Edinburgh
EH3 8BL
Scotland
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Mr Ronald Barrie Clapham |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Venlaw 349 Bath Street Glasgow G2 4AA Scotland |
Director Name | Mr Jonathan Malcolm Law |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(same day as company formation) |
Role | Residential Director |
Country of Residence | Scotland |
Correspondence Address | Venlaw 349 Bath Street Glasgow G2 4AA Scotland |
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venlaw 349 Bath Street Glasgow G2 4AA Scotland |
Director Name | Mr Frank Blin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Venlaw 349 Bath Street Glasgow G2 4AA Scotland |
Director Name | Mr Kenneth Adrian Raymond Wilson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venlaw 349 Bath Street Glasgow G2 4AA Scotland |
Director Name | Burness Paull (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2013(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | londonandscottishinvestments.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2484155 |
Telephone region | Glasgow |
Registered Address | Third Floor, 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
500 at £1 | London & Scottish Residential LTD 50.00% Ordinary A |
---|---|
167 at £1 | Frank Blin 16.70% Ordinary B |
167 at £1 | Kenneth Wilson 16.70% Ordinary B |
166 at £1 | Ronald Barrie Clapham 16.60% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£13,560 |
Cash | £75,369 |
Current Liabilities | £115,740 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
6 November 2014 | Delivered on: 20 November 2014 Persons entitled: Close Bothers Limited Classification: A registered charge Particulars: The subjects known as and forming baxter house, 8-10 lowther terrace, glasgow (title number GLA198060). Outstanding |
---|---|
31 October 2014 | Delivered on: 8 November 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
12 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2023 | Final account prior to dissolution in MVL (final account attached) (17 pages) |
26 May 2022 | Registered office address changed from First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to Third Floor, 2 Semple Street Edinburgh EH3 8BL on 26 May 2022 (3 pages) |
24 July 2019 | Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
24 June 2019 | Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 24 June 2019 (2 pages) |
17 June 2019 | Resolutions
|
5 June 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
7 January 2019 | Appointment of Ms Mari Alexander Clapham as a director on 20 December 2018 (2 pages) |
7 January 2019 | Termination of appointment of Ronald Barrie Clapham as a director on 20 December 2018 (1 page) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 November 2018 | Statement of capital following an allotment of shares on 10 September 2018
|
4 October 2018 | Termination of appointment of Derek Porter as a director on 12 September 2018 (1 page) |
4 October 2018 | Termination of appointment of Jonathan Malcolm Law as a director on 12 September 2018 (1 page) |
5 July 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
5 July 2018 | Notification of Ronald Barrie Clapham as a person with significant control on 28 March 2018 (2 pages) |
5 April 2018 | Termination of appointment of Frank Blin as a director on 1 April 2018 (1 page) |
5 April 2018 | Termination of appointment of Kenneth Adrian Raymond Wilson as a director on 31 March 2018 (1 page) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
8 September 2017 | Satisfaction of charge SC4508810001 in full (4 pages) |
8 September 2017 | Satisfaction of charge SC4508810001 in full (4 pages) |
21 July 2017 | Notification of London & Scottish Residential Limited as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
21 July 2017 | Notification of London & Scottish Residential Limited as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
22 September 2016 | Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 22 September 2016 (1 page) |
22 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
5 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
10 December 2015 | Appointment of Mr Kenneth Adrian Raymond Wilson as a director on 9 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Kenneth Adrian Raymond Wilson as a director on 9 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Kenneth Adrian Raymond Wilson as a director on 9 December 2015 (2 pages) |
9 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Appointment of Dr Frank Blin, Cbe as a director on 11 August 2014 (2 pages) |
9 July 2015 | Appointment of Dr Frank Blin, Cbe as a director on 11 August 2014 (2 pages) |
9 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
30 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
20 November 2014 | Registration of charge SC4508810002, created on 6 November 2014 (11 pages) |
20 November 2014 | Registration of charge SC4508810002, created on 6 November 2014 (11 pages) |
20 November 2014 | Registration of charge SC4508810002, created on 6 November 2014 (11 pages) |
8 November 2014 | Registration of charge SC4508810001, created on 31 October 2014 (21 pages) |
8 November 2014 | Registration of charge SC4508810001, created on 31 October 2014 (21 pages) |
29 August 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
29 August 2014 | Change of share class name or designation (2 pages) |
29 August 2014 | Resolutions
|
29 August 2014 | Change of share class name or designation (2 pages) |
29 August 2014 | Resolutions
|
29 August 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
12 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Mr Ronald Barrie Clapham on 28 May 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr Jonathan Malcolm Law on 28 May 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr Jonathan Malcolm Law on 28 May 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr Derek Porter on 28 May 2014 (2 pages) |
12 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Mr Derek Porter on 28 May 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr Ronald Barrie Clapham on 28 May 2014 (2 pages) |
21 January 2014 | Company name changed credential (lowther terrace) LIMITED\certificate issued on 21/01/14
|
21 January 2014 | Company name changed credential (lowther terrace) LIMITED\certificate issued on 21/01/14
|
28 May 2013 | Appointment of Mr Derek Porter as a director (2 pages) |
28 May 2013 | Incorporation (35 pages) |
28 May 2013 | Incorporation (35 pages) |
28 May 2013 | Appointment of Mr Jonathan Malcolm Law as a director (2 pages) |
28 May 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
28 May 2013 | Appointment of Mr Derek Porter as a director (2 pages) |
28 May 2013 | Termination of appointment of Burness Paull (Directors) Limited as a director (1 page) |
28 May 2013 | Termination of appointment of Gary Gray as a director (1 page) |
28 May 2013 | Termination of appointment of Gary Gray as a director (1 page) |
28 May 2013 | Termination of appointment of Burness Paull (Directors) Limited as a director (1 page) |
28 May 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
28 May 2013 | Appointment of Mr Jonathan Malcolm Law as a director (2 pages) |
28 May 2013 | Appointment of Mr Ronald Barrie Clapham as a director (2 pages) |
28 May 2013 | Appointment of Mr Ronald Barrie Clapham as a director (2 pages) |