Company NameLights Scotland Ltd
DirectorsHenderijntje Koops and Theodora Teuntje Susanne Koops
Company StatusActive
Company NumberSC454120
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Henderijntje Koops
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed25 September 2013(2 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Skye Bridge Service Station Kyleakin
Isle Of Skye
IV41 8PQ
Scotland
Director NameMiss Theodora Teuntje Susanne Koops
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityDutch
StatusCurrent
Appointed19 October 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleBook Keeper
Country of ResidenceScotland
Correspondence AddressOld Skye Bridge Service Station Kyleakin
Isle Of Skye
IV41 8PQ
Scotland
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered AddressOld Skye Bridge Service Station
Kyleakin
Isle Of Skye
IV41 8PQ
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo

Shareholders

1 at £1Herderijntje Koops
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,225
Cash£598
Current Liabilities£23,322

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End30 July

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

23 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
17 February 2023Micro company accounts made up to 31 July 2022 (6 pages)
18 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
18 January 2022Micro company accounts made up to 31 July 2021 (6 pages)
1 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 July 2020 (6 pages)
16 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
12 November 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
28 August 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 100
(4 pages)
31 July 2019Micro company accounts made up to 31 July 2018 (6 pages)
30 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
19 October 2018Appointment of Miss Theodora Teuntje Susanne Koops as a director on 19 October 2018 (2 pages)
19 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
24 October 2017Confirmation statement made on 9 October 2017 with updates (3 pages)
24 October 2017Confirmation statement made on 9 October 2017 with updates (3 pages)
8 December 2016Micro company accounts made up to 31 July 2016 (6 pages)
8 December 2016Micro company accounts made up to 31 July 2016 (6 pages)
1 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
12 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
24 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 1
(3 pages)
24 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 1
(3 pages)
24 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 1
(3 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
19 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 1
(3 pages)
19 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 1
(3 pages)
19 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
26 September 2013Appointment of Mrs Henderijntje Koops as a director (2 pages)
26 September 2013Registered office address changed from 18 Avon Street Hamilton South Lanarkshire ML3 7HU United Kingdom on 26 September 2013 (1 page)
26 September 2013Appointment of Mrs Henderijntje Koops as a director (2 pages)
26 September 2013Registered office address changed from 18 Avon Street Hamilton South Lanarkshire ML3 7HU United Kingdom on 26 September 2013 (1 page)
9 July 2013Incorporation (20 pages)
9 July 2013Termination of appointment of Osker Heiman as a director (1 page)
9 July 2013Incorporation (20 pages)
9 July 2013Termination of appointment of Osker Heiman as a director (1 page)