LIGHTHOUSE CENTRAL

Register to unlock more data on OkredoRegister

LIGHTHOUSE CENTRAL

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

SC335205

Incorporation date

12/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lighthouse Central, West Loan, Prestonpans, East Lothian EH32 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2007)
dot icon31/12/2024
Resolutions
dot icon10/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon18/09/2023
Termination of appointment of Michelle Lewis as a director on 2023-06-21
dot icon18/09/2023
Termination of appointment of Amy Elizabeth Ford as a director on 2023-06-21
dot icon03/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon03/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon11/11/2022
Appointment of Mr Kevin Francis Hyslop Reid as a director on 2022-10-05
dot icon09/11/2022
Termination of appointment of Hannah Alexandra Montgomery as a director on 2022-10-05
dot icon09/11/2022
Termination of appointment of John Barry Galbraith as a director on 2022-10-05
dot icon09/11/2022
Termination of appointment of Catherine Alexandra Macdonald as a secretary on 2021-11-15
dot icon09/11/2022
Appointment of Mrs Amy Elizabeth Ford as a director on 2022-10-05
dot icon01/08/2022
Total exemption full accounts made up to 2021-07-31
dot icon30/06/2022
Termination of appointment of Catherine Alexandra Macdonald as a director on 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon13/12/2021
Appointment of Mrs Hannah Alexandra Montgomery as a director on 2021-03-09
dot icon13/12/2021
Appointment of Mr Thomas Luke Montgomery as a director on 2021-03-09
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon23/03/2021
Termination of appointment of Faith Nicola Brennan as a director on 2020-12-31
dot icon23/03/2021
Appointment of Mr John Barry Galbraith as a director on 2020-12-17
dot icon14/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon14/12/2020
Termination of appointment of Scott Alexander Brennan as a director on 2020-06-08
dot icon04/08/2020
Appointment of Mrs Catherine Alexandra Macdonald as a director on 2020-07-01
dot icon04/08/2020
Appointment of Mrs Michelle Lewis as a director on 2020-03-01
dot icon03/08/2020
Appointment of Mrs Faith Nicola Brennan as a director on 2020-08-03
dot icon03/08/2020
Termination of appointment of Richard James Morley as a director on 2019-12-31
dot icon03/08/2020
Termination of appointment of Phillip David English as a director on 2020-06-15
dot icon03/08/2020
Termination of appointment of Lindsay Erin English as a secretary on 2020-06-15
dot icon13/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon19/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon23/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon23/12/2018
Appointment of Mrs Lindsay Erin English as a secretary on 2018-12-10
dot icon23/12/2018
Appointment of Mr Phillip David English as a director on 2018-12-10
dot icon23/12/2018
Termination of appointment of James Robert Ewen as a director on 2018-12-10
dot icon23/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon21/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon04/07/2017
Termination of appointment of Jennifer Ann Hill as a director on 2017-07-02
dot icon04/07/2017
Termination of appointment of Faith Nichola Brennan as a director on 2017-07-02
dot icon04/07/2017
Termination of appointment of Stephen John Michael Droop as a director on 2017-07-02
dot icon04/07/2017
Termination of appointment of Jean Droop as a director on 2017-07-02
dot icon12/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon23/12/2016
Termination of appointment of Jennifer Ann Hill as a secretary on 2016-08-31
dot icon23/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon23/12/2016
Appointment of Miss Catherine Alexandra Macdonald as a secretary on 2016-09-01
dot icon23/12/2016
Termination of appointment of Jennifer Ann Hill as a secretary on 2016-08-31
dot icon23/12/2016
Appointment of Mr Julian Sinclair Turnbull as a director on 2016-09-01
dot icon29/04/2016
Total exemption full accounts made up to 2015-07-31
dot icon15/12/2015
Annual return made up to 2015-12-12 no member list
dot icon15/12/2015
Registered office address changed from St Andrew's 2 West Loan Prestonpans East Lothian EH32 9NT Scotland to Lighthouse Central West Loan Prestonpans East Lothian EH32 9NT on 2015-12-15
dot icon18/08/2015
Certificate of change of name
dot icon17/06/2015
Certificate of change of name
dot icon17/06/2015
Registered office address changed from St Andrew's West Loan Prestonpans East Lothian EH32 9AN Scotland to St Andrew's 2 West Loan Prestonpans East Lothian EH32 9NT on 2015-06-17
dot icon03/06/2015
Registered office address changed from 9 Elphinstone Road Tranent East Lothian EH33 2LG to St Andrew's West Loan Prestonpans East Lothian EH32 9AN on 2015-06-03
dot icon28/05/2015
Registration of charge SC3352050001, created on 2015-05-20
dot icon23/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon14/04/2015
Director's details changed for Mr James Robert Ewen on 2013-12-27
dot icon18/12/2014
Annual return made up to 2014-12-12 no member list
dot icon19/11/2014
Appointment of Mrs Jean Droop as a director on 2014-01-01
dot icon25/06/2014
Appointment of Miss Jennifer Ann Hill as a director
dot icon25/06/2014
Appointment of Dr Richard James Morley as a director
dot icon29/05/2014
Total exemption full accounts made up to 2013-07-31
dot icon18/12/2013
Annual return made up to 2013-12-12 no member list
dot icon18/12/2013
Director's details changed for Mr James Robert Ewen on 2012-12-01
dot icon18/12/2013
Termination of appointment of Hilary Mcnutt as a secretary
dot icon01/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon19/12/2012
Appointment of Miss Jennifer Ann Hill as a secretary
dot icon19/12/2012
Annual return made up to 2012-12-12 no member list
dot icon19/12/2012
Secretary's details changed for Mrs Hilary Anne Mcnutt on 2012-06-01
dot icon25/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon21/12/2011
Annual return made up to 2011-12-12 no member list
dot icon04/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon15/12/2010
Annual return made up to 2010-12-12 no member list
dot icon15/12/2010
Director's details changed for Mr James Robert Ewen on 2010-01-05
dot icon15/12/2010
Termination of appointment of Alison Lee as a director
dot icon15/12/2010
Termination of appointment of Gary Young as a secretary
dot icon15/12/2010
Appointment of Mrs Hilary Anne Mcnutt as a secretary
dot icon05/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon17/12/2009
Annual return made up to 2009-12-12 no member list
dot icon16/12/2009
Director's details changed for Stephen John Michael Droop on 2009-12-12
dot icon16/12/2009
Secretary's details changed for Miss Jennifer Hill on 2009-12-12
dot icon16/12/2009
Director's details changed for Mrs Faith Nichola Brennan on 2009-12-12
dot icon16/12/2009
Director's details changed for Scott Alexander Brennan on 2009-12-12
dot icon16/12/2009
Secretary's details changed for Miss Jennifer Hill on 2009-09-01
dot icon16/12/2009
Director's details changed for Mrs Faith Nichola Brennan on 2008-12-07
dot icon02/12/2009
Secretary's details changed for Gary Young on 2009-10-01
dot icon09/09/2009
Registered office changed on 09/09/2009 from 57A high street tranent east lothian EH33 1LN
dot icon09/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon17/12/2008
Annual return made up to 12/12/08
dot icon17/12/2008
Registered office changed on 17/12/2008 from 57A high street tranent east lothian
dot icon17/12/2008
Director appointed mrs faith nichola brennan
dot icon17/12/2008
Director's change of particulars / james ewen / 12/12/2008
dot icon22/01/2008
Accounting reference date shortened from 31/12/08 to 31/07/08
dot icon12/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
21/12/2024
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Robert Ewen
Director
12/12/2007 - 10/12/2018
24
Reid, Kevin Francis Hyslop
Director
05/10/2022 - Present
1
Lewis, Michelle
Director
01/03/2020 - 21/06/2023
-
Ford, Amy Elizabeth
Director
05/10/2022 - 21/06/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIGHTHOUSE CENTRAL

LIGHTHOUSE CENTRAL is an(a) Converted / Closed company incorporated on 12/12/2007 with the registered office located at Lighthouse Central, West Loan, Prestonpans, East Lothian EH32 9NT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIGHTHOUSE CENTRAL?

toggle

LIGHTHOUSE CENTRAL is currently Converted / Closed. It was registered on 12/12/2007 and dissolved on 31/12/2024.

Where is LIGHTHOUSE CENTRAL located?

toggle

LIGHTHOUSE CENTRAL is registered at Lighthouse Central, West Loan, Prestonpans, East Lothian EH32 9NT.

What does LIGHTHOUSE CENTRAL do?

toggle

LIGHTHOUSE CENTRAL operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for LIGHTHOUSE CENTRAL?

toggle

The latest filing was on 31/12/2024: Resolutions.