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 | Small |
Accounts Year End | 31 December |
21 November 2018 | Delivered on: 27 November 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the standard security granted by lxi cowdenbeath limited in favour of the chargor dated on or around the date hereof and to be registered in the land register of scotland under title number FFE105723 over the subjects on the east side of high street, cowdenbeath being 2 hectares in measurement on the ordnance map. Outstanding |
---|---|
16 November 2018 | Delivered on: 22 November 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
16 November 2018 | Delivered on: 22 November 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
16 November 2018 | Delivered on: 22 November 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
13 October 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
---|---|
25 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
24 August 2020 | Termination of appointment of Bryan Wilson as a director on 7 October 2019 (1 page) |
11 October 2019 | Satisfaction of charge SC5111050004 in full (1 page) |
11 October 2019 | Satisfaction of charge SC5111050001 in full (1 page) |
11 October 2019 | Satisfaction of charge SC5111050003 in full (1 page) |
11 October 2019 | Satisfaction of charge SC5111050002 in full (1 page) |
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) |
27 November 2018 | Registration of charge SC5111050004, created on 21 November 2018 (9 pages) |
22 November 2018 | Resolutions
|
22 November 2018 | Memorandum and Articles of Association (29 pages) |
22 November 2018 | Registration of charge SC5111050003, created on 16 November 2018 (18 pages) |
22 November 2018 | Registration of charge SC5111050001, created on 16 November 2018 (15 pages) |
22 November 2018 | Registration of charge SC5111050002, created on 16 November 2018 (16 pages) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
3 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
1 September 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 | 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) |
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
|