Company NameLight 'N' Easy Limited
DirectorAlf Spencer
Company StatusActive
Company NumberSC166815
CategoryPrivate Limited Company
Incorporation Date4 July 1996(27 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Alf Spencer
Date of BirthJanuary 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1996(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address19 Ashcroft Avenue
Lennoxtown
Glasgow
G65 7EN
Scotland
Secretary NameJames Fleming
NationalityBritish
StatusResigned
Appointed04 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address71 Ashfield
Bishopbriggs
Glasgow
G64 3DR
Scotland
Secretary NameMr James Dickie Davidson
NationalityBritish
StatusResigned
Appointed18 March 2003(6 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 November 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 The Grange
Perceton
Irvine
Ayrshire
KA11 2EU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 July 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0141 5500000
Telephone regionGlasgow

Location

Registered AddressStrathclyde Business Centre
120 Carstairs St
Glasgow
G40 4JD
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8k at £1Gordon Alexander
40.01%
Ordinary
8k at £1Alexander Miller
40.00%
Ordinary
4k at £1James Davidson
20.00%
Ordinary

Financials

Year2014
Net Worth£7,521
Current Liabilities£52,453

Accounts

Latest Accounts31 July 2022 (1 year, 2 months ago)
Next Accounts Due30 April 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return4 July 2023 (2 months, 4 weeks ago)
Next Return Due18 July 2024 (9 months, 3 weeks from now)

Charges

9 September 1996Delivered on: 20 September 1996
Persons entitled: National Westminster Bank PLC

Classification: Floating charge debenture
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

Filing History

8 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
21 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
26 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 20,002
(3 pages)
11 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 20,002
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 20,002
(3 pages)
5 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 20,002
(3 pages)
29 September 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 20,002
(3 pages)
29 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
17 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
15 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
22 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
10 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
10 July 2010Director's details changed for Alf Spencer on 4 July 2010 (2 pages)
10 July 2010Director's details changed for Alf Spencer on 4 July 2010 (2 pages)
10 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 July 2009Return made up to 04/07/09; full list of members (3 pages)
11 December 2008Appointment terminated secretary james davidson (1 page)
9 October 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
9 July 2008Return made up to 04/07/08; full list of members (3 pages)
13 November 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
8 August 2007Return made up to 04/07/07; no change of members (6 pages)
19 December 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
21 July 2006Return made up to 04/07/06; full list of members (6 pages)
3 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
24 August 2005Amended accounts made up to 31 July 2004 (10 pages)
8 August 2005Return made up to 04/07/05; full list of members (2 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
13 July 2004Return made up to 04/07/04; full list of members (6 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
23 July 2003Return made up to 04/07/03; full list of members (6 pages)
9 April 2003New secretary appointed (2 pages)
19 March 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
6 August 2002Secretary resigned (1 page)
25 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
26 June 2001Return made up to 04/07/01; full list of members (6 pages)
2 May 2001Full accounts made up to 31 July 2000 (11 pages)
31 August 2000Return made up to 04/07/00; full list of members (6 pages)
14 June 2000Full accounts made up to 31 July 1999 (11 pages)
10 September 1999Return made up to 04/07/99; no change of members (4 pages)
7 June 1999Full accounts made up to 31 July 1998 (11 pages)
12 August 1998Return made up to 04/07/98; no change of members (4 pages)
28 October 1997Full accounts made up to 31 July 1997 (14 pages)
5 September 1997Return made up to 04/07/97; full list of members (6 pages)
20 September 1996Registered office changed on 20/09/96 from: 7 york street ayr KA8 8AN (1 page)
20 September 1996Partic of mort/charge * (6 pages)
5 July 1996Secretary resigned (1 page)
4 July 1996Incorporation (19 pages)