Company NameL S Light & Sound Limited
DirectorBarry Priestley
Company StatusActive
Company NumberSC259866
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameBarry Priestley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2003(1 day after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalmadity Farm Fern
Fern
Brechin
Angus
DD9 6SE
Scotland
Secretary NameDrew Priestley
NationalityBritish
StatusCurrent
Appointed11 May 2004(5 months, 2 weeks after company formation)
Appointment Duration19 years, 11 months
RoleSound Engineer
Correspondence AddressBalmadity Farm Cottage, Fern
Brechin
Angus, Tayside
DD9 6SE
Scotland
Secretary NameJohn Archibold
NationalityBritish
StatusResigned
Appointed27 November 2003(1 day after company formation)
Appointment Duration1 year (resigned 20 December 2004)
RoleCompany Director
Correspondence Address13 Bridge Street
Montrose
Angus
DD10 8AB
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Telephone01356 622104
Telephone regionBrechin

Location

Registered Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Barry Prestley
100.00%
Ordinary

Financials

Year2014
Net Worth£32,063
Cash£35,231
Current Liabilities£55,613

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Filing History

24 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
8 August 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 August 2017Notification of Barry Priestly as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Annual return made up to 26 November 2013 with a full list of shareholders (6 pages)
8 August 2017Confirmation statement made on 26 November 2016 with updates (4 pages)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 October 2015Compulsory strike-off action has been suspended (1 page)
31 July 2015First Gazette notice for voluntary strike-off (1 page)
15 January 2015Compulsory strike-off action has been suspended (1 page)
14 November 2014First Gazette notice for compulsory strike-off (1 page)
26 April 2014Compulsory strike-off action has been suspended (1 page)
28 March 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
30 May 2013Annual return made up to 26 November 2012 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 1
(4 pages)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
30 March 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
1 April 2011First Gazette notice for compulsory strike-off (1 page)
24 March 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 June 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Barry Priestley on 26 November 2009 (2 pages)
10 June 2010Annual return made up to 26 November 2008 with a full list of shareholders (3 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 November 2008Return made up to 26/11/07; full list of members (3 pages)
11 November 2008Registered office changed on 11/11/2008 from 15 monrose road industrial estate brechin angus DD9 7RU (1 page)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 February 2007Return made up to 26/11/06; full list of members
  • 363(287) ‐ Registered office changed on 05/02/07
(6 pages)
19 December 2005Return made up to 26/11/05; full list of members (2 pages)
19 December 2005Registered office changed on 19/12/05 from: unit 5, brechin business centre 10 southesk street brechin DD9 6DY (1 page)
27 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 January 2005Secretary resigned (1 page)
9 December 2004Return made up to 26/11/04; full list of members (7 pages)
17 September 2004Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
17 September 2004New secretary appointed (2 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2003Director resigned (1 page)
3 December 2003New secretary appointed (2 pages)
3 December 2003New director appointed (2 pages)
26 November 2003Incorporation (15 pages)