Company NameLSIP Limited
DirectorJames Derek Scott Carnegie
Company StatusActive
Company NumberSC446041
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 March 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Derek Scott Carnegie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Walker Street
Edinburgh
Midlothian
EH3 7LH
Scotland
Director NameMr Thomas William John Nimmo
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address8 Walker Street
Edinburgh
Midlothian
EH3 7LH
Scotland
Secretary NameMrs Ruth Mountford
NationalityBritish
StatusResigned
Appointed02 May 2013(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2017)
RoleCompany Director
Correspondence Address8 Walker Street
Edinburgh
Midlothian
EH3 7LH
Scotland
Secretary NameMs Clare Little
StatusResigned
Appointed01 March 2018(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 March 2019)
RoleCompany Director
Correspondence Address8 Walker Street
Edinburgh
Midlothian
EH3 7LH
Scotland
Director NameMr Andrew Keith Munro
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(6 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 December 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Walker Street
Edinburgh
Midlothian
EH3 7LH
Scotland
Secretary NameNMWS Co Sec Limited (Corporation)
StatusResigned
Appointed26 March 2013(same day as company formation)
Correspondence Address8 Walker Street
Edinburgh
Midlothian
EH3 7LH
Scotland

Contact

Websitelsip.org.uk

Location

Registered Address8 Walker Street
Edinburgh
Midlothian
EH3 7LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,309
Cash£748
Current Liabilities£17,128

Accounts

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

Returns

Latest Return26 March 2024 (3 weeks, 2 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Filing History

12 June 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
7 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
30 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
23 December 2019Termination of appointment of Andrew Keith Munro as a director on 20 December 2019 (1 page)
2 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 April 2019Appointment of Mr Andrew Keith Munro as a director on 1 April 2019 (2 pages)
9 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
9 April 2019Termination of appointment of Clare Little as a secretary on 25 March 2019 (1 page)
3 August 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
2 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
30 March 2018Appointment of Ms Clare Little as a secretary on 1 March 2018 (2 pages)
30 March 2018Termination of appointment of Ruth Mountford as a secretary on 31 December 2017 (1 page)
14 September 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
14 September 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 April 2016Annual return made up to 26 March 2016 no member list (3 pages)
1 April 2016Annual return made up to 26 March 2016 no member list (3 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Annual return made up to 26 March 2015 no member list (3 pages)
14 April 2015Annual return made up to 26 March 2015 no member list (3 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 26 March 2014 no member list (3 pages)
17 April 2014Annual return made up to 26 March 2014 no member list (3 pages)
18 December 2013Secretary's details changed for Ruth Adam on 18 December 2013 (1 page)
18 December 2013Secretary's details changed for Ruth Adam on 18 December 2013 (1 page)
8 May 2013Termination of appointment of Thomas Nimmo as a director (2 pages)
8 May 2013Termination of appointment of Nmws Co Sec Limited as a secretary (2 pages)
8 May 2013Termination of appointment of Thomas Nimmo as a director (2 pages)
8 May 2013Appointment of Ruth Adam as a secretary (3 pages)
8 May 2013Appointment of Ruth Adam as a secretary (3 pages)
8 May 2013Termination of appointment of Nmws Co Sec Limited as a secretary (2 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)