Glasgow
G12 9AS
Scotland
Director Name | Mr Neil Tierney |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Thornhill Road London N1 1HW |
Secretary Name | Neil Douglas Henderson Farish |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6a Huntly Gardens Glasgow G12 9AS Scotland |
Director Name | Mr James Houston Andrew |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2004(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 21 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fogo Mains Fogo Duns Berwickshire TD11 3RA Scotland |
Director Name | Mr Charles George Anderson Dickson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2004(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 21 May 2019) |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Craigerne Crescent Peebles EH45 9HW Scotland |
Director Name | Mr Ryder Magnus Iain Meggitt |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2006(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 21 May 2019) |
Role | Director Of Design |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1/1 11 Meadowpark Street Dennistoun Glasgow G31 2RU Scotland |
Director Name | Mr Brian James McGuigan |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2007(4 years after company formation) |
Appointment Duration | 12 years (closed 21 May 2019) |
Role | Head Of Product Design |
Country of Residence | United Kingdom |
Correspondence Address | 182 New North Rd London N1 7BJ |
Director Name | Mr Rory Wilkinson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2007(4 years after company formation) |
Appointment Duration | 12 years (closed 21 May 2019) |
Role | Director Of Medical |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1/2 16 Blackie Street Glasgow G3 8TN Scotland |
Secretary Name | Mr Brian James McGuigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 2009) |
Role | Head Of Product Design |
Country of Residence | United Kingdom |
Correspondence Address | 182 New North Rd London N1 7BJ |
Director Name | Prof Steven Howell |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Foxknowe Foxknowe, St. Fillans Crieff Perthshire PH6 2NG Scotland |
Website | www.lightweight-medical.co.uk/ |
---|
Registered Address | Fogo Mains Farmhouse Fogo Duns Berwickshire TD11 3RA Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
2k at £0.01 | Charles George Anderson Dickson 5.00% Ordinary |
---|---|
2k at £0.01 | Jamie Houston Andrew 5.00% Ordinary |
2k at £0.01 | Richard Brooke 5.00% Ordinary |
7k at £0.01 | Trustees Of Scottish Enterprise Business Growth Fund 17.50% Ordinary |
5.4k at £0.01 | Brian James Mcguigan 13.50% Ordinary |
5.4k at £0.01 | Neil Douglas Henderson Farish 13.50% Ordinary |
5.4k at £0.01 | Neil Tierney 13.50% Ordinary |
5.4k at £0.01 | Rory Wilkinson 13.50% Ordinary |
5.4k at £0.01 | Ryder Magnus Iain Meggitt 13.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,756 |
Cash | £7,547 |
Current Liabilities | £800 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
5 March 2008 | Delivered 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 2008 | Delivered 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 |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2019 | Satisfaction of charge 1 in full (1 page) |
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2019 | Application to strike the company off the register (4 pages) |
14 January 2019 | Solvency Statement dated 22/11/18 (6 pages) |
14 January 2019 | Statement of capital on 14 January 2019
|
8 January 2019 | Solvency Statement dated 22/11/18 (6 pages) |
8 January 2019 | Resolutions
|
23 November 2018 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
20 November 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
18 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 May 2016 | Director's details changed for Mr Charles George Anderson Dickson on 1 January 2015 (2 pages) |
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Mr Charles George Anderson Dickson on 1 January 2015 (2 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 July 2014 | Statement by Directors (12 pages) |
18 July 2014 | Resolutions
|
18 July 2014 | Resolutions
|
18 July 2014 | Solvency Statement dated 03/07/14 (7 pages) |
18 July 2014 | Solvency Statement dated 03/07/14 (7 pages) |
18 July 2014 | Statement of capital on 18 July 2014
|
18 July 2014 | Statement by Directors (12 pages) |
18 July 2014 | Statement of capital on 18 July 2014
|
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders
|
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders
|
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (11 pages) |
28 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (11 pages) |
28 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (11 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (11 pages) |
25 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (11 pages) |
25 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (11 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 October 2011 | Termination of appointment of Steven Howell as a director (2 pages) |
20 October 2011 | Termination of appointment of Steven Howell as a director (2 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (12 pages) |
22 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (12 pages) |
22 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (12 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 May 2010 | Director's details changed for Mr Ryder Magnus Iain Meggitt on 7 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Rory Wilkinson on 7 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Neil Douglas Henderson Farish on 7 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (10 pages) |
10 May 2010 | Director's details changed for Neil Douglas Henderson Farish on 7 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Ryder Magnus Iain Meggitt on 7 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Brian James Mcguigan on 7 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Rory Wilkinson on 7 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Neil Douglas Henderson Farish on 7 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Steven Howell on 7 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (10 pages) |
10 May 2010 | Director's details changed for Mr Steven Howell on 7 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Brian James Mcguigan on 7 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Ryder Magnus Iain Meggitt on 7 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Rory Wilkinson on 7 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (10 pages) |
10 May 2010 | Director's details changed for Mr Brian James Mcguigan on 7 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Steven Howell on 7 May 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 July 2009 | Appointment terminated secretary brian mcguigan (1 page) |
8 July 2009 | Appointment terminated secretary brian mcguigan (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from 4TH floor 7 water row glasgow G51 3UW (1 page) |
1 June 2009 | Return made up to 07/05/09; full list of members (8 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from 4TH floor 7 water row glasgow G51 3UW (1 page) |
1 June 2009 | Return made up to 07/05/09; full list of members (8 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 August 2008 | Director appointed mr brian james mcguigan (1 page) |
29 August 2008 | Director appointed mr brian james mcguigan (1 page) |
29 August 2008 | Secretary appointed mr brian james mcguigan (1 page) |
29 August 2008 | Secretary appointed mr brian james mcguigan (1 page) |
22 August 2008 | Director appointed mr steve howell (1 page) |
22 August 2008 | Director appointed mr steve howell (1 page) |
30 July 2008 | Director appointed mr ryder magnus iain meggitt (1 page) |
30 July 2008 | Director appointed mr rory wilkinson (1 page) |
30 July 2008 | Director appointed mr rory wilkinson (1 page) |
30 July 2008 | Director appointed mr ryder magnus iain meggitt (1 page) |
30 May 2008 | Return made up to 07/05/08; full list of members (6 pages) |
30 May 2008 | Director and secretary's change of particulars / neil farish / 14/05/2007 (1 page) |
30 May 2008 | Return made up to 07/05/08; full list of members (6 pages) |
30 May 2008 | Director and secretary's change of particulars / neil farish / 14/05/2007 (1 page) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 February 2008 | Partic of mort/charge * (3 pages) |
5 February 2008 | Partic of mort/charge * (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Return made up to 07/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 07/05/07; full list of members (3 pages) |
4 June 2007 | Director's particulars changed (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 May 2006 | Return made up to 07/05/06; full list of members (4 pages) |
31 May 2006 | Return made up to 07/05/06; full list of members (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 September 2005 | Ad 19/09/05--------- £ si [email protected]=70 £ ic 330/400 (2 pages) |
23 September 2005 | Ad 19/09/05--------- £ si [email protected]=70 £ ic 330/400 (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 9 mcquade street bonnyrigg midlothian EH19 3QG (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 9 mcquade street bonnyrigg midlothian EH19 3QG (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Return made up to 07/05/05; full list of members (4 pages) |
12 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Return made up to 07/05/05; full list of members (4 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
16 November 2004 | Ad 12/11/04--------- £ si [email protected]=60 £ ic 270/330 (2 pages) |
16 November 2004 | Nc inc already adjusted 08/11/04 (1 page) |
16 November 2004 | Resolutions
|
16 November 2004 | Resolutions
|
16 November 2004 | S-div 08/11/04 (1 page) |
16 November 2004 | S-div 08/11/04 (1 page) |
16 November 2004 | Resolutions
|
16 November 2004 | Nc inc already adjusted 08/11/04 (1 page) |
16 November 2004 | Ad 08/11/04--------- £ si [email protected]=70 £ ic 200/270 (2 pages) |
16 November 2004 | Resolutions
|
16 November 2004 | Ad 08/11/04--------- £ si [email protected]=70 £ ic 200/270 (2 pages) |
16 November 2004 | Ad 12/11/04--------- £ si [email protected]=60 £ ic 270/330 (2 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
13 February 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
13 February 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
7 May 2003 | Incorporation (12 pages) |
7 May 2003 | Incorporation (12 pages) |