Background WavePink WaveYellow Wave

LTS INTERNATIONAL LIMITED (SC100833)

LTS INTERNATIONAL LIMITED (SC100833) is an active UK company. incorporated on 10 September 1986. with registered office in Penicuik. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. LTS INTERNATIONAL LIMITED has been registered for 39 years. Current directors include ABBOT, Patrick George, Dr, BOESEN, Carsten Toft, DAVELID, Per Viktor Markus and 1 others.

Company Number
SC100833
Status
active
Type
ltd
Incorporated
10 September 1986
Age
39 years
Address
Pentlands Science Park, Penicuik, EH26 0PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
ABBOT, Patrick George, Dr, BOESEN, Carsten Toft, DAVELID, Per Viktor Markus, GELLER, Scott David
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LTS INTERNATIONAL LIMITED

LTS INTERNATIONAL LIMITED is an active company incorporated on 10 September 1986 with the registered office located in Penicuik. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. LTS INTERNATIONAL LIMITED was registered 39 years ago.(SIC: 74901)

Status

active

Active since 39 years ago

Company No

SC100833

LTD Company

Age

39 Years

Incorporated 10 September 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

LAND AND TIMBER SERVICES LIMITED
From: 10 September 1986To: 22 June 1992
Contact
Address

Pentlands Science Park Bush Loan Penicuik, EH26 0PH,

Timeline

22 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Dec 10
Director Left
Mar 11
Director Left
May 11
Director Joined
Jan 13
Director Left
Jun 14
Director Joined
Oct 14
Loan Secured
Dec 14
Director Left
Oct 15
Loan Cleared
Jan 16
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Owner Exit
Jan 19
Director Left
Nov 19
Loan Cleared
Dec 23
Director Left
Apr 24
Loan Cleared
Nov 24
Director Left
Mar 25
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

ABBOT, Patrick George, Dr

Active
Pentlands Science Park, PenicuikEH26 0PH
Born June 1966
Director
Appointed 07 Aug 2007

BOESEN, Carsten Toft

Active
Pentlands Science Park, PenicuikEH26 0PH
Born April 1959
Director
Appointed 10 Oct 2018

DAVELID, Per Viktor Markus

Active
Pentlands Science Park, PenicuikEH26 0PH
Born May 1973
Director
Appointed 10 Oct 2018

GELLER, Scott David

Active
Pentlands Science Park, PenicuikEH26 0PH
Born January 1975
Director
Appointed 29 Nov 2010

INGLIS, Christopher John

Resigned
15 Fletcher Grove, PenicuikEH26 0JT
Secretary
Appointed N/A
Resigned 16 Apr 2001

ROBISON, Heather Fiona

Resigned
Pentlands Science Park, PenicuikEH26 0PH
Secretary
Appointed 16 Apr 2001
Resigned 11 May 2011

BAGULEY, Martyn John

Resigned
Grassvalley Cottage 12 Woodhall Road, EdinburghEH13 0DX
Director
Appointed N/A
Resigned 06 Jun 1991

BIRCHMORE, Michael John

Resigned
24 Lyne Park, West LintonEH46 7HP
Born June 1948
Director
Appointed N/A
Resigned 17 Apr 1997

CANTRILL, John Jeremy

Resigned
Ford Cottage,Broomhouse, DunsTD11 3PP
Born March 1954
Director
Appointed 18 Apr 1997
Resigned 06 Apr 2002

CLUBB, Ian Mcmaster

Resigned
Pond House, Hadley GreenEN5 4PS
Born January 1941
Director
Appointed N/A
Resigned 25 Jun 1991

ELY, Robert Lister Otto

Resigned
21 The Croft, DidcotOX11 9LS
Born October 1930
Director
Appointed 01 Aug 1990
Resigned 30 Sept 1992

FORBES, Alexander Murray Grant

Resigned
Pentlands Science Park, PenicuikEH26 0PH
Born November 1963
Director
Appointed 01 Oct 2009
Resigned 22 Feb 2011

FRASER, Alastair Ian

Resigned
34/8 East Parkside, EdinburghEH16 5XN
Born June 1936
Director
Appointed N/A
Resigned 03 Jun 2001

GAYFER, Julian Ronald

Resigned
Old Whitehill, BurntislandKY3 0SB
Born April 1961
Director
Appointed 17 Apr 2000
Resigned 14 Apr 2004

HARRISON, Michael John Somerset

Resigned
12 Nile Grove, EdinburghEH10 4RF
Born July 1954
Director
Appointed 15 Apr 1992
Resigned 06 Jan 2004

HYDE, Zoe Georgina

Resigned
Pentlands Science Park, PenicuikEH26 0PH
Born July 1982
Director
Appointed 01 Jan 2013
Resigned 14 Oct 2015

INGLIS, Christopher John

Resigned
Pentlands Science Park, PenicuikEH26 0PH
Born March 1947
Director
Appointed N/A
Resigned 30 Jun 2014

KLOCH, Kresten

Resigned
Pentlands Science Park, PenicuikEH26 0PH
Born December 1962
Director
Appointed 10 Oct 2018
Resigned 03 Apr 2024

LUNDSTRÖM, Tor Gunnar

Resigned
Pentlands Science Park, PenicuikEH26 0PH
Born April 1959
Director
Appointed 10 Oct 2018
Resigned 14 Mar 2025

MAYHEW, John Edmund

Resigned
Pentlands Science Park, PenicuikEH26 0PH
Born December 1968
Director
Appointed 01 Oct 2014
Resigned 30 Sept 2019

MCMORROW, Frank Anthony

Resigned
Burnhouse Farm, KirknewtonEH27 8DE
Born August 1957
Director
Appointed 30 Jan 2002
Resigned 12 Feb 2004

MUCKART, Richard Davidson

Resigned
Marchmont 22 March Street, PeeblesEH45 8EP
Born September 1950
Director
Appointed 15 Apr 1992
Resigned 16 Apr 1997

ROBISON, Heather Fiona

Resigned
Pentlands Science Park, PenicuikEH26 0PH
Born August 1967
Director
Appointed 17 Apr 2000
Resigned 11 May 2011

Persons with significant control

1

0 Active
1 Ceased

Mr Scott David Geller

Ceased
Pentlands Science Park, PenicuikEH26 0PH
Born January 1975

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Dec 2016
Ceased 10 Oct 2018
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Small
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 November 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
17 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
7 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 November 2018
SH03Return of Purchase of Own Shares
Resolution
18 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Accounts With Accounts Type Group
14 January 2013
AAAnnual Accounts
Resolution
10 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Secretary Company With Name
11 May 2011
TM02Termination of Secretary
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Accounts With Accounts Type Group
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Resolution
11 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Small
26 January 2009
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
9 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 April 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Small
27 June 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Legacy
30 January 2006
288cChange of Particulars
Accounts With Accounts Type Small
1 August 2005
AAAnnual Accounts
Resolution
31 January 2005
RESOLUTIONSResolutions
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
17 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 March 2004
AAAnnual Accounts
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2003
AAAnnual Accounts
Legacy
17 June 2003
169169
Resolution
29 May 2003
RESOLUTIONSResolutions
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2002
AAAnnual Accounts
Resolution
17 April 2002
RESOLUTIONSResolutions
Legacy
17 April 2002
169169
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
88(2)R88(2)R
Accounts With Accounts Type Small
21 June 2001
AAAnnual Accounts
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
419a(Scot)419a(Scot)
Mortgage Alter Floating Charge
22 March 2001
466(Scot)466(Scot)
Legacy
19 March 2001
410(Scot)410(Scot)
Mortgage Alter Floating Charge
16 March 2001
466(Scot)466(Scot)
Legacy
15 March 2001
410(Scot)410(Scot)
Legacy
15 March 2001
410(Scot)410(Scot)
Legacy
20 February 2001
88(2)R88(2)R
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2000
AAAnnual Accounts
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Resolution
2 February 2000
RESOLUTIONSResolutions
Legacy
11 January 2000
363sAnnual Return (shuttle)
Resolution
17 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 June 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
15 September 1998
169169
Accounts With Accounts Type Small
15 June 1998
AAAnnual Accounts
Legacy
8 June 1998
169169
Legacy
27 April 1998
169169
Legacy
25 March 1998
169169
Legacy
24 February 1998
169169
Legacy
26 January 1998
169169
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
169169
Legacy
8 December 1997
169169
Legacy
24 October 1997
169169
Legacy
6 October 1997
169169
Legacy
6 October 1997
169169
Legacy
6 October 1997
169169
Resolution
14 May 1997
RESOLUTIONSResolutions
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 January 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
19 March 1996
287Change of Registered Office
Accounts With Accounts Type Small
29 January 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1995
AAAnnual Accounts
Memorandum Articles
20 June 1995
MEM/ARTSMEM/ARTS
Resolution
20 June 1995
RESOLUTIONSResolutions
Legacy
15 January 1995
363sAnnual Return (shuttle)
Legacy
8 November 1994
88(3)88(3)
Resolution
12 October 1994
RESOLUTIONSResolutions
Legacy
12 October 1994
88(2)R88(2)R
Legacy
6 October 1994
88(2)R88(2)R
Accounts With Accounts Type Small
10 May 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Legacy
26 October 1992
88(2)R88(2)R
Legacy
26 October 1992
288288
Resolution
14 October 1992
RESOLUTIONSResolutions
Legacy
5 August 1992
169169
Certificate Change Of Name Company
19 June 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Accounts With Accounts Type Small
9 April 1992
AAAnnual Accounts
Legacy
3 April 1992
169169
Legacy
9 March 1992
419a(Scot)419a(Scot)
Legacy
23 January 1992
363sAnnual Return (shuttle)
Legacy
1 November 1991
410(Scot)410(Scot)
Resolution
5 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 May 1991
AAAnnual Accounts
Legacy
19 April 1991
363aAnnual Return
Miscellaneous
11 September 1990
MISCMISC
Miscellaneous
11 September 1990
MISCMISC
Legacy
10 August 1990
288288
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Accounts With Accounts Type Small
19 March 1989
AAAnnual Accounts
Legacy
22 February 1989
363363
Accounts With Accounts Type Small
26 September 1988
AAAnnual Accounts
Legacy
21 April 1988
288288
Miscellaneous
21 April 1988
MISCMISC
Miscellaneous
28 January 1988
MISCMISC
Legacy
12 November 1987
288288
Legacy
19 October 1987
410(Scot)410(Scot)
Miscellaneous
12 October 1987
MISCMISC
Miscellaneous
24 July 1987
MISCMISC
Legacy
11 February 1987
287Change of Registered Office
Legacy
11 February 1987
288288
Legacy
30 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
224224
Certificate Incorporation
5 September 1986
CERTINCCertificate of Incorporation