Company NameLaight Hill Limited
DirectorsChristopher Burrell Grierson and Janette Marion Hunter Grierson
Company StatusActive
Company NumberSC465182
CategoryPrivate Limited Company
Incorporation Date4 December 2013(10 years, 4 months ago)
Previous NameLister Square (No 196) Limited

Business Activity

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

Directors

Director NameMr Christopher Burrell Grierson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(1 month after company formation)
Appointment Duration10 years, 3 months
RoleFarmer
Country of ResidenceScotland
Correspondence Address50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMrs Janette Marion Hunter Grierson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(1 month after company formation)
Appointment Duration10 years, 3 months
RoleSemi-Retired
Country of ResidenceScotland
Correspondence Address50 Wellington Street
Glasgow
G2 6HJ
Scotland
Secretary NameMr Christopher Burrell Grierson
StatusCurrent
Appointed07 January 2014(1 month after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Quartermile Two Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed04 December 2013(same day as company formation)
Correspondence AddressFifth Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2013(same day as company formation)
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered AddressAiton & Co Ca
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Christiopher Grierson
50.00%
Ordinary
10 at £1Janette Grierson
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

30 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
24 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
11 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
26 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 20
(4 pages)
22 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 20
(4 pages)
22 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 20
(4 pages)
18 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 20
(4 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 20
(4 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 20
(4 pages)
16 December 2014Registered office address changed from C/O John P Cleary Aiton & Company Baltic Chambers Glasgow Scotland to C/O Aiton & Co Ca 50 Wellington Street Glasgow G2 6HJ on 16 December 2014 (1 page)
16 December 2014Registered office address changed from C/O John P Cleary Aiton & Company Baltic Chambers Glasgow Scotland to C/O Aiton & Co Ca 50 Wellington Street Glasgow G2 6HJ on 16 December 2014 (1 page)
10 January 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 20
(3 pages)
10 January 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 20
(3 pages)
10 January 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 20
(3 pages)
8 January 2014Appointment of Mr Christopher Burrell Grierson as a secretary (2 pages)
8 January 2014Appointment of Mr Christopher Burrell Grierson as a secretary (2 pages)
7 January 2014Appointment of Mr Christopher Burrell Grierson as a director (2 pages)
7 January 2014Appointment of Mrs Janette Marion Hunter Grierson as a director (2 pages)
7 January 2014Registered office address changed from Fifth Floor Quartermile Two Lister Square Edinburgh EH3 9GL Scotland on 7 January 2014 (1 page)
7 January 2014Termination of appointment of Adrian Bell as a director (1 page)
7 January 2014Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
7 January 2014Registered office address changed from Fifth Floor Quartermile Two Lister Square Edinburgh EH3 9GL Scotland on 7 January 2014 (1 page)
7 January 2014Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
7 January 2014Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
7 January 2014Appointment of Mrs Janette Marion Hunter Grierson as a director (2 pages)
7 January 2014Appointment of Mr Christopher Burrell Grierson as a director (2 pages)
7 January 2014Registered office address changed from Fifth Floor Quartermile Two Lister Square Edinburgh EH3 9GL Scotland on 7 January 2014 (1 page)
7 January 2014Termination of appointment of Adrian Bell as a director (1 page)
7 January 2014Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
24 December 2013Company name changed lister square (no 196) LIMITED\certificate issued on 24/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 December 2013Company name changed lister square (no 196) LIMITED\certificate issued on 24/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)