Company NameAdjustlight Limited
DirectorsSean Hugh Doyle and Gordon Iain Russell
Company StatusActive
Company NumberSC139599
CategoryPrivate Limited Company
Incorporation Date6 August 1992(31 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Sean Hugh Doyle
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1995(2 years, 10 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Gordon Iain Russell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(28 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameAndrew Peter Doolan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(1 week, 4 days after company formation)
Appointment Duration11 months, 1 week (resigned 23 July 1993)
RoleCompany Director
Correspondence Address12 Moray Place
Edinburgh
Midlothian
EH3 6DT
Scotland
Secretary NameConnor Malcolm
NationalityBritish
StatusResigned
Appointed17 August 1992(1 week, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address1 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
Director NameJames Pringle Fisher
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1995)
RoleDentist
Correspondence Address7 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameSimon Pringle Fisher
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1995)
RolePublican
Correspondence Address7 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Secretary NameMrs Fiona Mackinnon Grycuk
NationalityBritish
StatusResigned
Appointed30 June 1995(2 years, 10 months after company formation)
Appointment Duration26 years (resigned 19 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Thomas Fleming Laing
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(18 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 January 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 August 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 August 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Sean Hugh Michael Doyle
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

16 December 1993Delivered on: 30 December 1993
Persons entitled: Caledonian Heritable Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/2 st andrew square and 16/22 south st andrew street, edinburgh.
Outstanding
15 December 1993Delivered on: 17 December 1993
Satisfied on: 16 June 1995
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.
Fully Satisfied

Filing History

10 February 2021Termination of appointment of Thomas Fleming Laing as a director on 27 January 2021 (1 page)
27 January 2021Appointment of Mr Gordon Iain Russell as a director on 27 January 2021 (2 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 30 September 2019 (4 pages)
17 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
10 June 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
16 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
11 June 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
3 July 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
3 July 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
18 November 2015Director's details changed for Mr Sean Hugh Doyle on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Sean Hugh Doyle on 18 November 2015 (2 pages)
18 November 2015Secretary's details changed for Mrs Fiona Grycuk on 18 November 2015 (1 page)
18 November 2015Secretary's details changed for Mrs Fiona Grycuk on 18 November 2015 (1 page)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
17 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
17 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
10 June 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
10 June 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
1 December 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
1 December 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
7 April 2011Appointment of Mr Thomas Fleming Laing as a director (2 pages)
7 April 2011Appointment of Mr Thomas Fleming Laing as a director (2 pages)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
4 March 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
4 March 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
16 July 2009Return made up to 15/07/09; full list of members (3 pages)
16 July 2009Return made up to 15/07/09; full list of members (3 pages)
13 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
13 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
16 July 2008Return made up to 15/07/08; full list of members (3 pages)
16 July 2008Return made up to 15/07/08; full list of members (3 pages)
16 July 2007Return made up to 15/07/07; full list of members (2 pages)
16 July 2007Return made up to 15/07/07; full list of members (2 pages)
16 January 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
16 January 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
19 July 2006Return made up to 15/07/06; full list of members (2 pages)
19 July 2006Return made up to 15/07/06; full list of members (2 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
19 December 2005Accounts for a dormant company made up to 30 September 2005 (4 pages)
19 December 2005Accounts for a dormant company made up to 30 September 2005 (4 pages)
18 July 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
18 July 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
28 June 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
28 June 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
30 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
30 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
19 July 2004Return made up to 15/07/04; full list of members (6 pages)
19 July 2004Return made up to 15/07/04; full list of members (6 pages)
22 July 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
26 June 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
22 July 2002Return made up to 15/07/02; full list of members (6 pages)
22 July 2002Return made up to 15/07/02; full list of members (6 pages)
13 December 2001Accounts for a dormant company made up to 30 September 2001 (4 pages)
13 December 2001Accounts for a dormant company made up to 30 September 2001 (4 pages)
23 July 2001Return made up to 15/07/01; full list of members (6 pages)
23 July 2001Return made up to 15/07/01; full list of members (6 pages)
31 January 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
31 January 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
19 July 2000Return made up to 15/07/00; full list of members (6 pages)
19 July 2000Return made up to 15/07/00; full list of members (6 pages)
19 June 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
19 June 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
27 July 1999Return made up to 15/07/99; full list of members (6 pages)
27 July 1999Return made up to 15/07/99; full list of members (6 pages)
2 December 1998Accounts for a dormant company made up to 30 September 1998 (4 pages)
2 December 1998Accounts for a dormant company made up to 30 September 1998 (4 pages)
14 July 1998Return made up to 15/07/98; no change of members (4 pages)
14 July 1998Return made up to 15/07/98; no change of members (4 pages)
24 April 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
24 April 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
13 July 1997Return made up to 15/07/97; no change of members (4 pages)
13 July 1997Return made up to 15/07/97; no change of members (4 pages)
19 June 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
19 June 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
19 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 July 1996Full accounts made up to 30 September 1995 (13 pages)
19 July 1996Full accounts made up to 30 September 1995 (13 pages)
6 July 1996Return made up to 15/07/96; full list of members (6 pages)
6 July 1996Return made up to 15/07/96; full list of members (6 pages)
31 August 1995Accounts for a small company made up to 30 September 1994 (14 pages)
31 August 1995Accounts for a small company made up to 30 September 1994 (14 pages)
10 August 1995Return made up to 15/07/95; no change of members (6 pages)
10 August 1995Return made up to 15/07/95; no change of members (6 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Registered office changed on 10/07/95 from: 1 inverleith terrace edinburgh EH3 5NS (1 page)
10 July 1995Director resigned (2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995Registered office changed on 10/07/95 from: 1 inverleith terrace edinburgh EH3 5NS (1 page)
10 July 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
4 September 1992Memorandum and Articles of Association (8 pages)
4 September 1992Memorandum and Articles of Association (8 pages)