INDIGO LIGHTHOUSE GROUP LIMITED
Overview
| Company Name | INDIGO LIGHTHOUSE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC175883 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INDIGO LIGHTHOUSE GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INDIGO LIGHTHOUSE GROUP LIMITED located?
| Registered Office Address | The Centrum 38 Queen Street G1 3DX Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INDIGO LIGHTHOUSE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| INDIGO LIGHTHOUSE LIMITED | Jul 04, 1997 | Jul 04, 1997 |
| SHANDWICK OPTICAL LIMITED | Jun 06, 1997 | Jun 06, 1997 |
| MACROCOM (420) LIMITED | May 28, 1997 | May 28, 1997 |
What are the latest accounts for INDIGO LIGHTHOUSE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INDIGO LIGHTHOUSE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for INDIGO LIGHTHOUSE GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 41 pages | AA | ||
Termination of appointment of John Mclaren Ogilvie Waddell as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Bilton Newlove as a director on Jan 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Gary John Anderson as a secretary on Jan 31, 2025 | 1 pages | TM02 | ||
Termination of appointment of Gary John Anderson as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Alexander Wallace Gourlay as a director on Jan 17, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 41 pages | AA | ||
Confirmation statement made on Jun 14, 2024 with updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 42 pages | AA | ||
Appointment of Mr Alexander Wallace Gourlay as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 14, 2023 with updates | 3 pages | CS01 | ||
Amended group of companies' accounts made up to Dec 31, 2021 | 43 pages | AAMD | ||
Total exemption full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Jun 14, 2022 with no updates | 2 pages | CS01 | ||
Registered office address changed from 225 Bath Street Glasgow G2 4GZ to The Centrum 38 Queen Street Glasgow G1 3DX on Sep 15, 2021 | 1 pages | AD01 | ||
Termination of appointment of Andrew Monteith Ferguson as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr David Bilton Newlove as a director on Jun 01, 2021 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 41 pages | AA | ||
Confirmation statement made on May 28, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan James Cox as a secretary on Dec 31, 2019 | 1 pages | TM02 | ||
Group of companies' accounts made up to Dec 31, 2019 | 41 pages | AA | ||
Confirmation statement made on May 28, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2018 | 42 pages | AA | ||
Appointment of Mr Gary John Anderson as a secretary on May 25, 2019 | 2 pages | AP03 | ||
Who are the officers of INDIGO LIGHTHOUSE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COX, Alan James | Director | La Rue Des Barraquis JE3 4DU St John Ferncliff Jersey Channel Islands | Jersey | British | 15000710004 | |||||
| EYNON, Julia Louise | Director | Bath Street G2 4GZ Glasgow 225 | Jersey | British | 53821510002 | |||||
| ANDERSON, Gary John | Secretary | 38 Queen Street G1 3DX Glasgow The Centrum Scotland | 258958540001 | |||||||
| COX, Alan James | Secretary | Bath Street G2 4GZ Glasgow 225 United Kingdom | British | 15000710003 | ||||||
| FLINT, David | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | British | 900000220001 | ||||||
| ANDERSON, Gary John | Director | 38 Queen Street G1 3DX Glasgow The Centrum Scotland | England | British | 253581660001 | |||||
| COX, Caroline | Director | Witches Broom 54 Manse Road, Bearsden G61 3PN Glasgow | British | 43167360002 | ||||||
| DICKSON, Ian | Nominee Director | Enderley 19 Baldernock Road Milngavie G62 8DU Glasgow | Scotland | British | 900000230001 | |||||
| FERGUSON, Andrew Monteith | Director | Bath Street G2 4GZ Glasgow 225 | United Kingdom | British | 207506480001 | |||||
| FLINT, David | Nominee Director | 152 Bath Street G2 4TB Glasgow | British | 900000220001 | ||||||
| GOURLAY, Alexander Wallace | Director | 38 Queen Street G1 3DX Glasgow The Centrum Scotland | England | British | 293921620001 | |||||
| LAMONT, Michael | Director | 20 South Avenue PA2 7SP Paisley Renfrewshire | Scotland | British | 49721170002 | |||||
| LYALL, Allan | Director | c/o Indigo Lighthouse Group Ltd Bath Street G2 4GZ Glasgow 225 Scotland | Scotland | British | 183867570001 | |||||
| NEWLOVE, David Bilton | Director | 38 Queen Street G1 3DX Glasgow The Centrum Scotland | United Kingdom | British | 260342770001 | |||||
| SEALEY, Barry Edward | Director | 4 Castlelaw Road EH13 0DN Edinburgh Midlothian | Scotland | British | 23790001 | |||||
| STEELE, John Langlands Walker | Director | 20 Lawn Park Fairways G62 6HG Milngavie | United Kingdom | British | 98980920001 | |||||
| WADDELL, John Mclaren Ogilvie | Director | Rutland Square EH1 2BB Edinburgh 20 United Kingdom | United Kingdom | British | 173112540001 | |||||
| WADDELL, John Mclaren Ogilvie | Director | Rutland Square EH1 2BB Edinburgh 20 | United Kingdom | British | 173112540001 | |||||
| WADDELL, John Mclaren Ogilvie | Director | Rutland Square EH1 2BB Edinburgh 20 United Kingdom | United Kingdom | British | 173112540001 | |||||
| WALKER, Alan John | Director | Bath Street G2 4GZ Glasgow 225 | Scotland | British | 219177350001 | |||||
| WALKER, Alan | Director | Bath Street G2 4GZ Glasgow 225 | United Kingdom | British | 188932860001 |
Who are the persons with significant control of INDIGO LIGHTHOUSE GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alan James Cox | Apr 06, 2016 | 38 Queen Street G1 3DX Glasgow The Centrum Scotland | No |
Nationality: British Country of Residence: Jersey | |||
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