Company NameLightways (Contractors) Limited
Company StatusActive
Company NumberSC064413
CategoryPrivate Limited Company
Incorporation Date24 March 1978(46 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameJames Hornall
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1988(10 years, 3 months after company formation)
Appointment Duration35 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 Larbert Road
Bonnybridge
Stirlingshire
FK4 1EN
Scotland
Director NameDenise Carol Hornall
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(23 years after company formation)
Appointment Duration23 years, 1 month
RoleDirector Of Personnel
Country of ResidenceScotland
Correspondence Address63 Larbert Road
Bonnybridge
Stirlingshire
FK4 1EN
Scotland
Secretary NameMr Ian Curtis Young
StatusCurrent
Appointed02 November 2012(34 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address8 Glengarry Crescent
Falkirk
Stirlingshire
FK1 5UD
Scotland
Director NameMr Ian Curtis Young
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(35 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence AddressBlock 6
Lochlands Industrial Estate
Larbert
FK5 3NS
Scotland
Director NameMr Jamie Hornall
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(36 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleProject Director
Country of ResidenceScotland
Correspondence AddressBlock 6 Lochlands Industrial Estate
Larbert
Stirlingshire
FK5 3NS
Scotland
Director NameNicola Turnbull
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(36 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleAdministration And Accounts Director
Country of ResidenceScotland
Correspondence AddressBlock 6 Lochlands Industrial Estate
Larbert
Stirlingshire
FK5 3NS
Scotland
Director NameHelena Swierczek
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(37 years after company formation)
Appointment Duration9 years, 1 month
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressBlock 6
Lochlands Industrial Estate
Larbert
FK5 3NS
Scotland
Director NameMr Graham Guy Stevenson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(42 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleStreetlighting Operations Director
Country of ResidenceScotland
Correspondence AddressBlock 6
Lochlands Industrial Estate
Larbert
FK5 3NS
Scotland
Director NameRobert Hair
NationalityBritish
StatusResigned
Appointed30 June 1988(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 1991)
RoleCompany Director
Correspondence Address27 Drummond Place
Gargunnock
Stirling
Stirlingshire
FK8 3BZ
Scotland
Director NameWilliam Wright
NationalityBritish
StatusResigned
Appointed30 June 1988(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 1989)
RoleCompany Director
Correspondence Address20 Bonnyview Gardens
Bonnybridge
Stirlingshire
FK4 1PW
Scotland
Secretary NameRobert Hair
NationalityBritish
StatusResigned
Appointed30 June 1988(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 1991)
RoleCompany Director
Correspondence Address27 Drummond Place
Gargunnock
Stirling
Stirlingshire
FK8 3BZ
Scotland
Director NameSteven James Beaton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(13 years, 2 months after company formation)
Appointment Duration24 years, 10 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 6
Lochlands Industrial Estate
Larbert
FK5 3NS
Scotland
Director NameJohn Gardner McLauchlan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(13 years, 4 months after company formation)
Appointment Duration23 years, 9 months (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillside 13 Thornly Park Avenue
Paisley
Renfrewshire
PA2 7SD
Scotland
Secretary NameJohn Gardner McLauchlan
NationalityBritish
StatusResigned
Appointed01 August 1991(13 years, 4 months after company formation)
Appointment Duration21 years, 3 months (resigned 02 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillside 13 Thornly Park Avenue
Paisley
Renfrewshire
PA2 7SD
Scotland
Director NameRobina Ferguson Wright
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(23 years after company formation)
Appointment Duration11 years, 7 months (resigned 02 November 2012)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address4 Summerford Gardens
Falkirk
Stirlingshire
FK1 5DY
Scotland
Director NameJames Wright
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(23 years after company formation)
Appointment Duration20 years, 6 months (resigned 15 October 2021)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address4 Summerford Gardens
Falkirk
Stirlingshire
FK1 5DY
Scotland
Director NameMr James Williamson Marshall
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(35 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 July 2015)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressBlock 6
Lochlands Industrial Estate
Larbert
FK5 3NS
Scotland
Director NameMr James Michael McKenna
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(35 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 July 2021)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressBlock 6
Lochlands Industrial Estate
Larbert
FK5 3NS
Scotland

Contact

Websitelightways.co.uk
Email address[email protected]
Telephone01324 553025
Telephone regionFalkirk

Location

Registered AddressBlock 6
Lochlands Industrial Estate
Larbert
FK5 3NS
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert

Shareholders

3k at £2Jamie Hornall
7.64%
Ordinary
3k at £2Michelle Stevenson
7.64%
Ordinary
3k at £2Nicola Turnbull
7.64%
Ordinary
2.5k at £2James Wright
6.37%
Ordinary
2.5k at £2William Wright
6.37%
Ordinary
2.3k at £2Steven J. Beaton
5.73%
Ordinary
1.5k at £2Margaret Wright
3.82%
Ordinary
10.8k at £2Denise Carol Hornall
27.39%
Ordinary
9.5k at £2James Hornall
24.20%
Ordinary
625 at £2Jacqueline Wright
1.59%
Ordinary
625 at £2Lee Wright
1.59%
Ordinary

Financials

Year2014
Turnover£9,009,589
Gross Profit£2,191,871
Net Worth£1,062,836
Cash£1,317
Current Liabilities£1,580,661

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 November 2023 (5 months, 1 week ago)
Next Return Due11 December 2024 (7 months, 1 week from now)

Charges

6 June 1990Delivered 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 1984Delivered 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 1980Delivered 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 1990Delivered 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 1983Delivered 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

Filing History

24 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (23 pages)
29 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
28 November 2016Auditor's resignation (1 page)
4 October 2016Accounts for a medium company made up to 31 December 2015 (21 pages)
22 April 2016Termination of appointment of Steven James Beaton as a director on 31 March 2016 (1 page)
11 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 78,500
(11 pages)
4 August 2015Termination of appointment of James Williamson Marshall as a director on 14 July 2015 (1 page)
29 June 2015Accounts for a medium company made up to 31 December 2014 (20 pages)
12 May 2015Termination of appointment of John Gardner Mclauchlan as a director on 24 April 2015 (1 page)
22 March 2015Appointment of Helena Swierczek as a director on 16 March 2015 (2 pages)
8 January 2015Director's details changed for Steven James Beaton on 1 November 2014 (2 pages)
8 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 78,500
(12 pages)
8 January 2015Director's details changed for Mr Ian Curtis Young on 1 November 2014 (2 pages)
8 January 2015Director's details changed for Steven James Beaton on 1 November 2014 (2 pages)
8 January 2015Director's details changed for Jamie Hornall on 1 November 2014 (2 pages)
8 January 2015Director's details changed for Mr Ian Curtis Young on 1 November 2014 (2 pages)
8 January 2015Director's details changed for John Gardner Mclauchlan on 1 November 2014 (2 pages)
8 January 2015Director's details changed for John Gardner Mclauchlan on 1 November 2014 (2 pages)
8 January 2015Director's details changed for Jamie Hornall on 1 November 2014 (2 pages)
9 November 2014Appointment of Jamie Hornall as a director on 1 November 2014 (2 pages)
9 November 2014Appointment of Jamie Hornall as a director on 1 November 2014 (2 pages)
9 November 2014Appointment of Nicola Turnbull as a director on 1 November 2014 (2 pages)
9 November 2014Appointment of Nicola Turnbull as a director on 1 November 2014 (2 pages)
11 June 2014Accounts for a medium company made up to 31 December 2013 (20 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 78,500
(11 pages)
16 September 2013Appointment of Mr Ian Curtis Young as a director (2 pages)
30 August 2013Appointment of Mr James Michael Mckenna as a director (2 pages)
30 August 2013Appointment of Mr James Williamson Marshall as a director (2 pages)
21 August 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
11 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (9 pages)
13 November 2012Termination of appointment of John Mclauchlan as a secretary (1 page)
13 November 2012Appointment of Mr Ian Curtis Young as a secretary (2 pages)
13 November 2012Termination of appointment of Robina Wright as a director (1 page)
4 October 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
12 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (10 pages)
8 July 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
12 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (10 pages)
13 May 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
12 January 2010Director's details changed for John Gardner Mclauchlan on 1 October 2009 (2 pages)
12 January 2010Director's details changed for John Gardner Mclauchlan on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Denise Carol Hornall on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Robina Ferguson Wright on 1 October 2009 (2 pages)
12 January 2010Director's details changed for James Hornall on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Denise Carol Hornall on 1 October 2009 (2 pages)
12 January 2010Director's details changed for James Wright on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Robina Ferguson Wright on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Steven James Beaton on 1 October 2009 (2 pages)
12 January 2010Director's details changed for James Hornall on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Steven James Beaton on 1 October 2009 (2 pages)
12 January 2010Director's details changed for James Wright on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (9 pages)
7 July 2009Full accounts made up to 31 December 2008 (19 pages)
9 January 2009Director's change of particulars / robina wright / 30/05/2008 (1 page)
9 January 2009Return made up to 16/12/08; full list of members (7 pages)
9 January 2009Director's change of particulars / james wright / 30/05/2008 (1 page)
16 April 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
14 January 2008Return made up to 16/12/07; full list of members (4 pages)
23 April 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
8 February 2007Accounts for a medium company made up to 31 December 2005 (18 pages)
11 January 2007Return made up to 16/12/06; full list of members (12 pages)
17 February 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
5 January 2006Return made up to 16/12/05; full list of members (12 pages)
7 October 2005Full accounts made up to 30 June 2004 (18 pages)
5 September 2005Director's particulars changed (1 page)
14 January 2005Return made up to 16/12/04; full list of members (12 pages)
9 July 2004Accounts for a medium company made up to 30 June 2003 (15 pages)
29 January 2004Return made up to 16/12/03; full list of members (12 pages)
28 June 2003Full accounts made up to 30 June 2002 (15 pages)
23 January 2003Return made up to 16/12/02; full list of members (12 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
2 April 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
9 January 2002Return made up to 16/12/01; full list of members (10 pages)
15 January 2001Return made up to 16/12/00; full list of members (10 pages)
8 January 2001Accounts for a medium company made up to 30 June 2000 (14 pages)
14 February 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 October 1999Full accounts made up to 30 June 1999 (14 pages)
14 January 1999Return made up to 16/12/98; full list of members (6 pages)
2 December 1998Full accounts made up to 30 June 1998 (14 pages)
20 April 1998Full accounts made up to 30 June 1997 (15 pages)
15 January 1998Return made up to 16/12/97; no change of members (4 pages)
26 March 1997Full accounts made up to 30 June 1996 (13 pages)
19 January 1997Return made up to 16/12/96; full list of members (6 pages)
21 December 1995Return made up to 16/12/95; no change of members (4 pages)
7 November 1995Full accounts made up to 30 June 1995 (14 pages)
21 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 August 1991Secretary resigned;director resigned (2 pages)
14 November 1989Director resigned (2 pages)
11 July 198988(2)-£2X1000ORD shs 280689 (2 pages)
2 August 1988Director resigned (2 pages)
8 September 1987Return made up to 30/04/87; full list of members (6 pages)
19 February 1987Return made up to 20/04/86; full list of members (6 pages)
18 June 1986Return made up to 04/12/85; full list of members (6 pages)
24 March 1978Incorporation (21 pages)