Bonnybridge
Stirlingshire
FK4 1EN
Scotland
Director Name | Denise Carol Hornall |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2001(23 years after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Director Of Personnel |
Country of Residence | Scotland |
Correspondence Address | 63 Larbert Road Bonnybridge Stirlingshire FK4 1EN Scotland |
Secretary Name | Mr Ian Curtis Young |
---|---|
Status | Current |
Appointed | 02 November 2012(34 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 8 Glengarry Crescent Falkirk Stirlingshire FK1 5UD Scotland |
Director Name | Mr Ian Curtis Young |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2013(35 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Director And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | Block 6 Lochlands Industrial Estate Larbert FK5 3NS Scotland |
Director Name | Mr Jamie Hornall |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(36 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Project Director |
Country of Residence | Scotland |
Correspondence Address | Block 6 Lochlands Industrial Estate Larbert Stirlingshire FK5 3NS Scotland |
Director Name | Nicola Turnbull |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(36 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Administration And Accounts Director |
Country of Residence | Scotland |
Correspondence Address | Block 6 Lochlands Industrial Estate Larbert Stirlingshire FK5 3NS Scotland |
Director Name | Helena Swierczek |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2015(37 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Block 6 Lochlands Industrial Estate Larbert FK5 3NS Scotland |
Director Name | Mr Graham Guy Stevenson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Streetlighting Operations Director |
Country of Residence | Scotland |
Correspondence Address | Block 6 Lochlands Industrial Estate Larbert FK5 3NS Scotland |
Director Name | Robert Hair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | 27 Drummond Place Gargunnock Stirling Stirlingshire FK8 3BZ Scotland |
Director Name | William Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 November 1989) |
Role | Company Director |
Correspondence Address | 20 Bonnyview Gardens Bonnybridge Stirlingshire FK4 1PW Scotland |
Secretary Name | Robert Hair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | 27 Drummond Place Gargunnock Stirling Stirlingshire FK8 3BZ Scotland |
Director Name | Steven James Beaton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 6 Lochlands Industrial Estate Larbert FK5 3NS Scotland |
Director Name | John Gardner McLauchlan |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillside 13 Thornly Park Avenue Paisley Renfrewshire PA2 7SD Scotland |
Secretary Name | John Gardner McLauchlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 02 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillside 13 Thornly Park Avenue Paisley Renfrewshire PA2 7SD Scotland |
Director Name | Robina Ferguson Wright |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(23 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 November 2012) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | 4 Summerford Gardens Falkirk Stirlingshire FK1 5DY Scotland |
Director Name | James Wright |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(23 years after company formation) |
Appointment Duration | 20 years, 6 months (resigned 15 October 2021) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | 4 Summerford Gardens Falkirk Stirlingshire FK1 5DY Scotland |
Director Name | Mr James Williamson Marshall |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 July 2015) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Block 6 Lochlands Industrial Estate Larbert FK5 3NS Scotland |
Director Name | Mr James Michael McKenna |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(35 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 July 2021) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Block 6 Lochlands Industrial Estate Larbert FK5 3NS Scotland |
Website | lightways.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01324 553025 |
Telephone region | Falkirk |
Registered Address | Block 6 Lochlands Industrial Estate Larbert FK5 3NS Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
3k at £2 | Jamie Hornall 7.64% Ordinary |
---|---|
3k at £2 | Michelle Stevenson 7.64% Ordinary |
3k at £2 | Nicola Turnbull 7.64% Ordinary |
2.5k at £2 | James Wright 6.37% Ordinary |
2.5k at £2 | William Wright 6.37% Ordinary |
2.3k at £2 | Steven J. Beaton 5.73% Ordinary |
1.5k at £2 | Margaret Wright 3.82% Ordinary |
10.8k at £2 | Denise Carol Hornall 27.39% Ordinary |
9.5k at £2 | James Hornall 24.20% Ordinary |
625 at £2 | Jacqueline Wright 1.59% Ordinary |
625 at £2 | Lee Wright 1.59% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,009,589 |
Gross Profit | £2,191,871 |
Net Worth | £1,062,836 |
Cash | £1,317 |
Current Liabilities | £1,580,661 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 1 week from now) |
6 June 1990 | Delivered on: 20 June 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.03 hectares at block 5 (n/k 6) lochlands industrial estate larbert. Outstanding |
---|---|
27 July 1984 | Delivered on: 3 August 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 5, lochlands industrial estate, larbert. Outstanding |
24 April 1980 | Delivered on: 29 April 1980 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
6 June 1990 | Delivered on: 20 June 1990 Satisfied on: 23 August 1991 Persons entitled: U C B Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 5 (n/k 6) lochlands industrial estate larbert 0.63 hectares at block 5 (n/k 6) lochlands industrial estate larbert. Fully Satisfied |
25 April 1983 | Delivered on: 29 April 1983 Satisfied on: 23 August 1991 Persons entitled: Commercial Credit Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Block five, lochlands industrial estate, falkirk. Fully Satisfied |
24 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
---|---|
28 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
29 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
28 November 2016 | Auditor's resignation (1 page) |
4 October 2016 | Accounts for a medium company made up to 31 December 2015 (21 pages) |
22 April 2016 | Termination of appointment of Steven James Beaton as a director on 31 March 2016 (1 page) |
11 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
4 August 2015 | Termination of appointment of James Williamson Marshall as a director on 14 July 2015 (1 page) |
29 June 2015 | Accounts for a medium company made up to 31 December 2014 (20 pages) |
12 May 2015 | Termination of appointment of John Gardner Mclauchlan as a director on 24 April 2015 (1 page) |
22 March 2015 | Appointment of Helena Swierczek as a director on 16 March 2015 (2 pages) |
8 January 2015 | Director's details changed for Steven James Beaton on 1 November 2014 (2 pages) |
8 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Mr Ian Curtis Young on 1 November 2014 (2 pages) |
8 January 2015 | Director's details changed for Steven James Beaton on 1 November 2014 (2 pages) |
8 January 2015 | Director's details changed for Jamie Hornall on 1 November 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Ian Curtis Young on 1 November 2014 (2 pages) |
8 January 2015 | Director's details changed for John Gardner Mclauchlan on 1 November 2014 (2 pages) |
8 January 2015 | Director's details changed for John Gardner Mclauchlan on 1 November 2014 (2 pages) |
8 January 2015 | Director's details changed for Jamie Hornall on 1 November 2014 (2 pages) |
9 November 2014 | Appointment of Jamie Hornall as a director on 1 November 2014 (2 pages) |
9 November 2014 | Appointment of Jamie Hornall as a director on 1 November 2014 (2 pages) |
9 November 2014 | Appointment of Nicola Turnbull as a director on 1 November 2014 (2 pages) |
9 November 2014 | Appointment of Nicola Turnbull as a director on 1 November 2014 (2 pages) |
11 June 2014 | Accounts for a medium company made up to 31 December 2013 (20 pages) |
10 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
16 September 2013 | Appointment of Mr Ian Curtis Young as a director (2 pages) |
30 August 2013 | Appointment of Mr James Michael Mckenna as a director (2 pages) |
30 August 2013 | Appointment of Mr James Williamson Marshall as a director (2 pages) |
21 August 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
11 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (9 pages) |
13 November 2012 | Termination of appointment of John Mclauchlan as a secretary (1 page) |
13 November 2012 | Appointment of Mr Ian Curtis Young as a secretary (2 pages) |
13 November 2012 | Termination of appointment of Robina Wright as a director (1 page) |
4 October 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
12 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (10 pages) |
8 July 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
12 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (10 pages) |
13 May 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
12 January 2010 | Director's details changed for John Gardner Mclauchlan on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for John Gardner Mclauchlan on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Denise Carol Hornall on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Robina Ferguson Wright on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for James Hornall on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Denise Carol Hornall on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for James Wright on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Robina Ferguson Wright on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Steven James Beaton on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for James Hornall on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Steven James Beaton on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for James Wright on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (9 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
9 January 2009 | Director's change of particulars / robina wright / 30/05/2008 (1 page) |
9 January 2009 | Return made up to 16/12/08; full list of members (7 pages) |
9 January 2009 | Director's change of particulars / james wright / 30/05/2008 (1 page) |
16 April 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
14 January 2008 | Return made up to 16/12/07; full list of members (4 pages) |
23 April 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
8 February 2007 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
11 January 2007 | Return made up to 16/12/06; full list of members (12 pages) |
17 February 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
5 January 2006 | Return made up to 16/12/05; full list of members (12 pages) |
7 October 2005 | Full accounts made up to 30 June 2004 (18 pages) |
5 September 2005 | Director's particulars changed (1 page) |
14 January 2005 | Return made up to 16/12/04; full list of members (12 pages) |
9 July 2004 | Accounts for a medium company made up to 30 June 2003 (15 pages) |
29 January 2004 | Return made up to 16/12/03; full list of members (12 pages) |
28 June 2003 | Full accounts made up to 30 June 2002 (15 pages) |
23 January 2003 | Return made up to 16/12/02; full list of members (12 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
2 April 2002 | Accounts for a medium company made up to 30 June 2001 (15 pages) |
9 January 2002 | Return made up to 16/12/01; full list of members (10 pages) |
15 January 2001 | Return made up to 16/12/00; full list of members (10 pages) |
8 January 2001 | Accounts for a medium company made up to 30 June 2000 (14 pages) |
14 February 2000 | Return made up to 16/12/99; full list of members
|
28 October 1999 | Full accounts made up to 30 June 1999 (14 pages) |
14 January 1999 | Return made up to 16/12/98; full list of members (6 pages) |
2 December 1998 | Full accounts made up to 30 June 1998 (14 pages) |
20 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
15 January 1998 | Return made up to 16/12/97; no change of members (4 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (13 pages) |
19 January 1997 | Return made up to 16/12/96; full list of members (6 pages) |
21 December 1995 | Return made up to 16/12/95; no change of members (4 pages) |
7 November 1995 | Full accounts made up to 30 June 1995 (14 pages) |
21 December 1992 | Resolutions
|
15 August 1991 | Secretary resigned;director resigned (2 pages) |
14 November 1989 | Director resigned (2 pages) |
11 July 1989 | 88(2)-£2X1000ORD shs 280689 (2 pages) |
2 August 1988 | Director resigned (2 pages) |
8 September 1987 | Return made up to 30/04/87; full list of members (6 pages) |
19 February 1987 | Return made up to 20/04/86; full list of members (6 pages) |
18 June 1986 | Return made up to 04/12/85; full list of members (6 pages) |
24 March 1978 | Incorporation (21 pages) |