Company NameIndigo Lighthouse Group Limited
Company StatusActive
Company NumberSC175883
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan James Cox
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1997(2 days after company formation)
Appointment Duration26 years, 11 months
RoleOptician
Country of ResidenceJersey
Correspondence AddressFerncliff La Rue Des Barraquis
St John
Jersey
JE3 4DU
Director NameMr John McLaren Ogilvie Waddell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(15 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameMs Julia Louise Eynon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(19 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleDirector Of Sales, Marketing And Corporate Comms
Country of ResidenceJersey
Correspondence Address225 Bath Street
Glasgow
G2 4GZ
Scotland
Director NameMr Gary John Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(21 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Centrum 38 Queen Street
Glasgow
G1 3DX
Scotland
Secretary NameMr Gary John Anderson
StatusCurrent
Appointed25 May 2019(22 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressThe Centrum 38 Queen Street
Glasgow
G1 3DX
Scotland
Director NameMr David Bilton Newlove
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(24 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Centrum 38 Queen Street
Glasgow
G1 3DX
Scotland
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Director NameDavid Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameDavid Flint
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameCaroline Cox
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(2 days after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 2004)
RoleOptometrist
Correspondence AddressWitches Broom
54 Manse Road, Bearsden
Glasgow
G61 3PN
Scotland
Secretary NameMr Alan James Cox
NationalityBritish
StatusResigned
Appointed30 May 1997(2 days after company formation)
Appointment Duration22 years, 7 months (resigned 31 December 2019)
RoleOptician
Country of ResidenceJersey
Correspondence Address225 Bath Street
Glasgow
G2 4GZ
Scotland
Director NameBarry Edward Sealey
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(7 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 31 May 2014)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address4 Castlelaw Road
Edinburgh
Midlothian
EH13 0DN
Scotland
Director NameJohn Langlands Walker Steele
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(7 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 31 October 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Lawn Park
Fairways
Milngavie
G62 6HG
Scotland
Director NameMr Michael Lamont
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(11 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 August 2012)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address20 South Avenue
Paisley
Renfrewshire
PA2 7SP
Scotland
Director NameMr John McLaren Ogilvie Waddell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(15 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameMr John McLaren Ogilvie Waddell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(15 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameMr Allan Lyall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(16 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 16 May 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address225 Bath Street
Glasgow
G2 4GZ
Scotland
Director NameMr Alan Walker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(17 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address225 Bath Street
Glasgow
G2 4GZ
Scotland
Director NameMr Andrew Monteith Ferguson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(18 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address225 Bath Street
Glasgow
G2 4GZ
Scotland
Director NameMr Alan John Walker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(19 years, 4 months after company formation)
Appointment Duration12 months (resigned 30 September 2017)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address225 Bath Street
Glasgow
G2 4GZ
Scotland

Contact

Websiteindigolighthouse.com
Email address[email protected]
Telephone0141 2855300
Telephone regionGlasgow

Location

Registered AddressThe Centrum
38 Queen Street
Glasgow
G1 3DX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

200k at £0.00001Alan James Cox
80.00%
Ordinary
6.9k at £0.00001Gavin John Norman Gemmell
2.78%
Ordinary
5.6k at £0.00001Ashleybank Investments LTD
2.22%
Ordinary
5.3k at £0.00001Robert Michael & Scottish Enterprise
2.11%
Ordinary
4.2k at £0.00001Ann Heron & Hyskeir LTD
1.67%
Ordinary
4.2k at £0.00001Helen Sealey
1.67%
Ordinary
2.8k at £0.00001Ian Pollock Sword
1.11%
Ordinary
-OTHER
1.11%
-
1.7k at £0.00001Alan James & E G Thomson LTD
0.67%
Ordinary
1.4k at £0.00001Andrew Sealey
0.56%
Ordinary
1.4k at £0.00001Ann Heron Gloag
0.56%
Ordinary
1.4k at £0.00001Brian Souter
0.56%
Ordinary
1.4k at £0.00001David Deas Stevenson
0.56%
Ordinary
1.4k at £0.00001Inc. Of Goldsmiths Of The City Of Edinburgh & Ann Heron
0.56%
Ordinary
1.4k at £0.00001Professor Walter Sneddon Nimmo
0.56%
Ordinary
1.4k at £0.00001Richard Ronald James Burns
0.56%
Ordinary
1.4k at £0.00001Scott Gibson
0.56%
Ordinary
1.4k at £0.00001Sir Gerald Henry Elliott
0.56%
Ordinary
1.4k at £0.00001Timothy Graham Cave
0.56%
Ordinary
1.4k at £0.00001Timothy Graham Clarkston Pension Fund
0.56%
Ordinary
1.4k at £0.00001William Benjamin Bowring Gammell
0.56%
Ordinary

Financials

Year2014
Turnover£15,157,370
Gross Profit£6,323,927
Net Worth£4,370,614
Cash£5,366,034
Current Liabilities£3,849,860

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

10 January 2024Group of companies' accounts made up to 31 December 2022 (42 pages)
2 August 2023Appointment of Mr Alexander Wallace Gourlay as a director on 1 June 2023 (2 pages)
19 June 2023Confirmation statement made on 14 June 2023 with updates (3 pages)
1 March 2023Amended group of companies' accounts made up to 31 December 2021 (43 pages)
24 February 2023Total exemption full accounts made up to 31 December 2021 (15 pages)
16 June 2022Confirmation statement made on 14 June 2022 with no updates (2 pages)
15 September 2021Registered 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 2021Termination of appointment of Andrew Monteith Ferguson as a director on 31 July 2021 (1 page)
7 June 2021Appointment of Mr David Bilton Newlove as a director on 1 June 2021 (2 pages)
7 June 2021Group of companies' accounts made up to 31 December 2020 (41 pages)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
26 November 2020Termination of appointment of Alan James Cox as a secretary on 31 December 2019 (1 page)
30 September 2020Group of companies' accounts made up to 31 December 2019 (41 pages)
29 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
19 August 2019Group of companies' accounts made up to 31 December 2018 (42 pages)
29 May 2019Confirmation statement made on 28 May 2019 with updates (6 pages)
29 May 2019Appointment of Mr Gary John Anderson as a secretary on 25 May 2019 (2 pages)
8 January 2019Director's details changed for Ms Julia Louise Eynon on 8 January 2019 (2 pages)
18 December 2018Appointment of Mr Gary John Anderson as a director on 1 December 2018 (2 pages)
8 November 2018Termination of appointment of John Langlands Walker Steele as a director on 31 October 2018 (1 page)
22 August 2018Group of companies' accounts made up to 31 December 2017 (40 pages)
29 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
4 October 2017Termination of appointment of Alan Walker as a director on 30 September 2017 (1 page)
4 October 2017Termination of appointment of Alan Walker as a director on 30 September 2017 (1 page)
28 September 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
24 November 2016Director's details changed for Ms Julia Louise Eynon on 1 October 2016 (2 pages)
24 November 2016Director's details changed for Ms Julia Louise Eynon on 1 October 2016 (2 pages)
23 November 2016Termination of appointment of Alan Walker as a director on 1 October 2016 (1 page)
23 November 2016Termination of appointment of Alan Walker as a director on 1 October 2016 (1 page)
23 November 2016Appointment of Mr Alan Walker as a director on 1 October 2016 (2 pages)
23 November 2016Appointment of Mr Alan Walker as a director on 1 October 2016 (2 pages)
23 November 2016Appointment of Ms Julia Louise Eynon as a director on 1 October 2016 (2 pages)
23 November 2016Appointment of Ms Julia Louise Eynon as a director on 1 October 2016 (2 pages)
26 August 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
26 August 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
15 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2.5
(9 pages)
15 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2.5
(9 pages)
25 April 2016Appointment of Mr Andrew Monteith Ferguson as a director on 1 April 2016 (2 pages)
25 April 2016Appointment of Mr Andrew Monteith Ferguson as a director on 1 April 2016 (2 pages)
28 August 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
28 August 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
22 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2.5
(8 pages)
22 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2.5
(8 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
30 June 2014Termination of appointment of Allan Lyall as a director (1 page)
30 June 2014Termination of appointment of Barry Sealey as a director (1 page)
30 June 2014Appointment of Mr Alan Walker as a director (2 pages)
30 June 2014Termination of appointment of Barry Sealey as a director (1 page)
30 June 2014Termination of appointment of Allan Lyall as a director (1 page)
30 June 2014Appointment of Mr Alan Walker as a director (2 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2.5
(9 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2.5
(9 pages)
24 December 2013Appointment of Mr Allan Lyall as a director (2 pages)
24 December 2013Appointment of Mr Allan Lyall as a director (2 pages)
26 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
26 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
24 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (8 pages)
24 October 2012Appointment of Mr John Mclaren Ogilvie Waddell as a director (2 pages)
24 October 2012Appointment of Mr John Mclaren Ogilvie Waddell as a director (2 pages)
24 October 2012Appointment of Mr John Mclaren Ogilvie Waddell as a director (2 pages)
24 October 2012Termination of appointment of John Waddell as a director (1 page)
24 October 2012Termination of appointment of John Waddell as a director (1 page)
24 October 2012Appointment of Mr John Mclaren Ogilvie Waddell as a director (2 pages)
24 October 2012Termination of appointment of John Waddell as a director (1 page)
24 October 2012Appointment of Mr John Mclaren Ogilvie Waddell as a director (2 pages)
24 October 2012Appointment of Mr John Mclaren Ogilvie Waddell as a director (2 pages)
24 October 2012Termination of appointment of John Waddell as a director (1 page)
5 October 2012Termination of appointment of Michael Lamont as a director (1 page)
5 October 2012Termination of appointment of Michael Lamont as a director (1 page)
12 September 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
12 September 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (8 pages)
24 November 2011Registered office address changed from 80 Bath Street Glasow G2 2EN on 24 November 2011 (1 page)
24 November 2011Registered office address changed from 80 Bath Street Glasow G2 2EN on 24 November 2011 (1 page)
21 July 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
21 July 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
17 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (8 pages)
17 June 2011Director's details changed for Mr Alan James Cox on 29 May 2010 (2 pages)
17 June 2011Director's details changed for Mr Alan James Cox on 29 May 2010 (2 pages)
17 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (8 pages)
16 February 2011Secretary's details changed for Mr Alan James Cox on 1 January 2010 (1 page)
16 February 2011Secretary's details changed for Mr Alan James Cox on 1 January 2010 (1 page)
16 February 2011Director's details changed for Mr Alan James Cox on 1 July 2009 (2 pages)
16 February 2011Director's details changed for Mr Alan James Cox on 1 July 2009 (2 pages)
16 February 2011Secretary's details changed for Mr Alan James Cox on 1 January 2010 (1 page)
16 February 2011Director's details changed for Mr Alan James Cox on 1 July 2009 (2 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
18 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (14 pages)
18 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (14 pages)
26 October 2009Annual return made up to 28 May 2009 with a full list of shareholders (13 pages)
26 October 2009Annual return made up to 28 May 2009 with a full list of shareholders (13 pages)
8 July 2009Full accounts made up to 31 December 2008 (19 pages)
8 July 2009Full accounts made up to 31 December 2008 (19 pages)
6 October 2008Director appointed michael lamont (2 pages)
6 October 2008Director appointed michael lamont (2 pages)
29 July 2008Return made up to 28/05/08; no change of members (7 pages)
29 July 2008Return made up to 28/05/08; no change of members (7 pages)
10 July 2008Full accounts made up to 31 December 2007 (23 pages)
10 July 2008Full accounts made up to 31 December 2007 (23 pages)
14 February 2008Return made up to 28/05/07; no change of members (7 pages)
14 February 2008Return made up to 28/05/07; no change of members (7 pages)
28 January 2008Full accounts made up to 31 December 2006 (20 pages)
28 January 2008Full accounts made up to 31 December 2006 (20 pages)
12 January 2007Registered office changed on 12/01/07 from: dundas & wilson cs 191 west george street glasgow G2 2LD (1 page)
12 January 2007Registered office changed on 12/01/07 from: dundas & wilson cs 191 west george street glasgow G2 2LD (1 page)
13 June 2006Return made up to 28/05/06; full list of members (8 pages)
13 June 2006Return made up to 28/05/06; full list of members (8 pages)
24 May 2006Full accounts made up to 31 December 2005 (20 pages)
24 May 2006Full accounts made up to 31 December 2005 (20 pages)
1 February 2006Auditor's resignation (1 page)
1 February 2006Auditor's resignation (1 page)
31 October 2005Full accounts made up to 31 December 2004 (17 pages)
31 October 2005Full accounts made up to 31 December 2004 (17 pages)
5 August 2005Return made up to 28/05/05; full list of members (14 pages)
5 August 2005Return made up to 28/05/05; full list of members (14 pages)
22 October 2004Full accounts made up to 31 December 2003 (17 pages)
22 October 2004Full accounts made up to 31 December 2003 (17 pages)
15 July 2004S-div 01/07/04 (1 page)
15 July 2004£ nc 100/3 01/07/04 (1 page)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 July 2004Resolutions
  • RES13 ‐ Subdivision 01/07/04
(2 pages)
15 July 2004Director resigned (1 page)
15 July 2004S-div 01/07/04 (1 page)
15 July 2004£ nc 100/3 01/07/04 (1 page)
15 July 2004Resolutions
  • RES13 ‐ Subdivision 01/07/04
(2 pages)
15 July 2004New director appointed (3 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 July 2004Ad 01/07/04--------- £ si [email protected] £ ic 2/2 (6 pages)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 July 2004New director appointed (3 pages)
15 July 2004Ad 01/07/04--------- £ si [email protected] £ ic 2/2 (6 pages)
7 July 2004Return made up to 28/05/04; full list of members (7 pages)
7 July 2004Return made up to 28/05/04; full list of members (7 pages)
9 December 2003Full accounts made up to 31 December 2002 (16 pages)
9 December 2003Full accounts made up to 31 December 2002 (16 pages)
5 June 2003Return made up to 28/05/03; full list of members (7 pages)
5 June 2003Return made up to 28/05/03; full list of members (7 pages)
30 October 2002Full accounts made up to 31 December 2001 (15 pages)
30 October 2002Full accounts made up to 31 December 2001 (15 pages)
31 July 2002Auditor's resignation (1 page)
31 July 2002Auditor's resignation (1 page)
17 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2002Director's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
15 October 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
15 October 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
28 September 2001Full accounts made up to 2 December 2000 (14 pages)
28 September 2001Full accounts made up to 2 December 2000 (14 pages)
28 September 2001Full accounts made up to 2 December 2000 (14 pages)
18 June 2001Location of register of members (non legible) (1 page)
18 June 2001Registered office changed on 18/06/01 from: scott moncrieff 25 bothwell street glasgow lanarkshire G2 6NL (1 page)
18 June 2001Registered office changed on 18/06/01 from: scott moncrieff 25 bothwell street glasgow lanarkshire G2 6NL (1 page)
18 June 2001Location - directors interests register: non legible (1 page)
18 June 2001Location - directors interests register: non legible (1 page)
18 June 2001Location of register of members (non legible) (1 page)
8 June 2001Return made up to 28/05/01; full list of members (6 pages)
8 June 2001Return made up to 28/05/01; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 30 November 1999 (9 pages)
27 September 2000Accounts for a small company made up to 30 November 1999 (9 pages)
23 August 2000Company name changed indigo lighthouse LIMITED\certificate issued on 24/08/00 (2 pages)
23 August 2000Company name changed indigo lighthouse LIMITED\certificate issued on 24/08/00 (2 pages)
27 July 2000Return made up to 28/05/00; full list of members (6 pages)
27 July 2000Return made up to 28/05/00; full list of members (6 pages)
27 October 1999Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
27 October 1999Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
26 June 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 June 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 June 1999Return made up to 28/05/99; no change of members
  • 363(287) ‐ Registered office changed on 22/06/99
(4 pages)
22 June 1999Return made up to 28/05/99; no change of members
  • 363(287) ‐ Registered office changed on 22/06/99
(4 pages)
22 December 1998Registered office changed on 22/12/98 from: 152 bath street glasgow G2 4TB (1 page)
22 December 1998Registered office changed on 22/12/98 from: 152 bath street glasgow G2 4TB (1 page)
9 July 1998Return made up to 28/05/98; full list of members (6 pages)
9 July 1998Return made up to 28/05/98; full list of members (6 pages)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997Secretary resigned;director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997Secretary resigned;director resigned (1 page)
21 August 1997New secretary appointed;new director appointed (2 pages)
21 August 1997New secretary appointed;new director appointed (2 pages)
21 August 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
21 August 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
3 July 1997Company name changed shandwick optical LIMITED\certificate issued on 04/07/97 (2 pages)
3 July 1997Company name changed shandwick optical LIMITED\certificate issued on 04/07/97 (2 pages)
5 June 1997Company name changed macrocom (420) LIMITED\certificate issued on 06/06/97 (2 pages)
5 June 1997Company name changed macrocom (420) LIMITED\certificate issued on 06/06/97 (2 pages)
28 May 1997Incorporation (26 pages)
28 May 1997Incorporation (26 pages)