Glasgow
G2 2HG
Scotland
Director Name | Mr Martin Wightman Lightbody |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2007(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 West George Street Glasgow G2 2HG Scotland |
Secretary Name | Mr David Crawford Currie |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2007(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 West George Street Glasgow G2 2HG Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 February 2007) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | 154 West George Street Glasgow G2 2HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
23 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
26 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
18 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
22 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
23 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
21 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
3 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
10 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
10 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
25 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
13 November 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
13 November 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
10 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
20 November 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
20 November 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
26 May 2014 | Secretary's details changed for Mr David Crawford Currie on 17 May 2013 (1 page) |
26 May 2014 | Director's details changed for Mr David Crawford Currie on 17 May 2013 (2 pages) |
26 May 2014 | Director's details changed for Mr David Crawford Currie on 17 May 2013 (2 pages) |
26 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Secretary's details changed for Mr David Crawford Currie on 17 May 2013 (1 page) |
26 November 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
26 November 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
23 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
24 February 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
20 June 2011 | Director's details changed for Mr Martin Wightman Lightbody on 16 December 2010 (2 pages) |
20 June 2011 | Registered office address changed from West Coldstream Strathaven Lanarkshire ML10 6SU on 20 June 2011 (1 page) |
20 June 2011 | Director's details changed for Mr Martin Wightman Lightbody on 16 December 2010 (2 pages) |
20 June 2011 | Director's details changed for Mr Martin Wightman Lightbody on 16 December 2010 (2 pages) |
20 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Director's details changed for Mr Martin Wightman Lightbody on 16 December 2010 (2 pages) |
20 June 2011 | Registered office address changed from West Coldstream Strathaven Lanarkshire ML10 6SU on 20 June 2011 (1 page) |
20 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
15 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
9 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
22 January 2009 | Return made up to 16/05/08; full list of members (3 pages) |
22 January 2009 | Return made up to 16/05/08; full list of members (3 pages) |
8 April 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
8 April 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
7 September 2007 | Return made up to 16/05/07; full list of members (7 pages) |
7 September 2007 | Return made up to 16/05/07; full list of members (7 pages) |
15 June 2007 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
15 June 2007 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
2 May 2007 | Company name changed west coldstream investments limi ted\certificate issued on 02/05/07 (2 pages) |
2 May 2007 | Company name changed west coldstream investments limi ted\certificate issued on 02/05/07 (2 pages) |
1 May 2007 | New director appointed (4 pages) |
1 May 2007 | New director appointed (4 pages) |
1 May 2007 | New secretary appointed;new director appointed (4 pages) |
1 May 2007 | New secretary appointed;new director appointed (4 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 151 st. Vincent street glasgow G2 5NJ (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 151 st. Vincent street glasgow G2 5NJ (1 page) |
16 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
16 February 2007 | Company name changed lightbody LIMITED\certificate issued on 16/02/07 (2 pages) |
16 February 2007 | Company name changed lightbody LIMITED\certificate issued on 16/02/07 (2 pages) |
12 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed (1 page) |
15 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
5 July 2005 | Company name changed m m & s (4074) LIMITED\certificate issued on 05/07/05 (2 pages) |
5 July 2005 | Company name changed m m & s (4074) LIMITED\certificate issued on 05/07/05 (2 pages) |
16 May 2005 | Incorporation (14 pages) |
16 May 2005 | Incorporation (14 pages) |