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

J. Lizars (investments) Limited LANARKSHIRE


Founded in 1989, J. Lizars (investments), classified under reg no. SC119664 is an active company. Currently registered at 190 Saint Vincent Street G2 5SP, Lanarkshire the company has been in the business for 35 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2000/11/08 J. Lizars (investments) Limited is no longer carrying the name J. Lizars (holdings).

The firm has 6 directors, namely Stuart A., Tamara B. and Clare B. and others. Of them, Alastair W. has been with the company the longest, being appointed on 3 November 1990 and Stuart A. has been with the company for the least time - from 5 January 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Elizabeth W. who worked with the the firm until 28 February 1999.

J. Lizars (investments) Limited Address / Contact

Office Address 190 Saint Vincent Street
Office Address2 Glasgow
Town Lanarkshire
Post code G2 5SP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC119664
Date of Incorporation Tue, 22nd Aug 1989
Industry Activities of head offices
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Stuart A.

Position: Director

Appointed: 05 January 2024

Tamara B.

Position: Director

Appointed: 01 March 2019

Clare B.

Position: Director

Appointed: 17 May 2011

Thomas B.

Position: Director

Appointed: 05 May 1999

Miller Beckett & Jackson Limited

Position: Corporate Secretary

Appointed: 01 March 1999

Gillian D.

Position: Director

Appointed: 18 December 1996

Alastair W.

Position: Director

Appointed: 03 November 1990

Elizabeth W.

Position: Secretary

Appointed: 06 April 1992

Resigned: 28 February 1999

Peter B.

Position: Director

Appointed: 03 November 1990

Resigned: 08 February 2015

Matthew B.

Position: Director

Appointed: 03 November 1990

Resigned: 05 December 1996

Geoffrey B.

Position: Director

Appointed: 03 November 1990

Resigned: 23 February 1999

Catherine S.

Position: Director

Appointed: 03 November 1990

Resigned: 28 February 2019

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Alistair W. The abovementioned PSC has significiant influence or control over the company,.

Alistair W.

Notified on 7 April 2016
Nature of control: significiant influence or control

Company previous names

J. Lizars (holdings) November 8, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand385 730535 560
Net Assets Liabilities10 717 22810 390 488
Other
Accrued Liabilities15 63012 423
Average Number Employees During Period55
Corporation Tax Payable 162 681
Creditors16 465176 083
Investments Fixed Assets10 959 17510 545 002
Net Current Assets Liabilities369 265359 477
Number Shares Issued Fully Paid 40 000
Other Investments Other Than Loans10 959 17510 545 002
Other Taxation Social Security Payable835979
Par Value Share 0
Provisions For Liabilities Balance Sheet Subtotal611 212513 991
Total Assets Less Current Liabilities11 328 44010 904 479

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, May 2023
Free Download (7 pages)

Company search

Advertisements