Glasgow
G2 1RW
Scotland
Director Name | Mr Derek Crawford |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Spaces 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Brendan McNabb |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Spaces 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Padraig Canavan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2017(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | The Reel House 7 West Regent Street Glasgow G2 1RW Scotland |
Website | litheit.com |
---|---|
Telephone | 0141 3143707 |
Telephone region | Glasgow |
Registered Address | 1st Floor 9 George Square Glasgow G2 1DY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
99 at £1 | Anthony Gerard Murphy 33.00% Ordinary A |
---|---|
99 at £1 | Brendan Mcnabb 33.00% Ordinary A |
99 at £1 | Derek Crawford 33.00% Ordinary A |
1 at £1 | Claire Mcnabb 0.33% Ordinary C |
1 at £1 | Maria Crawford 0.33% Ordinary C |
1 at £1 | Patricia Murphy 0.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £180,441 |
Cash | £256,303 |
Current Liabilities | £168,404 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (4 weeks from now) |
15 September 2017 | Appointment of Mr Padraig Canavan as a director on 18 August 2017 (2 pages) |
---|---|
15 September 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
8 September 2017 | Resolutions
|
14 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
14 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 May 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
28 April 2017 | Resolutions
|
28 April 2017 | Sub-division of shares on 10 April 2017 (7 pages) |
28 April 2017 | Memorandum and Articles of Association (52 pages) |
28 April 2017 | Change of share class name or designation (2 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
11 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
17 July 2015 | Registered office address changed from 50 429 - 432 Baltic Chambers Wellington Street Glasgow G2 6HJ Scotland to 429-432 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 17 July 2015 (2 pages) |
2 June 2015 | Registered office address changed from 492 - 732 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ to 50 429 - 432 Baltic Chambers Wellington Street Glasgow G2 6HJ on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 492 - 732 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ to 50 429 - 432 Baltic Chambers Wellington Street Glasgow G2 6HJ on 2 June 2015 (1 page) |
30 May 2015 | Registered office address changed from 69 Buchanan Street Glasgow Lanarkshire G1 3HL to 492 - 732 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ on 30 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr Anthony Gerard Murphy on 9 May 2015 (2 pages) |
20 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Mr Brendan Mcnabb on 9 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr Brendan Mcnabb on 9 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr Anthony Gerard Murphy on 9 May 2015 (2 pages) |
22 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
14 October 2014 | Appointment of Mr Brendan Mcnabb as a director on 1 September 2014 (2 pages) |
14 October 2014 | Appointment of Mr Brendan Mcnabb as a director on 1 September 2014 (2 pages) |
18 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
5 September 2014 | Annual return made up to 10 May 2014 with a full list of shareholders (4 pages) |
24 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
1 April 2014 | Resolutions
|
1 April 2014 | Resolutions
|
1 April 2014 | Statement of company's objects (2 pages) |
1 April 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
11 December 2013 | Appointment of Mr Derek Crawford as a director (2 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
9 May 2011 | Incorporation
|
9 May 2011 | Incorporation
|