry Sector
Construction
Business Activity
Electrical installation
SIC Codes
43210, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN LIGHT STAGE AND TECHNICAL SERVICES LIMITED

NORTHERN LIGHT STAGE AND TECHNICAL SERVICES LIMITED is an active company incorporated on 19 December 1997 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. NORTHERN LIGHT STAGE AND TECHNICAL SERVICES LIMITED was registered 28 years ago.(SIC: 43210, 90020)

Status

active

Active since 28 years ago

Company No

SC181667

LTD Company

Age

28 Years

Incorporated 19 December 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

DUNWILCO (634) LIMITED
From: 19 December 1997To: 16 February 1998
Contact
Address

Unit 105, 25 Clydesmill Road Clydesmill Industrial Estate Glasgow, G32 8RE,

Previous Addresses

4th Floor 115 George Street Edinburgh EH2 4JN
From: 10 July 2014To: 2 May 2024
35-41 Assembly Street Leith Edinburgh EH6 7RG
From: 19 December 1997To: 10 July 2014
Timeline

36 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Feb 11
Capital Update
Feb 11
Director Joined
Jun 12
Director Left
Oct 13
Director Left
Oct 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Sept 14
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Sept 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 25
Director Left
Jul 25
Director Joined
Aug 25
Loan Secured
Jan 26
Loan Secured
Jan 26
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

182

Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Change To A Person With Significant Control
2 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Accounts With Accounts Type Small
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Accounts With Accounts Type Small
21 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2017
AAAnnual Accounts
Accounts With Accounts Type Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Auditors Resignation Company
8 June 2016
AUDAUD
Auditors Resignation Company
26 May 2016
AUDAUD
Change Account Reference Date Company Current Extended
17 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
16 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2015
CH03Change of Secretary Details
Appoint Corporate Secretary Company With Name Date
23 February 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 July 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 July 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date
21 January 2014
AR01AR01
Change Person Secretary Company With Change Date
21 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
11 January 2013
AR01AR01
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 February 2011
SH19Statement of Capital
Legacy
16 February 2011
CAP-SSCAP-SS
Legacy
16 February 2011
SH20SH20
Resolution
16 February 2011
RESOLUTIONSResolutions
Termination Director Company
7 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Auditors Resignation Company
17 February 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Auditors Resignation Company
6 January 2010
AUDAUD
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 2008
AAAnnual Accounts
Resolution
15 January 2008
RESOLUTIONSResolutions
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
225Change of Accounting Reference Date
Legacy
13 February 2007
88(2)R88(2)R
Resolution
13 February 2007
RESOLUTIONSResolutions
Legacy
13 February 2007
123Notice of Increase in Nominal Capital
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Full
15 May 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
12 December 2004
88(2)R88(2)R
Legacy
6 December 2004
410(Scot)410(Scot)
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2002
AAAnnual Accounts
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
24 October 2001
88(2)R88(2)R
Legacy
18 September 2001
123Notice of Increase in Nominal Capital
Resolution
18 September 2001
RESOLUTIONSResolutions
Resolution
18 September 2001
RESOLUTIONSResolutions
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
23 July 1999
410(Scot)410(Scot)
Legacy
8 January 1999
363sAnnual Return (shuttle)
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
88(2)R88(2)R
Legacy
18 March 1998
88(2)R88(2)R
Legacy
18 March 1998
123Notice of Increase in Nominal Capital
Resolution
18 March 1998
RESOLUTIONSResolutions
Resolution
18 March 1998
RESOLUTIONSResolutions
Memorandum Articles
3 March 1998
MEM/ARTSMEM/ARTS
Resolution
3 March 1998
RESOLUTIONSResolutions
Legacy
3 March 1998
88(2)R88(2)R
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
287Change of Registered Office
Resolution
17 February 1998
RESOLUTIONSResolutions
Resolution
17 February 1998
RESOLUTIONSResolutions
Resolution
17 February 1998
RESOLUTIONSResolutions
Resolution
16 February 1998
RESOLUTIONSResolutions
Resolution
16 February 1998
RESOLUTIONSResolutions
Legacy
16 February 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
13 February 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 December 1997
NEWINCIncorporation