LONDON MIDLAND & SCOTTISH CONTRACTORS LIMITED

LONDON MIDLAND & SCOTTISH CONTRACTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLONDON MIDLAND & SCOTTISH CONTRACTORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC036071
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LONDON MIDLAND & SCOTTISH CONTRACTORS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LONDON MIDLAND & SCOTTISH CONTRACTORS LIMITED located?

    Registered Office Address
    Brookfield House
    2 Burnbrae Drive, Linwood
    PA2 2BU Paisley
    Renfrewshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LONDON MIDLAND & SCOTTISH CONTRACTORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for LONDON MIDLAND & SCOTTISH CONTRACTORS LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for LONDON MIDLAND & SCOTTISH CONTRACTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 15, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2024

    4 pagesAA

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Notification of Malcolm Properties Limited as a person with significant control on Feb 02, 2024

    2 pagesPSC02

    Termination of appointment of Charles Roderick Stewart as a secretary on Feb 02, 2024

    1 pagesTM02

    Cessation of Charles Roderick Stewart as a person with significant control on Feb 02, 2024

    1 pagesPSC07

    Appointment of Mrs Lucy Jill Strachan as a secretary on Feb 02, 2024

    2 pagesAP03

    Accounts for a dormant company made up to Jan 31, 2023

    4 pagesAA

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2022

    4 pagesAA

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Charles Roderick Stewart on Apr 19, 2022

    1 pagesCH03

    Accounts for a dormant company made up to Jan 31, 2021

    4 pagesAA

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2020

    4 pagesAA

    Confirmation statement made on May 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2019

    4 pagesAA

    Confirmation statement made on May 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2018

    4 pagesAA

    Confirmation statement made on May 15, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2017

    4 pagesAA

    Director's details changed for Mr Alan Charles Palmer on May 25, 2017

    2 pagesCH01

    Confirmation statement made on May 15, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2016

    4 pagesAA

    Annual return made up to May 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 2
    SH01

    Who are the officers of LONDON MIDLAND & SCOTTISH CONTRACTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRACHAN, Lucy Jill
    Brookfield House
    2 Burnbrae Drive, Linwood
    PA2 2BU Paisley
    Renfrewshire
    Secretary
    Brookfield House
    2 Burnbrae Drive, Linwood
    PA2 2BU Paisley
    Renfrewshire
    319034110001
    PALMER, Alan Charles
    Burnbrae Drive
    Linwood
    PA3 3BU Paisley
    Brookfield House
    Scotland
    Director
    Burnbrae Drive
    Linwood
    PA3 3BU Paisley
    Brookfield House
    Scotland
    ScotlandBritishFinance Director89601520002
    DOUGLAS, John David
    20 Ashley Avenue
    FK14 7EG Dollar
    Clackmannanshire
    Secretary
    20 Ashley Avenue
    FK14 7EG Dollar
    Clackmannanshire
    British62989240001
    STEWART, Charles Roderick
    Brookfield House
    2 Burnbrae Drive, Linwood
    PA2 2BU Paisley
    Renfrewshire
    Secretary
    Brookfield House
    2 Burnbrae Drive, Linwood
    PA2 2BU Paisley
    Renfrewshire
    BritishChartered Accountant105569000001
    STUART, William Ronald Ferguson
    8 Buchanan Drive
    Rutherglen
    G73 3PE Glasgow
    Lanarkshire
    Secretary
    8 Buchanan Drive
    Rutherglen
    G73 3PE Glasgow
    Lanarkshire
    British497300001
    DOUGLAS, John David
    20 Ashley Avenue
    FK14 7EG Dollar
    Clackmannanshire
    Director
    20 Ashley Avenue
    FK14 7EG Dollar
    Clackmannanshire
    BritishCompany Secretary62989240001
    HUGHES, William Young
    The Elms 12 Camelon Road
    FK1 5RX Falkirk
    Stirlingshire
    Director
    The Elms 12 Camelon Road
    FK1 5RX Falkirk
    Stirlingshire
    BritishCo Executive187980001
    MCGIBBON, David Campbell
    2 Ewing Walk
    Milngavie
    G62 6EG Glasgow
    Fairways
    Director
    2 Ewing Walk
    Milngavie
    G62 6EG Glasgow
    Fairways
    ScotlandBritishFinance Director11793900001
    MCGILL, Michael Scott
    12 Lonsdale Terrace
    EH3 9HN Edinburgh
    Midlothian
    Director
    12 Lonsdale Terrace
    EH3 9HN Edinburgh
    Midlothian
    BritishFinance Director71832030001
    ROY, William Gordon Begg
    Kildonan 4 Eglinton Crescent
    KA10 6LQ Troon
    Ayrshire
    Director
    Kildonan 4 Eglinton Crescent
    KA10 6LQ Troon
    Ayrshire
    BritishCo Secretary123390001

    Who are the persons with significant control of LONDON MIDLAND & SCOTTISH CONTRACTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Malcolm Properties Limited
    Kilbuck Lane
    Haydock
    WA11 9UX St. Helens
    Unit B
    England
    Feb 02, 2024
    Kilbuck Lane
    Haydock
    WA11 9UX St. Helens
    Unit B
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England And Wales
    Registration Number00176197
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Charles Roderick Stewart
    Brookfield House
    2 Burnbrae Drive, Linwood
    PA2 2BU Paisley
    Renfrewshire
    Jul 01, 2016
    Brookfield House
    2 Burnbrae Drive, Linwood
    PA2 2BU Paisley
    Renfrewshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0