About

Registered Number: SC176244
Date of Incorporation: 09/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 225 Bath Street, Glasgow, G2 4GZ

 

Established in 1997, Indigo Lighthouse Solutions Ltd are based in Glasgow, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There is one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDERSON, Gary John 25 May 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 19 August 2019
AP03 - Appointment of secretary 29 May 2019
CS01 - N/A 29 May 2019
CH01 - Change of particulars for director 08 January 2019
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 08 November 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 29 May 2018
MR04 - N/A 03 April 2018
TM01 - Termination of appointment of director 04 October 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 02 June 2017
CH01 - Change of particulars for director 24 November 2016
CH01 - Change of particulars for director 24 November 2016
AP01 - Appointment of director 23 November 2016
AP01 - Appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 15 June 2016
AP01 - Appointment of director 25 April 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 29 September 2014
TM01 - Termination of appointment of director 30 June 2014
AP01 - Appointment of director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
AR01 - Annual Return 24 June 2014
AP01 - Appointment of director 24 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 24 June 2013
AP01 - Appointment of director 24 October 2012
TM01 - Termination of appointment of director 05 October 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 29 May 2012
AD01 - Change of registered office address 24 November 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 17 June 2011
CH01 - Change of particulars for director 17 June 2011
CH01 - Change of particulars for director 16 February 2011
CH03 - Change of particulars for secretary 16 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 08 July 2009
288a - Notice of appointment of directors or secretaries 06 October 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 25 June 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 31 August 2007
410(Scot) - N/A 17 April 2007
287 - Change in situation or address of Registered Office 12 January 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 24 May 2006
AUD - Auditor's letter of resignation 01 February 2006
AA - Annual Accounts 31 October 2005
363a - Annual Return 27 June 2005
AA - Annual Accounts 22 October 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 30 October 2002
AUD - Auditor's letter of resignation 31 July 2002
363s - Annual Return 17 June 2002
CERTNM - Change of name certificate 31 January 2002
288c - Notice of change of directors or secretaries or in their particulars 31 January 2002
225 - Change of Accounting Reference Date 15 October 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 20 June 2001
353a - Register of members in non-legible form 18 June 2001
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 18 June 2001
287 - Change in situation or address of Registered Office 18 June 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 27 July 2000
363a - Annual Return 05 August 1999
AA - Annual Accounts 26 June 1999
287 - Change in situation or address of Registered Office 24 June 1999
363a - Annual Return 09 September 1998
225 - Change of Accounting Reference Date 20 April 1998
CERTNM - Change of name certificate 04 August 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
NEWINC - New incorporation documents 09 June 1997

Mortgages & Charges

Description Date Status Charge by
Floating charge 05 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.