Company NameAspect Lighting Design.co.uk Ltd
DirectorLeslie Harley Ross
Company StatusActive
Company NumberSC391262
CategoryPrivate Limited Company
Incorporation Date10 January 2011(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Leslie Harley Ross
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(8 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Haddow Street
Hamilton
ML3 7HX
Scotland
Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed10 January 2011(same day as company formation)
RoleCompany Formations Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland
Director NameMrs Janet Spence Easton Ross
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address190 Main Street
Camelon
Falkirk
Stirling
FK1 4DY
Scotland

Contact

Telephone01324 630940
Telephone regionFalkirk

Location

Registered Address16 Haddow Street
Hamilton
ML3 7HX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Leslie Ross
66.67%
Ordinary
1 at £1Janet Ross
33.33%
Ordinary

Financials

Year2014
Net Worth£141,666
Cash£150,246
Current Liabilities£23,284

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (8 months, 4 weeks from now)

Filing History

30 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
17 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
17 January 2020Cessation of Janet Spence Easton Ross as a person with significant control on 3 December 2019 (1 page)
17 January 2020Change of details for Mr Leslie Harley Ross as a person with significant control on 3 December 2019 (2 pages)
4 December 2019Appointment of Mr Leslie Harley Ross as a director on 3 December 2019 (2 pages)
4 December 2019Termination of appointment of Janet Spence Easton Ross as a director on 3 December 2019 (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
5 October 2019Registered office address changed from 18 Avon Street Hamilton ML3 7HU Scotland to 16 Haddow Street Hamilton ML3 7HX on 5 October 2019 (1 page)
8 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
18 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
2 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
28 October 2016Registered office address changed from 190 Main Street Camelon Falkirk FK1 4DY to 18 Avon Street Hamilton ML3 7HU on 28 October 2016 (1 page)
28 October 2016Registered office address changed from 190 Main Street Camelon Falkirk FK1 4DY to 18 Avon Street Hamilton ML3 7HU on 28 October 2016 (1 page)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3
(3 pages)
14 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
(3 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
(3 pages)
11 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
11 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 3
(3 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 3
(3 pages)
17 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
23 November 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 2
(3 pages)
23 November 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 3
(3 pages)
23 November 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 2
(3 pages)
23 November 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 3
(3 pages)
18 January 2011Termination of appointment of Raymond Stewart Hogg as a director (2 pages)
18 January 2011Appointment of Janet Spence Easton Ross as a director (3 pages)
18 January 2011Termination of appointment of Raymond Stewart Hogg as a director (2 pages)
18 January 2011Appointment of Janet Spence Easton Ross as a director (3 pages)
10 January 2011Incorporation (22 pages)
10 January 2011Incorporation (22 pages)