Company NameMIKE Stoane Lighting Ltd.
DirectorsDavid Simon Hollingsbee and Alistair David Kay
Company StatusActive
Company NumberSC188910
CategoryPrivate Limited Company
Incorporation Date1 September 1998(25 years, 8 months ago)

Business Activity

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

Directors

Director NameMr David Simon Hollingsbee
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(6 years, 10 months after company formation)
Appointment Duration18 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address20 Dryden Road
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr Alistair David Kay
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2014(15 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleHead Of Development
Country of ResidenceUnited Kingdom
Correspondence Address20 Dryden Road
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Secretary NameMiss Amanda Jayne Black
StatusCurrent
Appointed25 September 2017(19 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address20 Dryden Road
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMichael Kenneth Stoane
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(same day as company formation)
RoleLighting Designer
Country of ResidenceUnited Kingdom
Correspondence Address20 Dryden Road
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Secretary NameJohn Sydney Stoane
NationalityBritish
StatusResigned
Appointed01 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Wellgate Street
Newport On Tay
Fife
DD6 8HS
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed01 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameEmily Anne Alston
NationalityBritish
StatusResigned
Appointed01 May 2005(6 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 25 September 2017)
RoleSecretary
Correspondence Address20 Dryden Road
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMiss Emily Anne Alston
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(7 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 August 2019)
RoleSecretary
Country of ResidenceScotland
Correspondence Address20 Dryden Road
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland

Contact

Websitemikestoanelighting.com
Email address[email protected]
Telephone0131 4400049
Telephone regionEdinburgh

Location

Registered Address20 Dryden Road
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches2 other UK companies use this postal address

Shareholders

6.5k at £1Mike Stoane Lighting Employee Ownership Trust
65.00%
Ordinary
500 at £1David Hollingsbee
5.00%
Ordinary
2.5k at £1Michael K. Stoane
25.00%
Ordinary
250 at £1Anna Stoane
2.50%
Ordinary
125 at £1C. Stoane
1.25%
Ordinary
125 at £1John Sydney Stoane
1.25%
Ordinary

Financials

Year2014
Net Worth£2,302,524
Cash£1,668,362
Current Liabilities£638,096

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 January 2024 (3 months, 2 weeks ago)
Next Return Due7 February 2025 (9 months from now)

Charges

24 April 2018Delivered on: 4 May 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The whole of the property which is, or may be from time to time while this instrument is in force, comprised in the property and undertaking including uncalled capital.
Outstanding
6 November 2014Delivered on: 11 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
10 December 2008Delivered on: 17 December 2008
Satisfied on: 21 April 2012
Persons entitled: Alliance & Leicester PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1 & 2, plot 14,bilston glen industrial estate, nivensknowe road, loanhead MID6680.
Fully Satisfied
19 November 2008Delivered on: 8 December 2008
Satisfied on: 30 April 2012
Persons entitled: Alliance & Leicester PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
20 December 2002Delivered on: 7 January 2003
Satisfied on: 17 December 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1 & 2, plot 14 bilston glen industrial estate, nivensknowe road, loanhead.
Fully Satisfied
28 July 2000Delivered on: 7 August 2000
Satisfied on: 17 December 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

24 January 2024Confirmation statement made on 24 January 2024 with updates (5 pages)
5 September 2023Confirmation statement made on 1 September 2023 with updates (5 pages)
1 June 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
1 September 2022Confirmation statement made on 1 September 2022 with updates (5 pages)
1 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
4 October 2021Confirmation statement made on 1 September 2021 with updates (4 pages)
15 June 2021Memorandum and Articles of Association (5 pages)
14 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 June 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
3 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
25 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
12 September 2019Termination of appointment of Emily Anne Alston as a director on 30 August 2019 (1 page)
20 May 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
4 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
4 May 2018Registration of charge SC1889100006, created on 24 April 2018 (11 pages)
25 September 2017Appointment of Miss Amanda Jayne Black as a secretary on 25 September 2017 (2 pages)
25 September 2017Termination of appointment of Emily Anne Alston as a secretary on 25 September 2017 (1 page)
25 September 2017Appointment of Miss Amanda Jayne Black as a secretary on 25 September 2017 (2 pages)
25 September 2017Termination of appointment of Emily Anne Alston as a secretary on 25 September 2017 (1 page)
6 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
13 June 2017Satisfaction of charge SC1889100005 in full (1 page)
13 June 2017Satisfaction of charge SC1889100005 in full (1 page)
15 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,000
(5 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,000
(5 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,000
(5 pages)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 November 2014Registration of charge SC1889100005, created on 6 November 2014 (10 pages)
11 November 2014Registration of charge SC1889100005, created on 6 November 2014 (10 pages)
11 November 2014Registration of charge SC1889100005, created on 6 November 2014 (10 pages)
9 October 2014Memorandum and Articles of Association (4 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 October 2014Memorandum and Articles of Association (4 pages)
2 October 2014Termination of appointment of Michael Kenneth Stoane as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Michael Kenneth Stoane as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Michael Kenneth Stoane as a director on 2 October 2014 (1 page)
3 September 2014Appointment of Mr Alistair David Kay as a director on 21 August 2014 (2 pages)
3 September 2014Director's details changed for David Simon Hollingsbee on 1 April 2012 (2 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10,000
(6 pages)
3 September 2014Director's details changed for David Simon Hollingsbee on 1 April 2012 (2 pages)
3 September 2014Director's details changed for David Simon Hollingsbee on 1 April 2012 (2 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10,000
(6 pages)
3 September 2014Appointment of Mr Alistair David Kay as a director on 21 August 2014 (2 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10,000
(6 pages)
13 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2014Memorandum and Articles of Association (4 pages)
13 June 2014Memorandum and Articles of Association (4 pages)
13 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 September 2013Director's details changed for Michael Kenneth Stoane on 31 August 2013 (2 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000
(5 pages)
2 September 2013Director's details changed for David Simon Hollingsbee on 31 August 2013 (2 pages)
2 September 2013Director's details changed for David Simon Hollingsbee on 31 August 2013 (2 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000
(5 pages)
2 September 2013Director's details changed for Michael Kenneth Stoane on 31 August 2013 (2 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000
(5 pages)
28 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
1 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
1 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
23 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
22 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
14 September 2010Director's details changed for Emily Anne Alston on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Michael Kenneth Stoane on 1 September 2010 (2 pages)
14 September 2010Director's details changed for David Simon Hollingsbee on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Michael Kenneth Stoane on 1 September 2010 (2 pages)
14 September 2010Secretary's details changed for Emily Anne Alston on 1 September 2010 (1 page)
14 September 2010Director's details changed for David Simon Hollingsbee on 1 September 2010 (2 pages)
14 September 2010Secretary's details changed for Emily Anne Alston on 1 September 2010 (1 page)
14 September 2010Director's details changed for David Simon Hollingsbee on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Michael Kenneth Stoane on 1 September 2010 (2 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
14 September 2010Director's details changed for Emily Anne Alston on 1 September 2010 (2 pages)
14 September 2010Secretary's details changed for Emily Anne Alston on 1 September 2010 (1 page)
14 September 2010Director's details changed for Emily Anne Alston on 1 September 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 September 2009Return made up to 01/09/09; full list of members (5 pages)
7 September 2009Return made up to 01/09/09; full list of members (5 pages)
11 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 December 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
8 December 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
8 September 2008Return made up to 01/09/08; full list of members (5 pages)
8 September 2008Return made up to 01/09/08; full list of members (5 pages)
7 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 September 2007Return made up to 01/09/07; full list of members (4 pages)
18 September 2007Return made up to 01/09/07; full list of members (4 pages)
5 September 2007Secretary's particulars changed;director's particulars changed (1 page)
5 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 September 2006Return made up to 01/09/06; full list of members (4 pages)
4 September 2006Return made up to 01/09/06; full list of members (4 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 September 2005Return made up to 01/09/05; full list of members (8 pages)
23 September 2005Return made up to 01/09/05; full list of members (8 pages)
12 July 2005New director appointed (1 page)
12 July 2005New director appointed (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 September 2004Return made up to 01/09/04; full list of members (7 pages)
7 September 2004Return made up to 01/09/04; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 September 2003Return made up to 01/09/03; full list of members (7 pages)
23 September 2003Return made up to 01/09/03; full list of members (7 pages)
29 July 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
29 July 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
10 March 2003Registered office changed on 10/03/03 from: 78 albion road edinburgh EH7 5QZ (1 page)
10 March 2003Registered office changed on 10/03/03 from: 78 albion road edinburgh EH7 5QZ (1 page)
7 January 2003Partic of mort/charge * (5 pages)
7 January 2003Partic of mort/charge * (5 pages)
17 September 2002Return made up to 01/09/02; full list of members (6 pages)
17 September 2002Return made up to 01/09/02; full list of members (6 pages)
11 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
13 September 2001Return made up to 01/09/01; full list of members (6 pages)
13 September 2001Return made up to 01/09/01; full list of members (6 pages)
16 March 2001Full accounts made up to 30 September 2000 (10 pages)
16 March 2001Full accounts made up to 30 September 2000 (10 pages)
29 August 2000Return made up to 01/09/00; full list of members (6 pages)
29 August 2000Return made up to 01/09/00; full list of members (6 pages)
7 August 2000Partic of mort/charge * (6 pages)
7 August 2000Partic of mort/charge * (6 pages)
18 February 2000Full accounts made up to 30 September 1999 (13 pages)
18 February 2000Full accounts made up to 30 September 1999 (13 pages)
30 September 1999Ad 01/09/99--------- £ si 9998@1 (2 pages)
30 September 1999Ad 01/09/99--------- £ si 9998@1 (2 pages)
30 September 1999Return made up to 01/09/99; full list of members (5 pages)
30 September 1999Return made up to 01/09/99; full list of members (5 pages)
30 October 1998New secretary appointed (2 pages)
30 October 1998New secretary appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998Secretary resigned (1 page)
1 October 1998Secretary resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 September 1998Incorporation (15 pages)
1 September 1998Incorporation (15 pages)