Active
Company Information for L & S (DOWANHILL) LTD
ONE LOCHRIN SQUARE, 92 FOUNTAINBRIDGE, EDINBURGH, EDINBURGH, CITY OF, EH3 9QA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
L & S (DOWANHILL) LTD | |
Legal Registered Office | |
ONE LOCHRIN SQUARE 92 FOUNTAINBRIDGE EDINBURGH EDINBURGH, CITY OF EH3 9QA | |
Company Number | SC531703 | |
---|---|---|
Company ID Number | SC531703 | |
Date formed | 2016-04-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | ||
Return next due | 03/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-02-05 13:32:24 |
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 |
---|---|---|
RONALD BARRIE CLAPHAM |
||
JONATHAN MALCOLM LAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH ADRIAN RAYMOND WILSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CREDENTIAL INVESTMENT HOLDINGS LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
L&S (BRIDGE OF WEIR) LIMITED | Director | 2017-02-07 | CURRENT | 2017-02-07 | Active | |
L & S (BELHAVEN) LTD | Director | 2016-07-28 | CURRENT | 2016-07-28 | Active | |
L&S KILMACOLM LTD | Director | 2014-05-13 | CURRENT | 2014-05-13 | Dissolved 2016-09-20 | |
LONDON & SCOTTISH RESIDENTIAL LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Liquidation | |
AXIS (LOWTHER) LIMITED | Director | 2013-06-14 | CURRENT | 2010-08-02 | Dissolved 2017-08-15 | |
L&S (LOWTHER TERRACE) LIMITED | Director | 2013-05-28 | CURRENT | 2013-05-28 | Liquidation | |
CD LETTINGS LIMITED | Director | 2012-01-12 | CURRENT | 2012-01-12 | Liquidation | |
CREDENTIAL (DOWANHILL) LIMITED | Director | 2011-09-14 | CURRENT | 2010-06-16 | Liquidation | |
CREDENTIAL (HERMISTON) LTD | Director | 2007-12-10 | CURRENT | 2007-12-10 | Liquidation | |
LILYBANK TERRACE LIMITED | Director | 2007-01-29 | CURRENT | 2007-01-29 | Liquidation | |
LILYBANK CHURCH LIMITED | Director | 2007-01-29 | CURRENT | 2007-01-29 | Liquidation | |
CREDENTIAL (BELHAVEN TERRACE) LIMITED | Director | 2006-09-19 | CURRENT | 2006-09-19 | Dissolved 2014-08-15 | |
BELL GRANT (AUCHTERARDER) LTD. | Director | 2004-08-04 | CURRENT | 2004-06-02 | Dissolved 2014-08-15 | |
CREDENTIAL RESIDENTIAL (HAMILTONHILL) LIMITED | Director | 2004-07-29 | CURRENT | 2004-03-12 | Dissolved 2014-08-15 | |
CREDENTIAL RESIDENTIAL FINANCE LIMITED | Director | 2003-09-23 | CURRENT | 2003-01-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 11/08/24, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES | ||
Change of details for Mr Ronald Barrie Clapham as a person with significant control on 2021-03-30 | ||
Change of details for Mr Ronald Barrie Clapham as a person with significant control on 2023-03-06 | ||
Director's details changed for Ronald Barrie Clapham on 2023-03-06 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/21 FROM Venlaw 349 Bath Street Glasgow G2 4AA Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES | |
PSC07 | CESSATION OF KENNETH ADRIAN RAYMOND WILSON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH WILSON | |
AA01 | Previous accounting period shortened from 30/04/17 TO 31/03/17 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-11-20 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD BARRIE CLAPHAM | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 14/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH ADRIAN RAYMOND WILSON | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/16 FROM 8 Elmbank Gardens Glasgow G2 4NQ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/16 FROM 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as L & S (DOWANHILL) LTD 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. |