Glasgow
G2 4NQ
Scotland
Director Name | Mrs Sarah Ann Campbell |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2017(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
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 | Current |
Appointed | 23 July 2019(4 years after company formation) |
Appointment Duration | 4 years, 9 months |
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) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 2 August 2023 (overdue) |
9 July 2018 | Delivered on: 11 July 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those areas of ground, part and portion of renfrew road and wallneuk road, paisley and forming all and whole:. (1) part and portion of the subjects on the east side of renfrew road, paisley, being 2.9 hectares in measurement and comprising the subjects registered in the land register of scotland under title number REN31924;. (2) subjects known as and forming block a, abbey industrial estate, renfrew road, paisley being the subjects registered in the land register of scotland under title number REN107969;. (3) subjects lying to the east of renfrew road, paisley, being the subjects registered in the land register of scotland under title number REN92885;. (4) subjects lying on the east side of renfrew road, paisley being the subjects registered in the land register of scotland under title number REN128459; and. (5) subjects on the north side of wallneuk road, paisley being the subjects registered in the land register of scotland under title number REN78683. Outstanding |
---|---|
13 June 2018 | Delivered on: 15 June 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
13 June 2018 | Delivered on: 15 June 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
13 June 2018 | Delivered on: 15 June 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
13 June 2018 | Delivered on: 15 June 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
25 January 2024 | Final account prior to dissolution in MVL (final account attached) (16 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 19 July 2022 with no updates (3 pages) |
16 June 2022 | Accounts for a small company made up to 31 December 2021 (15 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) |
30 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
23 June 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
21 May 2021 | Satisfaction of charge SC5111010004 in full (1 page) |
21 May 2021 | Satisfaction of charge SC5111010001 in full (1 page) |
21 May 2021 | Satisfaction of charge SC5111010003 in full (1 page) |
20 April 2021 | Satisfaction of charge SC5111010002 in full (1 page) |
20 April 2021 | Satisfaction of charge SC5111010005 in full (1 page) |
13 October 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
24 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
12 May 2020 | Termination of appointment of Bryan Wilson as a director on 7 October 2019 (1 page) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (14 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) |
11 July 2018 | Registration of charge SC5111010005, created on 9 July 2018 (9 pages) |
15 June 2018 | Registration of charge SC5111010003, created on 13 June 2018 (28 pages) |
15 June 2018 | Registration of charge SC5111010002, created on 13 June 2018 (19 pages) |
15 June 2018 | Registration of charge SC5111010001, created on 13 June 2018 (15 pages) |
15 June 2018 | Registration of charge SC5111010004, created on 13 June 2018 (15 pages) |
1 June 2018 | Memorandum and Articles of Association (28 pages) |
1 June 2018 | Resolutions
|
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 | 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) |
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) |
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
|