Background WavePink WaveYellow Wave

LONDON & SCOTTISH INVESTMENTS LIMITED (SC407794)

LONDON & SCOTTISH INVESTMENTS LIMITED (SC407794) is an active UK company. incorporated on 20 September 2011. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. LONDON & SCOTTISH INVESTMENTS LIMITED has been registered for 14 years.

Company Number
SC407794
Status
active
Type
ltd
Incorporated
20 September 2011
Age
14 years
Address
One Lochrin Square, Edinburgh, EH3 9QA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON & SCOTTISH INVESTMENTS LIMITED

LONDON & SCOTTISH INVESTMENTS LIMITED is an active company incorporated on 20 September 2011 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. LONDON & SCOTTISH INVESTMENTS LIMITED was registered 14 years ago.(SIC: 68320, 70100)

Status

active

Active since 14 years ago

Company No

SC407794

LTD Company

Age

14 Years

Incorporated 20 September 2011

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 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

One Lochrin Square 92 Fountainbridge Edinburgh, EH3 9QA,

Previous Addresses

300 Bath Street 1st Floor West Glasgow G2 4JR Scotland
From: 22 November 2021To: 23 August 2024
Venlaw 349 Bath Street Glasgow G2 4AA Scotland
From: 22 September 2016To: 22 November 2021
8 Elmbank Gardens Glasgow G2 4NQ
From: 8 May 2012To: 22 September 2016
Venlaw Building 349 Bath Street Glasgow G2 4AA Scotland
From: 20 September 2011To: 8 May 2012
Timeline

31 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Sept 11
Director Left
Sept 11
Company Founded
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Feb 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Aug 13
Director Joined
Oct 13
Director Joined
Mar 14
Director Joined
Jan 15
Funding Round
Mar 15
Director Joined
Jun 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Loan Secured
Apr 16
Director Joined
Sept 16
Director Left
Feb 17
Funding Round
Oct 17
Director Joined
Aug 18
Funding Round
Sept 18
Funding Round
May 19
Director Left
Jan 20
Director Left
Sept 20
Director Joined
Dec 20
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Jun 24
5
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
21 May 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
21 May 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 May 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
21 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Capital Allotment Shares
3 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 August 2018
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Capital Allotment Shares
20 October 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Resolution
9 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2014
AR01AR01
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2013
AR01AR01
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Capital Allotment Shares
16 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
20 September 2011
NEWINCIncorporation