Lightways (contractors) Limited LARBERT


Lightways (contractors) started in year 1978 as Private Limited Company with registration number SC064413. The Lightways (contractors) company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Larbert at Block 6. Postal code: FK5 3NS.

At the moment there are 7 directors in the the firm, namely Graham S., Helena S. and Nicola T. and others. In addition one secretary - Ian Y. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John M. who worked with the the firm until 2 November 2012.

This company operates within the FK5 3NS postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0013852 . It is located at Unit 67, Mayfield Industrial Estate, Dalkeith with a total of 45 carsand 2 trailers. It has four locations in the UK.

Lightways (contractors) Limited Address / Contact

Office Address Block 6
Office Address2 Lochlands Industrial Estate
Town Larbert
Post code FK5 3NS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC064413
Date of Incorporation Fri, 24th Mar 1978
Industry Construction of other civil engineering projects n.e.c.
Industry Other construction installation
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Graham S.

Position: Director

Appointed: 26 October 2020

Helena S.

Position: Director

Appointed: 16 March 2015

Nicola T.

Position: Director

Appointed: 01 November 2014

Jamie H.

Position: Director

Appointed: 01 November 2014

Ian Y.

Position: Director

Appointed: 12 September 2013

Ian Y.

Position: Secretary

Appointed: 02 November 2012

Denise H.

Position: Director

Appointed: 01 April 2001

James H.

Position: Director

Appointed: 30 June 1988

James M.

Position: Director

Appointed: 30 August 2013

Resigned: 14 July 2015

James M.

Position: Director

Appointed: 30 August 2013

Resigned: 20 July 2021

Robina W.

Position: Director

Appointed: 01 April 2001

Resigned: 02 November 2012

James W.

Position: Director

Appointed: 01 April 2001

Resigned: 15 October 2021

John M.

Position: Director

Appointed: 01 August 1991

Resigned: 24 April 2015

John M.

Position: Secretary

Appointed: 01 August 1991

Resigned: 02 November 2012

Steven B.

Position: Director

Appointed: 03 June 1991

Resigned: 31 March 2016

William W.

Position: Director

Appointed: 30 June 1988

Resigned: 03 November 1989

Robert H.

Position: Director

Appointed: 30 June 1988

Resigned: 01 August 1991

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Denise H. The abovementioned PSC and has 25-50% shares.

Denise H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Transport Operator Data

Unit 67
Address Mayfield Industrial Estate
City Dalkeith
Post code EH22 4AD
Vehicles 9
32 Glenburn Road
Address College Milton , East Kilbride
City Glasgow
Post code G74 5BA
Vehicles 10
Block 6
Address Lochlands Industrial Estate
City Larbert
Post code FK5 3NS
Vehicles 8
Land Rear Of Extreme Karting
Address Unit J , Lochlands Industrial Estate
City Larbert
Post code FK5 3NS
Vehicles 18
Trailers 2

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 4th, October 2023
Free Download (26 pages)

Company search

Advertisements