Edinburgh
Midlothian
EH3 7LH
Scotland
Director Name | Mr Thomas William John Nimmo |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Walker Street Edinburgh Midlothian EH3 7LH Scotland |
Secretary Name | Mrs Ruth Mountford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 8 Walker Street Edinburgh Midlothian EH3 7LH Scotland |
Secretary Name | Ms Clare Little |
---|---|
Status | Resigned |
Appointed | 01 March 2018(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 2019) |
Role | Company Director |
Correspondence Address | 8 Walker Street Edinburgh Midlothian EH3 7LH Scotland |
Director Name | Mr Andrew Keith Munro |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(6 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 December 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Walker Street Edinburgh Midlothian EH3 7LH Scotland |
Secretary Name | NMWS Co Sec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2013(same day as company formation) |
Correspondence Address | 8 Walker Street Edinburgh Midlothian EH3 7LH Scotland |
Website | lsip.org.uk |
---|
Registered Address | 8 Walker Street Edinburgh Midlothian EH3 7LH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,309 |
Cash | £748 |
Current Liabilities | £17,128 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 3 weeks from now) |
12 June 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
7 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
4 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
30 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
6 May 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
8 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
23 December 2019 | Termination of appointment of Andrew Keith Munro as a director on 20 December 2019 (1 page) |
2 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 April 2019 | Appointment of Mr Andrew Keith Munro as a director on 1 April 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
9 April 2019 | Termination of appointment of Clare Little as a secretary on 25 March 2019 (1 page) |
3 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
2 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
30 March 2018 | Appointment of Ms Clare Little as a secretary on 1 March 2018 (2 pages) |
30 March 2018 | Termination of appointment of Ruth Mountford as a secretary on 31 December 2017 (1 page) |
14 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
14 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 April 2016 | Annual return made up to 26 March 2016 no member list (3 pages) |
1 April 2016 | Annual return made up to 26 March 2016 no member list (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 April 2015 | Annual return made up to 26 March 2015 no member list (3 pages) |
14 April 2015 | Annual return made up to 26 March 2015 no member list (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Annual return made up to 26 March 2014 no member list (3 pages) |
17 April 2014 | Annual return made up to 26 March 2014 no member list (3 pages) |
18 December 2013 | Secretary's details changed for Ruth Adam on 18 December 2013 (1 page) |
18 December 2013 | Secretary's details changed for Ruth Adam on 18 December 2013 (1 page) |
8 May 2013 | Termination of appointment of Thomas Nimmo as a director (2 pages) |
8 May 2013 | Termination of appointment of Nmws Co Sec Limited as a secretary (2 pages) |
8 May 2013 | Termination of appointment of Thomas Nimmo as a director (2 pages) |
8 May 2013 | Appointment of Ruth Adam as a secretary (3 pages) |
8 May 2013 | Appointment of Ruth Adam as a secretary (3 pages) |
8 May 2013 | Termination of appointment of Nmws Co Sec Limited as a secretary (2 pages) |
26 March 2013 | Incorporation
|
26 March 2013 | Incorporation
|