Company NameLedtek Lighting Limited
Company StatusDissolved
Company NumberSC393282
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)
Dissolution Date24 March 2022 (2 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMrs Allyson Byrne
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Nu Skope Business Centre
Station Road Old Kilpatrick
Glasgow
West Dunbartonshire
G60 5LP
Scotland
Director NameMrs Louise Wilson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Nu Skope Business Centre
Station Road Old Kilpatrick
Glasgow
West Dunbartonshire
G60 5LP
Scotland
Director NameMs Lyndsey Todd
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland

Contact

Telephone01389 874553
Telephone regionDumbarton

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

33 at £1Allyson Byrne
33.33%
Ordinary
33 at £1Louise Wilson
33.33%
Ordinary
33 at £1Lyndsey Todd
33.33%
Ordinary

Financials

Year2014
Net Worth£11,604
Cash£25,102
Current Liabilities£318,642

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 March 2022Final Gazette dissolved following liquidation (1 page)
24 December 2021Final account prior to dissolution in a winding-up by the court (11 pages)
25 January 2019Termination of appointment of Allyson Byrne as a director on 31 December 2018 (1 page)
8 March 2018Termination of appointment of Lyndsey Todd as a director on 23 February 2018 (2 pages)
9 November 2016Court order notice of winding up (1 page)
9 November 2016Notice of winding up order (1 page)
9 November 2016Registered office address changed from Unit 1 Nu Skope Business Centre Station Road Old Kilpatrick Glasgow West Dunbartonshire G60 5LP to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 9 November 2016 (2 pages)
9 November 2016Registered office address changed from Unit 1 Nu Skope Business Centre Station Road Old Kilpatrick Glasgow West Dunbartonshire G60 5LP to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 9 November 2016 (2 pages)
9 November 2016Court order notice of winding up (1 page)
9 November 2016Notice of winding up order (1 page)
28 May 2015Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 99
(4 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 99
(4 pages)
17 November 2014Termination of appointment of Louise Wilson as a director on 17 November 2014 (1 page)
17 November 2014Termination of appointment of Louise Wilson as a director on 17 November 2014 (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 99
(5 pages)
11 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 99
(5 pages)
12 February 2014Appointment of Mrs Allyson Byrne as a director (2 pages)
12 February 2014Appointment of Mrs Allyson Byrne as a director (2 pages)
12 February 2014Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 February 2014Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 June 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
23 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013Compulsory strike-off action has been discontinued (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2012Current accounting period extended from 29 February 2012 to 31 July 2012 (1 page)
28 February 2012Current accounting period extended from 29 February 2012 to 31 July 2012 (1 page)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
23 March 2011Termination of appointment of Allyson Byrne as a director (1 page)
23 March 2011Termination of appointment of Allyson Byrne as a director (1 page)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)