Active - Proposal to Strike off
Company Information for LONDON & SCOTTISH STUDENT HOUSING LIMITED
300 Bath Street 1st Floor West, 1ST FLOOR WEST, Glasgow, G2 4JR,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LONDON & SCOTTISH STUDENT HOUSING LIMITED | |
Legal Registered Office | |
300 Bath Street 1st Floor West 1ST FLOOR WEST Glasgow G2 4JR | |
Company Number | SC513569 | |
---|---|---|
Company ID Number | SC513569 | |
Date formed | 2015-08-20 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 31/03/2025 | |
Latest return | 2024-08-19 | |
Return next due | 17/09/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-09-19 04:05:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN INGLIS |
||
DEREK MCDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CIARAN CHARLES LITTLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REGIONAL REIT ZDP PLC | Director | 2017-03-24 | CURRENT | 2013-11-28 | Liquidation | |
LSI SH CROWN HOUSE LP LIMITED | Director | 2015-11-26 | CURRENT | 2015-11-26 | Dissolved 2017-08-15 | |
L&S REIT AM LIMITED | Director | 2015-10-19 | CURRENT | 2015-10-19 | Active - Proposal to Strike off | |
L&S (STRAITON) LIMITED | Director | 2015-10-19 | CURRENT | 2015-10-19 | Active - Proposal to Strike off | |
LSI REIT AM LIMITED | Director | 2015-10-08 | CURRENT | 2015-10-08 | Dissolved 2016-02-23 | |
LSI WEST GEORGE STREET LIMITED | Director | 2015-05-29 | CURRENT | 2015-05-29 | Liquidation | |
CREDENTIAL ASSET MANAGEMENT LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Dissolved 2017-08-15 | |
LS ASSET MANAGEMENT LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Dissolved 2017-08-15 | |
LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED | Director | 2013-05-28 | CURRENT | 2013-05-28 | Liquidation | |
LONDON & SCOTTISH INVESTMENTS LIMITED | Director | 2012-12-31 | CURRENT | 2011-09-20 | Active | |
SHAWGLEN LIMITED | Director | 2011-05-31 | CURRENT | 2011-05-31 | Active - Proposal to Strike off | |
CREDENTIAL MANAGEMENT INVESTMENTS LIMITED | Director | 2011-05-11 | CURRENT | 2011-05-11 | Dissolved 2014-09-19 | |
SQUEEZE NEWCO 2 LIMITED | Director | 2008-07-16 | CURRENT | 2007-06-07 | Active | |
VIEW CASTLE LIMITED | Director | 2008-07-16 | CURRENT | 2007-06-07 | Active | |
REGENT QUAY DEVELOPMENT COMPANY LIMITED | Director | 2017-06-01 | CURRENT | 1986-02-03 | Liquidation | |
RQC LIMITED | Director | 2017-06-01 | CURRENT | 1996-10-14 | Liquidation | |
L & S (BELHAVEN) LTD | Director | 2017-03-22 | CURRENT | 2016-07-28 | Active | |
CASTSTOP LIMITED | Director | 2017-03-20 | CURRENT | 1996-11-19 | Liquidation | |
CREDENTIAL TAY HOUSE LIMITED | Director | 2017-03-20 | CURRENT | 2003-08-22 | Liquidation | |
OLD MILL STUDIOS LIMITED | Director | 2017-03-20 | CURRENT | 2007-01-18 | Liquidation | |
LILYBANK TERRACE LIMITED | Director | 2017-03-20 | CURRENT | 2007-01-29 | Liquidation | |
SQUEEZE NEWCO 2 LIMITED | Director | 2017-03-20 | CURRENT | 2007-06-07 | Active | |
SQUEEZE NEWCO (ELMBANK) LIMITED | Director | 2017-03-20 | CURRENT | 2009-03-17 | Liquidation | |
LEGAL SERVICES CENTRE LIMITED(THE) | Director | 2017-03-20 | CURRENT | 1986-01-20 | Liquidation | |
OLD RUTHERGLEN ROAD LIMITED | Director | 2017-03-20 | CURRENT | 1993-08-12 | Liquidation | |
CASTLESTREAM LIMITED | Director | 2017-03-20 | CURRENT | 1995-06-08 | Liquidation | |
CREDENTIAL BATH STREET LIMITED | Director | 2017-03-20 | CURRENT | 2003-01-23 | Liquidation | |
CREDENTIAL RESIDENTIAL FINANCE LIMITED | Director | 2017-03-20 | CURRENT | 2003-01-23 | Liquidation | |
CREDENTIAL (GREENOCK) LIMITED | Director | 2017-03-20 | CURRENT | 2005-10-11 | Liquidation | |
LILYBANK CHURCH LIMITED | Director | 2017-03-20 | CURRENT | 2007-01-29 | Liquidation | |
CREDENTIAL (BAILLIESTON) LIMITED | Director | 2017-03-10 | CURRENT | 2006-09-28 | Liquidation | |
CREDENTIAL (WARDPARK NORTH) LIMITED | Director | 2017-03-10 | CURRENT | 2007-04-03 | Active | |
CREDENTIAL (WARDPARK SOUTH) LIMITED | Director | 2017-03-10 | CURRENT | 2007-04-03 | Liquidation | |
VIEW CASTLE LIMITED | Director | 2017-03-06 | CURRENT | 2007-06-07 | Active | |
HAMILTONHILL ESTATES LIMITED | Director | 2017-03-06 | CURRENT | 1993-09-09 | Liquidation | |
CREDENTIAL CHARING CROSS LIMITED | Director | 2017-03-06 | CURRENT | 2000-06-22 | Liquidation | |
STOCK RESIDENTIAL LETTINGS LIMITED | Director | 2017-03-05 | CURRENT | 1997-09-09 | Active | |
LSI SH LOVELL PARK ROAD LIMITED | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active - Proposal to Strike off | |
LSI SH CROWN HOUSE LIMITED | Director | 2016-06-01 | CURRENT | 2016-06-01 | Liquidation | |
LSI SH LP LIMITED | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active - Proposal to Strike off | |
LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED | Director | 2016-01-13 | CURRENT | 2013-05-28 | Liquidation | |
LSI WEST GEORGE STREET LIMITED | Director | 2016-01-05 | CURRENT | 2015-05-29 | Liquidation | |
LSI SH CROWN HOUSE LP LIMITED | Director | 2015-11-26 | CURRENT | 2015-11-26 | Dissolved 2017-08-15 | |
L&S KNIGHTSWOOD LIMITED | Director | 2015-11-04 | CURRENT | 2015-11-04 | Active | |
L&S REIT AM LIMITED | Director | 2015-10-19 | CURRENT | 2015-10-19 | Active - Proposal to Strike off | |
L&S (STRAITON) LIMITED | Director | 2015-10-19 | CURRENT | 2015-10-19 | Active - Proposal to Strike off | |
LSI REIT AM LIMITED | Director | 2015-10-08 | CURRENT | 2015-10-08 | Dissolved 2016-02-23 | |
L&S NORFOLK LTD | Director | 2015-10-02 | CURRENT | 2015-10-02 | Liquidation | |
L&S RQDC LTD | Director | 2015-10-02 | CURRENT | 2015-10-02 | Active | |
L&S (BROADWOOD) LIMITED | Director | 2015-10-02 | CURRENT | 2015-10-02 | Liquidation | |
SC TS SCOTLAND LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Liquidation | |
SC DALKEITH LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Liquidation | |
SC AVIEMORE LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Liquidation | |
SC THURSO LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Liquidation | |
SC EAST KILBRIDE LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Liquidation | |
SC CRIEFF LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Liquidation | |
SC COWDENBEATH LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Liquidation | |
SC CUPAR LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Liquidation | |
SC RENFREW ROAD LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Liquidation | |
SC ST ROLLOX LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Liquidation | |
SC TS HOLDINGS LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Liquidation | |
LONDON & SCOTTISH INVESTMENTS LIMITED | Director | 2015-06-01 | CURRENT | 2011-09-20 | Active | |
KF INVESTMENTS (SCOTLAND) LTD | Director | 2014-12-12 | CURRENT | 2014-12-12 | Active | |
ARK DATA P2 LIMITED | Director | 2014-07-01 | CURRENT | 2013-09-12 | Dissolved 2015-10-13 | |
ARK DATA SECURE LIMITED | Director | 2014-07-01 | CURRENT | 2013-09-05 | Dissolved 2015-10-13 | |
ARK ESTATES A101 LIMITED | Director | 2014-07-01 | CURRENT | 2013-09-04 | Dissolved 2015-10-13 | |
ARK ESTATES A102 LIMITED | Director | 2014-07-01 | CURRENT | 2013-09-05 | Dissolved 2015-10-13 | |
ARK ESTATES A9 LIMITED | Director | 2014-07-01 | CURRENT | 2013-09-05 | Dissolved 2015-10-13 | |
ARK ESTATES P1 LIMITED | Director | 2014-07-01 | CURRENT | 2013-09-05 | Dissolved 2015-10-13 | |
ARK ESTATES P2 LIMITED | Director | 2014-07-01 | CURRENT | 2013-09-05 | Dissolved 2015-10-13 | |
ARK ESTATES SQ17 LIMITED | Director | 2014-07-01 | CURRENT | 2013-09-05 | Dissolved 2015-10-13 | |
ARK ESTATES VAULTS LIMITED | Director | 2014-07-01 | CURRENT | 2013-09-05 | Dissolved 2015-10-13 | |
ARK DATA A101 LIMITED | Director | 2014-07-01 | CURRENT | 2013-09-04 | Dissolved 2015-10-13 | |
ARK DATA A102 LIMITED | Director | 2014-07-01 | CURRENT | 2013-09-05 | Dissolved 2015-10-13 | |
ARK DATA DEVELOPMENTS LIMITED | Director | 2014-07-01 | CURRENT | 2013-09-05 | Dissolved 2015-10-13 | |
ARK DATA SQ17 LIMITED | Director | 2014-07-01 | CURRENT | 2007-03-23 | Dissolved 2018-03-04 | |
ARK DATA P1 LIMITED | Director | 2014-07-01 | CURRENT | 2011-02-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
CONFIRMATION STATEMENT MADE ON 19/08/24, WITH NO UPDATES | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Current accounting period extended from 31/12/23 TO 30/06/24 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES | ||
Notification of Lspim Devco Limited as a person with significant control on 2023-06-19 | ||
CESSATION OF LONDON & SCOTTISH PROPERTY INVESTMENT MANAGEMENT LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MARK LOTHAR EBBINGHAUS | ||
DIRECTOR APPOINTED MR ROUN BRENDAN BARRY | ||
CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES | |
PSC05 | Change of details for London & Scottish Property Investment Management Ltd as a person with significant control on 2021-11-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/21 FROM Venlaw 349 Bath Street Glasgow G2 4AA Scotland | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5135690001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES | |
PSC02 | Notification of London & Scottish Property Investment Management Ltd as a person with significant control on 2019-04-30 | |
PSC07 | CESSATION OF LONDON & SCOTTISH INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR ANDREW PAUL RICHARDSON | |
AP01 | DIRECTOR APPOINTED MRS SARAH ANN CAMPBELL | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR JAMES NEIL HEWITT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5135690001 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES | |
PSC05 | Change of details for London & Scottish Investments Limited as a person with significant control on 2016-09-22 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MCDONALD / 10/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN INGLIS / 10/07/2017 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/16 FROM 8 Elmbank Gardens Glasgow G2 4NQ United Kingdom | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CIARAN CHARLES LITTLE | |
AA01 | Previous accounting period shortened from 31/12/16 TO 31/03/16 | |
AA01 | Current accounting period extended from 31/08/16 TO 31/12/16 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as LONDON & SCOTTISH STUDENT HOUSING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |