Glasgow
G2 4NQ
Scotland
Director Name | Mrs Sarah Ann Campbell |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2017(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 25 July 2023) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 130 St. Vincent Street Glasgow G2 5HF Scotland |
Director Name | Mr Douglas Alexander Cumine |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Director Name | Mr Bryan Wilson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Website | londonandscottishinvestments.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2484155 |
Telephone region | Glasgow |
Registered Address | 130 St. Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 April 2017 | Delivered on: 4 May 2017 Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and Each of the Secured Parties Classification: A registered charge Outstanding |
---|---|
1 May 2017 | Delivered on: 3 May 2017 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: All and whole the subjects lying to the western side of grampian road, aviemore being 2.6 hectares in measurement on the ordnance map, which subjects are registered in the land register of scotland under title number INV23372. Outstanding |
16 March 2017 | Delivered on: 28 March 2017 Persons entitled: Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Outstanding |
16 March 2017 | Delivered on: 28 March 2017 Persons entitled: Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Outstanding |
16 March 2017 | Delivered on: 28 March 2017 Persons entitled: Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Outstanding |
25 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2023 | Final account prior to dissolution in MVL (final account attached) (7 pages) |
16 December 2022 | Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to 130 st. Vincent Street Glasgow G2 5HF on 16 December 2022 (2 pages) |
14 December 2022 | Resolutions
|
2 September 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
10 June 2022 | Termination of appointment of Bryan Wilson as a director on 7 October 2019 (1 page) |
7 June 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
2 December 2021 | Change of details for Sc Ts Holdings Limited as a person with significant control on 22 November 2021 (2 pages) |
22 November 2021 | Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 22 November 2021 (1 page) |
19 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
23 June 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
13 October 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
2 October 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
22 September 2018 | Satisfaction of charge SC5110990003 in full (4 pages) |
22 September 2018 | Satisfaction of charge SC5110990001 in full (4 pages) |
22 September 2018 | Satisfaction of charge SC5110990002 in full (4 pages) |
22 September 2018 | Satisfaction of charge SC5110990005 in full (4 pages) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
31 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Memorandum and Articles of Association (27 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Memorandum and Articles of Association (27 pages) |
4 May 2017 | Registration of charge SC5110990005, created on 25 April 2017 (19 pages) |
4 May 2017 | Registration of charge SC5110990005, created on 25 April 2017 (19 pages) |
3 May 2017 | Registration of charge SC5110990004, created on 1 May 2017 (8 pages) |
3 May 2017 | Registration of charge SC5110990004, created on 1 May 2017 (8 pages) |
27 April 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
27 April 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
28 March 2017 | Registration of charge SC5110990003, created on 16 March 2017 (15 pages) |
28 March 2017 | Registration of charge SC5110990003, created on 16 March 2017 (15 pages) |
28 March 2017 | Registration of charge SC5110990002, created on 16 March 2017 (29 pages) |
28 March 2017 | Registration of charge SC5110990001, created on 16 March 2017 (15 pages) |
28 March 2017 | Registration of charge SC5110990001, created on 16 March 2017 (15 pages) |
19 January 2017 | Termination of appointment of Douglas Alexander Cumine as a director on 19 January 2017 (1 page) |
19 January 2017 | Appointment of Miss Sarah Ann Campbell as a director on 19 January 2017 (2 pages) |
19 January 2017 | Appointment of Miss Sarah Ann Campbell as a director on 19 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of Douglas Alexander Cumine as a director on 19 January 2017 (1 page) |
11 January 2017 | Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ United Kingdom to Venlaw 349 Bath Street Glasgow G2 4AA on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ United Kingdom to Venlaw 349 Bath Street Glasgow G2 4AA on 11 January 2017 (1 page) |
3 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
24 October 2015 | Director's details changed for Mr Douglas Alexander Cumine on 21 October 2015 (2 pages) |
24 October 2015 | Director's details changed for Mr Douglas Alexander Cumine on 21 October 2015 (2 pages) |
6 August 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
6 August 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|