Company NameScotlight Commercial Lighting Limited
Company StatusDissolved
Company NumberSC213966
CategoryPrivate Limited Company
Incorporation Date19 December 2000(23 years, 4 months ago)
Dissolution Date30 December 2019 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Pamela Joyce Fraser
Date of BirthMarch 1956 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed19 December 2000(same day as company formation)
RolePensions Administrator
Country of ResidenceScotland
Correspondence Address2 Wells View
Innerleithen
Peeblesshire
EH44 6JD
Scotland
Director NameMr Thomas William Fraser
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2000(same day as company formation)
RoleLighting Designer
Country of ResidenceScotland
Correspondence Address2 Wells View
Innerleithen
Peeblesshire
EH44 6JD
Scotland
Secretary NameMrs Pamela Joyce Fraser
NationalityScottish
StatusClosed
Appointed19 December 2000(same day as company formation)
RolePensions Administrator
Country of ResidenceScotland
Correspondence Address2 Wells View
Innerleithen
Peeblesshire
EH44 6JD
Scotland
Director NameMr Andrew Fraser
Date of BirthMarch 1985 (Born 39 years ago)
NationalityScottish
StatusClosed
Appointed06 January 2006(5 years after company formation)
Appointment Duration13 years, 12 months (closed 30 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Wells View
Inverleithen
Peebleshire
EH44 6TD
Scotland
Director NameMr Finlay Euan Barber
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2015(14 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 30 December 2019)
RoleElectrician
Country of ResidenceScotland
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Director NameDebby Marion Hardie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleShop Owner
Correspondence Address35 High Street
Innerleithen
Peeblesshire
EH44 6HD
Scotland
Director NameRoddy James Hardie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleJoiner
Correspondence Address35 High Street
Innerleithen
Peeblesshire
EH44 6HD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.scotlightdirect.co.uk/
Email address[email protected]
Telephone01896 830421
Telephone regionGalashiels

Location

Registered Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Financials

Year2013
Net Worth£3,222
Current Liabilities£211,629

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

27 August 2015Delivered on: 28 August 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
6 June 2003Delivered on: 10 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

30 December 2019Final Gazette dissolved following liquidation (1 page)
30 September 2019Final account prior to dissolution in CVL (10 pages)
20 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-18
(1 page)
20 July 2017Registered office address changed from 33 High Street Innerleithen Peeblesshire EH44 6HD to 66 Albion Road Edinburgh EH7 5QZ on 20 July 2017 (2 pages)
20 July 2017Registered office address changed from 33 High Street Innerleithen Peeblesshire EH44 6HD to 66 Albion Road Edinburgh EH7 5QZ on 20 July 2017 (2 pages)
20 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-18
(1 page)
20 February 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
20 February 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(6 pages)
14 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 September 2015Alterations to floating charge SC2139660002 (13 pages)
19 September 2015Alterations to floating charge SC2139660002 (13 pages)
28 August 2015Registration of charge SC2139660002, created on 27 August 2015 (10 pages)
28 August 2015Registration of charge SC2139660002, created on 27 August 2015 (10 pages)
23 July 2015Appointment of Mr Finlay Euan Barber as a director on 23 July 2015 (2 pages)
23 July 2015Appointment of Mr Finlay Euan Barber as a director on 23 July 2015 (2 pages)
9 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
9 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
9 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
30 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
9 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
9 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Andrew Fraser on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Pamela Joyce Fraser on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Andrew Fraser on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Pamela Joyce Fraser on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Thomas William Fraser on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Thomas William Fraser on 23 December 2009 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 January 2009Return made up to 19/12/08; full list of members (4 pages)
9 January 2009Return made up to 19/12/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 January 2008Return made up to 19/12/07; full list of members (3 pages)
9 January 2008Return made up to 19/12/07; full list of members (3 pages)
15 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 January 2007Return made up to 19/12/06; full list of members (7 pages)
9 January 2007Return made up to 19/12/06; full list of members (7 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
16 February 2006Return made up to 19/12/05; full list of members (7 pages)
16 February 2006Return made up to 19/12/05; full list of members (7 pages)
14 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
14 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
30 December 2004Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 December 2004Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
5 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
14 January 2004Return made up to 19/12/03; full list of members (7 pages)
14 January 2004Return made up to 19/12/03; full list of members (7 pages)
11 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
11 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
10 June 2003Partic of mort/charge * (6 pages)
10 June 2003Partic of mort/charge * (6 pages)
8 January 2003Return made up to 19/12/02; full list of members (7 pages)
8 January 2003Return made up to 19/12/02; full list of members (7 pages)
18 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
18 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
10 January 2002Return made up to 19/12/01; full list of members (7 pages)
10 January 2002Return made up to 19/12/01; full list of members (7 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
6 March 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
6 March 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
21 December 2000Secretary resigned (1 page)
21 December 2000Secretary resigned (1 page)
19 December 2000Incorporation (17 pages)
19 December 2000Incorporation (17 pages)