Company number SC498905
Status Active
Incorporation Date 25 February 2015
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, SCOTLAND, EH3 9WJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2017-02-14
; Appointment of Mr Thomas James Richardson as a director on 14 December 2016. The most likely internet sites of LPPI SCOTLAND (NO.1) LIMITED are www.lppiscotlandno1.co.uk, and www.lppi-scotland-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Lppi Scotland No 1 Limited is a Private Limited Company.
The company registration number is SC498905. Lppi Scotland No 1 Limited has been working since 25 February 2015.
The present status of the company is Active. The registered address of Lppi Scotland No 1 Limited is 50 Lothian Road Festival Square Edinburgh Scotland Eh3 9wj. . BURNESS PAULL LLP is a Secretary of the company. RICHARDSON, Thomas James is a Director of the company. RULE, Christopher Paul is a Director of the company. SMITH, Greg Richard is a Director of the company. Director CASBOLT, Anna has been resigned. Director WEBSTER, Luke has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
BURNESS PAULL LLP
Appointed Date: 25 February 2015
Resigned Directors
Director
CASBOLT, Anna
Resigned: 04 December 2015
Appointed Date: 31 July 2015
54 years old
Director
WEBSTER, Luke
Resigned: 31 July 2015
Appointed Date: 25 February 2015
44 years old
Persons With Significant Control
Local Pensions Partnership Investments Ltd
Notified on: 14 December 2016
Nature of control: Ownership of shares – 75% or more
LPPI SCOTLAND (NO.1) LIMITED Events
22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
14 Feb 2017
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-02-14
15 Dec 2016
Appointment of Mr Thomas James Richardson as a director on 14 December 2016
15 Dec 2016
Appointment of Mr Christopher Paul Rule as a director on 14 December 2016
12 Dec 2016
Total exemption full accounts made up to 31 March 2016
...
... and 4 more events
09 Feb 2016
Appointment of Mr Greg Smith as a director on 5 December 2015
06 Aug 2015
Appointment of Anna Casbolt as a director on 31 July 2015
05 Aug 2015
Termination of appointment of Luke Webster as a director on 31 July 2015
27 Mar 2015
Current accounting period extended from 28 February 2016 to 31 March 2016
25 Feb 2015
Incorporation
Statement of capital on 2015-02-25