Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INDIGO LIGHTHOUSE SOLUTIONS LIMITED
Company Information for

INDIGO LIGHTHOUSE SOLUTIONS LIMITED

THE CENTRUM, 38 QUEEN STREET, GLASGOW, G1 3DX,
Company Registration Number
SC176244
Private Limited Company
Active

Company Overview

About Indigo Lighthouse Solutions Ltd
INDIGO LIGHTHOUSE SOLUTIONS LIMITED was founded on 1997-06-09 and has its registered office in Glasgow. The organisation's status is listed as "Active". Indigo Lighthouse Solutions Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INDIGO LIGHTHOUSE SOLUTIONS LIMITED
 
Legal Registered Office
THE CENTRUM
38 QUEEN STREET
GLASGOW
G1 3DX
Other companies in G2
 
Filing Information
Company Number SC176244
Company ID Number SC176244
Date formed 1997-06-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB680607235  
Last Datalog update: 2024-10-05 13:33:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDIGO LIGHTHOUSE SOLUTIONS LIMITED
Is this data useful to you?
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.
Companies with same name INDIGO LIGHTHOUSE SOLUTIONS LIMITED
The following companies were found which have the same name as INDIGO LIGHTHOUSE SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INDIGO LIGHTHOUSE SOLUTIONS (EUROPE) LIMITED CENTRUM HOUSE 38 QUEEN STREET GLASGOW G1 3DX Active Company formed on the 1999-09-10

Company Officers of INDIGO LIGHTHOUSE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ALAN JAMES COX
Company Secretary 1997-06-18
ALAN JAMES COX
Director 1997-06-18
JULIA LOUISE EYNON
Director 2016-10-01
ANDREW MONTEITH FERGUSON
Director 2016-04-01
JOHN LANGLANDS WALKER STEELE
Director 2004-07-01
JOHN MCLAREN OGILVIE WADDELL
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN WALKER
Director 2016-10-01 2017-09-30
ALAN WALKER
Director 2014-06-01 2016-10-01
BARRY EDWARD SEALEY
Director 2004-07-01 2014-05-31
ALLAN LYALL
Director 2013-11-18 2014-05-16
MICHAEL LAMONT
Director 2008-09-02 2012-08-20
CAROLINE COX
Director 1997-06-18 2004-07-01
DAVID FLINT
Nominated Secretary 1997-06-09 1997-06-18
IAN DICKSON
Nominated Director 1997-06-09 1997-06-18
DAVID FLINT
Nominated Director 1997-06-09 1997-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JAMES COX INDIGO LIGHTHOUSE SOLUTIONS (EUROPE) LIMITED Company Secretary 2004-07-01 CURRENT 1999-09-10 Active
ALAN JAMES COX E-HUB LIMITED Company Secretary 2004-07-01 CURRENT 2001-01-31 Active - Proposal to Strike off
ALAN JAMES COX INDIGO LIGHTHOUSE GROUP LIMITED Company Secretary 1997-05-30 CURRENT 1997-05-28 Active
ALAN JAMES COX INDIGO LIGHTHOUSE SOLUTIONS (EUROPE) LIMITED Director 1999-11-18 CURRENT 1999-09-10 Active
ALAN JAMES COX INDIGO LIGHTHOUSE GROUP LIMITED Director 1997-05-30 CURRENT 1997-05-28 Active
JULIA LOUISE EYNON INDIGO LIGHTHOUSE GROUP LIMITED Director 2016-10-01 CURRENT 1997-05-28 Active
JULIA LOUISE EYNON INDIGO LIGHTHOUSE SOLUTIONS (EUROPE) LIMITED Director 2016-10-01 CURRENT 1999-09-10 Active
ANDREW MONTEITH FERGUSON INDIGO LIGHTHOUSE GROUP LIMITED Director 2016-04-01 CURRENT 1997-05-28 Active
ANDREW MONTEITH FERGUSON INDIGO LIGHTHOUSE SOLUTIONS (EUROPE) LIMITED Director 2016-04-01 CURRENT 1999-09-10 Active
JOHN LANGLANDS WALKER STEELE INDIGO LIGHTHOUSE GROUP LIMITED Director 2004-07-01 CURRENT 1997-05-28 Active
JOHN LANGLANDS WALKER STEELE INDIGO LIGHTHOUSE SOLUTIONS (EUROPE) LIMITED Director 2004-07-01 CURRENT 1999-09-10 Active
JOHN LANGLANDS WALKER STEELE E-HUB LIMITED Director 2004-07-01 CURRENT 2001-01-31 Active - Proposal to Strike off
JOHN MCLAREN OGILVIE WADDELL INDIGO LIGHTHOUSE GROUP LIMITED Director 2012-10-01 CURRENT 1997-05-28 Active
JOHN MCLAREN OGILVIE WADDELL INDIGO LIGHTHOUSE SOLUTIONS (EUROPE) LIMITED Director 2012-10-01 CURRENT 1999-09-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-10APPOINTMENT TERMINATED, DIRECTOR GARY JOHN ANDERSON
2025-02-10Termination of appointment of Gary John Anderson on 2025-01-31
2024-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-07-25CONFIRMATION STATEMENT MADE ON 14/06/24, WITH UPDATES
2024-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-19CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-03-01Amended small company accounts made up to 2021-12-31
2023-02-2531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/22 FROM 225 Bath Street Glasgow G2 4GZ
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MONTEITH FERGUSON
2021-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2020-11-26TM02Termination of appointment of Alan James Cox on 2019-12-31
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-29AP03Appointment of Mr Gary John Anderson as company secretary on 2019-05-25
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-01-08CH01Director's details changed for Ms Julia Louise Eynon on 2019-01-08
2018-12-18AP01DIRECTOR APPOINTED MR GARY JOHN ANDERSON
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LANGLANDS WALKER STEELE
2018-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WALKER
2017-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA LOUISE EYNON / 01/10/2016
2016-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA LOUISE EYNON / 01/10/2016
2016-11-23AP01DIRECTOR APPOINTED MS JULIA LOUISE EYNON
2016-11-23AP01DIRECTOR APPOINTED MR ALAN WALKER
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WALKER
2016-08-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-15AR0128/05/16 ANNUAL RETURN FULL LIST
2016-04-25AP01DIRECTOR APPOINTED MR ANDREW MONTEITH FERGUSON
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-22AR0128/05/15 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SEALEY
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN LYALL
2014-06-30AP01DIRECTOR APPOINTED MR ALAN WALKER
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-24AR0128/05/14 FULL LIST
2013-12-24AP01DIRECTOR APPOINTED MR ALLAN LYALL
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AR0128/05/13 FULL LIST
2012-10-24AP01DIRECTOR APPOINTED MR JOHN MCLAREN OGILVIE WADDELL
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAMONT
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-29AR0128/05/12 FULL LIST
2011-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 80 BATH STREET GLASGOW G2 2EN
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-17AR0128/05/11 FULL LIST
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES COX / 29/05/2010
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES COX / 01/07/2009
2011-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JAMES COX / 01/01/2010
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-15AR0128/05/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAMONT / 28/05/2010
2009-08-20363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-06288aDIRECTOR APPOINTED MICHAEL LAMONT
2008-07-08363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-31363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-04-17410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-12287REGISTERED OFFICE CHANGED ON 12/01/07 FROM: DUNDAS & WILSON CS 191 WEST GEORGE STREET GLASGOW G2 2LD
2006-06-13363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-05-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-01AUDAUDITOR'S RESIGNATION
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-27363aRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-15288bDIRECTOR RESIGNED
2004-07-15288aNEW DIRECTOR APPOINTED
2004-07-15288aNEW DIRECTOR APPOINTED
2004-07-07363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2003-12-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-05363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-31AUDAUDITOR'S RESIGNATION
2002-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-17363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-01-31CERTNMCOMPANY NAME CHANGED CL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/01/02
2002-01-31288cDIRECTOR'S PARTICULARS CHANGED
2001-10-15225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2001-09-28AAFULL ACCOUNTS MADE UP TO 02/12/00
2001-06-20363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-06-18353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2001-06-18325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2001-06-18287REGISTERED OFFICE CHANGED ON 18/06/01 FROM: SCOTT MONCRIEFF 25 BOTHWELL STREET GLASGOW LANARKSHIRE G2 6NL
2000-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-07-27363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
1999-08-05363aRETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS
1999-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-06-24287REGISTERED OFFICE CHANGED ON 24/06/99 FROM: 152 BATH STREET GLASGOW G2 4TB
1998-09-09363aRETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS
1998-04-20225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to INDIGO LIGHTHOUSE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INDIGO LIGHTHOUSE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-04-17 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of INDIGO LIGHTHOUSE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDIGO LIGHTHOUSE SOLUTIONS LIMITED
Trademarks
We have not found any records of INDIGO LIGHTHOUSE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDIGO LIGHTHOUSE SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as INDIGO LIGHTHOUSE SOLUTIONS LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where INDIGO LIGHTHOUSE SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDIGO LIGHTHOUSE SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDIGO LIGHTHOUSE SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.