Background WavePink WaveYellow Wave

LPPI SCOTLAND (NO.1) LIMITED (SC498905)

LPPI SCOTLAND (NO.1) LIMITED (SC498905) is an active UK company. incorporated on 25 February 2015. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LPPI SCOTLAND (NO.1) LIMITED has been registered for 11 years. Current directors include RICHARDSON, Thomas James, RULE, Christopher Paul, TOMLINSON, Richard James.

Company Number
SC498905
Status
active
Type
ltd
Incorporated
25 February 2015
Age
11 years
Address
7th Floor Capital Square, Edinburgh, EH3 8BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RICHARDSON, Thomas James, RULE, Christopher Paul, TOMLINSON, Richard James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LPPI SCOTLAND (NO.1) LIMITED

LPPI SCOTLAND (NO.1) LIMITED is an active company incorporated on 25 February 2015 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LPPI SCOTLAND (NO.1) LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

SC498905

LTD Company

Age

11 Years

Incorporated 25 February 2015

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 24 November 2025 (4 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

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

LPPI PE GP SCOTLAND (NO.1) LIMITED
From: 18 November 2016To: 14 February 2017
LPFA INVESTMENTS GP LIMITED
From: 25 February 2015To: 18 November 2016
Contact
Address

7th Floor Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

15 Atholl Crescent Edinburgh EH3 8HA
From: 6 April 2018To: 22 February 2022
50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland
From: 25 February 2015To: 6 April 2018
Timeline

9 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jul 20
Director Joined
Jul 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

RICHARDSON, Thomas James

Active
58 Morrison Street, EdinburghEH3 8BP
Born February 1975
Director
Appointed 14 Dec 2016

RULE, Christopher Paul

Active
58 Morrison Street, EdinburghEH3 8BP
Born January 1979
Director
Appointed 14 Dec 2016

TOMLINSON, Richard James

Active
58 Morrison Street, EdinburghEH3 8BP
Born December 1976
Director
Appointed 17 Jul 2020

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 16 Jan 2019
Resigned 17 Nov 2020

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 25 Feb 2015
Resigned 16 Jan 2018

CASBOLT, Anna Louise

Resigned
2nd Floor, LondonSE1 0LL
Born February 1971
Director
Appointed 31 Jul 2015
Resigned 04 Dec 2015

SMITH, Greg Richard

Resigned
Atholl Crescent, EdinburghEH3 8HA
Born December 1978
Director
Appointed 05 Dec 2015
Resigned 17 Jul 2020

WEBSTER, Luke

Resigned
2nd Floor, LondonSE1 0LL
Born February 1981
Director
Appointed 25 Feb 2015
Resigned 31 Jul 2015

Persons with significant control

1

1 Finsbury Avenue, LondonEC2M 2PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
17 November 2020
TM02Termination of Secretary
Change To A Person With Significant Control
9 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Resolution
14 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2016
AAAnnual Accounts
Certificate Change Of Name Company
18 November 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 November 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2015
NEWINCIncorporation