LTS INTERNATIONAL LIMITED
PENICUIK

Hellopages » Midlothian » Midlothian » EH26 0PH
Company number SC100833
Status Active
Incorporation Date 10 September 1986
Company Type Private Limited Company
Address PENTLANDS SCIENCE PARK, BUSH LOAN, PENICUIK, NR EDINBURGH, EH26 0PH
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 105,475 . The most likely internet sites of LTS INTERNATIONAL LIMITED are www.ltsinternational.co.uk, and www.lts-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Edinburgh Park Rail Station is 6.1 miles; to South Gyle Rail Station is 6.4 miles; to Edinburgh Rail Station is 6.5 miles; to Brunstane Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lts International Limited is a Private Limited Company. The company registration number is SC100833. Lts International Limited has been working since 10 September 1986. The present status of the company is Active. The registered address of Lts International Limited is Pentlands Science Park Bush Loan Penicuik Nr Edinburgh Eh26 0ph. . ABBOT, Patrick George, Dr is a Director of the company. GELLER, Scott David is a Director of the company. MAYHEW, John Edmund is a Director of the company. Secretary INGLIS, Christopher John has been resigned. Secretary ROBISON, Heather Fiona has been resigned. Director BAGULEY, Martyn John has been resigned. Director BIRCHMORE, Michael John has been resigned. Director CANTRILL, John Jeremy has been resigned. Director CLUBB, Ian Mcmaster has been resigned. Director ELY, Robert Lister Otto has been resigned. Director FORBES, Alexander Murray Grant has been resigned. Director FRASER, Alastair Ian has been resigned. Director GAYFER, Julian Ronald has been resigned. Director HARRISON, Michael John Somerset has been resigned. Director HYDE, Zoe Georgina has been resigned. Director INGLIS, Christopher John has been resigned. Director MCMORROW, Frank Anthony has been resigned. Director MUCKART, Richard Davidson has been resigned. Director ROBISON, Heather Fiona has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Director
ABBOT, Patrick George, Dr
Appointed Date: 07 August 2007
59 years old

Director
GELLER, Scott David
Appointed Date: 29 November 2010
51 years old

Director
MAYHEW, John Edmund
Appointed Date: 01 October 2014
57 years old

Resigned Directors

Secretary
INGLIS, Christopher John
Resigned: 16 April 2001

Secretary
ROBISON, Heather Fiona
Resigned: 11 May 2011
Appointed Date: 16 April 2001

Director
BAGULEY, Martyn John
Resigned: 06 June 1991

Director
BIRCHMORE, Michael John
Resigned: 17 April 1997
77 years old

Director
CANTRILL, John Jeremy
Resigned: 06 April 2002
Appointed Date: 18 April 1997
71 years old

Director
CLUBB, Ian Mcmaster
Resigned: 25 June 1991
85 years old

Director
ELY, Robert Lister Otto
Resigned: 30 September 1992
Appointed Date: 01 August 1990
95 years old

Director
FORBES, Alexander Murray Grant
Resigned: 22 February 2011
Appointed Date: 01 October 2009
62 years old

Director
FRASER, Alastair Ian
Resigned: 03 June 2001
89 years old

Director
GAYFER, Julian Ronald
Resigned: 14 April 2004
Appointed Date: 17 April 2000
64 years old

Director
HARRISON, Michael John Somerset
Resigned: 06 January 2004
Appointed Date: 15 April 1992
71 years old

Director
HYDE, Zoe Georgina
Resigned: 14 October 2015
Appointed Date: 01 January 2013
43 years old

Director
INGLIS, Christopher John
Resigned: 30 June 2014
78 years old

Director
MCMORROW, Frank Anthony
Resigned: 12 February 2004
Appointed Date: 30 January 2002
68 years old

Director
MUCKART, Richard Davidson
Resigned: 16 April 1997
Appointed Date: 15 April 1992
75 years old

Director
ROBISON, Heather Fiona
Resigned: 11 May 2011
Appointed Date: 17 April 2000
58 years old

Persons With Significant Control

Mr Scott David Geller
Notified on: 31 December 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LTS INTERNATIONAL LIMITED Events

20 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Apr 2016
Group of companies' accounts made up to 30 September 2015
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 105,475

13 Jan 2016
Satisfaction of charge SC1008330006 in full
14 Oct 2015
Termination of appointment of Zoe Georgina Hyde as a director on 14 October 2015
...
... and 142 more events
11 Feb 1987
Registered office changed on 11/02/87 from: woodhall mill house 475 lanark road edinburgh EH14 5BJ

11 Feb 1987
New director appointed

30 Jan 1987
New director appointed

07 Oct 1986
Accounting reference date notified as 30/09

05 Sep 1986
Certificate of Incorporation

LTS INTERNATIONAL LIMITED Charges

30 December 2014
Charge code SC10 0833 0006
Delivered: 31 December 2014
Status: Satisfied on 13 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
8 March 2001
Standard security
Delivered: 19 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lease of first or upper floor, block 1, pentlands science…
8 March 2001
Bond & floating charge
Delivered: 15 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
8 March 2001
Bond & floating charge
Delivered: 15 March 2001
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: Undertaking and all property and assets present and future…
21 October 1991
Bond & floating charge
Delivered: 1 November 1991
Status: Satisfied on 22 March 2001
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…
5 October 1987
Bond & floating charge
Delivered: 19 October 1987
Status: Satisfied on 9 March 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…