About

Registered Number: 00490955
Date of Incorporation: 27/01/1951 (73 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2017 (6 years and 11 months ago)
Registered Address: 201 Deansgate, Manchester, Lancashire, M3 3NW

 

Founded in 1951, London Scottish Investment Company Ltd has its registered office in Manchester, it has a status of "Dissolved". Metcalfe, Ian, Pitchers, Kenneth William, Spence, Colin, Tomlinson, John are listed as the directors of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METCALFE, Ian N/A 24 April 1992 1
PITCHERS, Kenneth William N/A 08 March 1993 1
SPENCE, Colin N/A 08 March 1993 1
TOMLINSON, John N/A 08 March 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 30 January 2017
4.68 - Liquidator's statement of receipts and payments 29 November 2016
4.68 - Liquidator's statement of receipts and payments 02 June 2016
LIQ MISC OC - N/A 30 March 2016
4.40 - N/A 30 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 30 March 2016
4.68 - Liquidator's statement of receipts and payments 05 November 2015
4.68 - Liquidator's statement of receipts and payments 02 June 2015
4.68 - Liquidator's statement of receipts and payments 12 November 2014
4.68 - Liquidator's statement of receipts and payments 27 May 2014
4.68 - Liquidator's statement of receipts and payments 13 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 November 2013
LIQ MISC OC - N/A 05 November 2013
4.40 - N/A 05 November 2013
4.68 - Liquidator's statement of receipts and payments 25 May 2013
4.68 - Liquidator's statement of receipts and payments 16 November 2012
4.68 - Liquidator's statement of receipts and payments 17 May 2012
4.68 - Liquidator's statement of receipts and payments 16 November 2011
4.68 - Liquidator's statement of receipts and payments 13 May 2011
4.68 - Liquidator's statement of receipts and payments 04 November 2010
4.20 - N/A 05 November 2009
RESOLUTIONS - N/A 04 November 2009
RESOLUTIONS - N/A 04 November 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 04 November 2009
363a - Annual Return 25 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
AA - Annual Accounts 07 January 2009
287 - Change in situation or address of Registered Office 28 February 2008
363s - Annual Return 08 February 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 22 February 2007
288b - Notice of resignation of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
AA - Annual Accounts 16 August 2006
363s - Annual Return 17 February 2006
288a - Notice of appointment of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 24 March 2004
363s - Annual Return 10 February 2004
363s - Annual Return 18 February 2003
AA - Annual Accounts 17 February 2003
AA - Annual Accounts 29 April 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 21 February 2001
363s - Annual Return 21 February 2001
363s - Annual Return 30 January 2000
AA - Annual Accounts 27 January 2000
288b - Notice of resignation of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 28 January 1999
AA - Annual Accounts 31 January 1998
363s - Annual Return 30 January 1998
363s - Annual Return 20 February 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 04 February 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 08 February 1995
AA - Annual Accounts 07 February 1995
RESOLUTIONS - N/A 14 November 1994
RESOLUTIONS - N/A 14 November 1994
MEM/ARTS - N/A 14 November 1994
CERTNM - Change of name certificate 04 October 1994
363s - Annual Return 05 April 1994
RESOLUTIONS - N/A 01 March 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 06 April 1993
288 - N/A 22 March 1993
288 - N/A 22 March 1993
288 - N/A 22 March 1993
288 - N/A 22 March 1993
288 - N/A 22 March 1993
AA - Annual Accounts 22 March 1993
287 - Change in situation or address of Registered Office 19 October 1992
288 - N/A 21 May 1992
AA - Annual Accounts 01 April 1992
363b - Annual Return 01 April 1992
288 - N/A 05 February 1992
288 - N/A 24 September 1991
AA - Annual Accounts 07 April 1991
363a - Annual Return 07 April 1991
AA - Annual Accounts 09 April 1990
363 - Annual Return 09 April 1990
288 - N/A 31 May 1989
363 - Annual Return 27 April 1989
AA - Annual Accounts 05 April 1989
288 - N/A 27 January 1989
363 - Annual Return 10 June 1988
AA - Annual Accounts 22 April 1988
287 - Change in situation or address of Registered Office 23 January 1988
288 - N/A 05 May 1987
AA - Annual Accounts 01 May 1987
363 - Annual Return 01 May 1987
AA - Annual Accounts 06 May 1986
363 - Annual Return 02 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.