London & Scottish Investments Limited GLASGOW


London & Scottish Investments started in year 2011 as Private Limited Company with registration number SC407794. The London & Scottish Investments company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Glasgow at 300 Bath Street. Postal code: G2 4JR.

The company has 6 directors, namely Barry W., Sarah C. and Derek M. and others. Of them, Ronald C. has been with the company the longest, being appointed on 20 September 2011 and Barry W. has been with the company for the least time - from 24 November 2020. As of 19 April 2024, there were 7 ex directors - Simon M., Andrew M. and others listed below. There were no ex secretaries.

London & Scottish Investments Limited Address / Contact

Office Address 300 Bath Street
Office Address2 1st Floor West
Town Glasgow
Post code G2 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC407794
Date of Incorporation Tue, 20th Sep 2011
Industry Management of real estate on a fee or contract basis
Industry Activities of head offices
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Barry W.

Position: Director

Appointed: 24 November 2020

Sarah C.

Position: Director

Appointed: 01 September 2016

Derek M.

Position: Director

Appointed: 01 June 2015

Frank B.

Position: Director

Appointed: 01 October 2013

Stephen I.

Position: Director

Appointed: 31 December 2012

Ronald C.

Position: Director

Appointed: 20 September 2011

Simon M.

Position: Director

Appointed: 01 August 2018

Resigned: 07 September 2020

Andrew M.

Position: Director

Appointed: 05 January 2015

Resigned: 04 February 2016

Jonathan L.

Position: Director

Appointed: 03 February 2014

Resigned: 04 February 2016

Bryan W.

Position: Director

Appointed: 01 August 2013

Resigned: 04 February 2016

Douglas C.

Position: Director

Appointed: 31 December 2012

Resigned: 25 January 2017

Burness (directors) Limited

Position: Corporate Director

Appointed: 20 September 2011

Resigned: 20 September 2011

Derek P.

Position: Director

Appointed: 20 September 2011

Resigned: 31 January 2020

Gary G.

Position: Director

Appointed: 20 September 2011

Resigned: 20 September 2011

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is Ronald C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ronald C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 4th, January 2024
Free Download (15 pages)

Company search