Edinburgh
EH1 2EG
Scotland
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 12 months (closed 25 July 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Douglas Alexander Cumine |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(3 years after company formation) |
Appointment Duration | 12 years, 3 months (closed 25 July 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Secretary Name | Mr Douglas Alexander Cumine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2008(4 years, 4 months after company formation) |
Appointment Duration | 11 years (closed 25 July 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 July 2008) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Website | londonandscottishinvestment.com |
---|
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Toscafund Glasgow LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
31 March 2006 | Delivered on: 12 April 2006 Satisfied on: 9 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: The rights, titles, benefits, and interests, whether present or future, of the company in and to the rents over the subjects known as and forming the ground floor shop premises 115 and 123 main street, glasgow, gla 177177. Fully Satisfied |
---|---|
31 March 2006 | Delivered on: 12 April 2006 Satisfied on: 24 June 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: The rights, titles, benefits, and interests, whether present or future, of the company in and to the rents over 6, 8 and 12-14 tullis street, glasgow. Fully Satisfied |
31 March 2006 | Delivered on: 12 April 2006 Satisfied on: 24 June 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: The rights, titles, benefits, and interests, whether present or future, of the company in and to the rents over the subjects known as and forming 144 and 150 abercromby street, glasgow gla 177179. Fully Satisfied |
31 March 2006 | Delivered on: 12 April 2006 Satisfied on: 24 June 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: The rights, titles, benefits, and interests, whether present or future, of the company in and to the rents over 2 and 1/5 bain street and 276, 278, 290 and 314/318 and 318/320 gallowgate, glasgow. Fully Satisfied |
31 March 2006 | Delivered on: 12 April 2006 Satisfied on: 24 June 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: The rights, titles, benefits, and interests, whether present or future, of the company in and to the rents over the the ground floor shop premises known as and forming 146 crail street, glasgow gla 177178. Fully Satisfied |
5 October 2005 | Delivered on: 8 October 2005 Satisfied on: 26 April 2006 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 170 abercromby street, glasgow gla 183483. Fully Satisfied |
4 April 2014 | Delivered on: 14 April 2014 Satisfied on: 18 February 2015 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: 123 main street, glasgow GLA177177. Fully Satisfied |
21 March 2014 | Delivered on: 2 April 2014 Satisfied on: 9 February 2015 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: 123 main street, glasgow GLA177177. Fully Satisfied |
1 September 2004 | Delivered on: 16 September 2004 Satisfied on: 26 April 2006 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 144,150, 172 & 176 abercromby street; 88/90 main street; 6,8,12/14 tullis street; 227 tollcross road; 146 crail street; 1/5 bain street; 314/318, gallowgate; 2 bain street; 270,276,278,280 & 320 gallowgate; 101/103 & 107 main street, glasgow; 115,119 & 123 main street; all glasgow. Fully Satisfied |
2 June 2011 | Delivered on: 9 June 2011 Satisfied on: 9 February 2015 Persons entitled: Bank of Scotland PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All right, title and interest in the assigned rights. See form for further details. Fully Satisfied |
5 April 2006 | Delivered on: 20 April 2006 Satisfied on: 24 June 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 144 & 150 abercromby street, glasgow GLA177179. Fully Satisfied |
5 April 2006 | Delivered on: 20 April 2006 Satisfied on: 24 June 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 172 & 176 abercromby street, glasgow GLA177182. Fully Satisfied |
5 April 2006 | Delivered on: 20 April 2006 Satisfied on: 24 June 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises comprising 170 abercromby street, glasgow GLA183483. Fully Satisfied |
5 April 2006 | Delivered on: 20 April 2006 Satisfied on: 9 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop at 115 & 123 main street, glasgow GLA177177. Fully Satisfied |
5 April 2006 | Delivered on: 20 April 2006 Satisfied on: 24 June 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 146 crail street, glasgow GLA177178. Fully Satisfied |
5 April 2006 | Delivered on: 20 April 2006 Satisfied on: 24 June 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 & 1/5 bain street; 270, 276, 278 & 280, 314/318 & 318-320 gallowgate, glasgow GLA177181 GLA184248. Fully Satisfied |
5 April 2006 | Delivered on: 20 April 2006 Satisfied on: 24 June 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 6, 8 & 12-14 tullis street, 88 & 90 main street, glasgow GLA177180. Fully Satisfied |
26 August 2004 | Delivered on: 3 September 2004 Satisfied on: 12 May 2006 Persons entitled: Nationwide Building Society Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 March 2006 | Delivered on: 10 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due under each of the composite finance documents. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
27 May 2011 | Delivered on: 9 June 2011 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
31 March 2009 | Delivered on: 17 April 2009 Persons entitled: Bank of Scotland PLC Classification: Deed of confirmation Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
---|---|
31 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
14 October 2016 | Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 14 October 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
14 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
28 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
13 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
18 February 2015 | Satisfaction of charge SC2648480021 in full (4 pages) |
9 February 2015 | Satisfaction of charge 19 in full (4 pages) |
9 February 2015 | Satisfaction of charge 13 in full (4 pages) |
9 February 2015 | Satisfaction of charge SC2648480020 in full (4 pages) |
9 February 2015 | Satisfaction of charge 9 in full (4 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
14 April 2014 | Registration of charge 2648480021 (12 pages) |
9 April 2014 | Alterations to floating charge 18 (13 pages) |
9 April 2014 | Alterations to floating charge 4 (13 pages) |
2 April 2014 | Registration of charge 2648480020 (10 pages) |
17 March 2014 | Director's details changed for Mr Ronald Barrie Clapham on 12 March 2014 (2 pages) |
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
8 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
10 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
3 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
29 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
9 June 2011 | Alterations to floating charge 4 (19 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
9 June 2011 | Alterations to floating charge 18 (21 pages) |
8 June 2011 | Statement of company's objects (2 pages) |
8 June 2011 | Resolutions
|
8 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
15 March 2010 | Director's details changed for Ronald Barrie Clapham on 12 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Secretary's details changed for Douglas Alexander Cumine on 12 March 2010 (1 page) |
15 March 2010 | Director's details changed for Douglas Alexander Cumine on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Derek Porter on 12 March 2010 (2 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
14 July 2009 | Auditor's resignation (3 pages) |
25 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
25 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
25 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
25 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
25 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
25 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
25 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
25 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
25 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
25 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
14 April 2009 | Resolutions
|
25 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 249 west george street glasgow strathclyde G2 4RB (1 page) |
21 July 2008 | Appointment terminated secretary secretar securities LIMITED (1 page) |
21 July 2008 | Secretary appointed douglas alexander cumine (12 pages) |
11 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
23 May 2007 | Auditor's resignation (1 page) |
26 April 2007 | New director appointed (3 pages) |
27 March 2007 | Return made up to 12/03/07; full list of members (7 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 May 2006 | Resolutions
|
12 May 2006 | Dec mort/charge * (2 pages) |
26 April 2006 | Dec mort/charge * (2 pages) |
26 April 2006 | Dec mort/charge * (2 pages) |
20 April 2006 | Partic of mort/charge * (3 pages) |
20 April 2006 | Partic of mort/charge * (3 pages) |
20 April 2006 | Partic of mort/charge * (3 pages) |
20 April 2006 | Partic of mort/charge * (3 pages) |
20 April 2006 | Partic of mort/charge * (3 pages) |
20 April 2006 | Partic of mort/charge * (3 pages) |
20 April 2006 | Partic of mort/charge * (3 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Declaration of assistance for shares acquisition (7 pages) |
12 April 2006 | Partic of mort/charge * (5 pages) |
12 April 2006 | Partic of mort/charge * (5 pages) |
12 April 2006 | Partic of mort/charge * (5 pages) |
12 April 2006 | Partic of mort/charge * (5 pages) |
12 April 2006 | Partic of mort/charge * (5 pages) |
10 April 2006 | Partic of mort/charge * (4 pages) |
24 March 2006 | Return made up to 12/03/06; full list of members
|
11 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 October 2005 | Partic of mort/charge * (3 pages) |
11 May 2005 | Return made up to 12/03/05; full list of members (7 pages) |
16 September 2004 | Partic of mort/charge * (5 pages) |
3 September 2004 | Partic of mort/charge * (6 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (3 pages) |
18 August 2004 | Secretary resigned (1 page) |
30 July 2004 | Company name changed quillco 168 LIMITED\certificate issued on 30/07/04 (2 pages) |
12 March 2004 | Incorporation (19 pages) |