Hamilton
Lanarkshire
ML3 0DW
Scotland
Director Name | Mr Stephen Alexander Boyd |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2010(12 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland |
Director Name | Mr Steven Paul Hill |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(26 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland |
Secretary Name | One Advisory Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 April 2019(21 years, 5 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Robert Martin Lightbody |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Role | Master Baker |
Country of Residence | Scotland |
Correspondence Address | Netherfield House Glassford Strathaven Lanarkshire ML10 6TB Scotland |
Director Name | Mr Martin Wightman Lightbody |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Role | Master Baker |
Country of Residence | United Kingdom |
Correspondence Address | 73 Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland |
Secretary Name | Robert Martin Lightbody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Role | Master Baker |
Country of Residence | Scotland |
Correspondence Address | Netherfield House Glassford Strathaven Lanarkshire ML10 6TB Scotland |
Director Name | David Gary Brooks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 2008) |
Role | Managing Director |
Correspondence Address | 259 Landmark Place Churchill Way Cardiff CF10 2HU Wales |
Director Name | Mrs Lisa Margaret Wendy Morgan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Woodlands Llanbadoc Usk Gwent NP15 1SU Wales |
Secretary Name | Melanie Rachel Cox |
---|---|
Status | Resigned |
Appointed | 31 December 2015(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 2017) |
Role | Company Director |
Correspondence Address | Finsbury Food Group Plc Maes-Y-Coed Road Cardiff CF14 4XR Wales |
Secretary Name | Ms Caroline Heeney |
---|---|
Status | Resigned |
Appointed | 13 September 2017(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 March 2019) |
Role | Company Director |
Correspondence Address | C/O Finsbury Food Group Plc 73 Bothwell Road Hamilton South Lanarkshire Ml3 0dw Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2015) |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Website | finsburyfoods.co.uk |
---|---|
Email address | [email protected] |
Telephone | 029 20357500 |
Telephone region | Cardiff |
Registered Address | 73 Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Lightbody Of Hamilton LTD 100.00% Ordinary |
---|
Latest Accounts | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
25 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
---|---|
14 September 2017 | Appointment of Ms Caroline Heeney as a secretary on 13 September 2017 (2 pages) |
15 June 2017 | Termination of appointment of Melanie Rachel Cox as a secretary on 15 June 2017 (1 page) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
15 March 2016 | Accounts for a dormant company made up to 27 June 2015 (8 pages) |
4 January 2016 | Appointment of Melanie Rachel Cox as a secretary on 31 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of City Group Plc as a secretary on 31 December 2015 (1 page) |
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Mr John Gerald Duffy on 14 October 2015 (2 pages) |
10 April 2015 | Accounts for a dormant company made up to 28 June 2014 (8 pages) |
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Secretary's details changed for City Group Plc on 13 October 2014 (1 page) |
2 July 2014 | Termination of appointment of Martin Lightbody as a director (1 page) |
2 April 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
11 March 2014 | Accounts for a dormant company made up to 29 June 2013 (8 pages) |
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
1 May 2013 | Director's details changed for Mr Stephen Alexander Boyd on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr John Gerald Duffy on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr John Gerald Duffy on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Stephen Alexander Boyd on 1 May 2013 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Accounts for a dormant company made up to 2 July 2011 (8 pages) |
16 December 2011 | Accounts for a dormant company made up to 2 July 2011 (8 pages) |
21 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Director's details changed for Mr Martin Wightman Lightbody on 1 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Martin Wightman Lightbody on 1 January 2011 (2 pages) |
15 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Accounts for a dormant company made up to 3 July 2010 (8 pages) |
13 December 2010 | Accounts for a dormant company made up to 3 July 2010 (8 pages) |
21 June 2010 | Accounts for a dormant company made up to 4 July 2009 (8 pages) |
21 June 2010 | Accounts for a dormant company made up to 4 July 2009 (8 pages) |
6 April 2010 | Termination of appointment of Lisa Morgan as a director (1 page) |
24 February 2010 | Appointment of Mr Stephen Alexander Boyd as a director (2 pages) |
24 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Martin Wightman Lightbody on 13 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for City Group Plc on 13 October 2009 (2 pages) |
5 November 2009 | Appointment of Mr John Gerald Duffy as a director (2 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
27 March 2009 | Return made up to 13/10/08; full list of members (3 pages) |
6 October 2008 | Appointment terminated director david brooks (1 page) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
9 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
8 March 2007 | New secretary appointed (2 pages) |
8 March 2007 | Resolutions
|
5 March 2007 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
5 March 2007 | New director appointed (4 pages) |
5 March 2007 | Secretary resigned;director resigned (1 page) |
5 March 2007 | New director appointed (4 pages) |
28 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
21 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
24 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
10 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
28 February 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
15 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
27 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
7 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
2 March 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
4 November 2002 | Return made up to 13/10/02; full list of members (7 pages) |
4 March 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
4 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
27 July 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
1 May 2001 | Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page) |
27 October 2000 | Full accounts made up to 31 October 1999 (3 pages) |
27 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
2 November 1999 | Return made up to 13/10/99; full list of members (6 pages) |
11 May 1999 | Full accounts made up to 31 October 1998 (3 pages) |
2 November 1998 | Return made up to 13/10/98; full list of members (7 pages) |
13 October 1997 | Incorporation (16 pages) |
13 October 1997 | Secretary resigned (1 page) |