Company NameLumination (Glasgow) Limited
Company StatusDissolved
Company NumberSC027996
CategoryPrivate Limited Company
Incorporation Date9 November 1950(73 years, 6 months ago)
Dissolution Date24 October 2014 (9 years, 6 months ago)
Previous NameLitecraft (Glasgow), Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Arnold Geoffrey Denman
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(52 years, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 24 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamers
Badminton Road
Old Sodbury
South Gloucestershire
BS37 6RG
Director NameSusan Elizabeth Hogan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2003(52 years, 11 months after company formation)
Appointment Duration11 years, 1 month (closed 24 October 2014)
RoleCompany Director
Correspondence AddressCamers Barn
Badminton Road, Old Sodbury
Bristol
BS37 6RG
Secretary NameMr Arnold Geoffrey Denman
NationalityBritish
StatusClosed
Appointed17 September 2004(53 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 24 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamers
Badminton Road
Old Sodbury
South Gloucestershire
BS37 6RG
Director NameRobert James Hagan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1989(38 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 24 June 2003)
RoleCompany Director
Correspondence Address52 Inchwood Road
Cumbernauld
Glasgow
Lanarkshire
G68 9EH
Scotland
Director NameLettie Langman
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1989(38 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 24 June 2003)
RoleCompany Director
Correspondence Address5 Langdale Flat 3
Kirkvale Court, Newton Mearns
Glasgow
Lanarkshire
G77 5HE
Scotland
Director NameMr Richard Anthony Maitles
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1989(38 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address398 Albert Drive
Pollockshields
Glasgow
Lanarkshire
G41 4JP
Scotland
Director NameAvril Abigail Wober
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1989(38 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 June 1990)
RoleCompany Director
Correspondence Address2 Kirkvale Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5HD
Scotland
Director NameAvril Abigail Wober
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1989(38 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 June 1990)
RoleCompany Director
Correspondence Address2 Kirkvale Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5HD
Scotland
Director NameNicholas Wober
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1989(38 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 24 June 2003)
RoleChartered Accountant
Correspondence Address2 Kirkvale Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5HD
Scotland
Secretary NameLettie Langman
NationalityBritish
StatusResigned
Appointed23 October 1989(38 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 July 2002)
RoleCompany Director
Correspondence Address5 Langdale Flat 3
Kirkvale Court, Newton Mearns
Glasgow
Lanarkshire
G77 5HE
Scotland
Director NameAndrew Thomson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(43 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 24 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Eaglesham Road
Clarkston
Glasgow
G76 7TW
Scotland
Secretary NameAvril Abigail Wober
NationalityBritish
StatusResigned
Appointed30 July 2002(51 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 June 2003)
RoleCompany Director
Correspondence Address2 Kirkvale Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5HD
Scotland
Director NameKevin Barry Philip Black
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(52 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 2003)
RoleCompany Director
Correspondence Address400 Birkby Road
Huddersfield
West Yorkshire
HD2 2DN
Director NameMr Roger Jonathan Prior
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed24 June 2003(52 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestcott Farm
Oakford
Tiverton
Devon
EX16 9EZ
Secretary NameMr Roger Jonathan Prior
NationalityEnglish
StatusResigned
Appointed24 June 2003(52 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestcott Farm
Oakford
Tiverton
Devon
EX16 9EZ

Location

Registered AddressC/O R&R Robertson Limited
36 Bankhead Drive
Edinburgh
EH11 4EQ
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Financials

Year2014
Net Worth£1,080,312

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 October 2006Full accounts made up to 31 December 2005 (12 pages)
29 August 2006Return made up to 31/07/06; full list of members (3 pages)
3 August 2005Return made up to 31/07/05; full list of members (7 pages)
5 July 2005Full accounts made up to 31 December 2004 (15 pages)
30 April 2005Dec mort/charge * (2 pages)
27 April 2005Registered office changed on 27/04/05 from: seaward street kinning park glasgow G41 (1 page)
16 February 2005Company name changed litecraft (glasgow), LIMITED\certificate issued on 16/02/05 (2 pages)
7 February 2005Director resigned (1 page)
14 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
6 October 2004Secretary resigned;director resigned (1 page)
6 October 2004New secretary appointed (2 pages)
26 August 2004Return made up to 31/07/04; full list of members (8 pages)
4 December 2003Dec mort/charge * (4 pages)
28 November 2003Partic of mort/charge * (5 pages)
17 October 2003Partic of mort/charge * (5 pages)
16 October 2003Director resigned (1 page)
9 October 2003Accounts for a medium company made up to 31 January 2003 (19 pages)
6 October 2003New director appointed (2 pages)
2 September 2003Return made up to 31/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003New director appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Secretary resigned;director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
28 November 2002Accounts for a medium company made up to 31 January 2002 (12 pages)
7 October 2002Partic of mort/charge * (5 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
14 August 2002Dec mort/charge * (4 pages)
26 July 2002Partic of mort/charge * (6 pages)
18 September 2001Full accounts made up to 31 January 2001 (14 pages)
16 August 2001Return made up to 31/07/01; full list of members (8 pages)
18 December 2000Director's particulars changed (1 page)
22 November 2000Accounts for a medium company made up to 31 January 2000 (14 pages)
18 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 November 1999Accounts for a medium company made up to 31 January 1999 (15 pages)
23 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 November 1998Full accounts made up to 31 January 1998 (16 pages)
1 September 1998Return made up to 31/07/98; no change of members (6 pages)
13 November 1997Full accounts made up to 31 January 1997 (17 pages)
14 October 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1996Return made up to 31/07/96; full list of members (8 pages)
23 August 1996Accounts for a medium company made up to 31 January 1996 (17 pages)
19 October 1995Accounts for a medium company made up to 31 January 1995 (15 pages)
8 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1992Accounts for a medium company made up to 31 January 1992 (11 pages)
8 August 1991Accounts for a medium company made up to 31 January 1991 (8 pages)
28 November 1990Accounts for a medium company made up to 31 January 1990 (7 pages)
2 November 1989Accounts for a medium company made up to 31 January 1989 (6 pages)
15 September 1983Accounts made up to 31 January 1983 (8 pages)
9 November 1950Certificate of incorporation (1 page)