LTS INTERNATIONAL LIMITED

LTS INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLTS INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC100833
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of LTS INTERNATIONAL LIMITED?

    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is LTS INTERNATIONAL LIMITED located?

    Registered Office Address
    Pentlands Science Park
    Bush Loan
    EH26 0PH Penicuik
    Nr Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of LTS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAND AND TIMBER SERVICES LIMITEDSep 10, 1986Sep 10, 1986

    What are the latest accounts for LTS INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LTS INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for LTS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Tor Gunnar Lundström as a director on Mar 14, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    16 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Termination of appointment of Kresten Kloch as a director on Apr 03, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of John Edmund Mayhew as a director on Sep 30, 2019

    1 pagesTM01

    Current accounting period extended from Sep 30, 2019 to Dec 31, 2019

    1 pagesAA01

    Group of companies' accounts made up to Sep 30, 2018

    20 pagesAA

    Confirmation statement made on Dec 31, 2018 with updates

    5 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Scott David Geller as a person with significant control on Oct 10, 2018

    1 pagesPSC07

    Cancellation of shares. Statement of capital on Oct 03, 2018

    • Capital: GBP 105,275.00
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of LTS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBOT, Patrick George, Dr
    Pentlands Science Park
    Bush Loan
    EH26 0PH Penicuik
    Nr Edinburgh
    Director
    Pentlands Science Park
    Bush Loan
    EH26 0PH Penicuik
    Nr Edinburgh
    ScotlandBritishDevelopment Consultant123629630001
    BOESEN, Carsten Toft
    Pentlands Science Park
    Bush Loan
    EH26 0PH Penicuik
    Nr Edinburgh
    Director
    Pentlands Science Park
    Bush Loan
    EH26 0PH Penicuik
    Nr Edinburgh
    DenmarkDanishManaging Director251326480001
    DAVELID, Per Viktor Markus
    Pentlands Science Park
    Bush Loan
    EH26 0PH Penicuik
    Nr Edinburgh
    Director
    Pentlands Science Park
    Bush Loan
    EH26 0PH Penicuik
    Nr Edinburgh
    SwedenSwedishInternational Director251325550001
    GELLER, Scott David
    Pentlands Science Park
    Bush Loan
    EH26 0PH Penicuik
    Nr Edinburgh
    Director
    Pentlands Science Park
    Bush Loan
    EH26 0PH Penicuik
    Nr Edinburgh
    United StatesAmericanBusiness Development Director156383280001
    INGLIS, Christopher John
    15 Fletcher Grove
    EH26 0JT Penicuik
    Midlothian
    Secretary
    15 Fletcher Grove
    EH26 0JT Penicuik
    Midlothian
    British237270001
    ROBISON, Heather Fiona
    Pentlands Science Park
    Bush Loan
    EH26 0PH Penicuik
    Nr Edinburgh
    Secretary
    Pentlands Science Park
    Bush Loan
    EH26 0PH Penicuik
    Nr Edinburgh
    BritishChartered Accountant69730720002
    BAGULEY, Martyn John
    Grassvalley Cottage 12 Woodhall Road
    EH13 0DX Edinburgh
    Midlothian
    Director
    Grassvalley Cottage 12 Woodhall Road
    EH13 0DX Edinburgh
    Midlothian
    BritishForestry Consultant46111620001
    BIRCHMORE, Michael John
    24 Lyne Park
    EH46 7HP West Linton
    Peeblesshire
    Director
    24 Lyne Park
    EH46 7HP West Linton
    Peeblesshire
    ScotlandBritishForestry Consultant237280001
    CANTRILL, John Jeremy
    Ford Cottage,Broomhouse
    TD11 3PP Duns
    Berwickshire
    Director
    Ford Cottage,Broomhouse
    TD11 3PP Duns
    Berwickshire
    BritishConsultant52473120002
    CLUBB, Ian Mcmaster
    Pond House
    EN5 4PS Hadley Green
    Hertfordshire
    Director
    Pond House
    EN5 4PS Hadley Green
    Hertfordshire
    BritishChartered Accountant3485960001
    ELY, Robert Lister Otto
    21 The Croft
    East Hagbourne
    OX11 9LS Didcot
    Oxfordshire
    Director
    21 The Croft
    East Hagbourne
    OX11 9LS Didcot
    Oxfordshire
    EnglandBritishHead Of Public Affairs1192480001
    FORBES, Alexander Murray Grant
    Pentlands Science Park
    Bush Loan
    EH26 0PH Penicuik
    Nr Edinburgh
    Director
    Pentlands Science Park
    Bush Loan
    EH26 0PH Penicuik
    Nr Edinburgh
    KenyaBritishConsultant146846270001
    FRASER, Alastair Ian
    34/8 East Parkside
    EH16 5XN Edinburgh
    Director
    34/8 East Parkside
    EH16 5XN Edinburgh
    BritishForestry Consultant237290002
    GAYFER, Julian Ronald
    Old Whitehill
    Aberdour
    KY3 0SB Burntisland
    Fife
    Director
    Old Whitehill
    Aberdour
    KY3 0SB Burntisland
    Fife
    ScotlandBritishConsultant69730820001
    HARRISON, Michael John Somerset
    12 Nile Grove
    EH10 4RF Edinburgh
    Midlothian
    Director
    12 Nile Grove
    EH10 4RF Edinburgh
    Midlothian
    BritishManager19728840001
    HYDE, Zoe Georgina
    Pentlands Science Park
    Bush Loan
    EH26 0PH Penicuik
    Nr Edinburgh
    Director
    Pentlands Science Park
    Bush Loan
    EH26 0PH Penicuik
    Nr Edinburgh
    ScotlandBritishFinance Director141093080001
    INGLIS, Christopher John
    Pentlands Science Park
    Bush Loan
    EH26 0PH Penicuik
    Nr Edinburgh
    Director
    Pentlands Science Park
    Bush Loan
    EH26 0PH Penicuik
    Nr Edinburgh
    ScotlandBritishForestry Consultant237270001
    KLOCH, Kresten
    Pentlands Science Park
    Bush Loan
    EH26 0PH Penicuik
    Nr Edinburgh
    Director
    Pentlands Science Park
    Bush Loan
    EH26 0PH Penicuik
    Nr Edinburgh
    DenmarkDanishFinance Director251325060001
    LUNDSTRÖM, Tor Gunnar
    Pentlands Science Park
    Bush Loan
    EH26 0PH Penicuik
    Nr Edinburgh
    Director
    Pentlands Science Park
    Bush Loan
    EH26 0PH Penicuik
    Nr Edinburgh
    SwedenFinnishBusiness Unit Director251326110001
    MAYHEW, John Edmund
    Pentlands Science Park
    Bush Loan
    EH26 0PH Penicuik
    Nr Edinburgh
    Director
    Pentlands Science Park
    Bush Loan
    EH26 0PH Penicuik
    Nr Edinburgh
    United KingdomBritishDirector155884540001
    MCMORROW, Frank Anthony
    Burnhouse Farm
    EH27 8DE Kirknewton
    Midlothian
    Director
    Burnhouse Farm
    EH27 8DE Kirknewton
    Midlothian
    BritishChartered Accountant80256510001
    MUCKART, Richard Davidson
    Marchmont 22 March Street
    EH45 8EP Peebles
    Peeblesshire
    Director
    Marchmont 22 March Street
    EH45 8EP Peebles
    Peeblesshire
    ScotlandBritishInvestment Manager & Actuary904350001
    ROBISON, Heather Fiona
    Pentlands Science Park
    Bush Loan
    EH26 0PH Penicuik
    Nr Edinburgh
    Director
    Pentlands Science Park
    Bush Loan
    EH26 0PH Penicuik
    Nr Edinburgh
    ScotlandBritishChartered Accountant69730720002

    Who are the persons with significant control of LTS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Scott David Geller
    Pentlands Science Park
    Bush Loan
    EH26 0PH Penicuik
    Nr Edinburgh
    Dec 31, 2016
    Pentlands Science Park
    Bush Loan
    EH26 0PH Penicuik
    Nr Edinburgh
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for LTS INTERNATIONAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 10, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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