Background WavePink WaveYellow Wave

LAIGHT HILL LIMITED (SC465182)

LAIGHT HILL LIMITED (SC465182) is an active UK company. incorporated on 4 December 2013. with registered office in Stirling. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LAIGHT HILL LIMITED has been registered for 12 years. Current directors include GRIERSON, Christopher Burrell.

Company Number
SC465182
Status
active
Type
ltd
Incorporated
4 December 2013
Age
12 years
Address
1 Elizabeth Street, Stirling, FK8 2HL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRIERSON, Christopher Burrell
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAIGHT HILL LIMITED

LAIGHT HILL LIMITED is an active company incorporated on 4 December 2013 with the registered office located in Stirling. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LAIGHT HILL LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

SC465182

LTD Company

Age

12 Years

Incorporated 4 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

LISTER SQUARE (NO 196) LIMITED
From: 4 December 2013To: 24 December 2013
Contact
Address

1 Elizabeth Street Stirling, FK8 2HL,

Previous Addresses

C/O Aiton & Co Ca 50 Wellington Street Glasgow G2 6HJ
From: 16 December 2014To: 6 December 2024
C/O John P Cleary Aiton & Company Baltic Chambers Glasgow Scotland
From: 7 January 2014To: 16 December 2014
Fifth Floor Quartermile Two Lister Square Edinburgh EH3 9GL Scotland
From: 4 December 2013To: 7 January 2014
Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Funding Round
Jan 14
Director Left
Dec 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GRIERSON, Christopher Burrell

Active
Elizabeth Street, StirlingFK8 2HL
Secretary
Appointed 07 Jan 2014

GRIERSON, Christopher Burrell

Active
Elizabeth Street, StirlingFK8 2HL
Born May 1975
Director
Appointed 07 Jan 2014

MORTON FRASER SECRETARIES LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate secretary
Appointed 04 Dec 2013
Resigned 07 Jan 2014

BELL, Adrian Edward Robert

Resigned
Lister Square, EdinburghEH3 9GL
Born July 1966
Director
Appointed 04 Dec 2013
Resigned 07 Jan 2014

GRIERSON, Janette Marion Hunter

Resigned
Wellington Street, GlasgowG2 6HJ
Born February 1936
Director
Appointed 07 Jan 2014
Resigned 26 Aug 2024

MORTON FRASER DIRECTORS LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate director
Appointed 04 Dec 2013
Resigned 07 Jan 2014

Persons with significant control

1

Mr Christopher Grierson

Active
Elizabeth Street, StirlingFK8 2HL
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Dormant
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Capital Allotment Shares
10 January 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
8 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Secretary Company With Name
7 January 2014
TM02Termination of Secretary
Certificate Change Of Name Company
24 December 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 December 2013
NEWINCIncorporation