Company NameThe Light Property Company Ltd.
DirectorsElsa Marisa Ferreira Cerqueira and Nikolaos Stergiou
Company StatusActive
Company NumberSC235188
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elsa Marisa Ferreira Cerqueira
Date of BirthMarch 1983 (Born 41 years ago)
NationalityPortuguese
StatusCurrent
Appointed06 August 2018(15 years, 12 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceQatar
Correspondence Address30 Miller Road
Ayr
Ayrshire
KA7 2AY
Scotland
Director NameMr Nikolaos Stergiou
Date of BirthJune 1972 (Born 51 years ago)
NationalitySouth African
StatusCurrent
Appointed06 August 2018(15 years, 12 months after company formation)
Appointment Duration5 years, 8 months
RolePilot
Country of ResidenceQatar
Correspondence Address30 Miller Road
Ayr
Ayrshire
KA7 2AY
Scotland
Secretary NameMrs Elsa Marisa Ferreira Cerqueira
StatusCurrent
Appointed06 August 2018(15 years, 12 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address30 Miller Road
Ayr
Ayrshire
KA7 2AY
Scotland
Director NameMr Willem Marthinus Van Deventer
Date of BirthDecember 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed12 August 2002(same day as company formation)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence Address41 Fullarton Crescent
Troon
Ayrshire
KA10 6LL
Scotland
Secretary NameMr Robert Nigel Martin
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Wheatfield Road
Ayr
KA7 2XB
Scotland
Director NameMrs Petronella Johanna Van Deventer
Date of BirthJuly 1950 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed01 November 2004(2 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 06 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Fullarton Crescent
Troon
Ayrshire
KA10 6LL
Scotland
Secretary NameMrs Petronella Johanna Van Deventer
NationalitySouth African
StatusResigned
Appointed01 November 2004(2 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 06 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Fullarton Crescent
Troon
Ayrshire
KA10 6LL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address30 Miller Road
Ayr
Ayrshire
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£6,485
Current Liabilities£134,357

Accounts

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

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Charges

7 April 2008Delivered on: 11 April 2008
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 75 wellbeck crescent, troon.
Outstanding
30 August 2006Delivered on: 13 September 2006
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All moneys payable.
Particulars: Flat 14 wren nest mill glossop brook road glossop derbyshire.
Outstanding
3 April 2008Delivered on: 24 April 2008
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 lang road, troon.
Outstanding
3 April 2008Delivered on: 24 April 2008
Persons entitled: Other

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48 lang road, troon.
Outstanding
18 May 2006Delivered on: 20 May 2006
Satisfied on: 9 April 2008
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: £95,410 and all further sums due.
Particulars: Dwellinghouse at 48 lang road, barassie, troon.
Fully Satisfied
10 February 2006Delivered on: 22 February 2006
Satisfied on: 16 April 2008
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: £55,250.
Particulars: 75 welbeck crescent, troon.
Fully Satisfied
17 January 2006Delivered on: 25 January 2006
Satisfied on: 9 April 2008
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: £97,750 and all sums to become due.
Particulars: Dwellinghouse at 18 lang road, barassie, troon.
Fully Satisfied
14 January 2003Delivered on: 23 January 2003
Satisfied on: 30 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse at 48 lang road, barassie, troon.
Fully Satisfied
31 October 2002Delivered on: 6 November 2002
Satisfied on: 27 July 2006
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
15 October 2002Delivered on: 18 October 2002
Satisfied on: 28 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Right hand ground floor flat, 75 wellback crescent, troon.
Fully Satisfied
15 October 2002Delivered on: 17 October 2002
Satisfied on: 28 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse - 18 lang road, troon.
Fully Satisfied

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
24 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
9 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 April 2019Director's details changed for Mr Nikoloas Stergiou on 4 April 2019 (2 pages)
8 August 2018Appointment of Mr Nikoloas Stergiou as a director on 6 August 2018 (2 pages)
8 August 2018Notification of Nikoloas Stergiou as a person with significant control on 6 August 2018 (2 pages)
8 August 2018Appointment of Mrs Elsa Marisa Ferreira Cerqueira as a director on 6 August 2018 (2 pages)
8 August 2018Cessation of Willem Marthinus Van Deventer as a person with significant control on 6 August 2018 (1 page)
8 August 2018Appointment of Mrs Elsa Marisa Ferreira Cerqueira as a secretary on 6 August 2018 (2 pages)
8 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
8 August 2018Notification of Elsa Marisa Ferreira Cerqueira as a person with significant control on 6 August 2018 (2 pages)
8 August 2018Cessation of Petronella Johanna Van Deventer as a person with significant control on 6 August 2018 (1 page)
8 August 2018Termination of appointment of Petronella Johanna Van Deventer as a director on 6 August 2018 (1 page)
8 August 2018Termination of appointment of Petronella Johanna Van Deventer as a secretary on 6 August 2018 (1 page)
8 August 2018Termination of appointment of Willem Marthinus Van Deventer as a director on 6 August 2018 (1 page)
31 July 2018Satisfaction of charge 11 in full (4 pages)
25 July 2018Satisfaction of charge 8 in full (4 pages)
27 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 November 2016Satisfaction of charge 9 in full (4 pages)
15 November 2016Satisfaction of charge 10 in full (4 pages)
15 November 2016Satisfaction of charge 10 in full (4 pages)
15 November 2016Satisfaction of charge 9 in full (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
8 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
13 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
13 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 August 2010Director's details changed for Petronella Johanna Van Deventer on 12 August 2010 (2 pages)
19 August 2010Director's details changed for Willem Marthinus Van Deventer on 12 August 2010 (2 pages)
19 August 2010Director's details changed for Petronella Johanna Van Deventer on 12 August 2010 (2 pages)
19 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Willem Marthinus Van Deventer on 12 August 2010 (2 pages)
19 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 August 2009Return made up to 12/08/09; full list of members (4 pages)
17 August 2009Return made up to 12/08/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Registered office changed on 31/10/2008 from 3 wellington square ayr ayrshire KA7 1EN (1 page)
31 October 2008Registered office changed on 31/10/2008 from 3 wellington square ayr ayrshire KA7 1EN (1 page)
1 September 2008Return made up to 12/08/08; full list of members (4 pages)
1 September 2008Return made up to 12/08/08; full list of members (4 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Return made up to 12/08/07; full list of members (3 pages)
17 September 2007Return made up to 12/08/07; full list of members (3 pages)
17 September 2007Director's particulars changed (1 page)
30 March 2007Registered office changed on 30/03/07 from: 8 barns street ayr ayrshire KA7 1XA (1 page)
30 March 2007Registered office changed on 30/03/07 from: 8 barns street ayr ayrshire KA7 1XA (1 page)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 September 2006Partic of mort/charge * (3 pages)
13 September 2006Partic of mort/charge * (3 pages)
1 September 2006Return made up to 12/08/06; full list of members (7 pages)
1 September 2006Return made up to 12/08/06; full list of members (7 pages)
27 July 2006Dec mort/charge * (2 pages)
27 July 2006Dec mort/charge * (2 pages)
30 May 2006Dec mort/charge * (2 pages)
30 May 2006Dec mort/charge * (2 pages)
20 May 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (3 pages)
28 February 2006Dec mort/charge * (2 pages)
28 February 2006Dec mort/charge * (2 pages)
28 February 2006Dec mort/charge * (2 pages)
28 February 2006Dec mort/charge * (2 pages)
22 February 2006Partic of mort/charge * (3 pages)
22 February 2006Partic of mort/charge * (3 pages)
25 January 2006Partic of mort/charge * (3 pages)
25 January 2006Partic of mort/charge * (3 pages)
30 August 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 November 2004New secretary appointed;new director appointed (2 pages)
17 November 2004New secretary appointed;new director appointed (2 pages)
9 November 2004Ad 01/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 2004Registered office changed on 09/11/04 from: 11 portland road kilmarnock ayrshire KA1 2BT (1 page)
9 November 2004Ad 01/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004Secretary resigned (1 page)
9 November 2004Registered office changed on 09/11/04 from: 11 portland road kilmarnock ayrshire KA1 2BT (1 page)
30 September 2004Return made up to 12/08/04; full list of members (6 pages)
30 September 2004Return made up to 12/08/04; full list of members (6 pages)
26 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 February 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
12 February 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
17 September 2003Return made up to 12/08/03; full list of members (6 pages)
17 September 2003Return made up to 12/08/03; full list of members (6 pages)
23 January 2003Partic of mort/charge * (5 pages)
23 January 2003Partic of mort/charge * (5 pages)
6 November 2002Partic of mort/charge * (5 pages)
6 November 2002Partic of mort/charge * (5 pages)
18 October 2002Partic of mort/charge * (5 pages)
18 October 2002Partic of mort/charge * (5 pages)
17 October 2002Partic of mort/charge * (6 pages)
17 October 2002Partic of mort/charge * (6 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002New director appointed (2 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Secretary resigned (1 page)
12 August 2002Incorporation (16 pages)
12 August 2002Incorporation (16 pages)