INDIGO LIGHTHOUSE SOLUTIONS LIMITED

INDIGO LIGHTHOUSE SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINDIGO LIGHTHOUSE SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC176244
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INDIGO LIGHTHOUSE SOLUTIONS LIMITED?

    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is INDIGO LIGHTHOUSE SOLUTIONS LIMITED located?

    Registered Office Address
    The Centrum
    38 Queen Street
    G1 3DX Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of INDIGO LIGHTHOUSE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CL SOLUTIONS LIMITEDAug 05, 1997Aug 05, 1997
    MACROCOM (426) LIMITEDJun 09, 1997Jun 09, 1997

    What are the latest accounts for INDIGO LIGHTHOUSE SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INDIGO LIGHTHOUSE SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for INDIGO LIGHTHOUSE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    14 pagesAA

    Termination of appointment of John Mclaren Ogilvie Waddell as a director on Jul 31, 2025

    1 pagesTM01

    Confirmation statement made on Jun 14, 2025 with updates

    4 pagesCS01

    Termination of appointment of Gary John Anderson as a secretary on Jan 31, 2025

    1 pagesTM02

    Termination of appointment of Gary John Anderson as a director on Jan 31, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    14 pagesAA

    Confirmation statement made on Jun 14, 2024 with updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Amended accounts for a small company made up to Dec 31, 2021

    15 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Registered office address changed from , 225 Bath Street, Glasgow, G2 4GZ to The Centrum 38 Queen Street Glasgow G1 3DX on Jul 18, 2022

    1 pagesAD01

    Confirmation statement made on Jun 14, 2022 with no updates

    2 pagesCS01

    Termination of appointment of Andrew Monteith Ferguson as a director on Jul 31, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on May 28, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Alan James Cox as a secretary on Dec 31, 2019

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on May 28, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    12 pagesAA

    Appointment of Mr Gary John Anderson as a secretary on May 25, 2019

    2 pagesAP03

    Confirmation statement made on May 28, 2019 with no updates

    3 pagesCS01

    Director's details changed for Ms Julia Louise Eynon on Jan 08, 2019

    2 pagesCH01

    Appointment of Mr Gary John Anderson as a director on Dec 01, 2018

    2 pagesAP01

    Termination of appointment of John Langlands Walker Steele as a director on Oct 31, 2018

    1 pagesTM01

    Who are the officers of INDIGO LIGHTHOUSE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Alan James
    La Rue Des Barraques
    St. John
    JE3 4DU Jersey
    Ferncliff
    Director
    La Rue Des Barraques
    St. John
    JE3 4DU Jersey
    Ferncliff
    JerseyBritish15000710004
    EYNON, Julia Louise
    Bath Street
    G2 4GZ Glasgow
    225
    Director
    Bath Street
    G2 4GZ Glasgow
    225
    JerseyBritish53821510002
    ANDERSON, Gary John
    38 Queen Street
    G1 3DX Glasgow
    The Centrum
    Scotland
    Secretary
    38 Queen Street
    G1 3DX Glasgow
    The Centrum
    Scotland
    258959210001
    COX, Alan James
    Bath Street
    G2 4GZ Glasgow
    225
    United Kingdom
    Secretary
    Bath Street
    G2 4GZ Glasgow
    225
    United Kingdom
    British15000710003
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    ANDERSON, Gary John
    38 Queen Street
    G1 3DX Glasgow
    The Centrum
    Scotland
    Director
    38 Queen Street
    G1 3DX Glasgow
    The Centrum
    Scotland
    EnglandBritish253581660001
    COX, Caroline
    Witches Broom
    54 Manse Road, Bearsden
    G61 3PN Glasgow
    Director
    Witches Broom
    54 Manse Road, Bearsden
    G61 3PN Glasgow
    British43167360002
    DICKSON, Ian
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Nominee Director
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    ScotlandBritish900000230001
    FERGUSON, Andrew Monteith
    Bath Street
    G2 4GZ Glasgow
    225
    Director
    Bath Street
    G2 4GZ Glasgow
    225
    United KingdomBritish207506480001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    LAMONT, Michael
    20 South Avenue
    PA2 7SP Paisley
    Renfrewshire
    Director
    20 South Avenue
    PA2 7SP Paisley
    Renfrewshire
    ScotlandBritish49721170002
    LYALL, Allan
    c/o Indigo Lighthouse Solutions Ltd
    Bath Street
    G2 4GZ Glasgow
    225
    Scotland
    Director
    c/o Indigo Lighthouse Solutions Ltd
    Bath Street
    G2 4GZ Glasgow
    225
    Scotland
    ScotlandBritish183867570001
    SEALEY, Barry Edward
    4 Castlelaw Road
    EH13 0DN Edinburgh
    Midlothian
    Director
    4 Castlelaw Road
    EH13 0DN Edinburgh
    Midlothian
    ScotlandBritish23790001
    STEELE, John Langlands Walker
    20 Lawn Park
    Fairways
    G62 6HG Milngavie
    Director
    20 Lawn Park
    Fairways
    G62 6HG Milngavie
    United KingdomBritish98980920001
    WADDELL, John Mclaren Ogilvie
    Rutland Square
    EH1 2BB Edinburgh
    20
    United Kingdom
    Director
    Rutland Square
    EH1 2BB Edinburgh
    20
    United Kingdom
    United KingdomBritish173112540001
    WALKER, Alan John
    Bath Street
    G2 4GZ Glasgow
    225
    Director
    Bath Street
    G2 4GZ Glasgow
    225
    ScotlandBritish219177350001
    WALKER, Alan
    Bath Street
    G2 4GZ Glasgow
    225
    Director
    Bath Street
    G2 4GZ Glasgow
    225
    United KingdomBritish188932860001

    Who are the persons with significant control of INDIGO LIGHTHOUSE SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan James Cox
    38 Queen Street
    G1 3DX Glasgow
    The Centrum
    Scotland
    Apr 06, 2016
    38 Queen Street
    G1 3DX Glasgow
    The Centrum
    Scotland
    No
    Nationality: British
    Country of Residence: Jersey
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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