LSI WEST GEORGE STREET LIMITED
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Final Gazette dissolved following liquidation |
21/05/2421 May 2024 | Final Gazette dissolved following liquidation |
21/02/2421 February 2024 | Final account prior to dissolution in MVL (final account attached) |
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 |
07/06/237 June 2023 | Resolutions |
07/06/237 June 2023 | Resolutions |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
02/12/212 December 2021 | Change of details for London & Scottish Investments Limited as a person with significant control on 2021-11-22 |
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 |
15/07/2115 July 2021 | Confirmation statement made on 2021-05-29 with no updates |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
15/05/1915 May 2019 | DIRECTOR APPOINTED MR ALISTAIR JAMES NEIL HEWITT |
14/05/1914 May 2019 | DIRECTOR APPOINTED MR ANDREW DUNCAN MACGILP |
13/05/1913 May 2019 | APPOINTMENT TERMINATED, DIRECTOR DEREK PORTER |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
05/04/185 April 2018 | DIRECTOR APPOINTED MRS SARAH ANN CAMPBELL |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON & SCOTTISH INVESTMENTS LIMITED |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
22/09/1622 September 2016 | REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 8 ELMBANK GARDENS GLASGOW G2 4NQ SCOTLAND |
22/06/1622 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
05/01/165 January 2016 | DIRECTOR APPOINTED DEREK MCDONALD |
16/06/1516 June 2015 | CURRSHO FROM 31/05/2016 TO 31/03/2016 |
29/05/1529 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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