Lighthouse Network Solutions Limited GLASGOW


Lighthouse Network Solutions started in year 1999 as Private Limited Company with registration number SC202004. The Lighthouse Network Solutions company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Glasgow at 2 Bishops Park. Postal code: G74 5AF. Since Mon, 3rd Sep 2001 Lighthouse Network Solutions Limited is no longer carrying the name Lighthouse Business Services.

The firm has one director. Mark C., appointed on 15 May 2011. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lighthouse Network Solutions Limited Address / Contact

Office Address 2 Bishops Park
Office Address2 Thorntonhall
Town Glasgow
Post code G74 5AF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC202004
Date of Incorporation Wed, 1st Dec 1999
Industry Information technology consultancy activities
Industry Computer facilities management activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Mark C.

Position: Director

Appointed: 15 May 2011

Anne B.

Position: Director

Appointed: 13 August 2001

Resigned: 21 September 2007

Catherine M.

Position: Director

Appointed: 13 August 2001

Resigned: 13 September 2004

Anne B.

Position: Secretary

Appointed: 13 August 2001

Resigned: 13 December 2011

Stephen B.

Position: Secretary

Appointed: 15 December 1999

Resigned: 13 August 2001

Stephen B.

Position: Director

Appointed: 15 December 1999

Resigned: 04 January 2012

Samuel M.

Position: Director

Appointed: 15 December 1999

Resigned: 13 September 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Mark C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark C.

Notified on 31 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Lighthouse Business Services September 3, 2001
Coraldial January 13, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 73922 04916 01737 39151 62948 16959 743      
Balance Sheet
Cash Bank On Hand       22 25227 62335 515103 018123 23596 123
Current Assets27 95434 99541 06350 42171 68462 00985 38568 917106 770116 649230 310230 493246 344
Debtors13 80122 18440 23247 00951 12342 837 46 66579 14781 134127 292107 259150 221
Net Assets Liabilities      59 74353 90951 96756 986109 481120 256134 389
Property Plant Equipment       11 18612 51511 94841 40735 40329 567
Cash Bank In Hand14 15312 8118303 41220 56119 172       
Net Assets Liabilities Including Pension Asset Liability6 73922 04916 01737 39151 62948 16959 743      
Tangible Fixed Assets  1 79813 51212 41212 724       
Reserves/Capital
Called Up Share Capital200200200200200200       
Profit Loss Account Reserve6 53921 84915 81737 19151 42947 969       
Shareholder Funds6 73922 04916 01737 39151 62948 16959 743      
Other
Accumulated Depreciation Impairment Property Plant Equipment       14 29918 47122 47328 35540 15650 014
Average Number Employees During Period       444444
Creditors      35 31626 19467 31871 611112 236101 852108 382
Fixed Assets  1 79813 51212 41212 7249 67411 18612 51511 94841 40735 40329 567
Increase From Depreciation Charge For Year Property Plant Equipment        4 1724 0025 88311 8009 858
Net Current Assets Liabilities6 73922 04914 21923 87939 21735 44550 06968 91739 45245 038118 074128 641137 962
Property Plant Equipment Gross Cost       25 48530 98634 42169 76375 55979 581
Total Additions Including From Business Combinations Property Plant Equipment        5 5013 43535 3425 7964 022
Total Assets Less Current Liabilities6 73922 04916 01737 39151 62948 16959 74380 10351 96756 986159 481164 044167 529
Creditors Due Within One Year Total Current Liabilities21 21512 946           
Creditors Due Within One Year 12 94626 84326 54232 46726 56435 316      
Tangible Fixed Assets Additions  2 39715 6192 2784 555       
Tangible Fixed Assets Cost Or Valuation 2 1564 55320 17222 44927 004       
Tangible Fixed Assets Depreciation 2 1562 7556 66010 03714 280       
Tangible Fixed Assets Depreciation Charged In Period  6003 9053 3784 243       
Amount Specific Advance Or Credit Directors  13 300          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
Free Download (2 pages)

Company search

Advertisements