Edinburgh
EH1 2EG
Scotland
Director Name | Mr Jonathan Malcolm Law |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Secretary Name | Mr Douglas Alexander Cumine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Telephone | 0141 2485116 |
---|---|
Telephone region | Glasgow |
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 | London & Scottish Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,057,551 |
Gross Profit | £19,449 |
Net Worth | -£378,201 |
Cash | £195,923 |
Current Liabilities | £673,117 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 December 2011 | Delivered on: 11 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Right title and interest in and to the assigned documents and the related rights please see form for details. Outstanding |
---|---|
21 March 2008 | Delivered on: 2 April 2008 Satisfied on: 27 March 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending 0.575 acres registered under title number MID113257. Fully Satisfied |
12 March 2008 | Delivered on: 22 March 2008 Satisfied on: 17 February 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
---|---|
14 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
14 December 2016 | Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 14 December 2016 (1 page) |
10 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
18 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
7 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
30 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
27 March 2014 | Satisfaction of charge 2 in full (4 pages) |
17 February 2014 | Satisfaction of charge 1 in full (1 page) |
8 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
17 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Registered office address changed from 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
16 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
22 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Jonathan Malcolm Law on 10 December 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Douglas Alexander Cumine on 10 December 2009 (1 page) |
18 January 2010 | Director's details changed for Douglas Alexander Cumine on 10 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Derek Porter on 10 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (10 pages) |
14 January 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
14 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 December 2007 | Incorporation (17 pages) |