Company Information for PAGAZZI LIGHTING (CONCESSIONS) LIMITED
UNIT 10, BLOCK 8 SPIERSBRIDGE TERRACE, THORNLIEBANK, GLASGOW, G46 8JH,
|
Company Registration Number
SC353272
Private Limited Company
Active |
Company Name | ||
---|---|---|
PAGAZZI LIGHTING (CONCESSIONS) LIMITED | ||
Legal Registered Office | ||
UNIT 10, BLOCK 8 SPIERSBRIDGE TERRACE THORNLIEBANK GLASGOW G46 8JH Other companies in G77 | ||
Previous Names | ||
|
Company Number | SC353272 | |
---|---|---|
Company ID Number | SC353272 | |
Date formed | 2009-01-12 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/01/2016 | |
Return next due | 09/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB947034322 |
Last Datalog update: | 2024-04-07 02:26:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAIN KENNETH DOAK |
||
IAIN KENNETH DOAK |
||
VINCENT ANTHONY GUNN |
||
DOUGLAS WILSON NEEDHAM |
||
ALAN MILLER PAGAN |
||
LAURA PAGAN |
||
REBECCA MARGARET PAGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN MILLER PAGAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAGAZZI LIGHTING (WEB) LIMITED | Director | 2011-11-24 | CURRENT | 2011-08-18 | Active | |
PAGAZZI LIGHTING (SERVICES) LIMITED | Director | 2011-11-24 | CURRENT | 2011-08-18 | Active | |
PAGAZZI LIGHTING LIMITED | Director | 2006-08-01 | CURRENT | 2002-06-13 | In Administration | |
VITAGUN ENTERPRISES LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Active | |
PAGAZZI LIGHTING (WEB) LIMITED | Director | 2011-11-24 | CURRENT | 2011-08-18 | Active | |
PAGAZZI LIGHTING (SERVICES) LIMITED | Director | 2011-11-24 | CURRENT | 2011-08-18 | Active | |
CHANGE MEADOWBANK LTD. | Director | 2005-06-15 | CURRENT | 2004-12-02 | Dissolved 2018-05-29 | |
PAGAZZI LIGHTING (WEB) LIMITED | Director | 2011-08-18 | CURRENT | 2011-08-18 | Active | |
PAGAZZI LIGHTING (SERVICES) LIMITED | Director | 2011-08-18 | CURRENT | 2011-08-18 | Active | |
LIGHTING FOR LESS LIMITED | Director | 2009-03-23 | CURRENT | 2009-03-23 | Active | |
LIGHTS FOR LESS LIMITED | Director | 2008-12-15 | CURRENT | 2008-12-15 | Active | |
PAGAZZI LIGHTING (RETAIL-PARKS) LIMITED | Director | 2008-12-15 | CURRENT | 2008-12-15 | Active | |
PAGAZZI LIGHTING LIMITED | Director | 2002-06-13 | CURRENT | 2002-06-13 | In Administration | |
LIGHTS FOR LESS LIMITED | Director | 2008-12-15 | CURRENT | 2008-12-15 | Active | |
PAGAZZI LIGHTING (RETAIL-PARKS) LIMITED | Director | 2008-12-15 | CURRENT | 2008-12-15 | Active | |
PAGAZZI LIGHTING LIMITED | Director | 2002-06-13 | CURRENT | 2002-06-13 | In Administration | |
PAGAZZI LIGHTING (WEB) LIMITED | Director | 2017-02-24 | CURRENT | 2011-08-18 | Active | |
PAGAZZI LIGHTING LIMITED | Director | 2017-02-24 | CURRENT | 2002-06-13 | In Administration | |
PAGAZZI LIGHTING (SERVICES) LIMITED | Director | 2017-02-24 | CURRENT | 2011-08-18 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Sales Advisor (Part-time) | Colne | *Sales Advisor- Colne* *Part time x 2 (16 24 hours per week available)* *Salary: Excellent + bonus scheme* *Why not bring your passion for customer service |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR VINCENT ANTHONY GUNN | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR JOHN KANE | ||
Director's details changed for Mr Vincent Anthony Gunn on 2023-03-13 | ||
CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR IAIN EDWARD WALKER | ||
Director's details changed for Miss Rebecca Margaret Pagan on 2022-03-27 | ||
CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3532720003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCBRIDE | |
AP03 | Appointment of Mr Alan Miller Pagan as company secretary on 2020-02-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRYOR | |
TM02 | Termination of appointment of Stephen Pryor on 2020-02-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN KENNETH DOAK | |
TM02 | Termination of appointment of Iain Kenneth Doak on 2019-08-26 | |
AP03 | Appointment of Mr Stephen Pryor as company secretary on 2019-08-26 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PRYOR | |
AP01 | DIRECTOR APPOINTED MR DAVID MCBRIDE | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/17 FROM Kirkhill House Broom Road East Newton Mearns Glasgow G77 5LL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MILLER PAGAN / 24/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA PAGAN / 24/02/2017 | |
AP01 | DIRECTOR APPOINTED MISS REBECCA MARGARET PAGAN | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 7500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 7500 | |
AR01 | 12/01/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 7500 | |
AR01 | 12/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 7500 | |
AR01 | 12/01/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 12/01/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
CH01 | Director's details changed for Mr Alan Miller Pagan on 2012-02-16 | |
AR01 | 12/01/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Douglas Wilson Needham on 2011-03-25 | |
AR01 | 12/01/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED IAIN KENNETH DOAK | |
AP01 | DIRECTOR APPOINTED DOUGLAS WILSON NEEDHAM | |
AP01 | DIRECTOR APPOINTED VINCENT ANTHONY GUNN | |
AP01 | DIRECTOR APPOINTED MRS LAURA PAGAN | |
AP03 | SECRETARY APPOINTED IAIN KENNETH DOAK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN MILLER PAGAN | |
RES01 | ADOPT ARTICLES 27/05/2010 | |
RES04 | NC INC ALREADY ADJUSTED 27/05/2010 | |
SH01 | 27/05/10 STATEMENT OF CAPITAL GBP 7500 | |
AA01 | PREVEXT FROM 31/01/2010 TO 31/03/2010 | |
AR01 | 12/01/10 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 79 AYR ROAD NEWTON MEARNS GLASGOW G77 6QU | |
CERTNM | COMPANY NAME CHANGED LIGHTS FOR LESS LIMITED CERTIFICATE ISSUED ON 27/02/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-04-01 | £ 1,104,430 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAGAZZI LIGHTING (CONCESSIONS) LIMITED
Called Up Share Capital | 2012-04-01 | £ 7,500 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 332,855 |
Current Assets | 2012-04-01 | £ 590,486 |
Debtors | 2012-04-01 | £ 257,631 |
Fixed Assets | 2012-04-01 | £ 172,519 |
Shareholder Funds | 2012-04-01 | £ 341,425 |
Tangible Fixed Assets | 2012-04-01 | £ 172,519 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as PAGAZZI LIGHTING (CONCESSIONS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |