Company NameLighthouse Pleasure Limited
Company StatusActive
Company NumberSC244771
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMrs Catherine Fenella Robertson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2003(same day as company formation)
RoleCaravan Park Proprietor
Country of ResidenceScotland
Correspondence AddressZetland Court
Keswick Drive
Southerness
DG2 8AZ
Scotland
Director NameMr James Armstrong Robertson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2003(same day as company formation)
RoleCaravan Park Proprietor
Country of ResidenceScotland
Correspondence AddressZetland Court
Keswick Drive
Southerness
DG2 8AZ
Scotland
Secretary NameMrs Catherine Fenella Robertson
NationalityBritish
StatusCurrent
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressZetland Court
Keswick Drive
Southerness
DG2 8AZ
Scotland
Director NameWilliam Johnston
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2008(5 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleCaravan Site Operator
Country of ResidenceUnited Kingdom
Correspondence AddressZetland Court Keswick Drive
Southerness
Dumfriesshire
DG2 8AZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address123 Irish Street
Dumfries
DG1 2PE
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

334 at £1James Armstrong Robertson
33.40%
Ordinary
333 at £1Catherine Fenella Robertson
33.30%
Ordinary
333 at £1William Johnstone
33.30%
Ordinary

Financials

Year2014
Net Worth£32,996
Cash£434
Current Liabilities£4,665

Accounts

Latest Accounts26 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End26 March

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Filing History

22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
23 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(6 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(6 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 February 2010Director's details changed for Catherine Fenella Robertson on 10 February 2010 (2 pages)
10 February 2010Director's details changed for William Johnston on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for James Armstrong Robertson on 10 February 2010 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 February 2009Return made up to 13/02/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 December 2008Director appointed william johnston (2 pages)
1 April 2008Return made up to 15/02/08; no change of members (7 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 October 2007Registered office changed on 30/10/07 from: dumfries enterprise park heathhall dumfries DG1 3SJ (1 page)
7 March 2007Return made up to 15/02/07; full list of members
  • 363(287) ‐ Registered office changed on 07/03/07
(7 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 February 2006Return made up to 15/02/06; full list of members (8 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 March 2005Return made up to 19/02/05; full list of members (7 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 February 2004Return made up to 19/02/04; full list of members (7 pages)
31 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
24 March 2003Ad 19/03/03-19/03/03 £ si 999@1=999 £ ic 1/1000 (2 pages)
3 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2003Secretary resigned (1 page)
27 February 2003Incorporation (16 pages)