About

Registered Number: 02888469
Date of Incorporation: 18/01/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: The Old Stables Wiggins Yard, Bridge Street, Godalming, Surrey, GU7 1HW

 

London & Scottish International Ltd was registered on 18 January 1994, it's status in the Companies House registry is set to "Active". There are no directors listed for this business at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
MR01 - N/A 28 July 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 30 April 2019
CH01 - Change of particulars for director 14 February 2019
CS01 - N/A 30 January 2019
PSC07 - N/A 18 October 2018
PSC01 - N/A 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 08 May 2017
CH01 - Change of particulars for director 02 February 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 28 January 2016
CH01 - Change of particulars for director 04 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 25 January 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 22 January 2014
AD01 - Change of registered office address 28 May 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 19 January 2012
AD01 - Change of registered office address 15 June 2011
TM01 - Termination of appointment of director 01 June 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2009
395 - Particulars of a mortgage or charge 17 July 2009
AA - Annual Accounts 02 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2009
363a - Annual Return 20 February 2009
287 - Change in situation or address of Registered Office 19 February 2009
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
287 - Change in situation or address of Registered Office 13 June 2008
AA - Annual Accounts 02 June 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
AA - Annual Accounts 25 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
RESOLUTIONS - N/A 28 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 February 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 27 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2007
363a - Annual Return 21 February 2007
363a - Annual Return 22 February 2006
AA - Annual Accounts 30 August 2005
363a - Annual Return 09 February 2005
AA - Annual Accounts 19 October 2004
363a - Annual Return 03 February 2004
AA - Annual Accounts 13 April 2003
363a - Annual Return 08 February 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2002
RESOLUTIONS - N/A 28 August 2002
RESOLUTIONS - N/A 28 August 2002
RESOLUTIONS - N/A 28 August 2002
123 - Notice of increase in nominal capital 28 August 2002
AA - Annual Accounts 06 June 2002
363a - Annual Return 05 February 2002
AA - Annual Accounts 20 August 2001
363a - Annual Return 29 January 2001
AA - Annual Accounts 19 May 2000
363a - Annual Return 17 February 2000
AA - Annual Accounts 02 April 1999
363a - Annual Return 01 February 1999
AA - Annual Accounts 20 February 1998
363a - Annual Return 29 January 1998
363a - Annual Return 03 February 1997
AA - Annual Accounts 21 November 1996
395 - Particulars of a mortgage or charge 04 April 1996
AA - Annual Accounts 06 March 1996
363x - Annual Return 28 February 1996
363(353) - N/A 28 February 1996
AA - Annual Accounts 23 May 1995
363x - Annual Return 05 February 1995
RESOLUTIONS - N/A 17 March 1994
RESOLUTIONS - N/A 17 March 1994
RESOLUTIONS - N/A 17 March 1994
RESOLUTIONS - N/A 17 March 1994
RESOLUTIONS - N/A 17 March 1994
RESOLUTIONS - N/A 17 March 1994
RESOLUTIONS - N/A 17 March 1994
MEM/ARTS - N/A 17 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 February 1994
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 24 February 1994
353a - Register of members in non-legible form 24 February 1994
287 - Change in situation or address of Registered Office 01 February 1994
288 - N/A 31 January 1994
288 - N/A 31 January 1994
NEWINC - New incorporation documents 18 January 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2020 Outstanding

N/A

Debenture 16 July 2009 Outstanding

N/A

Fixed and floating charge 28 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.