Company NameLightweight Medical Limited
Company StatusDissolved
Company NumberSC248969
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 11 months ago)
Dissolution Date21 May 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameNeil Douglas Henderson Farish
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityScottish
StatusClosed
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6a Huntly Gardens
Glasgow
G12 9AS
Scotland
Director NameMr Neil Tierney
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Thornhill Road
London
N1 1HW
Secretary NameNeil Douglas Henderson Farish
NationalityScottish
StatusClosed
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6a Huntly Gardens
Glasgow
G12 9AS
Scotland
Director NameMr James Houston Andrew
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2004(1 year, 6 months after company formation)
Appointment Duration14 years, 6 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFogo Mains Fogo
Duns
Berwickshire
TD11 3RA
Scotland
Director NameMr Charles George Anderson Dickson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2004(1 year, 6 months after company formation)
Appointment Duration14 years, 6 months (closed 21 May 2019)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address4 Craigerne Crescent
Peebles
EH45 9HW
Scotland
Director NameMr Ryder Magnus Iain Meggitt
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(2 years, 9 months after company formation)
Appointment Duration13 years, 3 months (closed 21 May 2019)
RoleDirector Of Design
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1/1 11 Meadowpark Street
Dennistoun
Glasgow
G31 2RU
Scotland
Director NameMr Brian James McGuigan
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(4 years after company formation)
Appointment Duration12 years (closed 21 May 2019)
RoleHead Of Product Design
Country of ResidenceUnited Kingdom
Correspondence Address182 New North Rd
London
N1 7BJ
Director NameMr Rory Wilkinson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(4 years after company formation)
Appointment Duration12 years (closed 21 May 2019)
RoleDirector Of Medical
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1/2 16 Blackie Street
Glasgow
G3 8TN
Scotland
Secretary NameMr Brian James McGuigan
NationalityBritish
StatusResigned
Appointed16 May 2007(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 2009)
RoleHead Of Product Design
Country of ResidenceUnited Kingdom
Correspondence Address182 New North Rd
London
N1 7BJ
Director NameProf Steven Howell
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(4 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFoxknowe
Foxknowe, St. Fillans
Crieff
Perthshire
PH6 2NG
Scotland

Contact

Websitewww.lightweight-medical.co.uk/

Location

Registered AddressFogo Mains Farmhouse
Fogo
Duns
Berwickshire
TD11 3RA
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire

Shareholders

2k at £0.01Charles George Anderson Dickson
5.00%
Ordinary
2k at £0.01Jamie Houston Andrew
5.00%
Ordinary
2k at £0.01Richard Brooke
5.00%
Ordinary
7k at £0.01Trustees Of Scottish Enterprise Business Growth Fund
17.50%
Ordinary
5.4k at £0.01Brian James Mcguigan
13.50%
Ordinary
5.4k at £0.01Neil Douglas Henderson Farish
13.50%
Ordinary
5.4k at £0.01Neil Tierney
13.50%
Ordinary
5.4k at £0.01Rory Wilkinson
13.50%
Ordinary
5.4k at £0.01Ryder Magnus Iain Meggitt
13.50%
Ordinary

Financials

Year2014
Net Worth£6,756
Cash£7,547
Current Liabilities£800

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

5 March 2008Delivered on: 20 March 2008
Persons entitled: West of Scotland Loan Fund Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 January 2008Delivered on: 5 February 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2019Satisfaction of charge 1 in full (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
21 February 2019Application to strike the company off the register (4 pages)
14 January 2019Solvency Statement dated 22/11/18 (6 pages)
14 January 2019Statement of capital on 14 January 2019
  • GBP 400.00
(3 pages)
8 January 2019Solvency Statement dated 22/11/18 (6 pages)
8 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
20 November 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
18 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 May 2016Director's details changed for Mr Charles George Anderson Dickson on 1 January 2015 (2 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 400
(11 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 400
(11 pages)
9 May 2016Director's details changed for Mr Charles George Anderson Dickson on 1 January 2015 (2 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 400
(11 pages)
8 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 400
(11 pages)
8 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 400
(11 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 July 2014Statement by Directors (12 pages)
18 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 July 2014Solvency Statement dated 03/07/14 (7 pages)
18 July 2014Solvency Statement dated 03/07/14 (7 pages)
18 July 2014Statement of capital on 18 July 2014
  • GBP 400
(4 pages)
18 July 2014Statement by Directors (12 pages)
18 July 2014Statement of capital on 18 July 2014
  • GBP 400
(4 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-28
(11 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-28
(11 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-28
(11 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (11 pages)
28 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (11 pages)
28 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (11 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (11 pages)
25 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (11 pages)
25 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (11 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Termination of appointment of Steven Howell as a director (2 pages)
20 October 2011Termination of appointment of Steven Howell as a director (2 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (12 pages)
22 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (12 pages)
22 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (12 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Director's details changed for Mr Ryder Magnus Iain Meggitt on 7 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Rory Wilkinson on 7 May 2010 (2 pages)
10 May 2010Director's details changed for Neil Douglas Henderson Farish on 7 May 2010 (2 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (10 pages)
10 May 2010Director's details changed for Neil Douglas Henderson Farish on 7 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Ryder Magnus Iain Meggitt on 7 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Brian James Mcguigan on 7 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Rory Wilkinson on 7 May 2010 (2 pages)
10 May 2010Director's details changed for Neil Douglas Henderson Farish on 7 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Steven Howell on 7 May 2010 (2 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (10 pages)
10 May 2010Director's details changed for Mr Steven Howell on 7 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Brian James Mcguigan on 7 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Ryder Magnus Iain Meggitt on 7 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Rory Wilkinson on 7 May 2010 (2 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (10 pages)
10 May 2010Director's details changed for Mr Brian James Mcguigan on 7 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Steven Howell on 7 May 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 July 2009Appointment terminated secretary brian mcguigan (1 page)
8 July 2009Appointment terminated secretary brian mcguigan (1 page)
1 June 2009Registered office changed on 01/06/2009 from 4TH floor 7 water row glasgow G51 3UW (1 page)
1 June 2009Return made up to 07/05/09; full list of members (8 pages)
1 June 2009Registered office changed on 01/06/2009 from 4TH floor 7 water row glasgow G51 3UW (1 page)
1 June 2009Return made up to 07/05/09; full list of members (8 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2008Director appointed mr brian james mcguigan (1 page)
29 August 2008Director appointed mr brian james mcguigan (1 page)
29 August 2008Secretary appointed mr brian james mcguigan (1 page)
29 August 2008Secretary appointed mr brian james mcguigan (1 page)
22 August 2008Director appointed mr steve howell (1 page)
22 August 2008Director appointed mr steve howell (1 page)
30 July 2008Director appointed mr ryder magnus iain meggitt (1 page)
30 July 2008Director appointed mr rory wilkinson (1 page)
30 July 2008Director appointed mr rory wilkinson (1 page)
30 July 2008Director appointed mr ryder magnus iain meggitt (1 page)
30 May 2008Return made up to 07/05/08; full list of members (6 pages)
30 May 2008Director and secretary's change of particulars / neil farish / 14/05/2007 (1 page)
30 May 2008Return made up to 07/05/08; full list of members (6 pages)
30 May 2008Director and secretary's change of particulars / neil farish / 14/05/2007 (1 page)
20 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 February 2008Partic of mort/charge * (3 pages)
5 February 2008Partic of mort/charge * (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Return made up to 07/05/07; full list of members (3 pages)
4 June 2007Return made up to 07/05/07; full list of members (3 pages)
4 June 2007Director's particulars changed (1 page)
30 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 May 2006Return made up to 07/05/06; full list of members (4 pages)
31 May 2006Return made up to 07/05/06; full list of members (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 September 2005Ad 19/09/05--------- £ si [email protected]=70 £ ic 330/400 (2 pages)
23 September 2005Ad 19/09/05--------- £ si [email protected]=70 £ ic 330/400 (2 pages)
23 August 2005Registered office changed on 23/08/05 from: 9 mcquade street bonnyrigg midlothian EH19 3QG (1 page)
23 August 2005Registered office changed on 23/08/05 from: 9 mcquade street bonnyrigg midlothian EH19 3QG (1 page)
12 August 2005Director's particulars changed (1 page)
12 August 2005Return made up to 07/05/05; full list of members (4 pages)
12 August 2005Secretary's particulars changed;director's particulars changed (1 page)
12 August 2005Secretary's particulars changed;director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
12 August 2005Return made up to 07/05/05; full list of members (4 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
16 November 2004Ad 12/11/04--------- £ si [email protected]=60 £ ic 270/330 (2 pages)
16 November 2004Nc inc already adjusted 08/11/04 (1 page)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 November 2004S-div 08/11/04 (1 page)
16 November 2004S-div 08/11/04 (1 page)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 November 2004Nc inc already adjusted 08/11/04 (1 page)
16 November 2004Ad 08/11/04--------- £ si [email protected]=70 £ ic 200/270 (2 pages)
16 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 November 2004Ad 08/11/04--------- £ si [email protected]=70 £ ic 200/270 (2 pages)
16 November 2004Ad 12/11/04--------- £ si [email protected]=60 £ ic 270/330 (2 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 June 2004Return made up to 07/05/04; full list of members (7 pages)
2 June 2004Return made up to 07/05/04; full list of members (7 pages)
13 February 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
13 February 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
7 May 2003Incorporation (12 pages)
7 May 2003Incorporation (12 pages)