Company NameLLG Investments Ltd
DirectorBarry Scott
Company StatusActive
Company NumberSC323311
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 12 months ago)
Previous NamesTool-Up Asbestos Solutions (Northern) Limited and Asbestos Specialists (Scotland) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Barry Scott
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMoycroft Industrial Estate Moycroft
Elgin
Morayshire
IV30 1XZ
Scotland
Secretary NameMr Barry Scott
NationalityBritish
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoycroft Industrial Estate Moycroft
Elgin
Morayshire
IV30 1XZ
Scotland
Director NameMr James MacDonald
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleIndustrial Hardware Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressMoycroft Industrial Estate Moycroft
Elgin
Morayshire
IV30 1XZ
Scotland

Location

Registered Address36 Moycroft Road
Moycroft Industrial Estate
Elgin
IV30 1XE
Scotland
ConstituencyMoray
WardElgin City North
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Mr Barry Scott
50.00%
Ordinary
100 at £1Mr James Macdonald
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return7 December 2023 (4 months, 4 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

5 March 2019Delivered on: 8 March 2019
Persons entitled: Am Nominees Limited (In Liquidation), Acting Through Their Special Managers Michael Jervis and David Kelly, Both of Pricewaterhousecoopers LLP, 7 More London Riverside, London, SE1 2RT.

Classification: A registered charge
Particulars: All and whole the area of ground sometime known as greenbrae quarry, elgin in the county of moray being the subjects shown coloured pink on the plan annexed to this instrument accompanying form MR01.
Outstanding

Filing History

22 February 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
26 November 2020Accounts for a dormant company made up to 31 January 2020 (7 pages)
31 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
19 September 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
8 March 2019Registration of charge SC3233110001, created on 5 March 2019 (6 pages)
11 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-11
(3 pages)
30 January 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
30 January 2019Cessation of James Macdonald as a person with significant control on 9 January 2019 (1 page)
30 January 2019Notification of Ruth Scott as a person with significant control on 9 January 2019 (2 pages)
20 September 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
31 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
16 June 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
16 May 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
16 May 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 200
(4 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 200
(4 pages)
14 September 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
14 September 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200
(4 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200
(4 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200
(4 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 200
(4 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 200
(4 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 200
(4 pages)
6 May 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
6 May 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
1 November 2013Company name changed tool-up asbestos solutions (northern) LIMITED\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2013Company name changed tool-up asbestos solutions (northern) LIMITED\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
26 April 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
26 April 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
5 December 2012Termination of appointment of James Macdonald as a director (1 page)
5 December 2012Termination of appointment of James Macdonald as a director (1 page)
16 October 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
16 October 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
6 August 2012Registered office address changed from 39 South Street Elgin Moray IV30 1JZ on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 39 South Street Elgin Moray IV30 1JZ on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 39 South Street Elgin Moray IV30 1JZ on 6 August 2012 (1 page)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
23 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
23 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
23 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
23 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr James Macdonald on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Barry Scott on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Mr James Macdonald on 8 May 2010 (2 pages)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr Barry Scott on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Barry Scott on 8 May 2010 (2 pages)
17 May 2010Secretary's details changed for Mr Barry Scott on 8 May 2010 (1 page)
17 May 2010Secretary's details changed for Mr Barry Scott on 8 May 2010 (1 page)
17 May 2010Secretary's details changed for Mr Barry Scott on 8 May 2010 (1 page)
17 May 2010Director's details changed for Mr James Macdonald on 8 May 2010 (2 pages)
16 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
16 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
18 May 2009Return made up to 09/05/09; full list of members (4 pages)
18 May 2009Return made up to 09/05/09; full list of members (4 pages)
27 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 May 2008Return made up to 09/05/08; full list of members (4 pages)
19 May 2008Return made up to 09/05/08; full list of members (4 pages)
19 March 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
19 March 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
9 August 2007Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page)
9 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2007Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page)
9 May 2007Incorporation (11 pages)
9 May 2007Incorporation (11 pages)