St John
Jersey
JE3 4DU
Director Name | Mr John McLaren Ogilvie Waddell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(15 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Ms Julia Louise Eynon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Director Of Sales, Marketing And Corporate Comms |
Country of Residence | Jersey |
Correspondence Address | 225 Bath Street Glasgow G2 4GZ Scotland |
Director Name | Mr Gary John Anderson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Centrum 38 Queen Street Glasgow G1 3DX Scotland |
Secretary Name | Mr Gary John Anderson |
---|---|
Status | Current |
Appointed | 25 May 2019(22 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | The Centrum 38 Queen Street Glasgow G1 3DX Scotland |
Director Name | Mr David Bilton Newlove |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(24 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Centrum 38 Queen Street Glasgow G1 3DX Scotland |
Director Name | Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enderley 19 Baldernock Road Milngavie Glasgow G62 8DU Scotland |
Director Name | David Flint |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | David Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Caroline Cox |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(2 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 July 2004) |
Role | Optometrist |
Correspondence Address | Witches Broom 54 Manse Road, Bearsden Glasgow G61 3PN Scotland |
Secretary Name | Mr Alan James Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(2 days after company formation) |
Appointment Duration | 22 years, 7 months (resigned 31 December 2019) |
Role | Optician |
Country of Residence | Jersey |
Correspondence Address | 225 Bath Street Glasgow G2 4GZ Scotland |
Director Name | Barry Edward Sealey |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 May 2014) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Castlelaw Road Edinburgh Midlothian EH13 0DN Scotland |
Director Name | John Langlands Walker Steele |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 October 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lawn Park Fairways Milngavie G62 6HG Scotland |
Director Name | Mr Michael Lamont |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 August 2012) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 20 South Avenue Paisley Renfrewshire PA2 7SP Scotland |
Director Name | Mr John McLaren Ogilvie Waddell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(15 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Mr John McLaren Ogilvie Waddell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(15 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Mr Allan Lyall |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(16 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 16 May 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 225 Bath Street Glasgow G2 4GZ Scotland |
Director Name | Mr Alan Walker |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(17 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2016) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 225 Bath Street Glasgow G2 4GZ Scotland |
Director Name | Mr Andrew Monteith Ferguson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 225 Bath Street Glasgow G2 4GZ Scotland |
Director Name | Mr Alan John Walker |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(19 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2017) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 225 Bath Street Glasgow G2 4GZ Scotland |
Website | indigolighthouse.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2855300 |
Telephone region | Glasgow |
Registered Address | The Centrum 38 Queen Street Glasgow G1 3DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
200k at £0.00001 | Alan James Cox 80.00% Ordinary |
---|---|
6.9k at £0.00001 | Gavin John Norman Gemmell 2.78% Ordinary |
5.6k at £0.00001 | Ashleybank Investments LTD 2.22% Ordinary |
5.3k at £0.00001 | Robert Michael & Scottish Enterprise 2.11% Ordinary |
4.2k at £0.00001 | Ann Heron & Hyskeir LTD 1.67% Ordinary |
4.2k at £0.00001 | Helen Sealey 1.67% Ordinary |
2.8k at £0.00001 | Ian Pollock Sword 1.11% Ordinary |
- | OTHER 1.11% - |
1.7k at £0.00001 | Alan James & E G Thomson LTD 0.67% Ordinary |
1.4k at £0.00001 | Andrew Sealey 0.56% Ordinary |
1.4k at £0.00001 | Ann Heron Gloag 0.56% Ordinary |
1.4k at £0.00001 | Brian Souter 0.56% Ordinary |
1.4k at £0.00001 | David Deas Stevenson 0.56% Ordinary |
1.4k at £0.00001 | Inc. Of Goldsmiths Of The City Of Edinburgh & Ann Heron 0.56% Ordinary |
1.4k at £0.00001 | Professor Walter Sneddon Nimmo 0.56% Ordinary |
1.4k at £0.00001 | Richard Ronald James Burns 0.56% Ordinary |
1.4k at £0.00001 | Scott Gibson 0.56% Ordinary |
1.4k at £0.00001 | Sir Gerald Henry Elliott 0.56% Ordinary |
1.4k at £0.00001 | Timothy Graham Cave 0.56% Ordinary |
1.4k at £0.00001 | Timothy Graham Clarkston Pension Fund 0.56% Ordinary |
1.4k at £0.00001 | William Benjamin Bowring Gammell 0.56% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,157,370 |
Gross Profit | £6,323,927 |
Net Worth | £4,370,614 |
Cash | £5,366,034 |
Current Liabilities | £3,849,860 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
10 January 2024 | Group of companies' accounts made up to 31 December 2022 (42 pages) |
---|---|
2 August 2023 | Appointment of Mr Alexander Wallace Gourlay as a director on 1 June 2023 (2 pages) |
19 June 2023 | Confirmation statement made on 14 June 2023 with updates (3 pages) |
1 March 2023 | Amended group of companies' accounts made up to 31 December 2021 (43 pages) |
24 February 2023 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
16 June 2022 | Confirmation statement made on 14 June 2022 with no updates (2 pages) |
15 September 2021 | Registered office address changed from 225 Bath Street Glasgow G2 4GZ to The Centrum 38 Queen Street Glasgow G1 3DX on 15 September 2021 (1 page) |
13 August 2021 | Termination of appointment of Andrew Monteith Ferguson as a director on 31 July 2021 (1 page) |
7 June 2021 | Appointment of Mr David Bilton Newlove as a director on 1 June 2021 (2 pages) |
7 June 2021 | Group of companies' accounts made up to 31 December 2020 (41 pages) |
28 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
26 November 2020 | Termination of appointment of Alan James Cox as a secretary on 31 December 2019 (1 page) |
30 September 2020 | Group of companies' accounts made up to 31 December 2019 (41 pages) |
29 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
19 August 2019 | Group of companies' accounts made up to 31 December 2018 (42 pages) |
29 May 2019 | Confirmation statement made on 28 May 2019 with updates (6 pages) |
29 May 2019 | Appointment of Mr Gary John Anderson as a secretary on 25 May 2019 (2 pages) |
8 January 2019 | Director's details changed for Ms Julia Louise Eynon on 8 January 2019 (2 pages) |
18 December 2018 | Appointment of Mr Gary John Anderson as a director on 1 December 2018 (2 pages) |
8 November 2018 | Termination of appointment of John Langlands Walker Steele as a director on 31 October 2018 (1 page) |
22 August 2018 | Group of companies' accounts made up to 31 December 2017 (40 pages) |
29 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
4 October 2017 | Termination of appointment of Alan Walker as a director on 30 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Alan Walker as a director on 30 September 2017 (1 page) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
24 November 2016 | Director's details changed for Ms Julia Louise Eynon on 1 October 2016 (2 pages) |
24 November 2016 | Director's details changed for Ms Julia Louise Eynon on 1 October 2016 (2 pages) |
23 November 2016 | Termination of appointment of Alan Walker as a director on 1 October 2016 (1 page) |
23 November 2016 | Termination of appointment of Alan Walker as a director on 1 October 2016 (1 page) |
23 November 2016 | Appointment of Mr Alan Walker as a director on 1 October 2016 (2 pages) |
23 November 2016 | Appointment of Mr Alan Walker as a director on 1 October 2016 (2 pages) |
23 November 2016 | Appointment of Ms Julia Louise Eynon as a director on 1 October 2016 (2 pages) |
23 November 2016 | Appointment of Ms Julia Louise Eynon as a director on 1 October 2016 (2 pages) |
26 August 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
26 August 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
15 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
25 April 2016 | Appointment of Mr Andrew Monteith Ferguson as a director on 1 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Andrew Monteith Ferguson as a director on 1 April 2016 (2 pages) |
28 August 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
28 August 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
22 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
30 June 2014 | Termination of appointment of Allan Lyall as a director (1 page) |
30 June 2014 | Termination of appointment of Barry Sealey as a director (1 page) |
30 June 2014 | Appointment of Mr Alan Walker as a director (2 pages) |
30 June 2014 | Termination of appointment of Barry Sealey as a director (1 page) |
30 June 2014 | Termination of appointment of Allan Lyall as a director (1 page) |
30 June 2014 | Appointment of Mr Alan Walker as a director (2 pages) |
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 December 2013 | Appointment of Mr Allan Lyall as a director (2 pages) |
24 December 2013 | Appointment of Mr Allan Lyall as a director (2 pages) |
26 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
26 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
24 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (8 pages) |
24 October 2012 | Appointment of Mr John Mclaren Ogilvie Waddell as a director (2 pages) |
24 October 2012 | Appointment of Mr John Mclaren Ogilvie Waddell as a director (2 pages) |
24 October 2012 | Appointment of Mr John Mclaren Ogilvie Waddell as a director (2 pages) |
24 October 2012 | Termination of appointment of John Waddell as a director (1 page) |
24 October 2012 | Termination of appointment of John Waddell as a director (1 page) |
24 October 2012 | Appointment of Mr John Mclaren Ogilvie Waddell as a director (2 pages) |
24 October 2012 | Termination of appointment of John Waddell as a director (1 page) |
24 October 2012 | Appointment of Mr John Mclaren Ogilvie Waddell as a director (2 pages) |
24 October 2012 | Appointment of Mr John Mclaren Ogilvie Waddell as a director (2 pages) |
24 October 2012 | Termination of appointment of John Waddell as a director (1 page) |
5 October 2012 | Termination of appointment of Michael Lamont as a director (1 page) |
5 October 2012 | Termination of appointment of Michael Lamont as a director (1 page) |
12 September 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
12 September 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (8 pages) |
24 November 2011 | Registered office address changed from 80 Bath Street Glasow G2 2EN on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from 80 Bath Street Glasow G2 2EN on 24 November 2011 (1 page) |
21 July 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
21 July 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
17 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (8 pages) |
17 June 2011 | Director's details changed for Mr Alan James Cox on 29 May 2010 (2 pages) |
17 June 2011 | Director's details changed for Mr Alan James Cox on 29 May 2010 (2 pages) |
17 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Secretary's details changed for Mr Alan James Cox on 1 January 2010 (1 page) |
16 February 2011 | Secretary's details changed for Mr Alan James Cox on 1 January 2010 (1 page) |
16 February 2011 | Director's details changed for Mr Alan James Cox on 1 July 2009 (2 pages) |
16 February 2011 | Director's details changed for Mr Alan James Cox on 1 July 2009 (2 pages) |
16 February 2011 | Secretary's details changed for Mr Alan James Cox on 1 January 2010 (1 page) |
16 February 2011 | Director's details changed for Mr Alan James Cox on 1 July 2009 (2 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
18 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (14 pages) |
18 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (14 pages) |
26 October 2009 | Annual return made up to 28 May 2009 with a full list of shareholders (13 pages) |
26 October 2009 | Annual return made up to 28 May 2009 with a full list of shareholders (13 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
6 October 2008 | Director appointed michael lamont (2 pages) |
6 October 2008 | Director appointed michael lamont (2 pages) |
29 July 2008 | Return made up to 28/05/08; no change of members (7 pages) |
29 July 2008 | Return made up to 28/05/08; no change of members (7 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
14 February 2008 | Return made up to 28/05/07; no change of members (7 pages) |
14 February 2008 | Return made up to 28/05/07; no change of members (7 pages) |
28 January 2008 | Full accounts made up to 31 December 2006 (20 pages) |
28 January 2008 | Full accounts made up to 31 December 2006 (20 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: dundas & wilson cs 191 west george street glasgow G2 2LD (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: dundas & wilson cs 191 west george street glasgow G2 2LD (1 page) |
13 June 2006 | Return made up to 28/05/06; full list of members (8 pages) |
13 June 2006 | Return made up to 28/05/06; full list of members (8 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
1 February 2006 | Auditor's resignation (1 page) |
1 February 2006 | Auditor's resignation (1 page) |
31 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
5 August 2005 | Return made up to 28/05/05; full list of members (14 pages) |
5 August 2005 | Return made up to 28/05/05; full list of members (14 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 July 2004 | S-div 01/07/04 (1 page) |
15 July 2004 | £ nc 100/3 01/07/04 (1 page) |
15 July 2004 | Resolutions
|
15 July 2004 | Resolutions
|
15 July 2004 | Director resigned (1 page) |
15 July 2004 | S-div 01/07/04 (1 page) |
15 July 2004 | £ nc 100/3 01/07/04 (1 page) |
15 July 2004 | Resolutions
|
15 July 2004 | New director appointed (3 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Resolutions
|
15 July 2004 | Resolutions
|
15 July 2004 | Ad 01/07/04--------- £ si [email protected] £ ic 2/2 (6 pages) |
15 July 2004 | Resolutions
|
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Resolutions
|
15 July 2004 | New director appointed (3 pages) |
15 July 2004 | Ad 01/07/04--------- £ si [email protected] £ ic 2/2 (6 pages) |
7 July 2004 | Return made up to 28/05/04; full list of members (7 pages) |
7 July 2004 | Return made up to 28/05/04; full list of members (7 pages) |
9 December 2003 | Full accounts made up to 31 December 2002 (16 pages) |
9 December 2003 | Full accounts made up to 31 December 2002 (16 pages) |
5 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
31 July 2002 | Auditor's resignation (1 page) |
31 July 2002 | Auditor's resignation (1 page) |
17 June 2002 | Return made up to 28/05/02; full list of members
|
17 June 2002 | Return made up to 28/05/02; full list of members
|
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
15 October 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
15 October 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
28 September 2001 | Full accounts made up to 2 December 2000 (14 pages) |
28 September 2001 | Full accounts made up to 2 December 2000 (14 pages) |
28 September 2001 | Full accounts made up to 2 December 2000 (14 pages) |
18 June 2001 | Location of register of members (non legible) (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: scott moncrieff 25 bothwell street glasgow lanarkshire G2 6NL (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: scott moncrieff 25 bothwell street glasgow lanarkshire G2 6NL (1 page) |
18 June 2001 | Location - directors interests register: non legible (1 page) |
18 June 2001 | Location - directors interests register: non legible (1 page) |
18 June 2001 | Location of register of members (non legible) (1 page) |
8 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
27 September 2000 | Accounts for a small company made up to 30 November 1999 (9 pages) |
27 September 2000 | Accounts for a small company made up to 30 November 1999 (9 pages) |
23 August 2000 | Company name changed indigo lighthouse LIMITED\certificate issued on 24/08/00 (2 pages) |
23 August 2000 | Company name changed indigo lighthouse LIMITED\certificate issued on 24/08/00 (2 pages) |
27 July 2000 | Return made up to 28/05/00; full list of members (6 pages) |
27 July 2000 | Return made up to 28/05/00; full list of members (6 pages) |
27 October 1999 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
27 October 1999 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
26 June 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 June 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
22 June 1999 | Return made up to 28/05/99; no change of members
|
22 June 1999 | Return made up to 28/05/99; no change of members
|
22 December 1998 | Registered office changed on 22/12/98 from: 152 bath street glasgow G2 4TB (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: 152 bath street glasgow G2 4TB (1 page) |
9 July 1998 | Return made up to 28/05/98; full list of members (6 pages) |
9 July 1998 | Return made up to 28/05/98; full list of members (6 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Secretary resigned;director resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Secretary resigned;director resigned (1 page) |
21 August 1997 | New secretary appointed;new director appointed (2 pages) |
21 August 1997 | New secretary appointed;new director appointed (2 pages) |
21 August 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
21 August 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
3 July 1997 | Company name changed shandwick optical LIMITED\certificate issued on 04/07/97 (2 pages) |
3 July 1997 | Company name changed shandwick optical LIMITED\certificate issued on 04/07/97 (2 pages) |
5 June 1997 | Company name changed macrocom (420) LIMITED\certificate issued on 06/06/97 (2 pages) |
5 June 1997 | Company name changed macrocom (420) LIMITED\certificate issued on 06/06/97 (2 pages) |
28 May 1997 | Incorporation (26 pages) |
28 May 1997 | Incorporation (26 pages) |