Company NamePagazzi Lighting (Concessions) Limited
Company StatusActive
Company NumberSC353272
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)
Previous NameLights For Less Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Alan Miller Pagan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2009(same day as company formation)
RoleChairman
Country of ResidenceScotland
Correspondence AddressUnit 10, Block 8 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
Director NameMr Vincent Anthony Gunn
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2010(1 year, 4 months after company formation)
Appointment Duration13 years, 11 months
RoleRetail Director
Country of ResidenceEngland
Correspondence AddressUnit 10, Block 8 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
Director NameMrs Laura Pagan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2010(1 year, 4 months after company formation)
Appointment Duration13 years, 11 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 10, Block 8 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
Director NameMiss Rebecca Margaret Pagan
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(8 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressUnit 10, Block 8 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
Secretary NameMr Alan Miller Pagan
StatusCurrent
Appointed10 February 2020(11 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressUnit 10, Block 8 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
Secretary NameMr Alan Miller Pagan
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address79 Ayr Road
Newton Mearns
Glasgow
G77 6QU
Scotland
Director NameIain Kenneth Doak
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(1 year, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 August 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, Block 8 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
Director NameMr Douglas Wilson Needham
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(1 year, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 09 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshleybank House High Street
Langholm
Dumfriesshire
DG13 0AN
Scotland
Secretary NameIain Kenneth Doak
NationalityBritish
StatusResigned
Appointed27 May 2010(1 year, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 August 2019)
RoleCompany Director
Correspondence AddressUnit 10, Block 8 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
Director NameMr David McBride
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10, Block 8 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
Director NameMr Stephen Pryor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2019(10 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 February 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit 10, Block 8 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
Secretary NameMr Stephen Pryor
StatusResigned
Appointed26 August 2019(10 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 February 2020)
RoleCompany Director
Correspondence AddressUnit 10, Block 8 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
Director NameMr Iain Edward Walker
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2022(13 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10, Block 8 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland

Contact

Websitewww.pagazzi.org

Location

Registered AddressUnit 10, Block 8 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
ConstituencyGlasgow South West
WardGreater Pollok
Address Matches4 other UK companies use this postal address

Shareholders

639 at £1Vincent Anthony Gunn
8.52%
Ordinary
2.5k at £1Alan Miller Pagan
33.91%
Ordinary
2.5k at £1Laura Pagan
33.91%
Ordinary
1.8k at £1David Stevenson
23.67%
Ordinary

Financials

Year2014
Net Worth-£228,058
Cash£91,227
Current Liabilities£527,137

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

10 July 2020Delivered on: 23 July 2020
Persons entitled: Pagazzi Lighting (Services) Limited SC405630

Classification: A registered charge
Outstanding

Filing History

23 July 2020Registration of charge SC3532720003, created on 10 July 2020 (9 pages)
6 July 2020Termination of appointment of David Mcbride as a director on 30 June 2020 (1 page)
19 February 2020Termination of appointment of Stephen Pryor as a secretary on 10 February 2020 (1 page)
19 February 2020Appointment of Mr Alan Miller Pagan as a secretary on 10 February 2020 (2 pages)
19 February 2020Termination of appointment of Stephen Pryor as a director on 10 February 2020 (1 page)
27 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 August 2019Termination of appointment of Iain Kenneth Doak as a secretary on 26 August 2019 (1 page)
26 August 2019Termination of appointment of Iain Kenneth Doak as a director on 26 August 2019 (1 page)
26 August 2019Appointment of Mr Stephen Pryor as a secretary on 26 August 2019 (2 pages)
26 August 2019Appointment of Mr Stephen Pryor as a director on 17 June 2019 (2 pages)
8 May 2019Appointment of Mr David Mcbride as a director on 1 May 2019 (2 pages)
15 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
24 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
27 July 2017Registered 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 2017Registered 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 2017Director's details changed for Mrs Laura Pagan on 24 February 2017 (2 pages)
9 March 2017Director's details changed for Mr Alan Miller Pagan on 24 February 2017 (2 pages)
9 March 2017Director's details changed for Mrs Laura Pagan on 24 February 2017 (2 pages)
9 March 2017Director's details changed for Mr Alan Miller Pagan on 24 February 2017 (2 pages)
9 March 2017Appointment of Miss Rebecca Margaret Pagan as a director on 24 February 2017 (2 pages)
9 March 2017Appointment of Miss Rebecca Margaret Pagan as a director on 24 February 2017 (2 pages)
1 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
18 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
18 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 7,500
(6 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 7,500
(6 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 7,500
(6 pages)
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 7,500
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 7,500
(6 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 7,500
(6 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 August 2013Auditor's resignation (1 page)
1 August 2013Auditor's resignation (1 page)
22 February 2013Accounts for a small company made up to 31 March 2012 (6 pages)
22 February 2013Accounts for a small company made up to 31 March 2012 (6 pages)
8 February 2013Annual return made up to 12 January 2013 (17 pages)
8 February 2013Annual return made up to 12 January 2013 (17 pages)
26 March 2012Accounts for a small company made up to 31 March 2011 (6 pages)
26 March 2012Accounts for a small company made up to 31 March 2011 (6 pages)
22 February 2012Annual return made up to 12 January 2012 (17 pages)
22 February 2012Director's details changed for Mr Alan Miller Pagan on 16 February 2012 (3 pages)
22 February 2012Director's details changed for Mr Alan Miller Pagan on 16 February 2012 (3 pages)
22 February 2012Annual return made up to 12 January 2012 (17 pages)
16 January 2012Director's details changed for Mr Douglas Wilson Needham on 25 March 2011 (3 pages)
16 January 2012Director's details changed for Mr Douglas Wilson Needham on 25 March 2011 (3 pages)
9 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (17 pages)
9 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (17 pages)
12 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
12 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
13 August 2010Appointment of Iain Kenneth Doak as a director (3 pages)
13 August 2010Appointment of Mrs Laura Pagan as a director (3 pages)
13 August 2010Appointment of Douglas Wilson Needham as a director (3 pages)
13 August 2010Termination of appointment of Alan Miller Pagan as a secretary (2 pages)
13 August 2010Appointment of Douglas Wilson Needham as a director (3 pages)
13 August 2010Appointment of Vincent Anthony Gunn as a director (3 pages)
13 August 2010Appointment of Iain Kenneth Doak as a director (3 pages)
13 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
13 August 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 7,500
(4 pages)
13 August 2010Termination of appointment of Alan Miller Pagan as a secretary (2 pages)
13 August 2010Appointment of Iain Kenneth Doak as a secretary (3 pages)
13 August 2010Appointment of Mrs Laura Pagan as a director (3 pages)
13 August 2010Appointment of Vincent Anthony Gunn as a director (3 pages)
13 August 2010Appointment of Iain Kenneth Doak as a secretary (3 pages)
13 August 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 7,500
(4 pages)
13 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
5 May 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
5 May 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
11 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (14 pages)
6 March 2009Registered office changed on 06/03/2009 from 79 ayr road newton mearns glasgow G77 6QU (1 page)
6 March 2009Registered office changed on 06/03/2009 from 79 ayr road newton mearns glasgow G77 6QU (1 page)
27 February 2009Company name changed lights for less LIMITED\certificate issued on 27/02/09 (2 pages)
27 February 2009Company name changed lights for less LIMITED\certificate issued on 27/02/09 (2 pages)
12 January 2009Incorporation (18 pages)
12 January 2009Incorporation (18 pages)