LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED
Overview
Company Name | LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC450880 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED located?
Registered Office Address | 130 St. Vincent Street G2 5HF Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | May 28, 2025 |
---|---|
Next Confirmation Statement Due | Jun 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 28, 2024 |
Overdue | No |
What are the latest filings for LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final account prior to dissolution in MVL (final account attached) | 17 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to 130 st. Vincent Street Glasgow G2 5HF on Oct 31, 2024 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Stephen John Inglis as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Crosbie Marriott as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Ann Campbell as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2024 to Jan 31, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on May 28, 2023 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge SC4508800002 in full | 1 pages | MR04 | ||||||||||
Notification of Amc Assets Limited as a person with significant control on Apr 06, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of London & Scottish Property Investment Management Ltd as a person with significant control on Apr 06, 2023 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Simon Crosbie Marriott on Jan 30, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Duncan Macgilp on Jan 30, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 14 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Derek Mcdonald on Nov 22, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stuart Lockhart as a director on May 12, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rachel Alexandra Christie as a director on May 12, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Griffiths as a director on May 12, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Griffiths as a director on May 12, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stuart Lockhart as a director on May 12, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Miss Rachel Alexandra Christie as a director on May 12, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MACGILP, Andrew Duncan | Director | St. Vincent Street G2 5HF Glasgow 130 | Scotland | British | Chartered Surveyor | 95542890003 | ||||||||
MCDONALD, Derek | Director | St. Vincent Street G2 5HF Glasgow 130 | Scotland | British | Company Director | 190466700002 | ||||||||
CAMPBELL, Sarah Ann | Director | 1st Floor West G2 4JR Glasgow 300 Bath Street Scotland | Scotland | British | Chartered Accountant | 202397690001 | ||||||||
CHRISTIE, Rachel Alexandra | Director | 1st Floor West G2 4JR Glasgow 300 Bath Street Scotland | Scotland | British | Solicitor | 296286330001 | ||||||||
CLAPHAM, Ronald Barrie | Director | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | Scotland | British | Company Director | 101562830001 | ||||||||
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 | ||||||||
GRIFFITHS, Steven | Director | 1st Floor West G2 4JR Glasgow 300 Bath Street Scotland | Scotland | British | Chartered Surveyor | 296286970001 | ||||||||
INGLIS, Stephen John | Director | 1st Floor West G2 4JR Glasgow 300 Bath Street Scotland | United Kingdom | British | Chartered Surveyor | 105824350002 | ||||||||
LOCKHART, Stuart | Director | 1st Floor West G2 4JR Glasgow 300 Bath Street Scotland | Scotland | British | Chartered Surveyor | 287096820001 | ||||||||
MARRIOTT, Simon Crosbie | Director | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | United Kingdom | British | Company Director | 116100370002 | ||||||||
PORTER, Derek | Director | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | United Kingdom | British | Chartered Accountant | 47585310001 | ||||||||
BURNESS PAULL (DIRECTORS) LIMITED | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom |
| 123448710002 |
Who are the persons with significant control of LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amc Assets Limited | Apr 06, 2023 | Bath Street 1st Floor West G2 4JR Glasgow 300 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
London & Scottish Property Investment Management Ltd | Apr 30, 2019 | 1st Floor West G2 4JR Glasgow 300 Bath Street Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
London & Scottish Investments Limited | Apr 06, 2016 | Bath Street G2 4AA Glasgow 349 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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