Company NameLight Waters (UK) Limited
Company StatusDissolved
Company NumberSC401553
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 9 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 26701Manufacture of optical precision instruments

Directors

Director NameMr John Graham Jackson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2013(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 02 February 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Fitzroy Place
Fitzroy Place
Glasgow
Lanarkshire
G3 7RH
Scotland
Director NameMr John Braithwaite
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland

Location

Registered Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

499 at £1Victoria Braithwaite
49.90%
Ordinary
200 at £1Gordon Gray
20.00%
Ordinary
150 at £1John Jackson
15.00%
Ordinary
150 at £1Urfan Moughal
15.00%
Ordinary
1 at £1John Braithwaite
0.10%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015First Gazette notice for compulsory strike-off (1 page)
16 October 2015First Gazette notice for compulsory strike-off (1 page)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(4 pages)
23 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(4 pages)
13 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
12 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 February 2013Appointment of Mr John Graham Jackson as a director (2 pages)
12 February 2013Appointment of Mr John Graham Jackson as a director (2 pages)
12 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
8 November 2012Termination of appointment of John Braithwaite as a director (1 page)
8 November 2012Termination of appointment of John Braithwaite as a director (1 page)
8 November 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
12 October 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2012First Gazette notice for compulsory strike-off (1 page)
13 June 2011Incorporation (24 pages)
13 June 2011Incorporation (24 pages)