LIGHTING COMPANY LIMITED (THE)
Overview
| Company Name | LIGHTING COMPANY LIMITED (THE) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC099391 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LIGHTING COMPANY LIMITED (THE)?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LIGHTING COMPANY LIMITED (THE) located?
| Registered Office Address | Havelock House John Smith Business Park Grantsmuir Road KY2 6NA Kirkcaldy Fife |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIGHTING COMPANY LIMITED (THE)?
| Company Name | From | Until |
|---|---|---|
| SPECIALIST LIGHTING COMPANY LIMITED (THE) | Sep 24, 1986 | Sep 24, 1986 |
| LIGHTING COMPANY LIMITED (THE) | Sep 02, 1986 | Sep 02, 1986 |
| PACIFIC SHELF (FORTY-EIGHT) LIMITED | Jun 03, 1986 | Jun 03, 1986 |
What are the latest accounts for LIGHTING COMPANY LIMITED (THE)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for LIGHTING COMPANY LIMITED (THE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Bruce Middleton as a secretary on Apr 06, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Donald William Borland as a director on Apr 06, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Shaun Allen Ormrod as a director on Sep 27, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Alexander Ritchie as a director on Sep 26, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Appointment of Mr Donald William Borland as a director on Apr 25, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ciaran Anthony Kennedy as a director on Apr 25, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Director's details changed for Mr Ciaran Anthony Kennedy on May 04, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Ciaran Anthony Kennedy on May 04, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from Mossway Hillend Industrial Park Dalgety Bay Fife KY11 9JS to Havelock House John Smith Business Park Grantsmuir Road Kirkcaldy Fife KY2 6NA on May 14, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Eric Andrew Prescott as a director on Mar 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Eric Andrew Prescott as a director on Mar 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Alexander Ritchie as a director on Mar 30, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Mr Ciaran Anthony Kennedy as a director on Jun 23, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Grant Findlay as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LIGHTING COMPANY LIMITED (THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MIDDLETON, Bruce | Secretary | John Smith Business Park Grantsmuir Road KY2 6NA Kirkcaldy Havelock House Fife | 245549770001 | |||||||||||
| HAVELOCK EUROPA PLC | Secretary | Mansfield Hamilton Court NG18 5FB Mansfield I2 Nottinghamshire England |
| 52832210003 | ||||||||||
| ORMROD, Shaun Allen | Director | John Smith Business Park Grantsmuir Road KY2 6NA Kirkcaldy Havelock House Fife | England | British | 238467880001 | |||||||||
| GOVAN, William Lawson | Secretary | 9 Field Grove Busby Clarkston G76 8SN Glasgow Lanarkshire | British | 66983820001 | ||||||||||
| BALFOUR, Hew Edward Ogilvy | Director | Ruchlaw House EH42 1TD Stenton East Lothian | British | 997400001 | ||||||||||
| BALFOUR, Hew Edward Ogilvy | Director | Vicars Bridge Blairingone FK14 7NT Dollar The Mains Of Arndean Clackmannanshire | United Kingdom | British | 132405720001 | |||||||||
| BORLAND, Donald William | Director | John Smith Business Park Grantsmuir Road KY2 6NA Kirkcaldy Havelock House Fife | United Kingdom | British | 66010670002 | |||||||||
| EVANS, William Wilson | Director | 133 South Street PA16 8TD Greenock Renfrewshire | Scotland | British | 414930001 | |||||||||
| FINDLAY, Grant Mcdowall | Director | 114 Duchy Road HG1 2HB Harrogate North Yorkshire | England | British | 65759080002 | |||||||||
| GALLETLY, Kenneth | Director | 79a Gloucester Street GL54 5LX Winchcombe Gloucestershire | British | 80071630001 | ||||||||||
| HARPER, Alexander | Director | 37 The Glebe Aberdour KY3 0UN Burntisland Fife | British | 414940001 | ||||||||||
| JOHNSTONE, Colin Richard | Director | Alyth Glendevon FK14 7JY Dollar Clackmannanshire | British | 414950001 | ||||||||||
| KENNEDY, Ciaran Anthony | Director | John Smith Business Park Grantsmuir Road KY2 6NA Kirkcaldy Havelock House Fife Scotland | Scotland | Northern Irish | 43853920003 | |||||||||
| LATHAM, Alan | Director | 34 East Abercromby Street Helensburgh G84 9HZ Glasgow | British | 91603480001 | ||||||||||
| MACSPORRAN, Graham | Director | Rydal 103 Old Greenock Road PA7 5BB Bishopton Renfrewshire | British | 71376370001 | ||||||||||
| PRESCOTT, Eric Andrew | Director | Mossway Hillend Industrial Park KY11 9JS Dalgety Bay Fife | England | British | 154581430001 | |||||||||
| RITCHIE, David John Alexander | Director | John Smith Business Park Grantsmuir Road KY2 6NA Kirkcaldy Havelock House Fife Scotland | Scotland | British | 279706260001 | |||||||||
| SCANNELL, Patrick John | Director | 20 Rugby Road Dunchurch CV22 6PN Rugby Warwickshire | British | 8097790001 | ||||||||||
| WARD, Arthur Thomas | Director | 223 Walmley Road B76 2PN Sutton Coldfield West Midlands | England | British | 415230001 | |||||||||
| WARD, Barry James | Director | Carloch Garelochhead G84 0EL Helensburgh Dunbartonshire | British | 10235410001 | ||||||||||
| WEBSTER, John Strachan | Director | 7 Boclair Road Bearsden G61 2AE Glasgow Lanarkshire | British | 718070001 |
Who are the persons with significant control of LIGHTING COMPANY LIMITED (THE)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Havelock Europa Plc | Apr 06, 2016 | Hamilton Court NG18 5FB Mansfield I2 Mansfield England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0