Glasgow
G2 5RZ
Scotland
Director Name | Mr Nelson Campbell Gray |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St Vincent Glasgow G2 5RZ Scotland |
Director Name | Mr John Gilbert Millican |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2013(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 St. Vincent Place Glasgow G1 2DT Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 October 2010(same day as company formation) |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Alexander Charles Gordon Mackie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St Vincent Glasgow G2 5RZ Scotland |
Director Name | Mr Peter James Bailey Shakeshaft |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St Vincent Glasgow G2 5RZ Scotland |
Director Name | Mr Jonathan Harris |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 December 2023) |
Role | Editor |
Country of Residence | Scotland |
Correspondence Address | 19 St. Vincent Place Glasgow G1 2DT Scotland |
Website | lincscot.co.uk |
---|
Registered Address | 19 St. Vincent Place Glasgow G1 2DT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Local Investment Networking Company (Scotland) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,873 |
Current Liabilities | £1,719 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (10 pages) |
---|---|
5 December 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (10 pages) |
23 December 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
17 December 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
29 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
18 March 2016 | Company name changed ls ventures LIMITED\certificate issued on 18/03/16
|
18 March 2016 | Company name changed ls ventures LIMITED\certificate issued on 18/03/16
|
18 March 2016 | Resolutions
|
18 March 2016 | Resolutions
|
30 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
25 September 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
25 September 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
4 September 2015 | Appointment of Mr Jonathan Harris as a director on 26 August 2015 (2 pages) |
4 September 2015 | Appointment of Mr Jonathan Harris as a director on 26 August 2015 (2 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
18 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
5 March 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2013 | Termination of appointment of Alexander Mackie as a director (1 page) |
23 December 2013 | Termination of appointment of Alexander Mackie as a director (1 page) |
1 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 May 2013 | Appointment of Mr John Gilbert Millican as a director (2 pages) |
21 May 2013 | Appointment of Mr John Gilbert Millican as a director (2 pages) |
10 May 2013 | Termination of appointment of Peter Shakeshaft as a director (1 page) |
10 May 2013 | Termination of appointment of Peter Shakeshaft as a director (1 page) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
16 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
27 October 2010 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
27 October 2010 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
26 October 2010 | Incorporation (26 pages) |
26 October 2010 | Incorporation (26 pages) |