You are here: bizstats.co.uk > a-z index > L list > LL list

Llg Investments Ltd ELGIN


Llg Investments started in year 2007 as Private Limited Company with registration number SC323311. The Llg Investments company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Elgin at Commerce House. Postal code: IV30 1JE. Since February 11, 2019 Llg Investments Ltd is no longer carrying the name Asbestos Specialists (scotland).

There is a single director in the company at the moment - Barry S., appointed on 9 May 2007. In addition, a secretary was appointed - Barry S., appointed on 9 May 2007. As of 17 May 2024, there was 1 ex director - James M.. There were no ex secretaries.

Llg Investments Ltd Address / Contact

Office Address Commerce House
Office Address2 South Street
Town Elgin
Post code IV30 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC323311
Date of Incorporation Wed, 9th May 2007
Industry General cleaning of buildings
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (167 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Barry S.

Position: Director

Appointed: 09 May 2007

Barry S.

Position: Secretary

Appointed: 09 May 2007

James M.

Position: Director

Appointed: 09 May 2007

Resigned: 08 October 2012

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats established, there is Ruth S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Barry S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Ruth S.

Notified on 9 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Barry S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

James M.

Notified on 6 April 2016
Ceased on 9 January 2019
Nature of control: 25-50% shares

Company previous names

Asbestos Specialists (scotland) February 11, 2019
Tool-up Asbestos Solutions (northern) November 1, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand200200200200200200200200
Net Assets Liabilities      200200
Property Plant Equipment    38 37138 37139 24739 247
Other
Amounts Owed To Group Undertakings    38 37138 371  
Amounts Owed To Other Related Parties Other Than Directors      39 24739 247
Average Number Employees During Period     111
Creditors    38 37138 37139 24739 247
Net Current Assets Liabilities200200200200-38 171-38 171-39 047 
Nominal Value Allotted Share Capital      200200
Number Shares Issued Fully Paid   200   200
Other Creditors     38 37139 247 
Par Value Share   1   1
Property Plant Equipment Gross Cost    38 37138 37139 24739 247
Total Additions Including From Business Combinations Property Plant Equipment    38 371 876 
Total Assets Less Current Liabilities   200200200200 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates December 7, 2023
filed on: 19th, January 2024
Free Download (3 pages)

Company search

Advertisements