Livingston
Lothian
EH54 6GJ
Scotland
Director Name | Mr Iain John Ferguson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1/2 39 Caird Drive Glasgow G11 5DX Scotland |
Director Name | Mr John McLaughlin |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Arrol Wynd Cambuslang Glasgow G72 7UX Scotland |
Website | lightsureltd.co.uk |
---|
Registered Address | 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 300 other UK companies use this postal address |
33 at £1 | Iain John Ferguson 33.33% Ordinary |
---|---|
33 at £1 | John Mclaughlin 33.33% Ordinary |
33 at £1 | John Robert Hood 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,197 |
Cash | £1,501 |
Current Liabilities | £6,698 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 February 2015 | Director's details changed for Mr John Robert Hood on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr John Robert Hood on 18 February 2015 (2 pages) |
16 January 2015 | Termination of appointment of Iain John Ferguson as a director on 8 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Iain John Ferguson as a director on 8 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Iain John Ferguson as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of John Mclaughlin as a director on 8 January 2015 (1 page) |
8 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Termination of appointment of John Mclaughlin as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of John Mclaughlin as a director on 8 January 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 August 2013 | Director's details changed for Mr Iain John Ferguson on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Mr Iain John Ferguson on 27 August 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr John Hood on 23 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr John Robert Hood on 23 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr John Robert Hood on 23 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr John Hood on 23 January 2013 (2 pages) |
9 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Registered office address changed from 22 Arrol Wynd Cambuslang Glasgow G72 7UX Scotland on 19 November 2012 (2 pages) |
19 November 2012 | Registered office address changed from 22 Arrol Wynd Cambuslang Glasgow G72 7UX Scotland on 19 November 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr Iain Ferguson on 5 October 2012 (4 pages) |
15 October 2012 | Director's details changed for Mr Iain Ferguson on 5 October 2012 (4 pages) |
15 October 2012 | Director's details changed for Mr Iain Ferguson on 5 October 2012 (4 pages) |
12 December 2011 | Incorporation (26 pages) |
12 December 2011 | Incorporation (26 pages) |