LONDON & SCOTTISH INVESTMENT FINANCE LIMITED
GLASGOW CREDENTIAL LOTHIAN LIMITED UBERIOR VENTURES CREDENTIAL LIMITED

Hellopages » Glasgow City » Glasgow City » G2 4AA

Company number SC299786
Status Active
Incorporation Date 28 March 2006
Company Type Private Limited Company
Address VENLAW, 349 BATH STREET, GLASGOW, SCOTLAND, G2 4AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-30 GBP 1,000 . The most likely internet sites of LONDON & SCOTTISH INVESTMENT FINANCE LIMITED are www.londonscottishinvestmentfinance.co.uk, and www.london-scottish-investment-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Bellgrove Rail Station is 1.8 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.8 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Scottish Investment Finance Limited is a Private Limited Company. The company registration number is SC299786. London Scottish Investment Finance Limited has been working since 28 March 2006. The present status of the company is Active. The registered address of London Scottish Investment Finance Limited is Venlaw 349 Bath Street Glasgow Scotland G2 4aa. . CLAPHAM, Ronald Barrie is a Director of the company. CUMINE, Douglas Alexander is a Director of the company. DUNCAN, Iain Liddell is a Director of the company. MCGURN, Peter is a Director of the company. PORTER, Derek is a Director of the company. Secretary EDWARDS, Laurence John has been resigned. Secretary MACRAE, Alistair Ian has been resigned. Director ANDERSON, Bruce Smith has been resigned. Director HEWITT, Alistair James Neil has been resigned. Director MACNAMARA, Jamie has been resigned. Director OVENS, David Sutherland has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CLAPHAM, Ronald Barrie
Appointed Date: 30 September 2010
74 years old

Director
CUMINE, Douglas Alexander
Appointed Date: 05 September 2013
72 years old

Director
DUNCAN, Iain Liddell
Appointed Date: 30 September 2010
82 years old

Director
MCGURN, Peter
Appointed Date: 30 September 2010
87 years old

Director
PORTER, Derek
Appointed Date: 30 September 2010
72 years old

Resigned Directors

Secretary
EDWARDS, Laurence John
Resigned: 30 September 2010
Appointed Date: 31 August 2007

Secretary
MACRAE, Alistair Ian
Resigned: 31 August 2007
Appointed Date: 28 March 2006

Director
ANDERSON, Bruce Smith
Resigned: 30 September 2010
Appointed Date: 05 June 2006
62 years old

Director
HEWITT, Alistair James Neil
Resigned: 30 September 2010
Appointed Date: 05 June 2006
52 years old

Director
MACNAMARA, Jamie
Resigned: 05 June 2006
Appointed Date: 28 March 2006
50 years old

Director
OVENS, David Sutherland
Resigned: 05 June 2006
Appointed Date: 28 March 2006
52 years old

LONDON & SCOTTISH INVESTMENT FINANCE LIMITED Events

07 Jan 2017
Total exemption full accounts made up to 31 March 2016
17 Oct 2016
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016
30 Apr 2016
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
Accounts for a small company made up to 31 March 2015
17 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000

...
... and 57 more events
05 Apr 2006
Ad 29/03/06--------- £ si 22059999@1=22059999 £ ic 1/22060000
05 Apr 2006
Nc inc already adjusted 29/03/06
05 Apr 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

05 Apr 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

28 Mar 2006
Incorporation