Background WavePink WaveYellow Wave

LONDON MIDLAND & SCOTTISH CONTRACTORS LIMITED (SC036071)

LONDON MIDLAND & SCOTTISH CONTRACTORS LIMITED (SC036071) is an active UK company. incorporated on 1 February 1961. with registered office in Paisley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LONDON MIDLAND & SCOTTISH CONTRACTORS LIMITED has been registered for 65 years. Current directors include PALMER, Alan Charles.

Company Number
SC036071
Status
active
Type
ltd
Incorporated
1 February 1961
Age
65 years
Address
Brookfield House, Paisley, PA2 2BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PALMER, Alan Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON MIDLAND & SCOTTISH CONTRACTORS LIMITED

LONDON MIDLAND & SCOTTISH CONTRACTORS LIMITED is an active company incorporated on 1 February 1961 with the registered office located in Paisley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LONDON MIDLAND & SCOTTISH CONTRACTORS LIMITED was registered 65 years ago.(SIC: 74990)

Status

active

Active since 65 years ago

Company No

SC036071

LTD Company

Age

65 Years

Incorporated 1 February 1961

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Brookfield House 2 Burnbrae Drive, Linwood Paisley, PA2 2BU,

Timeline

2 key events • 1961 - 2024

Funding Officers Ownership
Company Founded
Jan 61
Owner Exit
Feb 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

STRACHAN, Lucy Jill

Active
Brookfield House, PaisleyPA2 2BU
Secretary
Appointed 02 Feb 2024

PALMER, Alan Charles

Active
Burnbrae Drive, PaisleyPA3 3BU
Born December 1962
Director
Appointed 01 May 2003

DOUGLAS, John David

Resigned
20 Ashley Avenue, DollarFK14 7EG
Secretary
Appointed 30 Mar 1990
Resigned 01 Nov 2005

STEWART, Charles Roderick

Resigned
Brookfield House, PaisleyPA2 2BU
Secretary
Appointed 01 Nov 2005
Resigned 02 Feb 2024

STUART, William Ronald Ferguson

Resigned
8 Buchanan Drive, GlasgowG73 3PE
Secretary
Appointed N/A
Resigned 30 Mar 1990

DOUGLAS, John David

Resigned
20 Ashley Avenue, DollarFK14 7EG
Born July 1957
Director
Appointed 01 Jul 1998
Resigned 01 Nov 2005

HUGHES, William Young

Resigned
The Elms 12 Camelon Road, FalkirkFK1 5RX
Born April 1940
Director
Appointed 20 Dec 1991
Resigned 31 Jul 1998

MCGIBBON, David Campbell

Resigned
2 Ewing Walk, GlasgowG62 6EG
Born December 1947
Director
Appointed N/A
Resigned 31 Dec 2001

MCGILL, Michael Scott

Resigned
12 Lonsdale Terrace, EdinburghEH3 9HN
Born February 1968
Director
Appointed 31 Dec 2001
Resigned 01 May 2003

ROY, William Gordon Begg

Resigned
Kildonan 4 Eglinton Crescent, TroonKA10 6LQ
Born January 1943
Director
Appointed N/A
Resigned 20 Dec 1991

Persons with significant control

2

1 Active
1 Ceased
Kilbuck Lane, St. HelensWA11 9UX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Feb 2024

Mr Charles Roderick Stewart

Ceased
Brookfield House, PaisleyPA2 2BU
Born September 1953

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 April 2022
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Dormant
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Dormant
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Dormant
5 October 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 November 2008
AAAnnual Accounts
Legacy
29 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 November 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
287Change of Registered Office
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 November 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2000
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 November 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 1997
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Legacy
17 February 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 October 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 October 1993
AAAnnual Accounts
Legacy
30 September 1993
419a(Scot)419a(Scot)
Legacy
8 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 1992
AAAnnual Accounts
Legacy
19 June 1992
363sAnnual Return (shuttle)
Legacy
4 January 1992
288288
Accounts With Accounts Type Dormant
6 August 1991
AAAnnual Accounts
Legacy
10 July 1991
363aAnnual Return
Resolution
1 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 November 1990
AAAnnual Accounts
Legacy
17 October 1990
363363
Legacy
29 June 1990
288288
Accounts With Accounts Type Dormant
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Legacy
24 June 1988
363363
Accounts With Made Up Date
24 June 1988
AAAnnual Accounts
Accounts With Made Up Date
30 June 1987
AAAnnual Accounts
Legacy
29 June 1987
363363
Legacy
5 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 May 1986
363363
Certificate Change Of Name Company
6 February 1969
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 February 1961
NEWINCIncorporation