LSI WEST GEORGE STREET LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved following liquidation

View Document

21/05/2421 May 2024 Final Gazette dissolved following liquidation

View Document

21/02/2421 February 2024 Final account prior to dissolution in MVL (final account attached)

View Document

09/06/239 June 2023 Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to 130 st. Vincent Street Glasgow G2 5HF on 2023-06-09

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Change of details for London & Scottish Investments Limited as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 2021-11-22

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR ALISTAIR JAMES NEIL HEWITT

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR ANDREW DUNCAN MACGILP

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK PORTER

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MRS SARAH ANN CAMPBELL

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON & SCOTTISH INVESTMENTS LIMITED

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 8 ELMBANK GARDENS GLASGOW G2 4NQ SCOTLAND

View Document

22/06/1622 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR APPOINTED DEREK MCDONALD

View Document

16/06/1516 June 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

29/05/1529 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company