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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 May 2009 | Outstanding |
N/A |