Pagazzi Lighting Limited GLASGOW


Pagazzi Lighting started in year 2002 as Private Limited Company with registration number SC232732. The Pagazzi Lighting company has been functioning successfully for twenty two years now and its status is in administration. The firm's office is based in Glasgow at C/o Begbies Traynor. Postal code: G2 6LU. Since 2003/12/01 Pagazzi Lighting Limited is no longer carrying the name Pagazzi Lighting (uddingston).

Pagazzi Lighting Limited Address / Contact

Office Address C/o Begbies Traynor
Office Address2 2 Bothwell Street
Town Glasgow
Post code G2 6LU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC232732
Date of Incorporation Thu, 13th Jun 2002
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st March
Company age 22 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 Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

John K.

Position: Director

Appointed: 13 March 2023

Alan P.

Position: Secretary

Appointed: 10 February 2020

Rebecca P.

Position: Director

Appointed: 24 February 2017

Vincent G.

Position: Director

Appointed: 15 August 2004

Stephen J.

Position: Director

Appointed: 01 August 2004

Alan P.

Position: Director

Appointed: 13 June 2002

Laura P.

Position: Director

Appointed: 13 June 2002

Iain W.

Position: Director

Appointed: 12 September 2022

Resigned: 28 October 2022

Stephen P.

Position: Secretary

Appointed: 26 August 2019

Resigned: 10 February 2020

Stephen P.

Position: Director

Appointed: 17 June 2019

Resigned: 10 February 2020

David M.

Position: Director

Appointed: 01 May 2019

Resigned: 30 June 2020

Norman S.

Position: Director

Appointed: 16 June 2008

Resigned: 03 November 2008

Iain D.

Position: Director

Appointed: 01 August 2006

Resigned: 26 August 2019

Iain D.

Position: Secretary

Appointed: 01 August 2006

Resigned: 26 August 2019

Douglas N.

Position: Director

Appointed: 16 February 2006

Resigned: 09 March 2022

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 13 June 2002

Resigned: 21 June 2002

Laura P.

Position: Secretary

Appointed: 13 June 2002

Resigned: 01 August 2006

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2002

Resigned: 14 June 2002

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Laura P. This PSC and has 25-50% shares. Another one in the persons with significant control register is Alan P. This PSC owns 25-50% shares.

Laura P.

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

Alan P.

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

Company previous names

Pagazzi Lighting (uddingston) December 1, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth348 072445 991504 043      
Balance Sheet
Cash Bank On Hand   724 476554 385428 160190 550120 484158 637
Current Assets1 289 0681 328 872959 8641 697 2391 565 9931 232 5511 211 8751 864 2712 100 023
Debtors353 165784 157505 541527 766429 317123 082393 8461 207 0291 301 409
Net Assets Liabilities   719 367620 692467 31086 138487 794705 394
Property Plant Equipment   488 487599 942526 230447 154367 008306 786
Total Inventories   444 997582 291681 309627 479536 758639 977
Cash Bank In Hand527 875190 780195 534      
Intangible Fixed Assets4 7121 212       
Net Assets Liabilities Including Pension Asset Liability348 072445 991504 043      
Stocks Inventory408 028353 935258 789      
Tangible Fixed Assets527 449245 375318 175      
Reserves/Capital
Called Up Share Capital148 245148 245148 245      
Profit Loss Account Reserve-162 565-64 646-6 594      
Shareholder Funds348 072445 991504 043      
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 067 9091 200 4311 287 6061 368 3761 462 4651 325 761
Average Number Employees During Period     8499112132
Creditors   1 241 0881 399 3391 259 4851 572 8911 700 9851 668 915
Disposals Decrease In Depreciation Impairment Property Plant Equipment        217 022
Disposals Property Plant Equipment        217 022
Fixed Assets532 161246 587318 175488 487599 942526 230447 154367 008306 786
Increase From Depreciation Charge For Year Property Plant Equipment    132 52287 17580 77080 14680 318
Net Current Assets Liabilities-125 717200 627211 131456 151166 654-26 934-361 016163 286431 108
Property Plant Equipment Gross Cost   1 556 3961 800 3731 813 8361 829 4721 829 4721 632 547
Provisions For Liabilities Balance Sheet Subtotal   64 48450 24631 986   
Total Additions Including From Business Combinations Property Plant Equipment    243 97713 4631 694 20 096
Total Assets Less Current Liabilities406 444447 214529 306944 638766 596499 29686 138530 294737 894
Creditors Due After One Year48 835        
Creditors Due Within One Year1 414 7851 128 245748 733      
Intangible Fixed Assets Aggregate Amortisation Impairment30 28833 78835 000      
Intangible Fixed Assets Amortisation Charged In Period 3 5001 212      
Intangible Fixed Assets Cost Or Valuation35 00035 00035 000      
Number Shares Allotted 100 000100 000      
Par Value Share 11      
Provisions For Liabilities Charges9 5371 22325 263      
Share Capital Allotted Called Up Paid100 000100 000100 000      
Share Premium Account362 392362 392362 392      
Tangible Fixed Assets Additions 4 500174 499      
Tangible Fixed Assets Cost Or Valuation1 997 1911 531 6941 536 250      
Tangible Fixed Assets Depreciation1 469 7421 286 3191 218 075      
Tangible Fixed Assets Depreciation Charged In Period 132 41976 163      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 315 842144 407      
Tangible Fixed Assets Disposals 469 997169 943      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2017/03/31
filed on: 8th, December 2017
Free Download (13 pages)

Company search