ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

L & S (Belhaven) Ltd

L & S (Belhaven) Ltd is an active company incorporated on 28 July 2016 with the registered office located in Edinburgh, City of Edinburgh. L & S (Belhaven) Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
SC541340
Private limited company
Scottish Company
Age
9 years
Incorporated 28 July 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 July 2024 (1 year 1 month ago)
Next confirmation dated 27 July 2025
Was due on 10 August 2025 (27 days ago)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
One Lochrin Square C/O London And Scottish Investments Ltd
92 Fountainbridge
Edinburgh
EH3 9QA
United Kingdom
Address changed on 13 Mar 2025 (5 months ago)
Previous address was One Lochrin Square 92 Fountainbridge Edinburgh Edinburgh, City of EH3 9QA United Kingdom
Telephone
0141 2484155
Email
Unreported
People
Officers
6
Shareholders
5
Controllers (PSC)
3
PSC • Director • British • Lives in Scotland • Born in May 1954 • Accountant
Director • Accountant • British • Lives in England • Born in Feb 1957
Director • Residential Director • British • Lives in Scotland • Born in Jan 1970
Director • Chairman • British • Lives in Gibraltar • Born in Sep 1951
Director • Managing Director • British • Lives in Scotland • Born in Aug 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Phoenix Logistics Homes Limited
Rajnikant Lakhamshi Shah is a mutual person.
Active
Landstone Limited
Rajnikant Lakhamshi Shah is a mutual person.
Active
Lypar (Landstone) Limited
Rajnikant Lakhamshi Shah is a mutual person.
Active
Brand Box Limited
Rajnikant Lakhamshi Shah is a mutual person.
Active
Catalyst Corporate Development Limited
Kenneth Adrian Raymond Wilson is a mutual person.
Active
London & Countryside Developments Limited
Rajnikant Lakhamshi Shah is a mutual person.
Active
RR Sea Stafford Limited
Derek McDonald is a mutual person.
Active
Adinstone Limited
Rajnikant Lakhamshi Shah is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£11.04K
Decreased by £264.55K (-96%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£81.45K
Decreased by £279.4K (-77%)
Total Liabilities
-£34.75K
Decreased by £10.94K (-24%)
Net Assets
£46.7K
Decreased by £268.46K (-85%)
Debt Ratio (%)
43%
Increased by 30.01% (+237%)
Latest Activity
Registered Address Changed
5 Months Ago on 13 Mar 2025
Full Accounts Submitted
8 Months Ago on 8 Jan 2025
Derek Mcdonald Resigned
8 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year Ago on 23 Aug 2024
Registered Address Changed
1 Year Ago on 23 Aug 2024
Frank Blin Resigned
1 Year 4 Months Ago on 10 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 17 Jan 2024
Confirmation Submitted
2 Years Ago on 14 Aug 2023
Full Accounts Submitted
2 Years 9 Months Ago on 5 Dec 2022
Confirmation Submitted
3 Years Ago on 30 Aug 2022
Get Credit Report
Discover L & S (Belhaven) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from One Lochrin Square 92 Fountainbridge Edinburgh Edinburgh, City of EH3 9QA United Kingdom to One Lochrin Square C/O London and Scottish Investments Ltd 92 Fountainbridge Edinburgh EH3 9QA on 13 March 2025
Submitted on 13 Mar 2025
Termination of appointment of Derek Mcdonald as a director on 31 December 2024
Submitted on 14 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 8 Jan 2025
Confirmation statement made on 27 July 2024 with no updates
Submitted on 23 Aug 2024
Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to One Lochrin Square 92 Fountainbridge Edinburgh Edinburgh, City of EH3 9QA on 23 August 2024
Submitted on 23 Aug 2024
Termination of appointment of Frank Blin as a director on 10 April 2024
Submitted on 12 Jun 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 17 Jan 2024
Confirmation statement made on 27 July 2023 with no updates
Submitted on 14 Aug 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 5 Dec 2022
Confirmation statement made on 27 July 2022 with no updates
Submitted on 30 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year