Company NameEcho Lighting Limited
Company StatusDissolved
Company NumberSC315100
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 3 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)
Previous NameG S Lighting Limited

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameCatherine Ely
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleAdministration And Finance Man
Country of ResidenceUnited Kingdom
Correspondence Address27 Highlander Way
Tullibody
Alloa
FK10 2UP
Scotland
Director NameMr Graham Christie Struthers
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address27 Highlander Way
Tullibody
Alloa
FK10 2UP
Scotland
Secretary NameCatherine Ely
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Highlander Way
Tullibody
Alloa
FK10 2UP
Scotland

Location

Registered AddressUnit C Old Campbell House
Alva Industrial Estate
Alva
Clackmannanshire
FK12 5DQ
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North

Shareholders

1 at £1Graham Struthers
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
26 October 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2012First Gazette notice for compulsory strike-off (1 page)
30 July 2012Termination of appointment of Graham Struthers as a director (1 page)
30 July 2012Termination of appointment of Graham Struthers as a director (1 page)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 1
(3 pages)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 1
(3 pages)
20 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 March 2011Termination of appointment of Catherine Ely as a secretary (1 page)
3 March 2011Termination of appointment of Catherine Ely as a director (1 page)
3 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
3 March 2011Company name changed g s lighting LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2011Termination of appointment of Catherine Ely as a director (1 page)
3 March 2011Termination of appointment of Catherine Ely as a secretary (1 page)
3 March 2011Company name changed g s lighting LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Catherine Ely on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Graham Struthers on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Graham Struthers on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Catherine Ely on 13 November 2009 (2 pages)
13 November 2009Secretary's details changed for Catherine Ely on 13 November 2009 (1 page)
13 November 2009Secretary's details changed for Catherine Ely on 13 November 2009 (1 page)
19 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 May 2009Registered office changed on 26/05/2009 from 20 barnton street stirling FK8 1NE (1 page)
26 May 2009Registered office changed on 26/05/2009 from 20 barnton street stirling FK8 1NE (1 page)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 January 2009Return made up to 22/01/09; full list of members (4 pages)
29 January 2009Return made up to 22/01/09; full list of members (4 pages)
6 November 2008Accounting reference date extended from 31/01/2008 to 30/06/2008 (2 pages)
6 November 2008Accounting reference date extended from 31/01/2008 to 30/06/2008 (2 pages)
15 February 2008Return made up to 22/01/08; full list of members (2 pages)
15 February 2008Return made up to 22/01/08; full list of members (2 pages)
17 November 2007Partic of mort/charge * (3 pages)
17 November 2007Partic of mort/charge * (3 pages)
22 January 2007Incorporation (17 pages)
22 January 2007Incorporation (17 pages)