Company NameLightsure Limited
Company StatusDissolved
Company NumberSC412946
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 4 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Robert Hood
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 Hawk Brae Ladywell
Livingston
Lothian
EH54 6GJ
Scotland
Director NameMr Iain John Ferguson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1/2 39 Caird Drive
Glasgow
G11 5DX
Scotland
Director NameMr John McLaughlin
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Arrol Wynd
Cambuslang
Glasgow
G72 7UX
Scotland

Contact

Websitelightsureltd.co.uk

Location

Registered Address8 Douglas Street
Hamilton
Lanarkshire
ML3 0BP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

33 at £1Iain John Ferguson
33.33%
Ordinary
33 at £1John Mclaughlin
33.33%
Ordinary
33 at £1John Robert Hood
33.33%
Ordinary

Financials

Year2014
Net Worth-£5,197
Cash£1,501
Current Liabilities£6,698

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 February 2015Director's details changed for Mr John Robert Hood on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr John Robert Hood on 18 February 2015 (2 pages)
16 January 2015Termination of appointment of Iain John Ferguson as a director on 8 January 2015 (1 page)
16 January 2015Termination of appointment of Iain John Ferguson as a director on 8 January 2015 (1 page)
16 January 2015Termination of appointment of Iain John Ferguson as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of John Mclaughlin as a director on 8 January 2015 (1 page)
8 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 99
(5 pages)
8 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 99
(5 pages)
8 January 2015Termination of appointment of John Mclaughlin as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of John Mclaughlin as a director on 8 January 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 99
(5 pages)
14 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 99
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 August 2013Director's details changed for Mr Iain John Ferguson on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Mr Iain John Ferguson on 27 August 2013 (2 pages)
23 January 2013Director's details changed for Mr John Hood on 23 January 2013 (2 pages)
23 January 2013Director's details changed for Mr John Robert Hood on 23 January 2013 (2 pages)
23 January 2013Director's details changed for Mr John Robert Hood on 23 January 2013 (2 pages)
23 January 2013Director's details changed for Mr John Hood on 23 January 2013 (2 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
19 November 2012Registered office address changed from 22 Arrol Wynd Cambuslang Glasgow G72 7UX Scotland on 19 November 2012 (2 pages)
19 November 2012Registered office address changed from 22 Arrol Wynd Cambuslang Glasgow G72 7UX Scotland on 19 November 2012 (2 pages)
15 October 2012Director's details changed for Mr Iain Ferguson on 5 October 2012 (4 pages)
15 October 2012Director's details changed for Mr Iain Ferguson on 5 October 2012 (4 pages)
15 October 2012Director's details changed for Mr Iain Ferguson on 5 October 2012 (4 pages)
12 December 2011Incorporation (26 pages)
12 December 2011Incorporation (26 pages)