Company NamePagazzi Lighting (Services) Limited
Company StatusActive
Company NumberSC405630
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alan Miller Pagan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2011(same day as company formation)
RoleChairman
Country of ResidenceScotland
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
Appointed18 August 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
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
Appointed24 November 2011(3 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
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(5 years, 6 months 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(8 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressUnit 10, Block 8 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
Director NameMr John Kane
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2023(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, Block 8 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
Director NameMrs Karen Anne Trickett
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10, Block 8 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
Director NameIain Kenneth Doak
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(3 months, 1 week after company formation)
Appointment Duration7 years, 9 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
Appointed24 November 2011(3 months, 1 week after company formation)
Appointment Duration10 years, 3 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
Appointed24 November 2011(3 months, 1 week after company formation)
Appointment Duration7 years, 9 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(7 years, 8 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(7 years, 10 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(8 years 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(11 years 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

Websitepagazzi.com

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

35 at £1Vincent Anthony Gunn
8.54%
Ordinary
139 at £1Alan Miller Pagan
33.90%
Ordinary
139 at £1Laura Pagan
33.90%
Ordinary
97 at £1David Deas Stevenson
23.66%
Ordinary

Financials

Year2014
Net Worth-£38,624
Cash£8,272
Current Liabilities£179,887

Accounts

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

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Filing History

17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 August 2020Confirmation statement made on 18 August 2020 with no updates (3 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 director on 10 February 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)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
26 August 2019Appointment of Mr Stephen Pryor as a director on 17 June 2019 (2 pages)
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 2019Termination of appointment of Iain Kenneth Doak as a secretary on 26 August 2019 (1 page)
8 May 2019Appointment of Mr David Mcbride as a director on 1 May 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 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 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)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
22 August 2016Director's details changed for Mr Vincent Anthony Gunn on 13 June 2016 (2 pages)
22 August 2016Director's details changed for Mr Vincent Anthony Gunn on 13 June 2016 (2 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 410
(7 pages)
4 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 410
(7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 410
(7 pages)
5 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 410
(7 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 September 2013Annual return made up to 18 August 2013
Statement of capital on 2013-09-18
  • GBP 410
(17 pages)
18 September 2013Annual return made up to 18 August 2013
Statement of capital on 2013-09-18
  • GBP 410
(17 pages)
22 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Appointment of Vincent Anthony Gunn as a director (3 pages)
9 October 2012Appointment of Mr Douglas Wilson Needham as a director (3 pages)
9 October 2012Appointment of Mr Douglas Wilson Needham as a director (3 pages)
9 October 2012Appointment of Vincent Anthony Gunn as a director (3 pages)
14 September 2012Appointment of Iain Kenneth Doak as a secretary (3 pages)
14 September 2012Appointment of Iain Kenneth Doak as a director (3 pages)
14 September 2012Resolutions
  • 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)
14 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (17 pages)
14 September 2012Statement of capital following an allotment of shares on 24 November 2011
  • GBP 410
(4 pages)
14 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (17 pages)
14 September 2012Resolutions
  • 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)
14 September 2012Appointment of Iain Kenneth Doak as a director (3 pages)
14 September 2012Statement of capital following an allotment of shares on 24 November 2011
  • GBP 410
(4 pages)
14 September 2012Appointment of Iain Kenneth Doak as a secretary (3 pages)
29 November 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (2 pages)
29 November 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (2 pages)
18 August 2011Incorporation (22 pages)
18 August 2011Incorporation (22 pages)