This company is commonly known as Indigo Lighthouse Group Limited. The company was founded 26 years ago and was given the registration number SC175883. The firm's registered office is in GLASGOW. You can find them at 225 Bath Street, , Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INDIGO LIGHTHOUSE GROUP LIMITED |
---|---|---|
Company Number | : | SC175883 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 225 Bath Street, Glasgow, G2 4GZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Centrum, 38 Queen Street, Glasgow, Scotland, G1 3DX | Secretary | 25 May 2019 | Active |
The Centrum, 38 Queen Street, Glasgow, Scotland, G1 3DX | Director | 01 December 2018 | Active |
Ferncliff, La Rue Des Barraquis, St John, Channel Islands, JE3 4DU | Director | 30 May 1997 | Active |
225, Bath Street, Glasgow, G2 4GZ | Director | 01 October 2016 | Active |
The Centrum, 38 Queen Street, Glasgow, Scotland, G1 3DX | Director | 01 June 2023 | Active |
The Centrum, 38 Queen Street, Glasgow, Scotland, G1 3DX | Director | 01 June 2021 | Active |
20, Rutland Square, Edinburgh, EH1 2BB | Director | 01 October 2012 | Active |
225, Bath Street, Glasgow, United Kingdom, G2 4GZ | Secretary | 30 May 1997 | Active |
152 Bath Street, Glasgow, G2 4TB | Nominee Secretary | 28 May 1997 | Active |
Witches Broom, 54 Manse Road, Bearsden, Glasgow, G61 3PN | Director | 30 May 1997 | Active |
Enderley 19 Baldernock Road, Milngavie, Glasgow, G62 8DU | Nominee Director | 28 May 1997 | Active |
225, Bath Street, Glasgow, G2 4GZ | Director | 01 April 2016 | Active |
152 Bath Street, Glasgow, G2 4TB | Nominee Director | 28 May 1997 | Active |
20 South Avenue, Paisley, PA2 7SP | Director | 02 September 2008 | Active |
225, Bath Street, Glasgow, Scotland, G2 4GZ | Director | 18 November 2013 | Active |
4 Castlelaw Road, Edinburgh, EH13 0DN | Director | 01 July 2004 | Active |
20 Lawn Park, Fairways, Milngavie, G62 6HG | Director | 01 July 2004 | Active |
20, Rutland Square, Edinburgh, United Kingdom, EH1 2BB | Director | 01 October 2012 | Active |
20, Rutland Square, Edinburgh, United Kingdom, EH1 2BB | Director | 01 October 2012 | Active |
225, Bath Street, Glasgow, G2 4GZ | Director | 01 October 2016 | Active |
225, Bath Street, Glasgow, G2 4GZ | Director | 01 June 2014 | Active |
Mr Alan James Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | The Centrum, 38 Queen Street, Glasgow, Scotland, G1 3DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type group. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Accounts | Accounts amended with accounts type group. | Download |
2023-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Address | Change registered office address company with date old address new address. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Officers | Appoint person director company with name date. | Download |
2021-06-07 | Accounts | Accounts with accounts type group. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Officers | Termination secretary company with name termination date. | Download |
2020-09-30 | Accounts | Accounts with accounts type group. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type group. | Download |
2019-05-29 | Officers | Appoint person secretary company with name date. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Officers | Change person director company with change date. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-11-08 | Officers | Termination director company with name termination date. | Download |
2018-08-22 | Accounts | Accounts with accounts type group. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Accounts | Accounts with accounts type group. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.