Company NameThe Model Team Limited
DirectorMichael O'Brien
Company StatusActive
Company NumberSC315559
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 3 months ago)
Previous NameLightwait Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael O'Brien
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2007(1 week, 2 days after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20a Royal Crescent
Glasgow
G3 7SL
Scotland
Secretary NameCatherine Isabella Owen
NationalityBritish
StatusResigned
Appointed08 February 2007(1 week, 2 days after company formation)
Appointment Duration7 years, 4 months (resigned 11 June 2014)
RoleCompany Director
Correspondence Address15 King Edward Street
Alexandria
Dunbartonshire
G83 0EH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.modelteam.co.uk/
Telephone0141 3323951
Telephone regionGlasgow

Location

Registered Address20a Royal Crescent
Glasgow
G3 7SL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£11,707
Cash£12,539
Current Liabilities£29,281

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

8 December 2020Unaudited abridged accounts made up to 31 January 2020 (11 pages)
13 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
25 October 2019Unaudited abridged accounts made up to 31 January 2019 (11 pages)
4 March 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
29 October 2018Unaudited abridged accounts made up to 31 January 2018 (11 pages)
19 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
6 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 1
(3 pages)
6 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 1
(3 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 February 2015Director's details changed for Mr Michael O'brien on 23 February 2015 (2 pages)
23 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Director's details changed for Mr Michael O'brien on 23 February 2015 (2 pages)
23 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 June 2014Termination of appointment of Catherine Owen as a secretary (1 page)
11 June 2014Termination of appointment of Catherine Owen as a secretary (1 page)
26 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
10 January 2014Administrative restoration application (3 pages)
10 January 2014Annual return made up to 30 January 2013 (14 pages)
10 January 2014Total exemption small company accounts made up to 31 January 2013 (7 pages)
10 January 2014Annual return made up to 30 January 2013 (14 pages)
10 January 2014Total exemption small company accounts made up to 31 January 2013 (7 pages)
10 January 2014Registered office address changed from 180 Hope Street Glasgow G2 2UE on 10 January 2014 (2 pages)
10 January 2014Administrative restoration application (3 pages)
10 January 2014Registered office address changed from 180 Hope Street Glasgow G2 2UE on 10 January 2014 (2 pages)
20 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 March 2011Director's details changed for Mr Michael O'brien on 23 March 2011 (2 pages)
23 March 2011Director's details changed for Mr Michael O'brien on 23 March 2011 (2 pages)
21 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
17 March 2011Director's details changed for Michael O'brien on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Michael O'brien on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Michael O'brien on 1 October 2009 (2 pages)
17 March 2011Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 30 January 2009 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 30 January 2009 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 30 January 2008 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 30 January 2008 with a full list of shareholders (3 pages)
4 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 August 2010Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 August 2010 (2 pages)
31 August 2010Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 August 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 April 2007Company name changed lightwait LIMITED\certificate issued on 02/04/07 (2 pages)
2 April 2007Company name changed lightwait LIMITED\certificate issued on 02/04/07 (2 pages)
20 February 2007New director appointed (1 page)
20 February 2007Registered office changed on 20/02/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007Registered office changed on 20/02/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007New director appointed (1 page)
20 February 2007Director resigned (1 page)
30 January 2007Incorporation (17 pages)
30 January 2007Incorporation (17 pages)