Background WavePink WaveYellow Wave

LONDON SCOTTISH INTERNATIONAL LIMITED (06609184)

LONDON SCOTTISH INTERNATIONAL LIMITED (06609184) is an active UK company. incorporated on 3 June 2008. with registered office in Richmond. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LONDON SCOTTISH INTERNATIONAL LIMITED has been registered for 17 years. Current directors include BURNELL, Andrew Paul, GRECIAN, Nicholas James, MARSHALL, Andrew Graeme and 2 others.

Company Number
06609184
Status
active
Type
ltd
Incorporated
3 June 2008
Age
17 years
Address
16a Kew Foot Road, Richmond, TW9 2SS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURNELL, Andrew Paul, GRECIAN, Nicholas James, MARSHALL, Andrew Graeme, PEARSON, Stephen Brian, ROBERTS, Brenda Joyce
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON SCOTTISH INTERNATIONAL LIMITED

LONDON SCOTTISH INTERNATIONAL LIMITED is an active company incorporated on 3 June 2008 with the registered office located in Richmond. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LONDON SCOTTISH INTERNATIONAL LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06609184

LTD Company

Age

17 Years

Incorporated 3 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

19 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

FRESHNAME NO. 391 LIMITED
From: 3 June 2008To: 16 September 2008
Contact
Address

16a Kew Foot Road Richmond, TW9 2SS,

Previous Addresses

, Highdown House Yeoman Way, Worthing, West Sussex, BN99 3HH, United Kingdom
From: 16 July 2021To: 26 January 2024
, Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS, United Kingdom
From: 23 January 2019To: 16 July 2021
, 42-50 Hersham Road, Walton-on-Thames, Surrey, KT12 1RZ
From: 26 March 2015To: 23 January 2019
, Thames House Portsmouth Road, Esher, Surrey, KT10 9AD
From: 3 June 2008To: 26 March 2015
Timeline

68 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Mar 10
Director Left
Jun 10
Director Joined
Dec 10
Director Left
Jan 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Sept 13
Director Left
Aug 14
Funding Round
Aug 14
Director Left
Mar 15
Director Left
Apr 15
Director Left
Jun 15
Director Joined
Jul 15
Funding Round
Aug 15
Director Left
Aug 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Mar 16
Director Joined
May 16
Funding Round
Jun 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Funding Round
Jun 17
Funding Round
Jul 17
New Owner
Jul 17
Funding Round
Oct 17
Director Joined
Oct 17
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Jul 18
Funding Round
Sept 19
Director Left
Mar 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Left
Jul 20
Funding Round
Aug 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
Loan Cleared
Dec 20
Director Joined
Oct 21
Funding Round
Oct 21
Loan Secured
Dec 21
Director Left
Dec 21
Director Joined
Mar 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Aug 22
Director Left
Oct 22
Director Joined
Oct 22
Funding Round
Aug 23
Funding Round
Sept 23
Director Left
Oct 23
Director Left
Oct 23
Funding Round
Jul 24
Owner Exit
Jan 25
Funding Round
Jul 25
16
Funding
45
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

HOVEY, Samantha Jane

Active
Kew Foot Road, RichmondTW9 2SS
Secretary
Appointed 01 Jan 2024

BURNELL, Andrew Paul

Active
15a Water Lane, CobhamKT11 2PA
Born September 1965
Director
Appointed 12 Jul 2017

GRECIAN, Nicholas James

Active
Thames Street, SonningRG4 6UR
Born September 1963
Director
Appointed 22 Sept 2021

MARSHALL, Andrew Graeme

Active
Village Lane, HedgerleySL2 3UY
Born April 1964
Director
Appointed 10 Jan 2022

PEARSON, Stephen Brian

Active
58 Church Road, LondonSW19 5AA
Born November 1963
Director
Appointed 24 Jun 2022

ROBERTS, Brenda Joyce

Active
16a Kew Foot Road, RichmondTW9 2SS
Born November 1955
Director
Appointed 25 Jun 2018

DAVID VENUS & COMPANY LLP

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 15 Jul 2008
Resigned 23 Jan 2019

PRISM COSEC LIMITED

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 23 Jan 2019
Resigned 01 Jan 2024

BREKENFELD, Joshua Lutz

Resigned
101 Pentonville Road, LondonN1 9LF
Born November 1980
Director
Appointed 10 Mar 2020
Resigned 30 Jun 2023

CAXTON-SPENCER, Roderick Rudd

Resigned
Crescent, LondonEC3N 2LY
Born July 1959
Director
Appointed 20 May 2015
Resigned 02 Aug 2022

COULL, Ian David

Resigned
Cowley, UxbridgeUB8 2AL
Born June 1950
Director
Appointed 25 Aug 2009
Resigned 14 Jul 2015

CRIPWELL, Louise Jane Newton

Resigned
Richmond Park Road, LondonSW14 8LA
Born March 1967
Director
Appointed 10 Mar 2020
Resigned 15 Jul 2022

FORBES, Lindsay Moffat

Resigned
Dewhurst Road, LondonW14 0ES
Born October 1953
Director
Appointed 12 Apr 2017
Resigned 30 Jun 2020

GILLESPIE, Robert Malcolm

Resigned
Flat 3 Hurstwood, LondonSW15 6EW
Born April 1938
Director
Appointed 21 Oct 2008
Resigned 25 Aug 2009

GRIFFITHS, Christopher Edwin

Resigned
Plato Place, LondonSW6 4TU
Born May 1947
Director
Appointed 17 Feb 2016
Resigned 17 May 2017

HUNGIN, Harvinderpal Singh

Resigned
School Lane, BeaconsfieldHP9 2QJ
Born November 1960
Director
Appointed 20 Apr 2020
Resigned 14 Jun 2022

JACKSON, Norman Dale

Resigned
Langdon Place, LondonSW14 7HQ
Born July 1948
Director
Appointed 15 Jul 2008
Resigned 31 Aug 2023

KIRKWOOD, Michael James

Resigned
Clabon Mews, LondonSW1X 0EJ
Born June 1947
Director
Appointed 25 Aug 2009
Resigned 04 Feb 2020

KNIGHT, Gregory William

Resigned
Wrentham Avenue, LondonNW10 3HG
Born January 1958
Director
Appointed 21 Oct 2008
Resigned 24 Apr 2014

LOGAN, Kenneth Mckerrow

Resigned
13-14 Parkshot, RichmondTW9 2RG
Born April 1972
Director
Appointed 21 Oct 2008
Resigned 16 Mar 2015

LYNCH, Roderick Robertson

Resigned
9 Osier Mews, LondonW4 2NT
Born May 1949
Director
Appointed 15 Jul 2008
Resigned 16 May 2017

MCKAY, Francis John

Resigned
Ridgemount Road, SunningdaleSL5 9RS
Born October 1945
Director
Appointed 25 Aug 2009
Resigned 18 Jan 2012

MEIKLE, John Reid

Resigned
Surrey Research Park, GuildfordGU2 7YH
Born January 1952
Director
Appointed 18 Nov 2009
Resigned 12 Aug 2015

OFFORD, Malcolm Ian

Resigned
35 Pont Street, LondonSW1X 0BB
Born September 1964
Director
Appointed 12 Apr 2017
Resigned 09 Dec 2021

OFFORD, Malcolm Ian

Resigned
Gipsy Lane, LondonSW15 5RG
Born September 1964
Director
Appointed 12 Sept 2012
Resigned 21 Apr 2015

REA, Christopher William Wallace

Resigned
The Huntley, ReadingRG30 2SB
Born October 1943
Director
Appointed 21 Oct 2008
Resigned 25 Jun 2009

REID, David Edward, Sir

Resigned
Savile Row, LondonW1S 2ES
Born February 1947
Director
Appointed 21 Oct 2008
Resigned 17 May 2017

ROGER, Robert

Resigned
15 Kings Warren, OxshottKT22 0PE
Born December 1960
Director
Appointed 25 Jun 2018
Resigned 14 Jun 2022

SANSON, Norman Ronald

Resigned
Cheyne Walk, LondonSW3 5QZ
Born February 1944
Director
Appointed 25 Aug 2009
Resigned 27 Nov 2014

STEWART, Angus Alexander

Resigned
Elystan Court, LondonSW15 6QH
Born July 1951
Director
Appointed 12 Aug 2015
Resigned 10 Mar 2020

WOODS, Iain Wallace

Resigned
Denbigh Street, LondonSW1V 2EX
Born December 1947
Director
Appointed 17 Oct 2012
Resigned 17 Feb 2016

SLC CORPORATE SERVICES LIMITED

Resigned
Portsmouth Road, EsherKT10 9AD
Corporate director
Appointed 03 Jun 2008
Resigned 21 Oct 2008

Persons with significant control

1

0 Active
1 Ceased

Sir David Edward Reid

Ceased
25 Savile Row, LondonW1S 2ES
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jan 2025
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Capital Allotment Shares
15 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With Updates
30 September 2023
CS01Confirmation Statement
Capital Allotment Shares
27 September 2023
SH01Allotment of Shares
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 May 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Capital Allotment Shares
5 August 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
7 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 January 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Capital Allotment Shares
3 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Second Filing Capital Allotment Shares
4 September 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Accounts With Accounts Type Small
29 March 2017
AAAnnual Accounts
Resolution
17 January 2017
RESOLUTIONSResolutions
Resolution
16 January 2017
RESOLUTIONSResolutions
Resolution
13 January 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Capital Allotment Shares
4 August 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
12 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Change Corporate Secretary Company With Change Date
27 March 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 March 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Accounts With Accounts Type Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Capital Allotment Shares
13 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Accounts With Accounts Type Small
23 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
23 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Accounts With Accounts Type Small
25 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Accounts With Accounts Type Small
6 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Accounts With Accounts Type Small
26 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
363aAnnual Return
Legacy
15 July 2009
88(2)Return of Allotment of Shares
Legacy
9 June 2009
88(2)Return of Allotment of Shares
Legacy
4 June 2009
88(2)Return of Allotment of Shares
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Legacy
13 November 2008
88(3)88(3)
Legacy
13 November 2008
88(2)Return of Allotment of Shares
Legacy
13 November 2008
88(2)Return of Allotment of Shares
Legacy
13 November 2008
123Notice of Increase in Nominal Capital
Resolution
13 November 2008
RESOLUTIONSResolutions
Legacy
7 November 2008
225Change of Accounting Reference Date
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 September 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 June 2008
NEWINCIncorporation