STEWART LENNOX INVESTMENTS LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH2 7DB

Company number SC039096
Status Active
Incorporation Date 1 August 1963
Company Type Private Limited Company
Address WYNDALES, HATTON ROAD, PERTH, PH2 7DB
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 eighty events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 6 July 2016 with updates; Annual return made up to 6 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 59,650 . The most likely internet sites of STEWART LENNOX INVESTMENTS LIMITED are www.stewartlennoxinvestments.co.uk, and www.stewart-lennox-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and two months. Stewart Lennox Investments Limited is a Private Limited Company. The company registration number is SC039096. Stewart Lennox Investments Limited has been working since 01 August 1963. The present status of the company is Active. The registered address of Stewart Lennox Investments Limited is Wyndales Hatton Road Perth Ph2 7db. The company`s financial liabilities are £17.63k. It is £-16.44k against last year. The cash in hand is £42.89k. It is £-3.44k against last year. And the total assets are £18.66k, which is £-26.28k against last year. LAING, Athole Trevor Ogilvie is a Secretary of the company. LAING, Athole Trevor Ogilvie is a Director of the company. LAING, Caroline Catherine is a Director of the company. LAING, James David Athole is a Director of the company. Director BOGIE, Eirene May has been resigned. Director LAING, Philip Miller Athole has been resigned. The company operates in "Other letting and operating of own or leased real estate".


stewart lennox investments Key Finiance

LIABILITIES £17.63k
-49%
CASH £42.89k
-8%
TOTAL ASSETS £18.66k
-59%
All Financial Figures

Current Directors


Director

Director

Director
LAING, James David Athole
Appointed Date: 08 June 1992
53 years old

Resigned Directors

Director
BOGIE, Eirene May
Resigned: 04 December 2003
104 years old

Director
LAING, Philip Miller Athole
Resigned: 24 August 1997
Appointed Date: 08 June 1992
52 years old

Persons With Significant Control

Mr Philip Miller Athole Laing
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Laing
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Athole Trevor Ogilvie Laing
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

Mrs Caroline Catherine Laing
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

STEWART LENNOX INVESTMENTS LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
13 Jul 2016
Confirmation statement made on 6 July 2016 with updates
03 Aug 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 59,650

15 Jun 2015
Total exemption small company accounts made up to 31 January 2015
11 Aug 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 70 more events
03 Dec 1987
Location of register of members

03 Dec 1987
Return made up to 21/09/87; full list of members

25 Nov 1987
Accounts for a small company made up to 31 January 1987

25 Nov 1987
Accounts for a small company made up to 31 January 1986

15 Jan 1987
Return made up to 07/03/86; full list of members

STEWART LENNOX INVESTMENTS LIMITED Charges

7 October 1983
Standard security
Delivered: 14 October 1983
Status: Satisfied on 11 February 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 john st perth 21/31 watergate perth.
30 September 1983
Bond & floating charge
Delivered: 12 June 1983
Status: Satisfied on 6 February 1987
Persons entitled: Athole Trevor Ogilvie Laing & Another
Description: Undertaking and all property and assets present and future…
30 September 1983
Bond & floating charge
Delivered: 12 October 1983
Status: Satisfied on 4 February 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
18 April 1971
Assignation in security
Delivered: 30 April 1971
Status: Satisfied on 26 January 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Lifeguard assurance limited policy number 35318 dated 27TH…
18 April 1971
Assignation in security
Delivered: 30 April 1971
Status: Satisfied on 26 January 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Lifeguard assurance limited policies numbers 35321 and…
19 August 1969
Dispos'n by stewart lennox min of agr
Delivered: 26 August 1969
Status: Satisfied on 3 February 1994
Persons entitled: British Bank of Commerce LTD. 40/42 Cannon St London E.C.4
Description: That tenement of land lying within the burgh of cupar &…