Local Investment Networking Company (scotland) GLASGOW


Local Investment Networking Company (scotland) started in year 1993 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC145574. The Local Investment Networking Company (scotland) company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Glasgow at Suite 4/3 Queens House. Postal code: G1 2DT.

The company has 5 directors, namely David O., Daniel M. and John M. and others. Of them, Nelson G. has been with the company the longest, being appointed on 29 January 2009 and David O. has been with the company for the least time - from 14 December 2016. As of 20 May 2024, there were 27 ex directors - Mary B., John M. and others listed below. There were no ex secretaries.

Local Investment Networking Company (scotland) Address / Contact

Office Address Suite 4/3 Queens House
Office Address2 19 St. Vincent Place
Town Glasgow
Post code G1 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC145574
Date of Incorporation Wed, 21st Jul 1993
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (141 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

David O.

Position: Director

Appointed: 14 December 2016

Daniel M.

Position: Director

Appointed: 25 February 2014

John M.

Position: Director

Appointed: 30 April 2012

Andrew C.

Position: Director

Appointed: 04 May 2010

Nelson G.

Position: Director

Appointed: 29 January 2009

Wjm Secretaries Limited

Position: Corporate Secretary

Appointed: 02 November 2006

Mary B.

Position: Director

Appointed: 20 June 2013

Resigned: 22 February 2018

John M.

Position: Director

Appointed: 30 March 2012

Resigned: 30 March 2012

Jonathan H.

Position: Director

Appointed: 31 March 2011

Resigned: 07 December 2023

Iain S.

Position: Director

Appointed: 28 May 2009

Resigned: 07 December 2023

Isabell M.

Position: Director

Appointed: 30 January 2008

Resigned: 15 February 2010

Alexander M.

Position: Director

Appointed: 04 October 2007

Resigned: 18 December 2013

Alexander R.

Position: Director

Appointed: 21 March 2007

Resigned: 25 March 2010

Robert D.

Position: Director

Appointed: 24 January 2007

Resigned: 30 April 2012

Peter S.

Position: Director

Appointed: 28 June 2005

Resigned: 24 April 2013

Andrew S.

Position: Director

Appointed: 11 March 2005

Resigned: 30 May 2007

Douglas N.

Position: Director

Appointed: 11 March 2005

Resigned: 04 October 2007

Kenneth S.

Position: Director

Appointed: 11 March 2005

Resigned: 30 May 2007

Bill F.

Position: Director

Appointed: 11 July 2003

Resigned: 29 January 2009

James R.

Position: Director

Appointed: 11 July 2003

Resigned: 30 May 2007

Kenneth M.

Position: Director

Appointed: 24 September 2002

Resigned: 29 April 2003

Marjory M.

Position: Director

Appointed: 08 April 2002

Resigned: 19 September 2002

Grahame W.

Position: Director

Appointed: 19 July 2001

Resigned: 11 April 2003

Hugh R.

Position: Director

Appointed: 16 September 1997

Resigned: 25 March 2010

Ian H.

Position: Director

Appointed: 21 February 1997

Resigned: 08 June 2001

Alexander P.

Position: Director

Appointed: 13 February 1997

Resigned: 15 March 2006

Brian M.

Position: Director

Appointed: 20 May 1996

Resigned: 04 December 2000

Gerard R.

Position: Director

Appointed: 05 December 1994

Resigned: 21 November 1996

Susan K.

Position: Director

Appointed: 01 December 1994

Resigned: 11 May 1999

Robert R.

Position: Director

Appointed: 08 March 1994

Resigned: 30 May 2007

Agnes S.

Position: Director

Appointed: 21 July 1993

Resigned: 12 June 2007

Fiona C.

Position: Director

Appointed: 21 July 1993

Resigned: 30 November 1994

Macdonalds

Position: Corporate Secretary

Appointed: 21 July 1993

Resigned: 02 November 2006

David G.

Position: Director

Appointed: 21 July 1993

Resigned: 07 April 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets489 713492 917318 384
Net Assets Liabilities420 043513 754440 243
Other
Average Number Employees During Period445
Creditors81 09829 13015 863
Depreciation Amortisation Impairment Expense 6902 468
Fixed Assets1 3436 4543 986
Net Current Assets Liabilities418 700507 300436 257
Other Operating Expenses Format2 119 478259 007
Other Operating Income Format2 49 15924 477
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal10 08543 513133 736
Profit Loss 93 711-73 511
Staff Costs Employee Benefits Expense 324 481269 670
Total Assets Less Current Liabilities420 043513 754440 243
Turnover Revenue 463 134433 157

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements