About

Registered Number: 06609184
Date of Incorporation: 03/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS,

 

London Scottish International Ltd was founded on 03 June 2008 and has its registered office in Weybridge in Surrey. We don't know the number of employees at London Scottish International Ltd. This business has 12 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREKENFELD, Joshua Lutz 10 March 2020 - 1
BURNELL, Andrew Paul 12 July 2017 - 1
CRIPWELL, Louise Jane Newton 10 March 2020 - 1
ROBERTS, Brenda Joyce 25 June 2018 - 1
FORBES, Lindsay Moffat 12 April 2017 30 June 2020 1
GILLESPIE, Robert Malcolm 21 October 2008 25 August 2009 1
KNIGHT, Gregory William 21 October 2008 24 April 2014 1
LYNCH, Roderick Robertson 15 July 2008 16 May 2017 1
MEIKLE, John Reid 18 November 2009 12 August 2015 1
REA, Christopher William Wallace 21 October 2008 25 June 2009 1
REID, David Edward, Sir 21 October 2008 17 May 2017 1
STEWART, Angus Alexander 12 August 2015 10 March 2020 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 05 August 2020
TM01 - Termination of appointment of director 27 July 2020
AP01 - Appointment of director 18 May 2020
AP01 - Appointment of director 18 May 2020
TM01 - Termination of appointment of director 18 May 2020
AP01 - Appointment of director 18 May 2020
TM01 - Termination of appointment of director 02 March 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 05 September 2019
SH01 - Return of Allotment of shares 02 September 2019
AA - Annual Accounts 14 February 2019
TM02 - Termination of appointment of secretary 23 January 2019
AP04 - Appointment of corporate secretary 23 January 2019
AD01 - Change of registered office address 23 January 2019
CS01 - N/A 30 July 2018
SH01 - Return of Allotment of shares 11 July 2018
AP01 - Appointment of director 27 June 2018
AP01 - Appointment of director 27 June 2018
AA - Annual Accounts 09 March 2018
CH01 - Change of particulars for director 07 December 2017
CS01 - N/A 06 October 2017
SH01 - Return of Allotment of shares 03 October 2017
AP01 - Appointment of director 03 October 2017
RP04SH01 - N/A 04 September 2017
CS01 - N/A 01 August 2017
PSC01 - N/A 31 July 2017
SH01 - Return of Allotment of shares 19 July 2017
SH01 - Return of Allotment of shares 22 June 2017
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
AA - Annual Accounts 29 March 2017
RESOLUTIONS - N/A 17 January 2017
RESOLUTIONS - N/A 16 January 2017
RESOLUTIONS - N/A 13 January 2017
AR01 - Annual Return 30 June 2016
SH01 - Return of Allotment of shares 27 June 2016
AP01 - Appointment of director 06 May 2016
TM01 - Termination of appointment of director 31 March 2016
AA - Annual Accounts 15 November 2015
AP01 - Appointment of director 02 October 2015
TM01 - Termination of appointment of director 02 October 2015
AR01 - Annual Return 06 August 2015
SH01 - Return of Allotment of shares 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AP01 - Appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 June 2015
AA - Annual Accounts 12 May 2015
TM01 - Termination of appointment of director 28 April 2015
CH04 - Change of particulars for corporate secretary 27 March 2015
AD01 - Change of registered office address 26 March 2015
CH04 - Change of particulars for corporate secretary 20 March 2015
TM01 - Termination of appointment of director 17 March 2015
AR01 - Annual Return 18 August 2014
SH01 - Return of Allotment of shares 15 August 2014
CH01 - Change of particulars for director 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 13 September 2013
SH01 - Return of Allotment of shares 13 September 2013
AP01 - Appointment of director 23 October 2012
AA - Annual Accounts 23 October 2012
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 19 September 2012
AA01 - Change of accounting reference date 23 August 2012
AR01 - Annual Return 27 July 2012
CH01 - Change of particulars for director 27 July 2012
AA - Annual Accounts 25 January 2012
CH01 - Change of particulars for director 23 January 2012
TM01 - Termination of appointment of director 23 January 2012
CH01 - Change of particulars for director 23 January 2012
AR01 - Annual Return 08 September 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 06 December 2010
AP01 - Appointment of director 02 December 2010
CH01 - Change of particulars for director 05 July 2010
AR01 - Annual Return 01 July 2010
TM01 - Termination of appointment of director 22 June 2010
SH01 - Return of Allotment of shares 29 March 2010
AP01 - Appointment of director 26 January 2010
AA - Annual Accounts 26 January 2010
AP01 - Appointment of director 12 January 2010
AP01 - Appointment of director 12 January 2010
AP01 - Appointment of director 12 January 2010
AP01 - Appointment of director 12 January 2010
288b - Notice of resignation of directors or secretaries 28 July 2009
363a - Annual Return 22 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2009
395 - Particulars of a mortgage or charge 07 May 2009
RESOLUTIONS - N/A 13 November 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 November 2008
123 - Notice of increase in nominal capital 13 November 2008
225 - Change of Accounting Reference Date 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
CERTNM - Change of name certificate 16 September 2008
NEWINC - New incorporation documents 03 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 01 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.