Company NameLINC Scotland Ventures Limited
Company StatusActive
Company NumberSC387695
CategoryPrivate Limited Company
Incorporation Date26 October 2010(13 years, 5 months ago)
Previous NameLS Ventures Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr David Currie Grahame
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St Vincent
Glasgow
G2 5RZ
Scotland
Director NameMr Nelson Campbell Gray
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St Vincent
Glasgow
G2 5RZ
Scotland
Director NameMr John Gilbert Millican
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(2 years, 6 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 St. Vincent Place
Glasgow
G1 2DT
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusCurrent
Appointed26 October 2010(same day as company formation)
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Alexander Charles Gordon Mackie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St Vincent
Glasgow
G2 5RZ
Scotland
Director NameMr Peter James Bailey Shakeshaft
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St Vincent
Glasgow
G2 5RZ
Scotland
Director NameMr Jonathan Harris
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(4 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 December 2023)
RoleEditor
Country of ResidenceScotland
Correspondence Address19 St. Vincent Place
Glasgow
G1 2DT
Scotland

Contact

Websitelincscot.co.uk

Location

Registered Address19 St. Vincent Place
Glasgow
G1 2DT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Local Investment Networking Company (Scotland)
100.00%
Ordinary

Financials

Year2014
Net Worth£7,873
Current Liabilities£1,719

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Filing History

30 December 2022Micro company accounts made up to 31 March 2022 (10 pages)
5 December 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (10 pages)
23 December 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
17 December 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
29 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
18 March 2016Company name changed ls ventures LIMITED\certificate issued on 18/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
18 March 2016Company name changed ls ventures LIMITED\certificate issued on 18/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
18 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-04
  • RES15 ‐ Change company name resolution on 2016-02-04
(2 pages)
18 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-04
(2 pages)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(6 pages)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(6 pages)
25 September 2015Micro company accounts made up to 31 March 2015 (2 pages)
25 September 2015Micro company accounts made up to 31 March 2015 (2 pages)
4 September 2015Appointment of Mr Jonathan Harris as a director on 26 August 2015 (2 pages)
4 September 2015Appointment of Mr Jonathan Harris as a director on 26 August 2015 (2 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
18 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(6 pages)
18 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(6 pages)
5 March 2014Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ on 5 March 2014 (1 page)
23 December 2013Termination of appointment of Alexander Mackie as a director (1 page)
23 December 2013Termination of appointment of Alexander Mackie as a director (1 page)
1 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(7 pages)
1 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(7 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Appointment of Mr John Gilbert Millican as a director (2 pages)
21 May 2013Appointment of Mr John Gilbert Millican as a director (2 pages)
10 May 2013Termination of appointment of Peter Shakeshaft as a director (1 page)
10 May 2013Termination of appointment of Peter Shakeshaft as a director (1 page)
20 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
16 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
16 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
27 October 2010Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
27 October 2010Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
26 October 2010Incorporation (26 pages)
26 October 2010Incorporation (26 pages)