ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lsi West George Street Limited

Lsi West George Street Limited is a dissolved company incorporated on 29 May 2015 with the registered office located in Glasgow, City of Glasgow. Lsi West George Street Limited was registered 10 years ago.
Status
Dissolved
Dissolved on 21 May 2024 (1 year 5 months ago)
Was 8 years old at the time of dissolution
Following liquidation
Company No
SC507091
Private limited company
Scottish Company
Age
10 years
Incorporated 29 May 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
130 St. Vincent Street
Glasgow
G2 5HF
Address changed on 9 Jun 2023 (2 years 4 months ago)
Previous address was 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in UK • Born in Apr 1969
Director • Chartered Surveyor • British • Lives in Scotland • Born in Jun 1968
Director • Chartered Accountant • British • Lives in Scotland • Born in Apr 1978
Director • Deputy Managing Director • British • Lives in Scotland • Born in Aug 1967
Director • Chartered Accountant • British • Lives in Scotland • Born in Nov 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Esr Europe Lspim Limited
Stephen John Inglis, Derek McDonald, and 3 more are mutual people.
Active
Esr Europe Lspim Devco Limited
Stephen John Inglis, Derek McDonald, and 2 more are mutual people.
Active
RR Sea Stafford Limited
Alistair James Neil Hewitt, Derek McDonald, and 1 more are mutual people.
Active
RR Sea Strand Limited
Alistair James Neil Hewitt, Derek McDonald, and 1 more are mutual people.
Active
RR Sea Hanover St. Limited
Alistair James Neil Hewitt, Derek McDonald, and 1 more are mutual people.
Active
RR Sea Dundee Limited
Alistair James Neil Hewitt, Derek McDonald, and 1 more are mutual people.
Active
RR Sea St. Helens Limited
Alistair James Neil Hewitt, Derek McDonald, and 1 more are mutual people.
Active
Sugarbird Solarco (UK) Limited
Alistair James Neil Hewitt, Derek McDonald, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£43.88K
Decreased by £3.68K (-8%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£43.88K
Decreased by £1.85M (-98%)
Total Liabilities
-£40K
Decreased by £1.86M (-98%)
Net Assets
£3.88K
Increased by £10.53K (-158%)
Debt Ratio (%)
91%
Decreased by 9.19% (-9%)
Latest Activity
Dissolved After Liquidation
1 Year 5 Months Ago on 21 May 2024
Registered Address Changed
2 Years 4 Months Ago on 9 Jun 2023
Full Accounts Submitted
2 Years 10 Months Ago on 20 Dec 2022
Confirmation Submitted
3 Years Ago on 7 Jul 2022
Full Accounts Submitted
3 Years Ago on 20 Dec 2021
London & Scottish Investments Limited (PSC) Details Changed
3 Years Ago on 22 Nov 2021
Registered Address Changed
3 Years Ago on 22 Nov 2021
Confirmation Submitted
4 Years Ago on 15 Jul 2021
Full Accounts Submitted
4 Years Ago on 25 Mar 2021
Confirmation Submitted
5 Years Ago on 15 Jun 2020
Get Credit Report
Discover Lsi West George Street Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 21 May 2024
Submitted on 21 Feb 2024
Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to 130 st. Vincent Street Glasgow G2 5HF on 9 June 2023
Submitted on 9 Jun 2023
Resolutions
Submitted on 7 Jun 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 20 Dec 2022
Confirmation statement made on 29 May 2022 with no updates
Submitted on 7 Jul 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 20 Dec 2021
Change of details for London & Scottish Investments Limited as a person with significant control on 22 November 2021
Submitted on 2 Dec 2021
Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 22 November 2021
Submitted on 22 Nov 2021
Confirmation statement made on 29 May 2021 with no updates
Submitted on 15 Jul 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year