Background WavePink WaveYellow Wave

LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) (SC145574)

LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) (SC145574) is an active UK company. incorporated on 21 July 1993. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) has been registered for 32 years. Current directors include GRAHAME, David Currie, MILLICAN, John Gilbert.

Company Number
SC145574
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 July 1993
Age
32 years
Address
St Vincent Plaza, Glasgow, G2 5RZ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
GRAHAME, David Currie, MILLICAN, John Gilbert
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND)

LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) is an active company incorporated on 21 July 1993 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) was registered 32 years ago.(SIC: 94110)

Status

active

Active since 32 years ago

Company No

SC145574

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 21 July 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

St Vincent Plaza 319 St. Vincent Street Glasgow, G2 5RZ,

Previous Addresses

Suite 4/3 Queens House 19 st. Vincent Place Glasgow G1 2DT
From: 31 July 2012To: 3 December 2024
Sutie 4/3 Queens House 19 St. Vincent Place Glasgow G1 2DT
From: 21 July 1993To: 31 July 2012
Timeline

24 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Mar 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Joined
Jun 11
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Left
Jul 12
Director Left
May 13
Director Joined
Jul 13
Director Left
Dec 13
Director Joined
Mar 14
Director Joined
Dec 16
Director Left
Apr 18
Director Left
Mar 24
Director Left
Mar 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

WJM SECRETARIES LIMITED

Active
St Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 02 Nov 2006

GRAHAME, David Currie

Active
Queens House, GlasgowG1 2DT
Born December 1953
Director
Appointed 21 Jul 1993

MILLICAN, John Gilbert

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born August 1951
Director
Appointed 30 Apr 2012

MACDONALDS

Resigned
St Stephens House, GlasgowG2 4JL
Corporate secretary
Appointed 21 Jul 1993
Resigned 02 Nov 2006

BROUWERS, Mary Jane

Resigned
Queens House, GlasgowG1 2DT
Born March 1963
Director
Appointed 20 Jun 2013
Resigned 22 Feb 2018

CASTELL, Andrew Sean

Resigned
Dublin Meuse, EdinburghEH3 6NW
Born August 1968
Director
Appointed 04 May 2010
Resigned 07 Oct 2025

CONOLEY, Fiona Sally

Resigned
14 Bridge Road, TwickenhamTW1 1RE
Born February 1960
Director
Appointed 21 Jul 1993
Resigned 30 Nov 1994

DICK, Robert Ian

Resigned
Otterburn, KelsoTD5 8EQ
Born July 1939
Director
Appointed 24 Jan 2007
Resigned 30 Apr 2012

FLEMING, Bill

Resigned
Main Road, KilmarnockKA3 6AL
Born January 1944
Director
Appointed 11 Jul 2003
Resigned 29 Jan 2009

GRAHAME, David Currie

Resigned
Flat 16 38 Speirs Wharf, GlasgowG4 9TG
Born December 1953
Director
Appointed 21 Jul 1993
Resigned 07 Apr 2010

GRAY, Nelson Campbell

Resigned
Firth House, RoslinEH25 9QH
Born March 1958
Director
Appointed 29 Jan 2009
Resigned 01 Oct 2025

HARRIS, Jonathan

Resigned
Queens House, GlasgowG1 2DT
Born November 1946
Director
Appointed 31 Mar 2011
Resigned 07 Dec 2023

HENDERSON, Ian Arthur

Resigned
81 Craiglockhart Road, EdinburghEH14 1EN
Born June 1960
Director
Appointed 21 Feb 1997
Resigned 08 Jun 2001

KRANTZ, Susan Beverly

Resigned
18 Ollerton Road, LondonN11 2LA
Born November 1951
Director
Appointed 01 Dec 1994
Resigned 11 May 1999

MACFARLANE, Marjory

Resigned
Barley Mill West Saltoun, PencaitlandEH34 5EP
Born October 1953
Director
Appointed 08 Apr 2002
Resigned 19 Sept 2002

MACKIE, Alexander Charles Gordon

Resigned
24a Cleveden Gardens, GlasgowG12 0PU
Born October 1946
Director
Appointed 04 Oct 2007
Resigned 18 Dec 2013

MAJEWSKY, Isabell Christine Renee

Resigned
14e Merchiston Crescent, EdinburghEH10 5AX
Born December 1969
Director
Appointed 30 Jan 2008
Resigned 15 Feb 2010

MCNAUGHTON, Kenneth Sclater

Resigned
34 Baberton Crescent, EdinburghEH14 5BP
Born August 1952
Director
Appointed 24 Sept 2002
Resigned 29 Apr 2003

MCNICOL, Daniel John

Resigned
319 St. Vincent Street, GlasgowG2 5RZ
Born December 1969
Director
Appointed 25 Feb 2014
Resigned 07 Oct 2025

MCVEY, Brian James, Dr

Resigned
Strathmore, GlasgowG66 4HT
Born January 1959
Director
Appointed 20 May 1996
Resigned 04 Dec 2000

MILLICAN, John Gilbert

Resigned
Sutie 4/3 Queens House, GlasgowG1 2DT
Born August 1951
Director
Appointed 30 Mar 2012
Resigned 30 Mar 2012

NEEDHAM, Douglas Wilson

Resigned
N/A, HawickTD9 0EL
Born January 1948
Director
Appointed 11 Mar 2005
Resigned 04 Oct 2007

OVENS, David Sutherland

Resigned
319 St. Vincent Street, GlasgowG2 5RZ
Born November 1972
Director
Appointed 14 Dec 2016
Resigned 07 Oct 2025

PATON, Alexander Douglas

Resigned
32/6 Littlejohn Road, EdinburghEH10 5GJ
Born October 1950
Director
Appointed 13 Feb 1997
Resigned 15 Mar 2006

REID, Alexander Mcleod

Resigned
12 Marchmont Court, HurlfordKA1 5HB
Born January 1968
Director
Appointed 21 Mar 2007
Resigned 25 Mar 2010

ROGERSON, James Stewart Lindsay

Resigned
15 Whinfield Road, PrestwickKA9 2BQ
Born July 1962
Director
Appointed 11 Jul 2003
Resigned 30 May 2007

ROONEY, Gerard

Resigned
61 Braidpark Drive, GlasgowG46 6LY
Born August 1958
Director
Appointed 05 Dec 1994
Resigned 21 Nov 1996

ROSS, Hugh

Resigned
67 Currievale Drive, CurrieEH14 5RW
Born January 1947
Director
Appointed 16 Sept 1997
Resigned 25 Mar 2010

ROWAN, Robert Macdonald

Resigned
Bridgend Cottage, GlasgowG63 0XQ
Born February 1937
Director
Appointed 08 Mar 1994
Resigned 30 May 2007

SAMUEL, Agnes Carmichael

Resigned
17 Caledon Lane, GlasgowG12 9YF
Born May 1949
Director
Appointed 21 Jul 1993
Resigned 12 Jun 2007

SCOTT, Iain John Gosman

Resigned
37 Midmills Road, InvernessIV2 3NZ
Born June 1953
Director
Appointed 28 May 2009
Resigned 07 Dec 2023

SHAKESHAFT, Peter James Bailey

Resigned
The Stell Muirton, North BerwickEH39 5LW
Born October 1947
Director
Appointed 28 Jun 2005
Resigned 24 Apr 2013

SMITH, Kenneth Nelson

Resigned
Whitedales, NemphlarML11 9JE
Born March 1954
Director
Appointed 11 Mar 2005
Resigned 30 May 2007

STARK, Andrew

Resigned
12 Rosebank Place, GlasgowG68 0FH
Born July 1963
Director
Appointed 11 Mar 2005
Resigned 30 May 2007

WALKER, Grahame James

Resigned
51 Netherbank, EdinburghEH16 6YR
Born May 1962
Director
Appointed 19 Jul 2001
Resigned 11 Apr 2003
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 August 2011
AR01AR01
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 August 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Resolution
10 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
11 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
363aAnnual Return
Legacy
6 August 2007
288cChange of Particulars
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Resolution
28 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Legacy
11 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Legacy
8 August 2005
288cChange of Particulars
Legacy
3 August 2005
288cChange of Particulars
Legacy
3 August 2005
288cChange of Particulars
Legacy
3 August 2005
288cChange of Particulars
Legacy
3 August 2005
288cChange of Particulars
Legacy
3 August 2005
190190
Legacy
3 August 2005
353353
Legacy
3 August 2005
287Change of Registered Office
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2003
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Memorandum Articles
19 June 2003
MEM/ARTSMEM/ARTS
Resolution
19 June 2003
RESOLUTIONSResolutions
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
17 December 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288aAppointment of Director or Secretary
Memorandum Articles
23 April 2002
MEM/ARTSMEM/ARTS
Resolution
23 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Auditors Resignation Company
29 May 1998
AUDAUD
Legacy
29 May 1998
386386
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
17 July 1996
363sAnnual Return (shuttle)
Legacy
3 June 1996
288288
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Legacy
7 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
288288
Legacy
13 July 1994
363sAnnual Return (shuttle)
Legacy
22 March 1994
288288
Legacy
15 March 1994
225(1)225(1)
Legacy
10 September 1993
224224
Legacy
3 August 1993
287Change of Registered Office
Incorporation Company
21 July 1993
NEWINCIncorporation