Company NameLight & Energy Distribution Limited
Company StatusActive
Company NumberSC573233
CategoryPrivate Limited Company
Incorporation Date9 August 2017(6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Lisa Craig Whyte
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMr Roger David Habberfield
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMr Barry John Morrison
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(4 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMr Kevin Ferguson Thomson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(4 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMr David Wyness Napier
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O John Maclean & Sons Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Director NameMr Alan Freeland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Secretary NameEthel Victoria Speirs
StatusResigned
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Correspondence AddressPeterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Director NameMr Steven McLean
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Director NameMr Mark Norman Bruce
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Secretary NameMr Alan Freeland
StatusResigned
Appointed25 May 2018(9 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2020)
RoleCompany Director
Correspondence AddressPeterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland

Location

Registered AddressUnit 4b Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

8 November 2022Delivered on: 11 November 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land on the south side of front street, seaton burn, land registry title no: TY321482.
Outstanding
17 February 2021Delivered on: 1 March 2021
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
3 November 2020Delivered on: 9 November 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
11 November 2022Registration of charge SC5732330003, created on 8 November 2022 (9 pages)
16 September 2022Total exemption full accounts made up to 30 June 2022 (12 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
28 March 2022Previous accounting period shortened from 30 October 2021 to 30 June 2021 (1 page)
4 October 2021Full accounts made up to 30 October 2020 (25 pages)
26 August 2021Confirmation statement made on 8 August 2021 with updates (4 pages)
26 August 2021Director's details changed for Mr Roger David Habberfield on 26 August 2021 (2 pages)
19 August 2021Appointment of Mr Barry John Morrison as a director on 18 August 2021 (2 pages)
19 August 2021Appointment of Mr Kevin Ferguson Thomson as a director on 18 August 2021 (2 pages)
23 March 2021Alterations to floating charge SC5732330002 (11 pages)
11 March 2021Alterations to floating charge SC5732330001 (15 pages)
1 March 2021Registration of charge SC5732330002, created on 17 February 2021 (10 pages)
9 November 2020Registration of charge SC5732330001, created on 3 November 2020 (5 pages)
4 November 2020Registered office address changed from 20-22 Abbotsinch Road Grangemouth Stirlingshire FK3 9UX Scotland to Unit 4B Gateway Business Park Beancross Road Grangemouth FK3 8WX on 4 November 2020 (1 page)
3 November 2020Cessation of Maclean Electrical Group Limited as a person with significant control on 30 October 2020 (1 page)
3 November 2020Appointment of Mr Roger David Habberfield as a director on 30 October 2020 (2 pages)
3 November 2020Termination of appointment of Alan Freeland as a director on 30 October 2020 (1 page)
3 November 2020Appointment of Ms Lisa Craig Whyte as a director on 30 October 2020 (2 pages)
3 November 2020Termination of appointment of Mark Norman Bruce as a director on 30 October 2020 (1 page)
3 November 2020Notification of Street Lighting Supplies & Co Ltd. as a person with significant control on 30 October 2020 (2 pages)
3 November 2020Previous accounting period shortened from 31 December 2020 to 30 October 2020 (1 page)
3 November 2020Registered office address changed from C/O Maclean Electrical Group Peterseat Drive Altens Aberdeen AB12 3HT United Kingdom to 20-22 Abbotsinch Road Grangemouth Stirlingshire FK3 9UX on 3 November 2020 (1 page)
3 November 2020Termination of appointment of Alan Freeland as a secretary on 30 October 2020 (1 page)
12 October 2020Solvency Statement dated 08/10/20 (1 page)
12 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 October 2020Statement of capital on 12 October 2020
  • GBP 1,000
(3 pages)
12 October 2020Statement by Directors (1 page)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
17 July 2020Full accounts made up to 31 December 2019 (24 pages)
10 February 2020Termination of appointment of Steven Mclean as a director on 7 February 2020 (1 page)
8 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
9 May 2019Full accounts made up to 31 December 2018 (24 pages)
9 August 2018Confirmation statement made on 8 August 2018 with updates (5 pages)
6 June 2018Termination of appointment of Ethel Victoria Speirs as a secretary on 25 May 2018 (1 page)
6 June 2018Appointment of Mr Alan Freeland as a secretary on 25 May 2018 (2 pages)
22 March 2018Change of details for Maclean Electrical Group Limited as a person with significant control on 22 March 2018 (2 pages)
22 March 2018Registered office address changed from C/O John Maclean & Sons Peterseat Drive Altens Aberdeen AB12 3HT United Kingdom to C/O Maclean Electrical Group Peterseat Drive Altens Aberdeen AB12 3HT on 22 March 2018 (1 page)
20 March 2018Director's details changed for Mr Steven Mclean on 20 March 2018 (2 pages)
20 March 2018Secretary's details changed for Ethel Victoria Speirs on 20 March 2018 (1 page)
20 March 2018Director's details changed for Mr Alan Freeland on 20 March 2018 (2 pages)
20 March 2018Director's details changed for Mr Mark Norman Bruce on 20 March 2018 (2 pages)
7 February 2018Appointment of Mr Mark Norman Bruce as a director on 6 February 2018 (2 pages)
14 December 2017Change of details for John Maclean and Sons Electrical (Dingwall) Limited as a person with significant control on 14 December 2017 (2 pages)
14 December 2017Appointment of Mr Steven Mclean as a director on 12 December 2017 (2 pages)
14 December 2017Change of details for John Maclean and Sons Electrical (Dingwall) Limited as a person with significant control on 14 December 2017 (2 pages)
14 December 2017Appointment of Mr Steven Mclean as a director on 12 December 2017 (2 pages)
4 October 2017Termination of appointment of David Wyness Napier as a director on 1 October 2017 (1 page)
4 October 2017Termination of appointment of David Wyness Napier as a director on 1 October 2017 (1 page)
10 August 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
10 August 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
9 August 2017Incorporation
Statement of capital on 2017-08-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
9 August 2017Incorporation
Statement of capital on 2017-08-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)