LIGHTFOOT LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9QG

Company number SC229158
Status In Administration
Incorporation Date 14 March 2002
Company Type Private Limited Company
Address FIRST FLOOR, QUAY 2,, 139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Notice of extension of period of Administration; Administrator's progress report; Statement of affairs with form 2.13B(Scot). The most likely internet sites of LIGHTFOOT LIMITED are www.lightfoot.co.uk, and www.lightfoot.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Lightfoot Limited is a Private Limited Company. The company registration number is SC229158. Lightfoot Limited has been working since 14 March 2002. The present status of the company is In Administration. The registered address of Lightfoot Limited is First Floor Quay 2 139 Fountainbridge Edinburgh Eh3 9qg. . GUIDI, Giovenni is a Secretary of the company. GUIDI, Giovanni Guiseppe is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director GUIDI, Dario Gerardo has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GUIDI, Giovenni
Appointed Date: 14 March 2002

Director
GUIDI, Giovanni Guiseppe
Appointed Date: 14 March 2002
69 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 14 March 2002
Appointed Date: 14 March 2002

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 14 March 2002
Appointed Date: 14 March 2002

Director
GUIDI, Dario Gerardo
Resigned: 01 November 2013
Appointed Date: 14 March 2002
63 years old

LIGHTFOOT LIMITED Events

08 Feb 2017
Notice of extension of period of Administration
10 Oct 2016
Administrator's progress report
19 Aug 2016
Statement of affairs with form 2.13B(Scot)
03 Jun 2016
Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
01 Jun 2016
Statement of administrator's deemed proposal
...
... and 81 more events
15 Mar 2002
Secretary resigned
15 Mar 2002
Director resigned
15 Mar 2002
New secretary appointed;new director appointed
15 Mar 2002
New director appointed
14 Mar 2002
Incorporation

LIGHTFOOT LIMITED Charges

16 May 2007
Standard security
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 251 kilmarnock road glasgow.
16 May 2007
Standard security
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 140 kings park road glasgow.
16 May 2007
Standard security
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 3/2 9 laurel place glasgow.
16 May 2007
Standard security
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 123 redlawood road glasgow.
16 May 2007
Standard security
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6 ryhnie drive, glasgow.
16 May 2007
Standard security
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12 walnut place, glasgow.
16 May 2007
Standard security
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12 festival square, 5 canting way, glasgow.
16 May 2007
Standard security
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 26 wheatley drive glasgow.
16 May 2007
Standard security
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 40 fingask street glasgow.
16 May 2007
Standard security
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11 elizabeth street, ibrox, glasgow.
16 May 2007
Standard security
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 232 cartynehall road glasgow.
16 May 2007
Standard security
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 207 budhill avenue, glasgow.
15 May 2007
Standard security
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 429 paisley road west glasgow.
15 May 2007
Standard security
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 249 holmlea road, glasgow.
15 May 2007
Standard security
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 44 albert avenue glasgow.
15 May 2007
Standard security
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 2/l 10 minard road, glasgow.
15 May 2007
Standard security
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 19 harley street, glasgow.
15 May 2007
Standard security
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 15 beech avenue glasgow.
10 April 2007
Floating charge
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
25 February 2005
Standard security
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 elizabeth street, glasgow GLA85799.
12 January 2005
Standard security
Delivered: 20 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 140 kings park road, kings park, glasgow (title number…
15 November 2004
Standard security
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 207 budhill avenue, glasgow LAN77375.
8 September 2004
Standard security
Delivered: 11 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 harley street, glasgow GLA13681.
26 August 2004
Standard security
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 hermiston avenue, glasgow (title number gla 124986).
11 June 2004
Standard security
Delivered: 17 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 walnut place, glasgow (title number gla 43768).
11 June 2004
Standard security
Delivered: 17 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 wheatley drive, glasgow GLA143677.
14 May 2004
Standard security
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 251 kilmarnock road, shawlands, glasgow (title number gla…
27 April 2004
Bond & floating charge
Delivered: 30 April 2004
Status: Satisfied on 23 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
3 February 2004
Standard security
Delivered: 13 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 cramond terrace, glasgow GLA94871.
25 April 2003
Standard security
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 cullen street, glasgow.
2 April 2003
Standard security
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 festival gardens, 5 canting way, glasgow.
11 March 2003
Standard security
Delivered: 27 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 beech avenue, baillieston, glasgow--title number lan…
16 January 2003
Standard security
Delivered: 31 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 123 redlawood road, cambuslang, glasgow--title number lan…
6 December 2002
Standard security
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1/r 40 fingask street, sandyhills, glasgow--title…
29 November 2002
Standard security
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2/r, 6 rhynie drive, glasgow--title number GLA45308.
8 November 2002
Standard security
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2/1 10 minard road, shawlands, glasgow, G41 2HN--title…
18 September 2002
Standard security
Delivered: 2 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 232 carntynehall road, carntyne, glasgow.
17 September 2002
Standard security
Delivered: 2 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 44 albert avenue, glasgow.
26 June 2002
Standard security
Delivered: 10 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 249 holmlea road, glasgow.
20 June 2002
Standard security
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 laurel place, glasgow.