UKBizDB.co.uk

PAGAZZI LIGHTING (CONCESSIONS) LIMITED

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

This company is commonly known as Pagazzi Lighting (concessions) Limited. The company was founded 15 years ago and was given the registration number SC353272. The firm's registered office is in GLASGOW. You can find them at Unit 10, Block 8 Spiersbridge Terrace, Thornliebank, Glasgow, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:PAGAZZI LIGHTING (CONCESSIONS) LIMITED
Company Number:SC353272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2009
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Unit 10, Block 8 Spiersbridge Terrace, Thornliebank, Glasgow, Scotland, G46 8JH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Block 8, Spiersbridge Terrace, Thornliebank, Glasgow, Scotland, G46 8JH

Secretary10 February 2020Active
Unit 10, Block 8, Spiersbridge Terrace, Thornliebank, Glasgow, Scotland, G46 8JH

Director27 May 2010Active
Unit 10, Block 8, Spiersbridge Terrace, Thornliebank, Glasgow, Scotland, G46 8JH

Director13 March 2023Active
Unit 10, Block 8, Spiersbridge Terrace, Thornliebank, Glasgow, Scotland, G46 8JH

Director12 January 2009Active
Unit 10, Block 8, Spiersbridge Terrace, Thornliebank, Glasgow, Scotland, G46 8JH

Director27 May 2010Active
Unit 10, Block 8, Spiersbridge Terrace, Thornliebank, Glasgow, Scotland, G46 8JH

Director24 February 2017Active
Unit 10, Block 8, Spiersbridge Terrace, Thornliebank, Glasgow, Scotland, G46 8JH

Secretary27 May 2010Active
79, Ayr Road, Newton Mearns, Glasgow, United Kingdom, G77 6QU

Secretary12 January 2009Active
Unit 10, Block 8, Spiersbridge Terrace, Thornliebank, Glasgow, Scotland, G46 8JH

Secretary26 August 2019Active
Unit 10, Block 8, Spiersbridge Terrace, Thornliebank, Glasgow, Scotland, G46 8JH

Director27 May 2010Active
Unit 10, Block 8, Spiersbridge Terrace, Thornliebank, Glasgow, Scotland, G46 8JH

Director01 May 2019Active
Ashleybank House, High Street, Langholm, DG13 0AN

Director27 May 2010Active
Unit 10, Block 8, Spiersbridge Terrace, Thornliebank, Glasgow, Scotland, G46 8JH

Director17 June 2019Active
Unit 10, Block 8, Spiersbridge Terrace, Thornliebank, Glasgow, Scotland, G46 8JH

Director12 September 2022Active

People with Significant Control

Mr Alan Miller Pagan
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:Scotland
Address:Unit 10, Block 8, Spiersbridge Terrace, Glasgow, Scotland, G46 8JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Laura Pagan
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:Scotland
Address:Unit 10, Block 8, Spiersbridge Terrace, Glasgow, Scotland, G46 8JH
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Officers

Termination director company with name termination date.

Download
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Change person director company with change date.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Change person director company with change date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Appoint person secretary company with name date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Termination secretary company with name termination date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-08-26Officers

Termination director company with name termination date.

Download
2019-08-26Officers

Termination secretary company with name termination date.

Download
2019-08-26Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.