Lightbody Of Hamilton Limited


Founded in 1978, Lightbody Of Hamilton, classified under reg no. SC064691 is an active company. Currently registered at 73 Bothwell Road ML3 0DW, the company has been in the business for fourty six years. Its financial year was closed on 30th June and its latest financial statement was filed on Saturday 2nd July 2022.

The company has 4 directors, namely Steven H., Ian C. and Stephen B. and others. Of them, John D. has been with the company the longest, being appointed on 19 October 2009 and Steven H. has been with the company for the least time - from 7 August 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lightbody Of Hamilton Limited Address / Contact

Office Address 73 Bothwell Road
Office Address2 Hamilton
Town
Post code ML3 0DW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC064691
Date of Incorporation Fri, 21st Apr 1978
Industry Manufacture of other food products n.e.c.
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Sat, 2nd Jul 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

One Advisory Limited

Position: Corporate Secretary

Appointed: 02 April 2019

Steven H.

Position: Director

Appointed: 07 August 2018

Ian C.

Position: Director

Appointed: 01 January 2011

Stephen B.

Position: Director

Appointed: 20 January 2010

John D.

Position: Director

Appointed: 19 October 2009

Caroline H.

Position: Secretary

Appointed: 13 September 2017

Resigned: 04 March 2019

Melanie C.

Position: Secretary

Appointed: 31 December 2015

Resigned: 15 June 2017

Lawrence T.

Position: Director

Appointed: 12 February 2015

Resigned: 13 November 2020

Deirdre S.

Position: Director

Appointed: 15 October 2007

Resigned: 17 July 2009

City Group Plc

Position: Corporate Secretary

Appointed: 22 February 2007

Resigned: 31 December 2015

David B.

Position: Director

Appointed: 22 February 2007

Resigned: 29 September 2008

Lisa M.

Position: Director

Appointed: 22 February 2007

Resigned: 01 April 2010

Mark B.

Position: Director

Appointed: 01 September 2004

Resigned: 22 February 2007

Colin S.

Position: Director

Appointed: 28 February 2002

Resigned: 22 February 2007

David C.

Position: Director

Appointed: 01 August 2000

Resigned: 30 November 2013

Deirdre S.

Position: Director

Appointed: 01 August 2000

Resigned: 22 February 2007

Jessie L.

Position: Director

Appointed: 31 October 1988

Resigned: 22 February 2007

Robert L.

Position: Director

Appointed: 31 October 1988

Resigned: 22 February 2007

Martin L.

Position: Director

Appointed: 31 October 1988

Resigned: 30 June 2014

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is Lightbody Holdings Limited from Lanarkshire. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lightbody Holdings Limited

73 Bothwell Road Hamilton, Lanarkshire, ML3 0DW

Legal authority Scotland
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc194711
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 2nd July 2022
filed on: 4th, April 2023
Free Download (38 pages)

Company search

Advertisements