Company NameLIT Screens Limited
DirectorDuncan Munro Macleod
Company StatusActive
Company NumberSC272733
CategoryPrivate Limited Company
Incorporation Date31 August 2004(19 years, 8 months ago)
Previous NameYork Place (No.323) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Duncan Munro Macleod
Date of BirthJune 1952 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed26 October 2004(1 month, 3 weeks after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinford 9 Coney Park
Stirling
FK7 9LU
Scotland
Secretary NameFrench Duncan Llp (Corporation)
StatusCurrent
Appointed07 August 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 8 months
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Allan James Hunter
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 May 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLedi Lodge
Main St Kippen
Stirling
FK8 3DN
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMacfarlane Gray (Corporation)
StatusResigned
Appointed08 May 2006(1 year, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 07 August 2018)
Correspondence AddressMacfarlane Gray House Castlecraig Bus Prk
Springbank Rd
Stirling
Stirlingshire
FK7 7WT
Scotland

Contact

Websitelitscreens.com/
Telephone01786 478478
Telephone regionStirling

Location

Registered AddressOffice 4 Commercial Centre
Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
ConstituencyStirling
WardStirling East

Shareholders

3k at £1Duncan Munro Macleod
93.08%
Ordinary
123 at £1Craig Maccallum
3.78%
Ordinary
50 at £1Ian Hay
1.54%
Ordinary
49 at £1Allan James Hunter
1.51%
Ordinary
3 at £1Will Gregory
0.09%
Ordinary

Financials

Year2014
Net Worth£77,920
Cash£72,461
Current Liabilities£22,848

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

13 November 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
20 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 3,250
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3,250
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 December 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3,250
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
20 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 February 2011Compulsory strike-off action has been discontinued (1 page)
31 January 2011Registered office address changed from Unit 147 Stirling Enterprise Park Stirling Stirlingshire FK7 7RP on 31 January 2011 (1 page)
31 January 2011Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
31 January 2011Secretary's details changed for Macfarlane Gray on 30 August 2010 (2 pages)
24 December 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010Annual return made up to 31 August 2009 with a full list of shareholders (5 pages)
29 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 November 2008Return made up to 31/08/08; full list of members (5 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
8 May 2008Return made up to 31/08/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 2008Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
20 August 2007Return made up to 31/08/06; full list of members (6 pages)
15 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 February 2007Registered office changed on 13/02/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Ad 30/06/06--------- £ si 1620@1=1620 £ ic 100/1720 (2 pages)
10 August 2006Ad 06/01/06--------- £ si 37@1=37 £ ic 1720/1757 (2 pages)
1 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 November 2005Return made up to 31/08/05; full list of members; amend (8 pages)
13 September 2005Return made up to 31/08/05; full list of members (7 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004Ad 26/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2004Company name changed york place (no.323) LIMITED\certificate issued on 26/10/04 (2 pages)
31 August 2004Incorporation (14 pages)