Company NameLightthink Limited
Company StatusDissolved
Company NumberSC315383
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Frame
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(1 month, 1 week after company formation)
Appointment Duration13 years, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGamefield Ochtertyre Estate
Crieff
Perthshire
PH7 4JR
Scotland
Secretary NamePeter David Tweedie
NationalityBritish
StatusClosed
Appointed07 March 2007(1 month, 1 week after company formation)
Appointment Duration13 years, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Ormidale Terrace
Edinburgh
EH12 6EQ
Scotland
Director NameDavid Alexander Kent
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 12 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4/3 Mayfield Road
Edinburgh
EH9 2NJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address55 Commissioner Street
Crieff
Perthshire
PH7 3AY
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1L. Richmond & J. Adams & P. Tweedie
50.00%
Ordinary
1 at £1William Frame
50.00%
Ordinary

Financials

Year2014
Net Worth-£52,788
Current Liabilities£311,972

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

31 December 2007Delivered on: 5 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop & house 38-39 west preston street, edinburgh MID102676.
Outstanding
31 December 2007Delivered on: 5 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Basement premises of shop no 69 mayfield road, edinburgh MID110812.
Outstanding
31 December 2007Delivered on: 5 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage (no 18) 69 mayfield road, edinburgh MID106233.
Outstanding
12 November 2014Delivered on: 15 November 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 69A mayfield road, edinburgh - MID110812.
Outstanding
12 November 2014Delivered on: 15 November 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 38-39 west preston street, edinburgh - MID102676.
Outstanding
12 November 2014Delivered on: 15 November 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Garage number 18, lying east of mayfield road, edinburgh - MID106233.
Outstanding
31 December 2007Delivered on: 5 January 2008
Satisfied on: 27 June 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 4/3 mayfield road, edinburgh MID15303.
Fully Satisfied
21 December 2007Delivered on: 28 December 2007
Satisfied on: 6 December 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
16 November 2007Delivered on: 27 November 2007
Satisfied on: 29 December 2007
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 69 mayfield road, edinburgh MID110812.
Fully Satisfied
17 September 2007Delivered on: 28 September 2007
Satisfied on: 29 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage numbered 18 erected on part of the ground at 69 mayfield road, edinburgh, midlothian.
Fully Satisfied
6 September 2007Delivered on: 11 September 2007
Satisfied on: 29 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 mayfield road, edinburgh MID15303.
Fully Satisfied
16 May 2007Delivered on: 30 May 2007
Satisfied on: 4 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2018Voluntary strike-off action has been suspended (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
6 April 2018Resolutions
  • RES13 ‐ Strike off the company 05/04/2018
(2 pages)
6 April 2018Application to strike the company off the register (3 pages)
28 March 2018Micro company accounts made up to 31 October 2017 (5 pages)
27 March 2018Previous accounting period extended from 30 June 2017 to 31 October 2017 (1 page)
31 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 January 2017Director's details changed for Mr William Frame on 31 January 2017 (2 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
31 January 2017Director's details changed for Mr William Frame on 31 January 2017 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
1 October 2015Director's details changed for Mr William Frame on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Mr William Frame on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Mr William Frame on 1 October 2015 (2 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
6 December 2014Satisfaction of charge 5 in full (4 pages)
6 December 2014Satisfaction of charge 5 in full (4 pages)
15 November 2014Registration of charge SC3153830011, created on 12 November 2014 (6 pages)
15 November 2014Registration of charge SC3153830010, created on 12 November 2014 (6 pages)
15 November 2014Registration of charge SC3153830010, created on 12 November 2014 (6 pages)
15 November 2014Registration of charge SC3153830012, created on 12 November 2014 (6 pages)
15 November 2014Registration of charge SC3153830012, created on 12 November 2014 (6 pages)
15 November 2014Registration of charge SC3153830011, created on 12 November 2014 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Registered office address changed from Gamefield Ochtertyre Estate Crieff Perthshire PH7 4JR Scotland on 20 February 2014 (1 page)
20 February 2014Registered office address changed from Gamefield Ochtertyre Estate Crieff Perthshire PH7 4JR Scotland on 20 February 2014 (1 page)
12 July 2013Termination of appointment of David Kent as a director (1 page)
12 July 2013Termination of appointment of David Kent as a director (1 page)
27 June 2013Satisfaction of charge 6 in full (4 pages)
27 June 2013Satisfaction of charge 6 in full (4 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 February 2011Registered office address changed from 53 Dundas Street Edinburgh EH3 6RS on 11 February 2011 (1 page)
11 February 2011Registered office address changed from 53 Dundas Street Edinburgh EH3 6RS on 11 February 2011 (1 page)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for David Alexander Kent on 26 January 2010 (2 pages)
1 February 2010Director's details changed for David Alexander Kent on 26 January 2010 (2 pages)
1 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 January 2009Return made up to 26/01/09; full list of members (4 pages)
30 January 2009Return made up to 26/01/09; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 February 2008Return made up to 26/01/08; full list of members (2 pages)
1 February 2008Return made up to 26/01/08; full list of members (2 pages)
5 January 2008Partic of mort/charge * (3 pages)
5 January 2008Partic of mort/charge * (3 pages)
5 January 2008Partic of mort/charge * (3 pages)
5 January 2008Partic of mort/charge * (3 pages)
5 January 2008Partic of mort/charge * (3 pages)
5 January 2008Partic of mort/charge * (3 pages)
5 January 2008Partic of mort/charge * (3 pages)
5 January 2008Partic of mort/charge * (3 pages)
4 January 2008Dec mort/charge * (2 pages)
4 January 2008Dec mort/charge * (2 pages)
29 December 2007Dec mort/charge * (2 pages)
29 December 2007Dec mort/charge * (2 pages)
29 December 2007Dec mort/charge * (2 pages)
29 December 2007Dec mort/charge * (2 pages)
29 December 2007Dec mort/charge * (2 pages)
29 December 2007Dec mort/charge * (2 pages)
28 December 2007Partic of mort/charge * (3 pages)
28 December 2007Partic of mort/charge * (3 pages)
27 November 2007Partic of mort/charge * (3 pages)
27 November 2007Partic of mort/charge * (3 pages)
7 November 2007Accounting reference date extended from 31/01/08 to 30/06/08 (1 page)
7 November 2007Accounting reference date extended from 31/01/08 to 30/06/08 (1 page)
28 September 2007Partic of mort/charge * (3 pages)
28 September 2007Partic of mort/charge * (3 pages)
11 September 2007Partic of mort/charge * (3 pages)
11 September 2007Partic of mort/charge * (3 pages)
30 May 2007Partic of mort/charge * (3 pages)
30 May 2007Partic of mort/charge * (3 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007New director appointed (1 page)
12 March 2007Director resigned (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007Registered office changed on 12/03/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
12 March 2007New director appointed (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007New director appointed (1 page)
12 March 2007Director resigned (1 page)
12 March 2007New director appointed (1 page)
12 March 2007Registered office changed on 12/03/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
26 January 2007Incorporation (17 pages)
26 January 2007Incorporation (17 pages)