INDIGO LIGHTHOUSE SOLUTIONS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewTermination of appointment of John Mclaren Ogilvie Waddell as a director on 2025-07-31

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

10/02/2510 February 2025 Termination of appointment of Gary John Anderson as a director on 2025-01-31

View Document

10/02/2510 February 2025 Termination of appointment of Gary John Anderson as a secretary on 2025-01-31

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-14 with updates

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

01/03/231 March 2023 Amended accounts for a small company made up to 2021-12-31

View Document

25/02/2325 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

18/07/2218 July 2022 Registered office address changed from , 225 Bath Street, Glasgow, G2 4GZ to The Centrum 38 Queen Street Glasgow G1 3DX on 2022-07-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALLAN LYALL

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY SEALEY

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR ALAN WALKER

View Document

24/06/1424 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED MR ALLAN LYALL

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR JOHN MCLAREN OGILVIE WADDELL

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAMONT

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Registered office address changed from , 80 Bath Street, Glasgow, G2 2EN on 2011-11-24

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 80 BATH STREET GLASGOW G2 2EN

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES COX / 29/05/2010

View Document

17/06/1117 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JAMES COX / 01/01/2010

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES COX / 01/07/2009

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAMONT / 28/05/2010

View Document

20/08/0920 August 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/10/086 October 2008 DIRECTOR APPOINTED MICHAEL LAMONT

View Document

08/07/088 July 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/02/0813 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 PARTIC OF MORT/CHARGE *****

View Document

12/01/0712 January 2007

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: DUNDAS & WILSON CS 191 WEST GEORGE STREET GLASGOW G2 2LD

View Document

13/06/0613 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 AUDITOR'S RESIGNATION

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 AUDITOR'S RESIGNATION

View Document

17/06/0217 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/0231 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 COMPANY NAME CHANGED CL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/01/02; RESOLUTION PASSED ON 29/01/02

View Document

15/10/0115 October 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 02/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01 FROM: SCOTT MONCRIEFF 25 BOTHWELL STREET GLASGOW LANARKSHIRE G2 6NL

View Document

18/06/0118 June 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/06/0118 June 2001 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

18/06/0118 June 2001

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

27/07/0027 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS

View Document

26/06/9926 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

24/06/9924 June 1999

View Document

24/06/9924 June 1999 REGISTERED OFFICE CHANGED ON 24/06/99 FROM: 152 BATH STREET GLASGOW G2 4TB

View Document

09/09/989 September 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98

View Document

04/08/974 August 1997 COMPANY NAME CHANGED MACROCOM (426) LIMITED CERTIFICATE ISSUED ON 05/08/97; RESOLUTION PASSED ON 29/07/97

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 NEW SECRETARY APPOINTED

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 SECRETARY RESIGNED

View Document

09/06/979 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company