Port Glasgow
Strathclyde
PA14 5AE
Scotland
Secretary Name | John Geraghty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 15 July 2015) |
Role | Accountant |
Correspondence Address | 134 Inveresk Street Glasgow Lanarkshire G32 6TA Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | newlighting.co.uk |
---|
Registered Address | 6-8 Whin Place East Kilbride Glasgow G74 3XS Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride East |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | Christopher Spark 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2024 (8 months from now) |
28 April 2003 | Delivered on: 2 May 2003 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 |
---|---|
28 April 2003 | Delivered on: 1 May 2003 Persons entitled: UK Steel Enterprise Limited 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 |
18 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
---|---|
28 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
23 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
30 January 2017 | Registered office address changed from C/O Alexander Sloan Ca 38 Cadogan Street Glasgow G2 7HF to 6-8 Whin Place East Kilbride Glasgow G74 3XS on 30 January 2017 (1 page) |
30 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
30 January 2017 | Registered office address changed from C/O Alexander Sloan Ca 38 Cadogan Street Glasgow G2 7HF to 6-8 Whin Place East Kilbride Glasgow G74 3XS on 30 January 2017 (1 page) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
27 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 July 2015 | Termination of appointment of John Geraghty as a secretary on 15 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of John Geraghty as a secretary on 15 July 2015 (2 pages) |
29 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
21 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
17 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
29 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
27 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from c/o alexander sloan 144 west george street glasgow G2 2HG (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from c/o alexander sloan 144 west george street glasgow G2 2HG (1 page) |
28 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
28 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
17 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page) |
16 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
16 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
10 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
10 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 10 whin place nerston industrial estate east kilbride glasgow G74 3XS (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 10 whin place nerston industrial estate east kilbride glasgow G74 3XS (1 page) |
9 March 2005 | Return made up to 15/01/05; full list of members (2 pages) |
9 March 2005 | Return made up to 15/01/05; full list of members (2 pages) |
19 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
19 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
11 March 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
11 March 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: 21 blythswood square glasgow G2 4BL (1 page) |
29 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 21 blythswood square glasgow G2 4BL (1 page) |
29 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
29 May 2003 | Alterations to a floating charge (8 pages) |
29 May 2003 | Alterations to a floating charge (8 pages) |
29 May 2003 | Alterations to a floating charge (8 pages) |
29 May 2003 | Alterations to a floating charge (8 pages) |
14 May 2003 | Ad 28/04/03--------- £ si [email protected]=29999 £ ic 1/30000 (2 pages) |
14 May 2003 | Nc inc already adjusted 28/04/03 (1 page) |
14 May 2003 | Resolutions
|
14 May 2003 | Ad 28/04/03--------- £ si [email protected]=29999 £ ic 1/30000 (2 pages) |
14 May 2003 | Nc inc already adjusted 28/04/03 (1 page) |
14 May 2003 | Resolutions
|
5 May 2003 | Registered office changed on 05/05/03 from: berkeley house, 3RD floor 285 bath street glasgow G2 4JB (1 page) |
5 May 2003 | Registered office changed on 05/05/03 from: berkeley house, 3RD floor 285 bath street glasgow G2 4JB (1 page) |
2 May 2003 | Partic of mort/charge * (5 pages) |
2 May 2003 | Partic of mort/charge * (5 pages) |
1 May 2003 | Partic of mort/charge * (6 pages) |
1 May 2003 | Partic of mort/charge * (6 pages) |
12 March 2003 | New secretary appointed (1 page) |
12 March 2003 | New secretary appointed (1 page) |
3 March 2003 | New director appointed (1 page) |
3 March 2003 | New director appointed (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
15 January 2003 | Incorporation (9 pages) |
15 January 2003 | Incorporation (9 pages) |