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 Andrew Paul Richardson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2019(4 years after company formation) |
Appointment Duration | 4 years (closed 25 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
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 |
7 December 2020 | Delivered on: 10 December 2020 Persons entitled: Nea Partners, Llc Classification: A registered charge Particulars: All and whole (first) the subjects at plot 10, peel park, east kilbride being the whole subjects registered in the land register of scotland under title number LAN196223; and (second) the subjects at redwood crescent, east kilbride being the whole subjects registered in the land register of scotland under title number LAN211701. Outstanding |
---|---|
30 November 2020 | Delivered on: 4 December 2020 Persons entitled: Nea Partners, Llc Classification: A registered charge Outstanding |
10 December 2020 | Registration of charge SC5111000002, created on 7 December 2020 (10 pages) |
---|---|
4 December 2020 | Registration of charge SC5111000001, created on 30 November 2020 (13 pages) |
13 October 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
24 August 2020 | Termination of appointment of Bryan Wilson as a director on 7 October 2019 (1 page) |
24 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
23 July 2019 | Appointment of Mr Andrew Paul Richardson as a director on 23 July 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
2 August 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) |
24 April 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
24 April 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
19 January 2017 | Appointment of Mrs 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) |
19 January 2017 | Termination of appointment of Douglas Alexander Cumine as a director on 19 January 2017 (1 page) |
19 January 2017 | Appointment of Mrs Sarah Ann Campbell as a director on 19 January 2017 (2 pages) |
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) |
23 October 2015 | Director's details changed for Mr Douglas Alexander Cumine on 21 October 2015 (2 pages) |
23 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
|