LIGHTHOUSE (SCOTLAND) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB22 8GU

Company number SC145685
Status Active
Incorporation Date 30 July 1993
Company Type Private Limited Company
Address JAMES GREGORY CENTRE, UNIT 12 BALGOWNIE DRIVE, BRIDGE OF DON, ABERDEEN, SCOTLAND, AB22 8GU
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services, 74100 - specialised design activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Registered office address changed from Davidson House Innovation Park Balgownie Road, Bridge of Don Aberdeen AB22 8GT to James Gregory Centre, Unit 12 Balgownie Drive Bridge of Don Aberdeen AB22 8GU on 13 February 2017; Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of LIGHTHOUSE (SCOTLAND) LIMITED are www.lighthousescotland.co.uk, and www.lighthouse-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Dyce Rail Station is 3.5 miles; to Portlethen Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lighthouse Scotland Limited is a Private Limited Company. The company registration number is SC145685. Lighthouse Scotland Limited has been working since 30 July 1993. The present status of the company is Active. The registered address of Lighthouse Scotland Limited is James Gregory Centre Unit 12 Balgownie Drive Bridge of Don Aberdeen Scotland Ab22 8gu. . DUNCAN, John is a Secretary of the company. SMITH, Stuart Peter is a Secretary of the company. DUNCAN, John is a Director of the company. MCALLEY, Gavin Albert is a Director of the company. SMITH, Stuart Peter is a Director of the company. Secretary BOAK, Alexander has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BOAK, Alexander has been resigned. Director MCKAY, Jonathan Alexander has been resigned. Director RAPER, Renee Patricia has been resigned. Director RAPER, Renee Patricia has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Pre-press and pre-media services".


Current Directors

Secretary
DUNCAN, John
Appointed Date: 31 July 2004

Secretary
SMITH, Stuart Peter
Appointed Date: 01 April 2015

Director
DUNCAN, John
Appointed Date: 30 July 1993
65 years old

Director
MCALLEY, Gavin Albert
Appointed Date: 01 October 2001
58 years old

Director
SMITH, Stuart Peter
Appointed Date: 01 January 2002
53 years old

Resigned Directors

Secretary
BOAK, Alexander
Resigned: 31 July 2004
Appointed Date: 30 July 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 July 1993
Appointed Date: 30 July 1993

Director
BOAK, Alexander
Resigned: 31 July 2004
Appointed Date: 30 July 1993
71 years old

Director
MCKAY, Jonathan Alexander
Resigned: 20 August 2004
Appointed Date: 01 February 2002
50 years old

Director
RAPER, Renee Patricia
Resigned: 17 April 2007
Appointed Date: 01 November 2003
71 years old

Director
RAPER, Renee Patricia
Resigned: 31 October 2001
Appointed Date: 06 April 2001
71 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 30 July 1993
Appointed Date: 30 July 1993

Persons With Significant Control

Mr John Duncan
Notified on: 30 July 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LIGHTHOUSE (SCOTLAND) LIMITED Events

13 Feb 2017
Registered office address changed from Davidson House Innovation Park Balgownie Road, Bridge of Don Aberdeen AB22 8GT to James Gregory Centre, Unit 12 Balgownie Drive Bridge of Don Aberdeen AB22 8GU on 13 February 2017
16 Dec 2016
Total exemption small company accounts made up to 31 July 2016
03 Aug 2016
Confirmation statement made on 30 July 2016 with updates
11 Feb 2016
Total exemption small company accounts made up to 31 July 2015
03 Aug 2015
Appointment of Mr Stuart Peter Smith as a secretary on 1 April 2015
...
... and 84 more events
06 Sep 1993
Accounting reference date notified as 31/07

04 Aug 1993
Secretary resigned;new director appointed
04 Aug 1993
New secretary appointed;director resigned;new director appointed

04 Aug 1993
Registered office changed on 04/08/93 from: 24 great king street edinburgh EH3 6QN

30 Jul 1993
Incorporation

LIGHTHOUSE (SCOTLAND) LIMITED Charges

24 January 1995
Bond & floating charge
Delivered: 26 January 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…