Advanced company searchLink opens in new window

LONDON & SCOTTISH INVESTMENT FINANCE LIMITED

Company number SC299786

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES13 ‐ Transfer agreement 30/09/2010
14 Oct 2010 AP01 Appointment of Ronald Barrie Clapham as a director
14 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Change of registered office with effect from sale of shares 30/09/2010
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