LONDON & SCOTTISH PROPERTY INVESTMENT MANAGEMENT LTD - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Steven William Griffiths. Termination date: 2023-12-31. 2024-02-20 View Report
Confirmation statement. Statement with no updates. 2024-01-19 View Report
Address. New address: 300 Bath Street Glasgow East Renfrewshire G2 4JR. Old address: Commerce House South Street Elgin Moray IV30 1JE Scotland. 2024-01-04 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2023-12-08 View Report
Accounts. Accounts type small. 2023-10-10 View Report
Incorporation. Memorandum articles. 2023-04-13 View Report
Resolution. Description: Resolutions. 2023-04-13 View Report
Mortgage. Charge number: SC6086670002. 2023-04-13 View Report
Mortgage. Charge number: SC6086670003. 2023-04-13 View Report
Officers. Officer name: Mr Roun Brendan Barry. Appointment date: 2023-04-06. 2023-04-12 View Report
Officers. Appointment date: 2023-04-06. Officer name: Mark Lothar Ebbinghaus. 2023-04-12 View Report
Officers. Change date: 2023-01-30. Officer name: Mr Steven William Griffiths. 2023-01-30 View Report
Mortgage. Charge number: SC6086670003. 2023-01-06 View Report
Accounts. Accounts type group. 2022-12-05 View Report
Confirmation statement. Statement. 2022-12-05 View Report
Accounts. Change account reference date company current shortened. 2022-12-05 View Report
Persons with significant control. Psc name: Lspim Holdings Limited. Notification date: 2022-11-11. 2022-11-15 View Report
Persons with significant control. Cessation date: 2022-11-11. Psc name: Amc Assets Limited. 2022-11-15 View Report
Persons with significant control. Notification date: 2022-11-08. Psc name: Amc Assets Limited. 2022-11-11 View Report
Persons with significant control. Cessation date: 2022-11-08. Psc name: Stephen John Inglis. 2022-11-11 View Report
Capital. Date: 2022-11-07. 2022-11-09 View Report
Capital. Capital name of class of shares. 2022-11-09 View Report
Incorporation. Memorandum articles. 2022-11-09 View Report
Resolution. Description: Resolutions. 2022-11-09 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-11-08 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-10-07 View Report
Persons with significant control. Notification date: 2022-09-09. Psc name: Stephen Inglis. 2022-10-06 View Report
Persons with significant control. Withdrawal date: 2022-10-06. 2022-10-06 View Report
Persons with significant control. Notification of a person with significant control statement. 2022-10-06 View Report
Persons with significant control. Cessation date: 2020-09-23. Psc name: Stephen John Inglis. 2022-09-30 View Report
Confirmation statement. Statement with updates. 2022-09-30 View Report
Officers. Appointment date: 2022-05-12. Officer name: Mr Stuart Lockhart. 2022-05-31 View Report
Officers. Appointment date: 2022-05-12. Officer name: Mr Alistair James Neil Hewitt. 2022-05-31 View Report
Officers. Officer name: Mr Steven William Griffiths. Appointment date: 2022-05-12. 2022-05-31 View Report
Officers. Officer name: Miss Rachel Alexandra Christie. Appointment date: 2022-05-12. 2022-05-31 View Report
Confirmation statement. Statement with updates. 2022-01-05 View Report
Address. Old address: Venlaw 349 Bath Street Glasgow G2 4AA Scotland. New address: 300 Bath Street 1st Floor West Glasgow G2 4JR. Change date: 2021-11-22. 2021-11-22 View Report
Mortgage. Charge creation date: 2021-11-05. Charge number: SC6086670003. 2021-11-16 View Report
Accounts. Accounts type group. 2021-11-02 View Report
Confirmation statement. Statement with no updates. 2021-02-24 View Report
Accounts. Accounts type full. 2021-02-23 View Report
Officers. Appointment date: 2019-12-18. Officer name: Mr Andrew Duncan Macgilp. 2020-03-04 View Report
Confirmation statement. Statement with no updates. 2019-12-23 View Report
Confirmation statement. Statement with updates. 2019-11-29 View Report
Officers. Officer name: Mr Stephen John Inglis. Change date: 2019-09-30. 2019-09-30 View Report
Accounts. Accounts type dormant. 2019-08-28 View Report
Officers. Appointment date: 2019-07-23. Officer name: Mr Andrew Paul Richardson. 2019-07-23 View Report
Capital. Date: 2019-06-03. 2019-06-06 View Report
Capital. Second filing capital allotment shares. 2019-06-06 View Report
Officers. Officer name: Mr Simon Crosbie Marriott. Appointment date: 2019-06-03. 2019-06-04 View Report