Company NameEnvironmental Lighting Solutions Limited
Company StatusDissolved
Company NumberSC264845
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)
Dissolution Date1 August 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gordon James Halliday
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Station Loan
Edinburgh
Midlothian
EH14 7AW
Scotland
Director NameMr Derek Alexander Halliday
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address519a Lanark Road West
Balerno
Midlothian
EH14 7DH
Scotland
Secretary NameMr Gordon James Halliday
NationalityBritish
StatusClosed
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Station Loan
Edinburgh
Midlothian
EH14 7AW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressUnit 29 Stenhouse Mill Wynd
Edinburgh
EH11 3XX
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Shareholders

1 at £1Derek Halliday
50.00%
Ordinary
1 at £1Gordon James Halliday
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014Application to strike the company off the register (3 pages)
16 December 2013Registered office address changed from 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland on 16 December 2013 (1 page)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 July 2013Registered office address changed from C/O Jamieson Campbell Chartered Accountants 350 Lanark Road West Edinburgh EH14 5RR on 5 July 2013 (1 page)
5 July 2013Registered office address changed from C/O Jamieson Campbell Chartered Accountants 350 Lanark Road West Edinburgh EH14 5RR on 5 July 2013 (1 page)
27 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 2
(5 pages)
27 March 2013Director's details changed for Gordon James Halliday on 12 March 2013 (2 pages)
27 March 2013Director's details changed for Derek Halliday on 12 March 2013 (2 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 April 2012Annual return made up to 12 March 2012 (14 pages)
6 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (14 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 March 2010Director's details changed for Derek Halliday on 1 March 2010 (3 pages)
18 March 2010Director's details changed for Derek Halliday on 1 March 2010 (3 pages)
18 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (14 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 March 2009Return made up to 12/03/09; no change of members (4 pages)
25 November 2008Return made up to 12/03/08; no change of members (4 pages)
24 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
2 April 2008Registered office changed on 02/04/2008 from c/o bennett & co chartered accounts, 25 lanark road edinburgh EH14 1TG (1 page)
5 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
11 April 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
28 March 2006Return made up to 12/03/06; full list of members (7 pages)
12 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 March 2005Return made up to 12/03/05; full list of members (7 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Incorporation (17 pages)