Company NameJ.H. Lightbody & Son Limited
DirectorsJames Patrick Lightbody and Judith Lightbody
Company StatusActive
Company NumberSC030933
CategoryPrivate Limited Company
Incorporation Date12 July 1955(68 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJames Patrick Lightbody
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1988(33 years, 5 months after company formation)
Appointment Duration35 years, 3 months
RoleManagement
Country of ResidenceScotland
Correspondence AddressAult Whur
Stirling Road
Balfron Station
Stirlingshire
G63 0NQ
Scotland
Director NameMrs Judith Lightbody
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1999(44 years, 1 month after company formation)
Appointment Duration24 years, 8 months
RoleManagement
Country of ResidenceScotland
Correspondence AddressAult Whur Stirling Road
Balfron Station
Glasgow
G63 0NQ
Scotland
Secretary NameMrs Judith Lightbody
NationalityBritish
StatusCurrent
Appointed12 December 2001(46 years, 5 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAult Whur Stirling Road
Balfron Station
Glasgow
G63 0NQ
Scotland
Director NameHelena Eileen Lightbody
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(33 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 May 1995)
RoleSecretary
Correspondence Address81 Balshagray Avenue
Glasgow
Lanarkshire
G11 7EQ
Scotland
Director NameJames Alexander Lightbody
NationalityBritish
StatusResigned
Appointed29 December 1988(33 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 January 1992)
RoleMotor Accessory Merchant
Correspondence Address81 Balshagray Avenue
Glasgow
Lanarkshire
G11 7EQ
Scotland
Secretary NameHelena Eileen Lightbody
NationalityBritish
StatusResigned
Appointed29 December 1988(33 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 May 1995)
RoleCompany Director
Correspondence Address81 Balshagray Avenue
Glasgow
Lanarkshire
G11 7EQ
Scotland
Director NameEdgar Young Stewart
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(39 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1999)
RoleCompany Accountant
Correspondence Address11 Douglas Park Crescent
Bearsden
Glasgow
G61 3DS
Scotland
Secretary NameEdgar Young Stewart
NationalityBritish
StatusResigned
Appointed22 May 1995(39 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 December 2001)
RoleCompany Accountant
Correspondence Address11 Douglas Park Crescent
Bearsden
Glasgow
G61 3DS
Scotland

Contact

Websitedingbro.com
Telephone01224 682000
Telephone regionAberdeen

Location

Registered AddressAultwhur By Craigievern
Stirling Road, Balfron Station
Glasgow
G63 0NQ
Scotland
ConstituencyStirling
WardForth and Endrick

Shareholders

1.4k at £1James Patrick Lightbody
55.00%
Ordinary
1.1k at £1Mrs Judith Lightbody
45.00%
Ordinary

Financials

Year2014
Net Worth£742,923
Cash£53,087
Current Liabilities£88,577

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 December 2023 (3 months ago)
Next Return Due9 January 2025 (9 months, 2 weeks from now)

Charges

17 November 1983Delivered on: 24 November 1983
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
11 July 1983Delivered on: 20 July 1983
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 147/149 north street glasgow with 845 sq yards of ground.
Part Satisfied

Filing History

27 January 2021Confirmation statement made on 26 December 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
9 January 2020Confirmation statement made on 26 December 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
27 January 2019Confirmation statement made on 26 December 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
21 January 2018Confirmation statement made on 26 December 2017 with no updates (3 pages)
6 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 January 2017Confirmation statement made on 26 December 2016 with updates (6 pages)
31 January 2017Confirmation statement made on 26 December 2016 with updates (6 pages)
20 January 2017Satisfaction of charge 2 in full (4 pages)
20 January 2017Satisfaction of charge 2 in full (4 pages)
20 January 2017Satisfaction of charge 1 in full (4 pages)
20 January 2017Satisfaction of charge 1 in full (4 pages)
10 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 February 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 2,500
(5 pages)
7 February 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 2,500
(5 pages)
2 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,500
(5 pages)
23 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,500
(5 pages)
20 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,500
(6 pages)
20 January 2014Register(s) moved to registered office address (1 page)
20 January 2014Register(s) moved to registered office address (1 page)
20 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,500
(6 pages)
2 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
1 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
26 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (6 pages)
26 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (6 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (6 pages)
3 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (6 pages)
12 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 April 2010Registered office address changed from 437 Townmill Road Off Alexandra Parade Glasgow G31 3EU on 12 April 2010 (2 pages)
12 April 2010Registered office address changed from 437 Townmill Road Off Alexandra Parade Glasgow G31 3EU on 12 April 2010 (2 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Director's details changed for James Patrick Lightbody on 1 January 2010 (2 pages)
25 January 2010Secretary's details changed for Judith Lightbody on 1 January 2010 (1 page)
25 January 2010Director's details changed for Mrs Judith Lightbody on 1 January 2010 (2 pages)
25 January 2010Secretary's details changed for Judith Lightbody on 1 January 2010 (1 page)
25 January 2010Secretary's details changed for Judith Lightbody on 1 January 2010 (1 page)
25 January 2010Director's details changed for Mrs Judith Lightbody on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Judith Lightbody on 1 January 2010 (2 pages)
25 January 2010Director's details changed for James Patrick Lightbody on 1 January 2010 (2 pages)
25 January 2010Director's details changed for James Patrick Lightbody on 1 January 2010 (2 pages)
21 May 2009Return made up to 26/12/08; full list of members (5 pages)
21 May 2009Location of register of members (1 page)
21 May 2009Location of register of members (1 page)
21 May 2009Return made up to 26/12/08; full list of members (5 pages)
1 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
15 January 2008Return made up to 26/12/07; full list of members (2 pages)
15 January 2008Return made up to 26/12/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
31 January 2007Return made up to 26/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2007Return made up to 26/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 January 2006Return made up to 26/12/05; full list of members (7 pages)
19 January 2006Return made up to 26/12/05; full list of members (7 pages)
20 September 2005Return made up to 26/12/04; full list of members (7 pages)
20 September 2005Return made up to 26/12/04; full list of members (7 pages)
9 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
9 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
26 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
26 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
6 February 2004Return made up to 26/12/03; full list of members (7 pages)
6 February 2004Return made up to 26/12/03; full list of members (7 pages)
23 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
23 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
4 March 2003Return made up to 26/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/03/03
(7 pages)
4 March 2003Return made up to 26/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/03/03
(7 pages)
27 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
27 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
14 March 2002Return made up to 26/12/01; full list of members (6 pages)
14 March 2002Return made up to 26/12/01; full list of members (6 pages)
9 January 2002New secretary appointed (1 page)
9 January 2002New secretary appointed (1 page)
18 December 2001Secretary resigned (1 page)
18 December 2001Secretary resigned (1 page)
23 January 2001Return made up to 26/12/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
23 January 2001Return made up to 26/12/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
5 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
5 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
13 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
13 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000Return made up to 26/12/99; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
  • 363(288) ‐ Director resigned
(6 pages)
27 January 2000Return made up to 26/12/99; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
  • 363(288) ‐ Director resigned
(6 pages)
4 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
4 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
18 January 1999Return made up to 26/12/98; full list of members (6 pages)
18 January 1999Return made up to 26/12/98; full list of members (6 pages)
4 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
4 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
15 January 1998Return made up to 26/12/97; full list of members (6 pages)
15 January 1998Return made up to 26/12/97; full list of members (6 pages)
6 February 1997Accounts for a small company made up to 31 August 1996 (9 pages)
6 February 1997Accounts for a small company made up to 31 August 1996 (9 pages)
22 January 1997Return made up to 26/12/96; full list of members (6 pages)
22 January 1997Return made up to 26/12/96; full list of members (6 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
26 January 1996Return made up to 26/12/95; full list of members (6 pages)
26 January 1996Return made up to 26/12/95; full list of members (6 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
30 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
16 April 1993Return made up to 26/12/92; full list of members (5 pages)
16 April 1993Return made up to 26/12/92; full list of members (5 pages)
17 April 1990Return made up to 26/12/89; full list of members (6 pages)
17 April 1990Return made up to 26/12/89; full list of members (6 pages)
3 August 1989Return made up to 29/12/88; full list of members (6 pages)
3 August 1989Return made up to 29/12/88; full list of members (6 pages)
28 July 1988Return made up to 28/12/87; full list of members (6 pages)
28 July 1988Return made up to 28/12/87; full list of members (6 pages)
9 October 1987Return made up to 28/12/86; full list of members (6 pages)
9 October 1987Return made up to 28/12/86; full list of members (6 pages)
22 November 1984Satisfaction of mortgage/charge (2 pages)
22 November 1984Satisfaction of mortgage/charge (2 pages)
19 December 1983Accounts made up to 31 August 1982 (9 pages)
19 December 1983Accounts made up to 31 August 1982 (9 pages)
24 November 1983Particulars of mortgage/charge (3 pages)
24 November 1983Particulars of mortgage/charge (3 pages)
20 July 1983Particulars of mortgage/charge (3 pages)
20 July 1983Particulars of mortgage/charge (3 pages)