Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
L&S Ventilation Engineers Limited
L&S Ventilation Engineers Limited is a liquidation company incorporated on 21 July 2009 with the registered office located in Erskine, Renfrewshire. L&S Ventilation Engineers Limited was registered 16 years ago.
Watch Company
Status
Liquidation
Company No
SC362906
Private limited company
Scottish Company
Age
16 years
Incorporated
21 July 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 May 2023
(2 years 4 months ago)
Next confirmation dated
12 May 2024
Was due on
26 May 2024
(1 year 3 months ago)
Last change occurred
2 years 4 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2023
Was due on
31 December 2023
(1 year 8 months ago)
Learn more about L&S Ventilation Engineers Limited
Contact
Address
C/O THE PRG PARTNERSHIP SOLICITORS
12a Bridgewater Place
Erskine
PA8 7AA
Address changed on
20 Sep 2023
(1 year 11 months ago)
Previous address was
58 Glasgow Street Ardrossan KA22 8EH Scotland
Companies in PA8 7AA
Telephone
01294461870
Email
Available in Endole App
Website
Isvent.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Gregor Stewart
Director • British • Lives in Scotland • Born in Dec 1984
Stewart Solutions Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Stewart ACR Ltd
Gregor Stewart is a mutual person.
Active
Saltire Property Scotland Ltd
Gregor Stewart is a mutual person.
Active
D&G Property Scotland Ltd
Gregor Stewart is a mutual person.
Active
Rbi Property Limited
Gregor Stewart is a mutual person.
Active
Stewart Solutions Group Ltd
Gregor Stewart is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Jul 2022
For period
31 Jul
⟶
31 Jul 2022
Traded for
12 months
Cash in Bank
£9.6K
Decreased by £19.81K (-67%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 2 (-18%)
Total Assets
£281.46K
Decreased by £17.01K (-6%)
Total Liabilities
-£167.61K
Increased by £3.59K (+2%)
Net Assets
£113.85K
Decreased by £20.59K (-15%)
Debt Ratio (%)
60%
Increased by 4.59% (+8%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 11 Months Ago on 20 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 12 May 2023
Full Accounts Submitted
2 Years 4 Months Ago on 18 Apr 2023
Registered Address Changed
2 Years 8 Months Ago on 19 Dec 2022
Lesley Ramage Mccall Resigned
2 Years 9 Months Ago on 30 Nov 2022
Gerald Lucas Resigned
2 Years 9 Months Ago on 30 Nov 2022
Charge Satisfied
2 Years 9 Months Ago on 30 Nov 2022
Alexander Gunn Wilson Resigned
2 Years 9 Months Ago on 30 Nov 2022
Mr Gregor Stewart Appointed
2 Years 9 Months Ago on 30 Nov 2022
Accounting Period Shortened
2 Years 9 Months Ago on 30 Nov 2022
Get Alerts
Get Credit Report
Discover L&S Ventilation Engineers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 58 Glasgow Street Ardrossan KA22 8EH Scotland to 12a Bridgewater Place Erskine PA8 7AA on 20 September 2023
Submitted on 20 Sep 2023
Resolutions
Submitted on 19 Sep 2023
Confirmation statement made on 12 May 2023 with updates
Submitted on 12 May 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 18 Apr 2023
Registered office address changed from Unit 2, 2 Cambuslea Road Ayr KA8 9HT Scotland to 58 Glasgow Street Ardrossan KA22 8EH on 19 December 2022
Submitted on 19 Dec 2022
Registered office address changed from 58 Glasgow St Ardrossan North Ayrshire KA22 8EH to Unit 2, 2 Cambuslea Road Ayr KA8 9HT on 30 November 2022
Submitted on 30 Nov 2022
Cessation of Gerald Lucas as a person with significant control on 30 November 2022
Submitted on 30 Nov 2022
Notification of Stewart Solutions Group Limited as a person with significant control on 30 November 2022
Submitted on 30 Nov 2022
Current accounting period shortened from 31 July 2023 to 31 March 2023
Submitted on 30 Nov 2022
Appointment of Mr Gregor Stewart as a director on 30 November 2022
Submitted on 30 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs