Company NameLismor Investments (Glasgow) Limited
DirectorsHazel Gordon and Adam Ben Bernard
Company StatusActive
Company NumberSC034869
CategoryPrivate Limited Company
Incorporation Date10 February 1960(64 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Hazel Gordon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1989(29 years, 1 month after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Director NameMr Adam Ben Bernard
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(60 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Secretary NameMrs Hazel Gordon
StatusCurrent
Appointed01 June 2020(60 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Director NameDeirdre Bernard
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(29 years, 1 month after company formation)
Appointment Duration31 years, 1 month (resigned 23 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Secretary NameMrs Deirdre Bernard
StatusResigned
Appointed18 June 2014(54 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 April 2020)
RoleCompany Director
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Secretary NameMacroberts (Solicitors) (Corporation)
StatusResigned
Appointed08 March 1989(29 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 01 May 2008)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed01 May 2008(48 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 June 2014)
Correspondence AddressCapella (10th Floor)
60 York Street
Glasgow
G2 8JX
Scotland

Location

Registered Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.5k at £1Deirdre Bernard
25.00%
Ordinary
2.5k at £1Hazel Gordon
25.00%
Ordinary
2.5k at £1Robert Harris Morris
25.00%
Ordinary
2.5k at £1Susan Morris-manuel
25.00%
Ordinary

Financials

Year2014
Net Worth£879,073
Cash£161,060
Current Liabilities£30,692

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

13 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 10,000
(4 pages)
7 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 10,000
(4 pages)
21 June 2014Appointment of Mrs Deirdre Bernard as a secretary (2 pages)
21 June 2014Termination of appointment of Macroberts Corporate Services Limited as a secretary (1 page)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 March 2014Director's details changed for Hazel Gordon on 1 January 2014 (2 pages)
12 March 2014Director's details changed for Hazel Gordon on 1 January 2014 (2 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,000
(4 pages)
12 March 2014Director's details changed for Deirdre Bernard on 1 January 2014 (2 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,000
(4 pages)
12 March 2014Director's details changed for Deirdre Bernard on 1 January 2014 (2 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 June 2013Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 12 June 2013 (1 page)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 April 2011Secretary's details changed for Macroberts Corporate Services Limited on 7 March 2011 (2 pages)
18 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
18 April 2011Secretary's details changed for Macroberts Corporate Services Limited on 7 March 2011 (2 pages)
18 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
21 July 2010Secretary's details changed for Macroberts Corporate Services Limited on 30 June 2010 (2 pages)
20 July 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
15 July 2010Termination of appointment of Macroberts (Solicitors) as a secretary (1 page)
15 July 2010Appointment of Macroberts Corporate Services Limited as a secretary (2 pages)
30 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 30 June 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 May 2009Return made up to 07/03/09; no change of members (4 pages)
16 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 April 2008Return made up to 07/03/08; no change of members (7 pages)
30 October 2007Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page)
30 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 May 2007Return made up to 07/03/07; full list of members (8 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
9 May 2006Return made up to 07/03/06; full list of members (8 pages)
9 September 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
21 June 2005Total exemption small company accounts made up to 29 February 2004 (8 pages)
21 March 2005Return made up to 07/03/05; full list of members (8 pages)
12 March 2004Return made up to 07/03/04; full list of members (8 pages)
31 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
27 June 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
7 April 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2002Return made up to 07/03/02; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
11 April 2001Return made up to 07/03/01; full list of members (6 pages)
24 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
13 March 2000Return made up to 07/03/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 28 February 1999 (7 pages)
29 March 1999Return made up to 07/03/99; no change of members (5 pages)
14 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
8 May 1998Return made up to 07/03/98; full list of members (6 pages)
19 February 1998Accounts for a small company made up to 28 February 1997 (6 pages)
20 March 1997Return made up to 07/03/97; no change of members (5 pages)
3 January 1997Accounts for a small company made up to 29 February 1996 (6 pages)
4 April 1996Return made up to 07/03/96; no change of members (5 pages)
12 January 1996Accounts for a small company made up to 28 February 1995 (8 pages)
10 February 1960Incorporation (18 pages)