THE LIGHTHOUSE FOUNDATION

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

01/11/231 November 2023 Application to strike the company off the register

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/11/2230 November 2022 Termination of appointment of Sydney Melvin Strachan as a director on 2022-05-18

View Document

30/11/2230 November 2022 Termination of appointment of Morag Yvonne Blackley as a director on 2022-05-18

View Document

30/11/2230 November 2022 Termination of appointment of Deborah Creedy as a director on 2022-05-18

View Document

21/11/2221 November 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MRS KATHLEEN BRYSON

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR DOROTHY HUNT

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MRS MORAG YVONNE BLACKLEY

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR MAUREEN DALRYMPLE

View Document

12/01/1712 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 40A PORTLAND ROAD KILMARNOCK AYRSHIRE KA1 2DJ

View Document

08/12/158 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/09/159 September 2015 19/08/15 NO MEMBER LIST

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE RUSSELL

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR LARAINE GREENAN

View Document

26/11/1426 November 2014 ALTER ARTICLES 08/10/2014

View Document

28/10/1428 October 2014 ARTICLES OF ASSOCIATION

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR SINEAD BRADLEY

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MS LARAINE GREENAN

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MS MAUREEN DALRYMPLE

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MS DEBORAH CREEDY

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE LOVE

View Document

10/10/1410 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/09/144 September 2014 19/08/14 NO MEMBER LIST

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR GEORGE WILLIAMS RUSSELL

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, SECRETARY HAYLEY CAMERON

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH MCCALLUM

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH MCCALLUM

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR HAYLEY CAMERON

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR HAYLEY CAMERON

View Document

15/10/1315 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MCCALLUM / 19/08/2013

View Document

23/08/1323 August 2013 19/08/13 NO MEMBER LIST

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SYDNEY MELVIN STRACHAN / 19/08/2013

View Document

15/10/1215 October 2012 SECRETARY APPOINTED MRS HAYLEY CAMERON

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MRS HAYLEY CAMERON

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MISS STEPHANIE LOVE

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MISS SINEAD BRADLEY

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, SECRETARY JAMES ADAM

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES ADAM

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARY HUNT / 16/07/2012

View Document

21/08/1221 August 2012 19/08/12 NO MEMBER LIST

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR MAXINE LEWIS

View Document

20/08/1220 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 19/08/11 NO MEMBER LIST

View Document

23/08/1123 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN COLLINS

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR IAN COLLINS

View Document

31/08/1031 August 2010 19/08/10 NO MEMBER LIST

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ADAM / 19/08/2010

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MCCALLUM / 19/08/2010

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY MELVIN STRACHAN / 19/08/2010

View Document

23/08/1023 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR LOUISE SMITH

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MAXINE LEWIS

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR HUGH MCCALLUM

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR AMY GIBSON

View Document

02/09/092 September 2009 ANNUAL RETURN MADE UP TO 19/08/09

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED LOUISE JOSEPHINE SMITH

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED AMY GIBSON

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR MARGO MACMILLAN

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR JAMES GEEN

View Document

01/09/081 September 2008 ANNUAL RETURN MADE UP TO 19/08/08

View Document

22/07/0822 July 2008 31/03/08 PARTIAL EXEMPTION

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR WENDY SINCLAIR

View Document

06/02/086 February 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 ANNUAL RETURN MADE UP TO 19/08/07

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 ANNUAL RETURN MADE UP TO 19/08/06

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 ANNUAL RETURN MADE UP TO 19/08/05

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: 55 TITCHFIELD STREET KILMARNOCK AYRSHIRE KA1 1QS

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

16/09/0416 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 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