ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Linc Scotland Ventures Limited

Linc Scotland Ventures Limited is an active company incorporated on 26 October 2010 with the registered office located in Glasgow, City of Glasgow. Linc Scotland Ventures Limited was registered 15 years ago.
Status
Active
Active since 13 years ago
Company No
SC387695
Private limited company
Scottish Company
Age
15 years
Incorporated 26 October 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 October 2025 (13 days ago)
Next confirmation dated 26 October 2026
Due by 9 November 2026 (1 year 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 (1 month remaining)
Address
St Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Address changed on 3 Dec 2024 (11 months ago)
Previous address was 19 st. Vincent Place Glasgow G1 2DT
Telephone
01412213321
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1951
Director • British • Lives in Scotland • Born in Mar 1958
Director • British • Lives in UK • Born in Dec 1953
Director • British • Lives in Scotland • Born in Mar 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Local Investment Networking Company (Scotland)
WJM Secretaries Limited, David Currie Grahame, and 2 more are mutual people.
Active
Safetray Products Limited
John Gilbert Millican and Alison Mary Grieve 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
Pinnacle CDT Limited
WJM Secretaries Limited is a mutual person.
Active
R&D Developments 2021 Limited
WJM Secretaries Limited is a mutual person.
Active
Maritime Trustees Limited
WJM Secretaries Limited is a mutual person.
Active
Cloudcoco Holdings Limited
WJM Secretaries Limited 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
£54.06K
Decreased by £1.74K (-3%)
Employees
Unreported
Same as previous period
Total Assets
£87.58K
Increased by £7.27K (+9%)
Total Liabilities
-£84.09K
Increased by £7.19K (+9%)
Net Assets
£3.49K
Increased by £83 (+2%)
Debt Ratio (%)
96%
Increased by 0.26% (0%)
Latest Activity
Confirmation Submitted
3 Days Ago on 5 Nov 2025
Nelson Campbell Gray Resigned
1 Month Ago on 1 Oct 2025
Ms Alison Mary Grieve Appointed
10 Months Ago on 6 Jan 2025
Confirmation Submitted
11 Months Ago on 10 Dec 2024
Mr Nelson Campbell Gray Details Changed
11 Months Ago on 4 Dec 2024
Mr David Currie Grahame Details Changed
11 Months Ago on 4 Dec 2024
Registered Address Changed
11 Months Ago on 3 Dec 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 15 Sep 2024
Jonathan Harris Resigned
1 Year 11 Months Ago on 7 Dec 2023
Wjm Secretaries Limited Details Changed
3 Years Ago on 30 Mar 2022
Get Credit Report
Discover Linc Scotland Ventures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 October 2025 with no updates
Submitted on 5 Nov 2025
Termination of appointment of Nelson Campbell Gray as a director on 1 October 2025
Submitted on 6 Oct 2025
Appointment of Ms Alison Mary Grieve as a director on 6 January 2025
Submitted on 7 Jan 2025
Director's details changed for Mr Nelson Campbell Gray on 4 December 2024
Submitted on 11 Dec 2024
Director's details changed for Mr David Currie Grahame on 4 December 2024
Submitted on 10 Dec 2024
Confirmation statement made on 26 October 2024 with no updates
Submitted on 10 Dec 2024
Secretary's details changed for Wjm Secretaries Limited on 30 March 2022
Submitted on 10 Dec 2024
Registered office address changed from 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
Termination of appointment of Jonathan Harris as a director on 7 December 2023
Submitted on 17 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year