Thornliebank
Glasgow
G46 8JH
Scotland
Director Name | Mr Vincent Anthony Gunn |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2010(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | Unit 10, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Director Name | Mrs Laura Pagan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2010(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Director Name | Miss Rebecca Margaret Pagan |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2017(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Secretary Name | Mr Alan Miller Pagan |
---|---|
Status | Current |
Appointed | 10 February 2020(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 10, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Secretary Name | Mr Alan Miller Pagan |
---|---|
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Ayr Road Newton Mearns Glasgow G77 6QU Scotland |
Director Name | Iain Kenneth Doak |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 August 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Director Name | Mr Douglas Wilson Needham |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 09 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashleybank House High Street Langholm Dumfriesshire DG13 0AN Scotland |
Secretary Name | Iain Kenneth Doak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 August 2019) |
Role | Company Director |
Correspondence Address | Unit 10, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Director Name | Mr David McBride |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Director Name | Mr Stephen Pryor |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2019(10 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 10 February 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Secretary Name | Mr Stephen Pryor |
---|---|
Status | Resigned |
Appointed | 26 August 2019(10 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 February 2020) |
Role | Company Director |
Correspondence Address | Unit 10, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Director Name | Mr Iain Edward Walker |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2022(13 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Website | www.pagazzi.org |
---|
Registered Address | Unit 10, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Greater Pollok |
Address Matches | 4 other UK companies use this postal address |
639 at £1 | Vincent Anthony Gunn 8.52% Ordinary |
---|---|
2.5k at £1 | Alan Miller Pagan 33.91% Ordinary |
2.5k at £1 | Laura Pagan 33.91% Ordinary |
1.8k at £1 | David Stevenson 23.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£228,058 |
Cash | £91,227 |
Current Liabilities | £527,137 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
10 July 2020 | Delivered on: 23 July 2020 Persons entitled: Pagazzi Lighting (Services) Limited SC405630 Classification: A registered charge Outstanding |
---|
23 July 2020 | Registration of charge SC3532720003, created on 10 July 2020 (9 pages) |
---|---|
6 July 2020 | Termination of appointment of David Mcbride as a director on 30 June 2020 (1 page) |
19 February 2020 | Termination of appointment of Stephen Pryor as a secretary on 10 February 2020 (1 page) |
19 February 2020 | Appointment of Mr Alan Miller Pagan as a secretary on 10 February 2020 (2 pages) |
19 February 2020 | Termination of appointment of Stephen Pryor as a director on 10 February 2020 (1 page) |
27 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 August 2019 | Termination of appointment of Iain Kenneth Doak as a secretary on 26 August 2019 (1 page) |
26 August 2019 | Termination of appointment of Iain Kenneth Doak as a director on 26 August 2019 (1 page) |
26 August 2019 | Appointment of Mr Stephen Pryor as a secretary on 26 August 2019 (2 pages) |
26 August 2019 | Appointment of Mr Stephen Pryor as a director on 17 June 2019 (2 pages) |
8 May 2019 | Appointment of Mr David Mcbride as a director on 1 May 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
24 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
27 July 2017 | Registered office address changed from Kirkhill House Broom Road East Newton Mearns Glasgow G77 5LL to Unit 10, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from Kirkhill House Broom Road East Newton Mearns Glasgow G77 5LL to Unit 10, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH on 27 July 2017 (1 page) |
9 March 2017 | Director's details changed for Mrs Laura Pagan on 24 February 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Alan Miller Pagan on 24 February 2017 (2 pages) |
9 March 2017 | Director's details changed for Mrs Laura Pagan on 24 February 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Alan Miller Pagan on 24 February 2017 (2 pages) |
9 March 2017 | Appointment of Miss Rebecca Margaret Pagan as a director on 24 February 2017 (2 pages) |
9 March 2017 | Appointment of Miss Rebecca Margaret Pagan as a director on 24 February 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
18 December 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
18 December 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
30 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
5 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 August 2013 | Auditor's resignation (1 page) |
1 August 2013 | Auditor's resignation (1 page) |
22 February 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
22 February 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 February 2013 | Annual return made up to 12 January 2013 (17 pages) |
8 February 2013 | Annual return made up to 12 January 2013 (17 pages) |
26 March 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
26 March 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 February 2012 | Annual return made up to 12 January 2012 (17 pages) |
22 February 2012 | Director's details changed for Mr Alan Miller Pagan on 16 February 2012 (3 pages) |
22 February 2012 | Director's details changed for Mr Alan Miller Pagan on 16 February 2012 (3 pages) |
22 February 2012 | Annual return made up to 12 January 2012 (17 pages) |
16 January 2012 | Director's details changed for Mr Douglas Wilson Needham on 25 March 2011 (3 pages) |
16 January 2012 | Director's details changed for Mr Douglas Wilson Needham on 25 March 2011 (3 pages) |
9 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (17 pages) |
9 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (17 pages) |
12 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
12 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
13 August 2010 | Appointment of Iain Kenneth Doak as a director (3 pages) |
13 August 2010 | Appointment of Mrs Laura Pagan as a director (3 pages) |
13 August 2010 | Appointment of Douglas Wilson Needham as a director (3 pages) |
13 August 2010 | Termination of appointment of Alan Miller Pagan as a secretary (2 pages) |
13 August 2010 | Appointment of Douglas Wilson Needham as a director (3 pages) |
13 August 2010 | Appointment of Vincent Anthony Gunn as a director (3 pages) |
13 August 2010 | Appointment of Iain Kenneth Doak as a director (3 pages) |
13 August 2010 | Resolutions
|
13 August 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
13 August 2010 | Termination of appointment of Alan Miller Pagan as a secretary (2 pages) |
13 August 2010 | Appointment of Iain Kenneth Doak as a secretary (3 pages) |
13 August 2010 | Appointment of Mrs Laura Pagan as a director (3 pages) |
13 August 2010 | Appointment of Vincent Anthony Gunn as a director (3 pages) |
13 August 2010 | Appointment of Iain Kenneth Doak as a secretary (3 pages) |
13 August 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
13 August 2010 | Resolutions
|
5 May 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
5 May 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
11 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (14 pages) |
11 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (14 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 79 ayr road newton mearns glasgow G77 6QU (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 79 ayr road newton mearns glasgow G77 6QU (1 page) |
27 February 2009 | Company name changed lights for less LIMITED\certificate issued on 27/02/09 (2 pages) |
27 February 2009 | Company name changed lights for less LIMITED\certificate issued on 27/02/09 (2 pages) |
12 January 2009 | Incorporation (18 pages) |
12 January 2009 | Incorporation (18 pages) |