About

Registered Number: SC194711
Date of Incorporation: 23/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 73 Bothwell Road, Hamilton, Lanarkshire, ML3 0DW

 

Lightbody Holdings Ltd was founded on 23 March 1999 with its registered office in Lanarkshire. We don't know the number of employees at the organisation. There are 4 directors listed as Cox, Melanie Rachel, Heeney, Caroline, Lightbody, Jessie Gwendoline Dobson, Lightbody, Robert Martin for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIGHTBODY, Jessie Gwendoline Dobson 23 March 1999 22 February 2007 1
LIGHTBODY, Robert Martin 23 March 1999 22 February 2007 1
Secretary Name Appointed Resigned Total Appointments
COX, Melanie Rachel 31 December 2015 15 June 2017 1
HEENEY, Caroline 13 September 2017 04 March 2019 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
CH01 - Change of particulars for director 20 January 2020
AA - Annual Accounts 03 January 2020
AP04 - Appointment of corporate secretary 10 April 2019
TM02 - Termination of appointment of secretary 28 March 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 08 January 2019
AP01 - Appointment of director 14 August 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 26 March 2018
RESOLUTIONS - N/A 08 March 2018
MR04 - N/A 02 March 2018
MR04 - N/A 02 March 2018
MR04 - N/A 02 March 2018
MR04 - N/A 02 March 2018
MR04 - N/A 02 March 2018
MR01 - N/A 27 February 2018
MR01 - N/A 27 February 2018
AP03 - Appointment of secretary 14 September 2017
TM02 - Termination of appointment of secretary 15 June 2017
CS01 - N/A 30 March 2017
CH01 - Change of particulars for director 30 March 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 02 February 2016
AP03 - Appointment of secretary 04 January 2016
TM02 - Termination of appointment of secretary 04 January 2016
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 25 March 2015
MR01 - N/A 11 November 2014
TM01 - Termination of appointment of director 02 July 2014
MISC - Miscellaneous document 28 April 2014
AUD - Auditor's letter of resignation 23 April 2014
AR01 - Annual Return 26 March 2014
CH04 - Change of particulars for corporate secretary 26 March 2014
AA - Annual Accounts 11 March 2014
TM01 - Termination of appointment of director 03 December 2013
CH01 - Change of particulars for director 01 May 2013
CH01 - Change of particulars for director 30 April 2013
CH01 - Change of particulars for director 30 April 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 26 March 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 14 April 2011
CH01 - Change of particulars for director 10 January 2011
AA - Annual Accounts 25 November 2010
TM01 - Termination of appointment of director 06 April 2010
AR01 - Annual Return 06 April 2010
CH04 - Change of particulars for corporate secretary 06 April 2010
AP01 - Appointment of director 24 February 2010
AA - Annual Accounts 11 December 2009
AP01 - Appointment of director 05 November 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 01 May 2009
288b - Notice of resignation of directors or secretaries 06 October 2008
363a - Annual Return 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
AA - Annual Accounts 20 November 2007
363a - Annual Return 27 April 2007
353 - Register of members 27 April 2007
419a(Scot) - N/A 20 March 2007
RESOLUTIONS - N/A 14 March 2007
410(Scot) - N/A 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
410(Scot) - N/A 13 March 2007
410(Scot) - N/A 13 March 2007
410(Scot) - N/A 13 March 2007
225 - Change of Accounting Reference Date 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
AUD - Auditor's letter of resignation 05 March 2007
RESOLUTIONS - N/A 01 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 March 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 18 April 2003
353 - Register of members 15 April 2003
RESOLUTIONS - N/A 12 March 2003
RESOLUTIONS - N/A 12 March 2003
RESOLUTIONS - N/A 12 March 2003
RESOLUTIONS - N/A 12 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2003
RESOLUTIONS - N/A 10 March 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 March 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 March 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 02 April 2002
AA - Annual Accounts 01 March 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 19 April 2001
RESOLUTIONS - N/A 30 January 2001
RESOLUTIONS - N/A 30 January 2001
123 - Notice of increase in nominal capital 30 January 2001
288a - Notice of appointment of directors or secretaries 08 June 2000
363s - Annual Return 21 April 2000
SA - Shares agreement 09 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1999
225 - Change of Accounting Reference Date 28 April 1999
RESOLUTIONS - N/A 14 April 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 1999
410(Scot) - N/A 08 April 1999
NEWINC - New incorporation documents 23 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2018 Outstanding

N/A

A registered charge 22 February 2018 Outstanding

N/A

A registered charge 30 October 2014 Fully Satisfied

N/A

Deed of pledge 22 February 2007 Fully Satisfied

N/A

Floating charge 22 February 2007 Fully Satisfied

N/A

Floating charge 22 February 2007 Fully Satisfied

N/A

Floating charge 22 February 2007 Fully Satisfied

N/A

Floating charge 31 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.