LONDON & SCOTTISH PROPERTY INVESTMENT MANAGEMENT LTD

SC608667
300 BATH STREET 1ST FLOOR WEST GLASGOW SCOTLAND G2 4JR

Documents

Documents
Date Category Description Pages
05 Aug 2024 accounts Annual Accounts 20 Buy now
20 Feb 2024 officers Termination of appointment of director (Steven William Griffiths) 1 Buy now
19 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
08 Dec 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
10 Oct 2023 accounts Annual Accounts 18 Buy now
13 Apr 2023 incorporation Memorandum Articles 26 Buy now
13 Apr 2023 resolution Resolution 2 Buy now
13 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2023 officers Appointment of director (Mr Roun Brendan Barry) 2 Buy now
12 Apr 2023 officers Appointment of director (Mark Lothar Ebbinghaus) 2 Buy now
30 Jan 2023 officers Change of particulars for director (Mr Steven William Griffiths) 2 Buy now
06 Jan 2023 mortgage Statement of release/cease from a charge 1 Buy now
05 Dec 2022 accounts Annual Accounts 30 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement 5 Buy now
05 Dec 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
09 Nov 2022 capital Notice of name or other designation of class of shares 2 Buy now
09 Nov 2022 incorporation Memorandum Articles 19 Buy now
09 Nov 2022 resolution Resolution 1 Buy now
08 Nov 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
07 Oct 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
06 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Oct 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
06 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
30 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2022 officers Appointment of director (Mr Stuart Lockhart) 2 Buy now
31 May 2022 officers Appointment of director (Mr Alistair James Neil Hewitt) 2 Buy now
31 May 2022 officers Appointment of director (Mr Steven William Griffiths) 2 Buy now
31 May 2022 officers Appointment of director (Miss Rachel Alexandra Christie) 2 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2021 mortgage Registration of a charge 27 Buy now
02 Nov 2021 accounts Annual Accounts 29 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2021 accounts Annual Accounts 29 Buy now
04 Mar 2020 officers Appointment of director (Mr Andrew Duncan Macgilp) 2 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2019 officers Change of particulars for director (Mr Stephen John Inglis) 2 Buy now
28 Aug 2019 accounts Annual Accounts 2 Buy now
23 Jul 2019 officers Appointment of director (Mr Andrew Paul Richardson) 2 Buy now
06 Jun 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
06 Jun 2019 capital Second Filing Capital Allotment Shares 7 Buy now
04 Jun 2019 officers Appointment of director (Mr Simon Crosbie Marriott) 2 Buy now
04 Jun 2019 officers Appointment of director (Mr Derek Mcdonald) 2 Buy now
04 Jun 2019 mortgage Registration of a charge 20 Buy now
04 Jun 2019 mortgage Statement of satisfaction of a charge 4 Buy now
17 May 2019 officers Appointment of director (Mrs Sarah Ann Campbell) 2 Buy now
17 May 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
17 May 2019 capital Return of Allotment of shares 4 Buy now
17 May 2019 resolution Resolution 1 Buy now
01 May 2019 mortgage Registration of a charge 13 Buy now
29 Apr 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2018 officers Termination of appointment of director (William Alasdair Lindsay) 1 Buy now
07 Dec 2018 address Move Registers To Sail Company With New Address 1 Buy now
07 Dec 2018 officers Appointment of director (Mr Stephen John Inglis) 2 Buy now
07 Dec 2018 address Change Sail Address Company With New Address 1 Buy now
07 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Sep 2018 incorporation Incorporation Company 24 Buy now