DESIGN LED PRODUCTS LIMITED - LIVINGSTON


Company Profile Company Filings

Overview

DESIGN LED PRODUCTS LIMITED is a Private Limited Company from LIVINGSTON SCOTLAND and has the status: Active.
DESIGN LED PRODUCTS LIMITED was incorporated 20 years ago on 27/10/2003 and has the registered number: SC258229. The accounts status is FULL and accounts are next due on 30/09/2024.

DESIGN LED PRODUCTS LIMITED - LIVINGSTON

This company is listed in the following categories:
27400 - Manufacture of electric lighting equipment

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ALBA INNOVATION CENTRE THE ALBA CAMPUS
LIVINGSTON
WEST LOTHIAN
EH54 7GA
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/10/2023 10/11/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR EDOUARD DA SILVA Oct 1981 French Director 2021-06-04 CURRENT
OCORIAN ADMINISTRATION (UK) LIMITED Corporate Secretary 2022-09-02 CURRENT
MR MATTHEW ROBERT ALSOP May 1971 British Director 2019-03-28 CURRENT
STUART JAMES TENNANT BAIN Mar 1965 British Director 2009-11-13 CURRENT
DR JAMES GOURLAY Jun 1968 British Director 2003-12-29 CURRENT
MS TARA AKHAVAN Sep 1985 Canadian Director 2024-03-14 CURRENT
MR HARVEY IAN SINCLAIR Oct 1971 British Director 2015-09-15 UNTIL 2019-03-28 RESIGNED
DENTONS SECRETARIES LIMITED Corporate Secretary 2017-11-23 UNTIL 2021-06-04 RESIGNED
MACDONALD HENDERSON LIMITED Corporate Secretary 2005-03-15 UNTIL 2010-10-21 RESIGNED
MACLAY MURRAY & SPENS LLP Corporate Secretary 2010-10-21 UNTIL 2017-11-23 RESIGNED
PAULA NERINA GOURLAY Aug 1970 Secretary 2003-12-29 UNTIL 2005-03-15 RESIGNED
MS MORINNE MACDONALD May 1956 British Nominee Secretary 2003-10-27 UNTIL 2003-12-29 RESIGNED
ELSPETH CURLE Jan 1976 British Nominee Director 2003-10-27 UNTIL 2003-12-29 RESIGNED
MS MORINNE MACDONALD May 1956 British Nominee Director 2003-10-27 UNTIL 2003-12-29 RESIGNED
ARNULF HORST RUPP Dec 1970 German Director 2011-06-22 UNTIL 2014-06-18 RESIGNED
MS VANESSA PICRON Dec 1973 French Director 2021-06-04 UNTIL 2024-03-14 RESIGNED
SARAH ELIZABETH PEACH Dec 1970 British Director 2011-01-26 UNTIL 2011-06-20 RESIGNED
JAN GUNNAR NORBERG Mar 1969 Swedish Director 2014-06-18 UNTIL 2018-01-24 RESIGNED
MR FREDDIE JOHN MORAN Aug 1944 Irish Director 2009-10-01 UNTIL 2018-03-31 RESIGNED
MR TALAL KAKISH Jan 1974 American Director 2021-06-04 UNTIL 2021-12-13 RESIGNED
MR TAKAHISA IWAI Jan 1970 Japanese Director 2021-12-13 UNTIL 2024-01-08 RESIGNED
EDWARD BRANDWOOD CUNNINGHAM Sep 1931 British Director 2005-07-01 UNTIL 2019-03-28 RESIGNED
MR GEORGE REGINALD ELLIOTT Nov 1952 British Director 2019-03-28 UNTIL 2021-06-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Faurecia Se 2021-06-04 Nanterre   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Scottish Enterprise 2016-04-06 - 2021-06-04 Glasgow   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WOLFSON PRODUCTS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
CLEARSPEED TECHNOLOGY LIMITED WITNEY UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SUMMIT THERAPEUTICS LIMITED ABINGDON UNITED KINGDOM Active FULL 72110 - Research and experimental development on biotechnology
OXONICA LIMITED BIRMINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
VECTIS TECHNOLOGY LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
ONYX LOGISTICS LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
METROPOL COMMUNICATIONS LIMITED LONDON UNITED KINGDOM ... TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
FOUNDEVER GLOBAL SERVICES LIMITED SELKIRKSHIRE Active FULL 82200 - Activities of call centres
ELLIOTT CORPORATE DEVELOPMENT LIMITED GALASHIELS Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
CRANEWARE PLC EDINBURGH Active GROUP 62012 - Business and domestic software development
SFX TECHNOLOGIES LIMITED GLASGOW ... MICRO ENTITY 46520 - Wholesale of electronic and telecommunications equipment and parts
INDIGOVISION GROUP LIMITED EDINBURGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
MICROEMISSIVE DISPLAYS GROUP PLC GLASGOW Dissolved... GROUP 3210 - Manufacture of electronic components
COOPER SOFTWARE LTD DUNFERMLINE Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
CALNEX SOLUTIONS PLC LINLITHGOW Active GROUP 61900 - Other telecommunications activities
SIMPLE AUDIO LIMITED GLASGOW SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 26400 - Manufacture of consumer electronics
PAR EQUITY HOLDINGS LIMITED EDINBURGH Active FULL 70229 - Management consultancy activities other than financial management
TIALIS ESSENTIAL IT PLC EDINBURGH SCOTLAND Active GROUP 63990 - Other information service activities n.e.c.
TRACEALL GLOBAL LIMITED PAISLEY SCOTLAND Active MICRO ENTITY 62020 - Information technology consultancy activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEST LOTHIAN CHAMBER OF COMMERCE LIMITED LIVINGSTON SCOTLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
LUSTRE SKIN LTD LIVINGSTON SCOTLAND Active MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering
ENVIROLIANCE LIMITED LIVINGSTON Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
DARTECH SOLUTIONS LIMITED LIVINGSTON Active DORMANT 62020 - Information technology consultancy activities
SENSOR-WORKS LTD LIVINGSTON Active MICRO ENTITY 26512 - Manufacture of electronic industrial process control equipment