LONDON & SCOTTISH INVESTMENT FINANCE LIMITED
Company number SC299786
- Company Overview for LONDON & SCOTTISH INVESTMENT FINANCE LIMITED (SC299786)
- Filing history for LONDON & SCOTTISH INVESTMENT FINANCE LIMITED (SC299786)
- People for LONDON & SCOTTISH INVESTMENT FINANCE LIMITED (SC299786)
- More for LONDON & SCOTTISH INVESTMENT FINANCE LIMITED (SC299786)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-30
|
|
11 Feb 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
02 Feb 2015 | CERTNM | Company name changed credential lothian LIMITED\certificate issued on 02/02/15 | |
30 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | CH01 | Director's details changed for Mr Ronald Barrie Clapham on 28 March 2014 | |
07 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
18 Oct 2013 | AP01 | Appointment of Mr Douglas Alexander Cumine as a director | |
23 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
23 Apr 2013 | CH01 | Director's details changed for Mr Derek Porter on 28 March 2013 | |
22 Apr 2013 | CH01 | Director's details changed for Peter Mcgurn on 28 March 2013 | |
22 Apr 2013 | CH01 | Director's details changed for Mr Ronald Barrie Clapham on 28 March 2013 | |
22 Apr 2013 | CH01 | Director's details changed for Iain Liddell Duncan on 28 March 2013 | |
03 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
07 May 2012 | AD01 | Registered office address changed from the Venlaw Building 349 Bath Street Glasgow on 7 May 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
22 Feb 2012 | AA | Full accounts made up to 31 March 2011 | |
16 May 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
16 May 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
19 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2010 | AP01 | Appointment of Ronald Barrie Clapham as a director | |
14 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2010 | AD01 | Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh Lothian EH3 9PE on 14 October 2010 | |
14 Oct 2010 | TM02 | Termination of appointment of Laurence Edwards as a secretary |