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

LIGHTWEIGHT MEDICAL LIMITED

FOGO MAINS FARMHOUSE, FOGO, DUNS, BERWICKSHIRE, TD11 3RA,
Company Registration Number
SC248969
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lightweight Medical Ltd
LIGHTWEIGHT MEDICAL LIMITED was founded on 2003-05-07 and has its registered office in Duns. The organisation's status is listed as "Active - Proposal to Strike off". Lightweight Medical Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIGHTWEIGHT MEDICAL LIMITED
 
Legal Registered Office
FOGO MAINS FARMHOUSE
FOGO
DUNS
BERWICKSHIRE
TD11 3RA
Other companies in TD11
 
Filing Information
Company Number SC248969
Company ID Number SC248969
Date formed 2003-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/06/2020
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB843131848  
Last Datalog update: 2019-05-04 20:57:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIGHTWEIGHT MEDICAL 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.

Company Officers of LIGHTWEIGHT MEDICAL LIMITED

Current Directors
Officer Role Date Appointed
NEIL DOUGLAS HENDERSON FARISH
Company Secretary 2003-05-07
JAMES HOUSTON ANDREW
Director 2004-11-15
CHARLES GEORGE ANDERSON DICKSON
Director 2004-11-15
NEIL DOUGLAS HENDERSON FARISH
Director 2003-05-07
BRIAN JAMES MCGUIGAN
Director 2007-05-16
RYDER MAGNUS IAIN MEGGITT
Director 2006-02-20
NEIL TIERNEY
Director 2003-05-07
RORY WILKINSON
Director 2007-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN HOWELL
Director 2008-05-01 2011-10-14
BRIAN JAMES MCGUIGAN
Company Secretary 2007-05-16 2009-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HOUSTON ANDREW TRI CAPITAL SIGNATORY SERVICES LIMITED Director 2017-04-05 CURRENT 2016-06-13 Active - Proposal to Strike off
JAMES HOUSTON ANDREW TURNBULL & SCOTT TRUSTEES LIMITED Director 2015-05-15 CURRENT 2015-01-26 Active
JAMES HOUSTON ANDREW BORDER PRECISION ENGINEERING LIMITED Director 2015-05-01 CURRENT 2013-04-17 Liquidation
JAMES HOUSTON ANDREW FOODMEK LIMITED Director 2015-02-01 CURRENT 1971-05-18 Liquidation
JAMES HOUSTON ANDREW RANWORTH CAPITAL LIMITED Director 2012-10-11 CURRENT 2012-05-29 Active
JAMES HOUSTON ANDREW TRI CAPITAL LIMITED Director 2011-03-08 CURRENT 2004-11-11 Active - Proposal to Strike off
JAMES HOUSTON ANDREW COMMERCIAL INDUSTRIAL HEAT LIMITED Director 2010-04-01 CURRENT 1993-07-22 Active
JAMES HOUSTON ANDREW TURNBULL & SCOTT (ENGINEERS) LIMITED Director 2008-02-20 CURRENT 2007-11-29 Active
JAMES HOUSTON ANDREW TRITON DEVELOPMENTS (UK) LIMITED Director 2001-08-02 CURRENT 2001-08-02 Dissolved 2016-01-05
JAMES HOUSTON ANDREW BERWICK-UPON-TWEED PRESERVATION TRUST Director 1997-08-28 CURRENT 1985-05-08 Active
CHARLES GEORGE ANDERSON DICKSON CAMORE BUSINESS SOLUTIONS LTD Director 2017-06-29 CURRENT 2017-06-29 Active
NEIL DOUGLAS HENDERSON FARISH KEIL VENTURES LTD Director 2011-12-12 CURRENT 2011-12-12 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
2019-05-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-21DS01Application to strike the company off the register
2019-01-14SH19Statement of capital on 2019-01-14 GBP 400.00
2019-01-14CAP-SSSolvency Statement dated 22/11/18
2019-01-08CAP-SSSolvency Statement dated 22/11/18
2019-01-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-11-23AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2017-12-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 400
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-11-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 400
2016-05-09AR0107/05/16 ANNUAL RETURN FULL LIST
2016-05-09CH01Director's details changed for Mr Charles George Anderson Dickson on 2015-01-01
2015-10-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 400
2015-06-08AR0107/05/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18SH20Statement by Directors
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 400
2014-07-18SH19Statement of capital on 2014-07-18 GBP 400
2014-07-18CAP-SSSolvency Statement dated 03/07/14
2014-07-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2014-05-28AR0107/05/14 ANNUAL RETURN FULL LIST
2014-01-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0107/05/13 ANNUAL RETURN FULL LIST
2012-11-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-25AR0107/05/12 ANNUAL RETURN FULL LIST
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HOWELL
2011-10-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-22AR0107/05/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-10AR0107/05/10 ANNUAL RETURN FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY WILKINSON / 07/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RYDER MAGNUS IAIN MEGGITT / 07/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES MCGUIGAN / 07/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HOWELL / 07/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DOUGLAS HENDERSON FARISH / 07/05/2010
2010-01-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-08288bAPPOINTMENT TERMINATED SECRETARY BRIAN MCGUIGAN
2009-06-01363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-06-01287REGISTERED OFFICE CHANGED ON 01/06/2009 FROM 4TH FLOOR 7 WATER ROW GLASGOW G51 3UW
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-29288aSECRETARY APPOINTED MR BRIAN JAMES MCGUIGAN
2008-08-29288aDIRECTOR APPOINTED MR BRIAN JAMES MCGUIGAN
2008-08-22288aDIRECTOR APPOINTED MR STEVE HOWELL
2008-07-30288aDIRECTOR APPOINTED MR RORY WILKINSON
2008-07-30288aDIRECTOR APPOINTED MR RYDER MAGNUS IAIN MEGGITT
2008-05-30363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-05-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL FARISH / 14/05/2007
2008-03-20410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-05410(Scot)PARTIC OF MORT/CHARGE *****
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-04288cDIRECTOR'S PARTICULARS CHANGED
2007-06-04363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-31363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-2388(2)RAD 19/09/05--------- £ SI 7000@.01=70 £ IC 330/400
2005-08-23287REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 9 MCQUADE STREET BONNYRIGG MIDLOTHIAN EH19 3QG
2005-08-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-12363aRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-08-12288cDIRECTOR'S PARTICULARS CHANGED
2004-11-17288aNEW DIRECTOR APPOINTED
2004-11-17288aNEW DIRECTOR APPOINTED
2004-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-16RES04£ NC 200/400 08/11/04
2004-11-16123NC INC ALREADY ADJUSTED 08/11/04
2004-11-16122S-DIV 08/11/04
2004-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-16RES12VARYING SHARE RIGHTS AND NAMES
2004-11-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-11-1688(2)RAD 08/11/04--------- £ SI 7000@.01=70 £ IC 200/270
2004-11-1688(2)RAD 12/11/04--------- £ SI 6000@.01=60 £ IC 270/330
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-02363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-02-13225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2003-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to LIGHTWEIGHT MEDICAL 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 LIGHTWEIGHT MEDICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-03-20 Outstanding WEST OF SCOTLAND LOAN FUND LIMITED
BOND & FLOATING CHARGE 2008-02-05 Outstanding LLOYDS TSB SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-09-30

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 LIGHTWEIGHT MEDICAL LIMITED

Intangible Assets
Patents
We have not found any records of LIGHTWEIGHT MEDICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIGHTWEIGHT MEDICAL LIMITED
Trademarks
We have not found any records of LIGHTWEIGHT MEDICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIGHTWEIGHT MEDICAL 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 (74100 - specialised design activities) as LIGHTWEIGHT MEDICAL LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where LIGHTWEIGHT MEDICAL 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 LIGHTWEIGHT MEDICAL 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 LIGHTWEIGHT MEDICAL 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.