L & S LITHO PRINTERS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC131897
Status Active
Incorporation Date 20 May 1991
Company Type Private Limited Company
Address HENDERSON LOGGIE, 90 MITCHELL STREET, GLASGOW, G1 3NQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 ; Secretary's details changed for Yvonne Mckinlay on 11 November 2015. The most likely internet sites of L & S LITHO PRINTERS LIMITED are www.lslithoprinters.co.uk, and www.l-s-litho-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L S Litho Printers Limited is a Private Limited Company. The company registration number is SC131897. L S Litho Printers Limited has been working since 20 May 1991. The present status of the company is Active. The registered address of L S Litho Printers Limited is Henderson Loggie 90 Mitchell Street Glasgow G1 3nq. . MCKINLAY, Yvonne is a Secretary of the company. LIVINGSTONE, Barry William is a Director of the company. MCKINLAY, Yvonne is a Director of the company. Secretary LIVINGSTONE, William has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director LIVINGSTONE, Alice has been resigned. Director LIVINGSTONE, William has been resigned. Director STEVENSON, George has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCKINLAY, Yvonne
Appointed Date: 01 June 2007

Director
LIVINGSTONE, Barry William
Appointed Date: 01 June 2007
39 years old

Director
MCKINLAY, Yvonne
Appointed Date: 01 June 2007
58 years old

Resigned Directors

Secretary
LIVINGSTONE, William
Resigned: 01 June 2007
Appointed Date: 27 June 1991

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 June 1991
Appointed Date: 20 May 1991

Director
LIVINGSTONE, Alice
Resigned: 01 June 2007
Appointed Date: 23 March 2001
75 years old

Director
LIVINGSTONE, William
Resigned: 01 June 2007
Appointed Date: 27 June 1991
83 years old

Director
STEVENSON, George
Resigned: 23 March 2001
Appointed Date: 27 June 1991
83 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 27 June 1991
Appointed Date: 20 May 1991

L & S LITHO PRINTERS LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 31 January 2016
23 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

11 Nov 2015
Secretary's details changed for Yvonne Mckinlay on 11 November 2015
11 Nov 2015
Director's details changed for Yvonne Mckinlay on 11 November 2015
11 Nov 2015
Director's details changed for Barry William Livingstone on 11 November 2015
...
... and 61 more events
17 Jul 1991
Director resigned;new director appointed

17 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

17 Jul 1991
Registered office changed on 17/07/91 from: 24 great king street edinburgh EH3 6QN

16 Jul 1991
Company name changed deriveamount LIMITED\certificate issued on 17/07/91

20 May 1991
Incorporation