LONDON & SCOTTISH INVESTMENTS LIMITED
Overview
Company Name | LONDON & SCOTTISH INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC407794 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LONDON & SCOTTISH INVESTMENTS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LONDON & SCOTTISH INVESTMENTS LIMITED located?
Registered Office Address | One Lochrin Square 92 Fountainbridge EH3 9QA Edinburgh Edinburgh, City Of United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LONDON & SCOTTISH INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LONDON & SCOTTISH INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Sep 20, 2025 |
---|---|
Next Confirmation Statement Due | Oct 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 20, 2024 |
Overdue | No |
What are the latest filings for LONDON & SCOTTISH INVESTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 16 pages | AA | ||
Confirmation statement made on Sep 20, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to One Lochrin Square 92 Fountainbridge Edinburgh Edinburgh, City of EH3 9QA on Aug 23, 2024 | 1 pages | AD01 | ||
Termination of appointment of Frank Blin as a director on Apr 10, 2024 | 1 pages | TM01 | ||
Termination of appointment of Sarah Ann Campbell as a director on Mar 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Derek Mcdonald as a director on Mar 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stephen John Inglis as a director on Mar 04, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Sep 20, 2023 with updates | 4 pages | CS01 | ||
Change of details for Mr Ronald Barrie Clapham as a person with significant control on Feb 24, 2023 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Sep 20, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 16 pages | AA | ||
Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on Nov 22, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Sep 20, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Appointment of Mr Barry Woods as a director on Nov 24, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Sep 20, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Crosbie Marriott as a director on Sep 07, 2020 | 1 pages | TM01 | ||
Termination of appointment of Derek Porter as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Sep 20, 2019 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Apr 30, 2019
| 7 pages | SH01 | ||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||
Who are the officers of LONDON & SCOTTISH INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLAPHAM, Ronald Barrie | Director | 92 Fountainbridge EH3 9QA Edinburgh One Lochrin Square Edinburgh, City Of United Kingdom | England | British | Company Director | 101562830005 | ||||||||
WOODS, Barry Martin | Director | 92 Fountainbridge EH3 9QA Edinburgh One Lochrin Square Edinburgh, City Of United Kingdom | Scotland | Irish | Company Director | 263352980001 | ||||||||
BLIN, Frank | Director | 1st Floor West G2 4JR Glasgow 300 Bath Street Scotland | Scotland | British | Chartered Accountant | 166513200001 | ||||||||
CAMPBELL, Sarah Ann | Director | 1st Floor West G2 4JR Glasgow 300 Bath Street Scotland | Scotland | British | Chartered Accountant | 202397690001 | ||||||||
CUMINE, Douglas Alexander | Director | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | Scotland | British | Chartered Accountant | 85590510001 | ||||||||
GRAY, Gary George | Director | (2f1) Henderson Terrace EH11 2JZ Edinburgh 2 Midlothian Scotland | Scotland | British | Chartered Secretary | 134567470001 | ||||||||
INGLIS, Stephen John | Director | 1st Floor West G2 4JR Glasgow 300 Bath Street Scotland | United Kingdom | British | Chartered Surveyor | 105824350002 | ||||||||
LAW, Jonathan Malcolm | Director | Elmbank Gardens G2 4NQ Glasgow 8 United Kingdom | Scotland | British | Residential Director | 83041290002 | ||||||||
MACGILP, Andrew Duncan | Director | Elmbank Gardens G2 4NQ Glasgow 8 | Scotland | British | Chartered Surveyor | 95542890002 | ||||||||
MARRIOTT, Simon Crosbie | Director | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | England | British | Company Director | 116100370001 | ||||||||
MCDONALD, Derek | Director | 1st Floor West G2 4JR Glasgow 300 Bath Street Scotland | Scotland | British | Director | 190466700001 | ||||||||
PORTER, Derek | Director | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | United Kingdom | British | Chartered Accountant | 47585310001 | ||||||||
WILSON, Bryan | Director | Elmbank Gardens G2 4NQ Glasgow 8 United Kingdom | United Kingdom | British | Chartered Surveyor | 34035630002 | ||||||||
BURNESS (DIRECTORS) LIMITED | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom |
| 123448710001 |
Who are the persons with significant control of LONDON & SCOTTISH INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ronald Barrie Clapham | Apr 06, 2016 | 92 Fountainbridge EH3 9QA Edinburgh One Lochrin Square Edinburgh, City Of United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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