Glasgow
G2 2HG
Scotland
Director Name | Mr Martin Wightman Lightbody |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2007(3 months, 1 week after company formation) |
Appointment Duration | 17 years |
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 | 27 April 2007(3 months, 1 week after company formation) |
Appointment Duration | 17 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Cornelius Stewart |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 West George Street Glasgow G2 2HG Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(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 | 17 January 2007(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | lightbodyventures.com |
---|---|
Telephone | 0141 3315280 |
Telephone region | Glasgow |
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 |
2 at £1 | Martin Wightman Lightbody 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£609,612 |
Cash | £57,813 |
Current Liabilities | £1,972,914 |
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 | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
27 January 2011 | Delivered on: 2 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
15 November 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
---|---|
15 November 2017 | Sub-division of shares on 8 November 2017 (4 pages) |
15 November 2017 | Resolutions
|
15 November 2017 | Statement of company's objects (2 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 January 2016 | Secretary's details changed for Mr David Crawford Currie on 18 January 2016 (1 page) |
18 January 2016 | Director's details changed for Mr David Crawford Currie on 18 January 2016 (2 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
13 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
24 May 2011 | Appointment of Mr Cornelius Stewart as a director (2 pages) |
24 February 2011 | Director's details changed for Mr Martin Wightman Lightbody on 16 December 2010 (2 pages) |
24 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
3 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from west coldstream strathaven lanarkshire ML10 6SU (1 page) |
21 July 2008 | Company name changed party fizz LIMITED\certificate issued on 21/07/08 (2 pages) |
6 March 2008 | Return made up to 17/01/08; full list of members (3 pages) |
3 May 2007 | Resolutions
|
2 May 2007 | Company name changed mm&s (5194) LIMITED\certificate issued on 02/05/07 (3 pages) |
1 May 2007 | New director appointed (4 pages) |
1 May 2007 | Registered office changed on 01/05/07 from: 151 st vincent street glasgow G2 5NJ (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | New secretary appointed;new director appointed (4 pages) |
1 May 2007 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Secretary resigned (1 page) |
17 January 2007 | Incorporation (13 pages) |