DANIC LIGHTING LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G32 8RE

Company number SC226617
Status Active
Incorporation Date 28 December 2001
Company Type Private Limited Company
Address UNIT 102 25 CLYDESMILL ROAD, CLYDESMILL INDUSTRIAL ESTATE, GLASGOW, SCOTLAND, G32 8RE
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Registered office address changed from Unit102 25 Clydesmill Road Clydesmill Industrial Estate Glasgow G32 8RE to Unit 102 25 Clydesmill Road Clydesmill Industrial Estate Glasgow G32 8RE on 23 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DANIC LIGHTING LIMITED are www.daniclighting.co.uk, and www.danic-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Danic Lighting Limited is a Private Limited Company. The company registration number is SC226617. Danic Lighting Limited has been working since 28 December 2001. The present status of the company is Active. The registered address of Danic Lighting Limited is Unit 102 25 Clydesmill Road Clydesmill Industrial Estate Glasgow Scotland G32 8re. . FERGUSON, David James is a Secretary of the company. FERGUSON, David James is a Director of the company. FERGUSON, David is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Secretary
FERGUSON, David James
Appointed Date: 01 January 2003

Director
FERGUSON, David James
Appointed Date: 01 January 2002
45 years old

Director
FERGUSON, David
Appointed Date: 28 December 2001
79 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 28 December 2001
Appointed Date: 28 December 2001

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 28 December 2001
Appointed Date: 28 December 2001

Persons With Significant Control

Mr David James Ferguson
Notified on: 1 May 2016
45 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DANIC LIGHTING LIMITED Events

23 Jan 2017
Confirmation statement made on 28 December 2016 with updates
23 Jan 2017
Registered office address changed from Unit102 25 Clydesmill Road Clydesmill Industrial Estate Glasgow G32 8RE to Unit 102 25 Clydesmill Road Clydesmill Industrial Estate Glasgow G32 8RE on 23 January 2017
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 240

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 43 more events
04 Apr 2003
New director appointed
23 Sep 2002
Partic of mort/charge *
07 Jan 2002
Director resigned
07 Jan 2002
Secretary resigned
28 Dec 2001
Incorporation

DANIC LIGHTING LIMITED Charges

20 December 2006
Bond & floating charge
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
17 September 2002
Floating charge
Delivered: 23 September 2002
Status: Satisfied on 14 April 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…