Advanced company searchLink opens in new window

L&S REIT AM LIMITED

Company number SC518185

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)
15 Aug 2019 PSC02 Notification of London & Scottish Property Investment Management Ltd as a person with significant control on 30 April 2019
15 Aug 2019 PSC07 Cessation of Ronald Barrie Clapham as a person with significant control on 30 April 2019
15 Aug 2019 PSC07 Cessation of London & Scottish Investments Limited as a person with significant control on 30 April 2019
06 Jun 2019 TM01 Termination of appointment of Ronald Barrie Clapham as a director on 30 April 2019
04 Jun 2019 MR04 Satisfaction of charge SC5181850001 in full
04 Jun 2019 MR01 Registration of charge SC5181850002, created on 31 May 2019
17 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 101.18
17 May 2019 AP01 Appointment of Mrs Sarah Ann Campbell as a director on 17 May 2019
17 May 2019 AP01 Appointment of Mr Steven William Griffiths as a director on 17 May 2019
17 May 2019 SH10 Particulars of variation of rights attached to shares
17 May 2019 SH10 Particulars of variation of rights attached to shares
17 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of option agreement, approval of bridging loan agreement, approval of floating charge 30/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2019 AP01 Appointment of Mr Simon Crosbie Marriott as a director on 14 May 2019
14 May 2019 AP01 Appointment of Mr Andrew Duncan Macgilp as a director on 14 May 2019
13 May 2019 TM01 Termination of appointment of Derek Porter as a director on 10 May 2019
13 May 2019 TM01 Termination of appointment of Frank Blin as a director on 13 May 2019
10 May 2019 TM01 Termination of appointment of Douglas Alexander Cumine as a director on 10 May 2019
01 May 2019 MR01 Registration of charge SC5181850001, created on 30 April 2019
27 Nov 2018 AA Accounts for a small company made up to 31 March 2018
07 Nov 2018 CS01 Confirmation statement made on 18 October 2018 with updates
03 Jul 2018 SH06 Cancellation of shares. Statement of capital on 28 June 2018
  • GBP 91.00
03 Jul 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 101.00
03 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2018 SH03 Purchase of own shares.
29 Nov 2017 CS01 Confirmation statement made on 18 October 2017 with no updates