ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, City of Glasgow. Local Investment Networking Company (Scotland) was registered 32 years ago.
Status
Active
Active since incorporation
Company No
SC145574
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
32 years
Incorporated 21 July 1993
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 July 2025 (3 months ago)
Next confirmation dated 21 July 2026
Due by 4 August 2026 (9 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
St Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Address changed on 3 Dec 2024 (10 months ago)
Previous address was Suite 4/3 Queens House 19 st. Vincent Place Glasgow G1 2DT
Telephone
01412213321
Email
Available in Endole App
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • Venture Capitalist • British • Lives in UK • Born in Aug 1968
Director • Chartered Accountant • British • Lives in UK • Born in Dec 1969
Director • Accountant • British • Lives in Scotland • Born in Mar 1958
Director • British • Lives in Scotland • Born in Nov 1972
Director • Director Of Linc Scotland • British • Lives in UK • Born in Dec 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Linc Scotland Ventures Limited
WJM Secretaries Limited, David Currie Grahame, and 2 more are mutual people.
Active
Equity Gap Limited
WJM Secretaries Limited and John Gilbert Millican are mutual people.
Active
Angel Capital Scotland
David Currie Grahame and John Gilbert Millican are mutual people.
Active
UK Athletics Limited
David Sutherland Ovens is a mutual person.
Active
Northern 3 VCT Plc
David Sutherland Ovens is a mutual person.
Active
Pinnacle CDT Limited
WJM Secretaries Limited is a mutual person.
Active
R&D Developments 2021 Limited
WJM Secretaries Limited is a mutual person.
Active
Power Of 10 Limited
David Sutherland Ovens is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£541.38K
Increased by £108.22K (+25%)
Employees
4
Decreased by 1 (-20%)
Total Assets
£450.17K
Decreased by £5.94K (-1%)
Total Liabilities
-£26.16K
Increased by £10.3K (+65%)
Net Assets
£424.01K
Decreased by £16.24K (-4%)
Debt Ratio (%)
6%
Increased by 2.33% (+67%)
Latest Activity
Daniel John Mcnicol Resigned
15 Days Ago on 7 Oct 2025
David Sutherland Ovens Resigned
15 Days Ago on 7 Oct 2025
Andrew Sean Castell Resigned
15 Days Ago on 7 Oct 2025
Nelson Campbell Gray Resigned
21 Days Ago on 1 Oct 2025
Confirmation Submitted
3 Months Ago on 23 Jul 2025
Registered Address Changed
10 Months Ago on 3 Dec 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 15 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 22 Jul 2024
Iain John Gosman Scott Resigned
1 Year 10 Months Ago on 7 Dec 2023
Jonathan Harris Resigned
1 Year 10 Months Ago on 7 Dec 2023
Get Credit Report
Discover Local Investment Networking Company (Scotland)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Daniel John Mcnicol as a director on 7 October 2025
Submitted on 10 Oct 2025
Termination of appointment of David Sutherland Ovens as a director on 7 October 2025
Submitted on 10 Oct 2025
Termination of appointment of Andrew Sean Castell as a director on 7 October 2025
Submitted on 7 Oct 2025
Termination of appointment of Nelson Campbell Gray as a director on 1 October 2025
Submitted on 6 Oct 2025
Confirmation statement made on 21 July 2025 with no updates
Submitted on 23 Jul 2025
Registered office address changed from Suite 4/3 Queens House 19 st. Vincent Place Glasgow G1 2DT to St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on 3 December 2024
Submitted on 3 Dec 2024
Micro company accounts made up to 31 March 2024
Submitted on 15 Sep 2024
Confirmation statement made on 21 July 2024 with no updates
Submitted on 22 Jul 2024
Termination of appointment of Jonathan Harris as a director on 7 December 2023
Submitted on 11 Mar 2024
Termination of appointment of Iain John Gosman Scott as a director on 7 December 2023
Submitted on 11 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year