Company NameD.C. Lighting Services Limited
DirectorsDouglas Cree and Sandra May Cree
Company StatusActive
Company NumberSC200040
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Douglas Cree
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1999(same day as company formation)
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence AddressRosemount 6 Forthill Road
Broughty Ferry
Dundee
DD5 3JU
Scotland
Director NameMrs Sandra May Cree
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1999(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressRosemount 6 Forthill Road
Broughty Ferry
Dundee
DD5 3JU
Scotland
Secretary NameMrs Sandra May Cree
NationalityBritish
StatusCurrent
Appointed21 September 1999(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressRosemount 6 Forthill Road
Broughty Ferry
Dundee
DD5 3JU
Scotland
Director NameMr Gary Cuthbert Strachan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(4 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 May 2004)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tarbert Place
Ninewells
Dundee
Angus
DD2 4HA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitesports-lighting.co.uk
Telephone01382 738236
Telephone regionDundee

Location

Registered AddressStannergate Hs 41 Dundee Rd West
Broughty Ferry
Dundee
Angus
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End

Shareholders

51 at £1Douglas Cree
51.00%
Ordinary
49 at £1Sandra May Cree
49.00%
Ordinary

Financials

Year2014
Net Worth£1,128
Cash£30,479
Current Liabilities£194,954

Accounts

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

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

11 February 2002Delivered on: 14 February 2002
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.
Outstanding

Filing History

26 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
15 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
4 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
3 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
27 September 2018Director's details changed for Mr Douglas Cree on 27 September 2018 (2 pages)
27 September 2018Director's details changed for Mrs Sandra May Cree on 27 September 2018 (2 pages)
27 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
27 September 2018Secretary's details changed for Mrs Sandra May Cree on 27 September 2018 (1 page)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
9 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
11 May 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
11 May 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
28 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 October 2008Return made up to 21/09/08; full list of members (4 pages)
2 October 2008Return made up to 21/09/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 November 2007Return made up to 21/09/07; full list of members (2 pages)
5 November 2007Return made up to 21/09/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 October 2006Return made up to 21/09/06; full list of members (2 pages)
11 October 2006Return made up to 21/09/06; full list of members (2 pages)
21 September 2005Return made up to 21/09/05; full list of members (3 pages)
21 September 2005Return made up to 21/09/05; full list of members (3 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 October 2004Return made up to 21/09/04; full list of members (7 pages)
1 October 2004Return made up to 21/09/04; full list of members (7 pages)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
1 February 2004New director appointed (1 page)
1 February 2004New director appointed (1 page)
30 September 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 September 2002Return made up to 21/09/02; full list of members (7 pages)
13 September 2002Return made up to 21/09/02; full list of members (7 pages)
16 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 February 2002Partic of mort/charge * (6 pages)
14 February 2002Partic of mort/charge * (6 pages)
4 October 2001Return made up to 21/09/01; full list of members (6 pages)
4 October 2001Return made up to 21/09/01; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 October 2000Return made up to 21/09/00; full list of members (6 pages)
19 October 2000Return made up to 21/09/00; full list of members (6 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
9 February 2000Registered office changed on 09/02/00 from: unit 8 10 milton street dundee angus DD3 6QQ (1 page)
9 February 2000Registered office changed on 09/02/00 from: unit 8 10 milton street dundee angus DD3 6QQ (1 page)
9 February 2000New secretary appointed;new director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Ad 21/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
9 February 2000New secretary appointed;new director appointed (2 pages)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 February 2000Ad 21/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 February 2000Company name changed citynet internet services limite d\certificate issued on 07/02/00 (2 pages)
4 February 2000Company name changed citynet internet services limite d\certificate issued on 07/02/00 (2 pages)
31 October 1999Director resigned (1 page)
31 October 1999Director resigned (1 page)
31 October 1999Secretary resigned (1 page)
31 October 1999Director resigned (1 page)
31 October 1999Secretary resigned (1 page)
31 October 1999Director resigned (1 page)
21 September 1999Incorporation (15 pages)
21 September 1999Incorporation (15 pages)