UKBizDB.co.uk

INDIGO LIGHTHOUSE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:225 Bath Street, Glasgow, G2 4GZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Centrum, 38 Queen Street, Glasgow, Scotland, G1 3DX

Secretary25 May 2019Active
The Centrum, 38 Queen Street, Glasgow, Scotland, G1 3DX

Director01 December 2018Active
Ferncliff, La Rue Des Barraquis, St John, Channel Islands, JE3 4DU

Director30 May 1997Active
225, Bath Street, Glasgow, G2 4GZ

Director01 October 2016Active
The Centrum, 38 Queen Street, Glasgow, Scotland, G1 3DX

Director01 June 2023Active
The Centrum, 38 Queen Street, Glasgow, Scotland, G1 3DX

Director01 June 2021Active
20, Rutland Square, Edinburgh, EH1 2BB

Director01 October 2012Active
225, Bath Street, Glasgow, United Kingdom, G2 4GZ

Secretary30 May 1997Active
152 Bath Street, Glasgow, G2 4TB

Nominee Secretary28 May 1997Active
Witches Broom, 54 Manse Road, Bearsden, Glasgow, G61 3PN

Director30 May 1997Active
Enderley 19 Baldernock Road, Milngavie, Glasgow, G62 8DU

Nominee Director28 May 1997Active
225, Bath Street, Glasgow, G2 4GZ

Director01 April 2016Active
152 Bath Street, Glasgow, G2 4TB

Nominee Director28 May 1997Active
20 South Avenue, Paisley, PA2 7SP

Director02 September 2008Active
225, Bath Street, Glasgow, Scotland, G2 4GZ

Director18 November 2013Active
4 Castlelaw Road, Edinburgh, EH13 0DN

Director01 July 2004Active
20 Lawn Park, Fairways, Milngavie, G62 6HG

Director01 July 2004Active
20, Rutland Square, Edinburgh, United Kingdom, EH1 2BB

Director01 October 2012Active
20, Rutland Square, Edinburgh, United Kingdom, EH1 2BB

Director01 October 2012Active
225, Bath Street, Glasgow, G2 4GZ

Director01 October 2016Active
225, Bath Street, Glasgow, G2 4GZ

Director01 June 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type group.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Accounts

Accounts amended with accounts type group.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Address

Change registered office address company with date old address new address.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Accounts

Accounts with accounts type group.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Officers

Termination secretary company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type group.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type group.

Download
2019-05-29Officers

Appoint person secretary company with name date.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Officers

Change person director company with change date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-08-22Accounts

Accounts with accounts type group.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type group.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.