LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED: Filings - Page 3
Overview
Company Name | LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC450880 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of London & Scottish Investments Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Full accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on Sep 22, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to May 28, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Appointment of Derek Mcdonald as a director on Jan 13, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Derek Porter on May 28, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ronald Barrie Clapham on May 28, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Douglas Alexander Cumine on May 28, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen John Inglis on May 28, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Mr Andrew Duncan Macgilp as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Derek Porter as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Burness Paull (Directors) Limited as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen John Inglis as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Gray as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Ronald Barrie Clapham as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Douglas Alexander Cumine as a director | 2 pages | AP01 | ||||||||||
Current accounting period shortened from May 31, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Incorporation | 35 pages | NEWINC | ||||||||||
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