Company NameStreet Lighting Supplies & Co Ltd.
Company StatusActive
Company NumberSC233145
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Roger David Habberfield
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMs Lisa Craig Whyte
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(17 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMr Barry John Morrison
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMr Kevin Ferguson Thomson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Secretary NameMr Ian Andrew Fyfe
NationalityBritish
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEarlshill Farm
Newton Of Belltrees
Lochwinnoch
PA12 4JP
Scotland
Secretary NameKathleen Habberfield
NationalityBritish
StatusResigned
Appointed21 September 2005(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2008)
RoleClerkess
Correspondence Address27 Easton Drive
Shieldhill
Stirlingshire
FK1 2DR
Scotland
Director NameMrs Annette Keay
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2012)
RoleClerkess
Country of ResidenceScotland
Correspondence Address49 Fairfield Avenue
Bonnybridge
Falkirk
FK4 1LX
Scotland
Secretary NameMrs Annette Keay
NationalityBritish
StatusResigned
Appointed25 February 2008(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2012)
RoleClerkess
Country of ResidenceScotland
Correspondence Address49 Fairfield Avenue
Bonnybridge
Falkirk
FK4 1LX
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitestreetlightingsupplies.com

Location

Registered Address20-22 Abbotsinch Road
Grangemouth
Stirlingshire
FK3 9UX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Roger David Habbefield
100.00%
Ordinary

Financials

Year2014
Net Worth£1,702,274
Cash£1,205,342
Current Liabilities£1,542,429

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 2 weeks ago)
Next Return Due8 July 2024 (2 months from now)

Charges

20 October 2020Delivered on: 27 October 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
14 May 2009Delivered on: 20 May 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 January 2009Delivered on: 5 February 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 April 2007Delivered on: 25 April 2007
Satisfied on: 20 January 2011
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

14 December 2020Alterations to floating charge SC2331450004 (11 pages)
25 November 2020Alterations to floating charge 3 (12 pages)
27 October 2020Registration of charge SC2331450004, created on 20 October 2020 (16 pages)
25 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
31 March 2020Appointment of Miss Lisa Craig Whyte as a director on 31 March 2020 (2 pages)
20 September 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
25 June 2019Change of details for Mr Roger David Habberfield as a person with significant control on 25 June 2019 (2 pages)
25 June 2019Director's details changed for Mr Roger David Habberfield on 25 June 2019 (2 pages)
25 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
4 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
4 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
4 July 2017Notification of Roger David Habberfield as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Roger David Habberfield as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Roger David Habberfield as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
4 February 2017Satisfaction of charge 2 in full (4 pages)
4 February 2017Satisfaction of charge 2 in full (4 pages)
19 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
19 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
12 April 2016Registered office address changed from 190 Main Street Camelon Falkirk FK1 4DY to 20-22 Abbotsinch Road Grangemouth Stirlingshire FK3 9UX on 12 April 2016 (1 page)
12 April 2016Registered office address changed from 190 Main Street Camelon Falkirk FK1 4DY to 20-22 Abbotsinch Road Grangemouth Stirlingshire FK3 9UX on 12 April 2016 (1 page)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
28 June 2013Director's details changed for Mr Roger David Habberfield on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Mr Roger David Habberfield on 28 June 2013 (2 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
29 June 2012Director's details changed for Roger David Habberfield on 29 June 2012 (2 pages)
29 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
29 June 2012Director's details changed for Roger David Habberfield on 29 June 2012 (2 pages)
1 February 2012Termination of appointment of Annette Keay as a secretary (1 page)
1 February 2012Termination of appointment of Annette Keay as a secretary (1 page)
1 February 2012Termination of appointment of Annette Keay as a director (1 page)
1 February 2012Termination of appointment of Annette Keay as a director (1 page)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
7 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
20 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
30 June 2010Director's details changed for Annette Keay on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Annette Keay on 24 June 2010 (2 pages)
30 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Roger David Habberfield on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Roger David Habberfield on 24 June 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 January 2010Alterations to floating charge 3 (5 pages)
7 January 2010Alterations to floating charge 3 (5 pages)
25 June 2009Return made up to 24/06/09; full list of members (3 pages)
25 June 2009Return made up to 24/06/09; full list of members (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 June 2008Return made up to 24/06/08; full list of members (4 pages)
27 June 2008Return made up to 24/06/08; full list of members (4 pages)
14 March 2008Director and secretary appointed annette keay (2 pages)
14 March 2008Director and secretary appointed annette keay (2 pages)
10 March 2008Appointment terminated secretary kathleen habberfield (1 page)
10 March 2008Appointment terminated secretary kathleen habberfield (1 page)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 June 2007Return made up to 24/06/07; full list of members (2 pages)
28 June 2007Return made up to 24/06/07; full list of members (2 pages)
25 April 2007Partic of mort/charge * (3 pages)
25 April 2007Partic of mort/charge * (3 pages)
19 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 July 2006Return made up to 24/06/06; full list of members (2 pages)
5 July 2006Return made up to 24/06/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 October 2005Return made up to 24/06/05; full list of members
  • 363(287) ‐ Registered office changed on 19/10/05
(6 pages)
19 October 2005Return made up to 24/06/05; full list of members
  • 363(287) ‐ Registered office changed on 19/10/05
(6 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005New secretary appointed (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005New secretary appointed (1 page)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 September 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 August 2003Return made up to 24/06/03; full list of members
  • 363(287) ‐ Registered office changed on 09/08/03
(6 pages)
9 August 2003Return made up to 24/06/03; full list of members
  • 363(287) ‐ Registered office changed on 09/08/03
(6 pages)
12 August 2002Director resigned (1 page)
12 August 2002New secretary appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
24 June 2002Incorporation (14 pages)
24 June 2002Incorporation (14 pages)