ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

L&S Homes Crieff Limited

L&S Homes Crieff Limited is an active company incorporated on 23 June 2020 with the registered office located in Edinburgh, City of Edinburgh. L&S Homes Crieff Limited was registered 5 years ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 1 day ago
Company No
SC665062
Private limited company
Scottish Company
Age
5 years
Incorporated 23 June 2020
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 63 days
Dated 22 June 2024 (1 year 2 months ago)
Next confirmation dated 22 June 2025
Was due on 6 July 2025 (2 months ago)
No changes occurred since incorporation
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 EH3 9QA United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Gibraltar • Born in Sep 1951
Director • British • Lives in Scotland • Born in Jan 1970
L&S Homes Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stock Residential Lettings Limited
Jonathan Malcolm Law is a mutual person.
Active
L&S Knightswood Limited
Jonathan Malcolm Law is a mutual person.
Active
L & S (Dowanhill) Ltd
Jonathan Malcolm Law is a mutual person.
Active
L & S (Belhaven) Ltd
Jonathan Malcolm Law is a mutual person.
Active
L&S (Bridge Of Weir) Limited
Jonathan Malcolm Law is a mutual person.
Active
L&S Homes Group Limited
Jonathan Malcolm Law is a mutual person.
Active
Stewarts Drinks (UK) Limited
Ronald Barrie Clapham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£437.33K
Increased by £425.84K (+3707%)
Turnover
£8.76M
Increased by £8.49M (+3146%)
Employees
Unreported
Same as previous period
Total Assets
£885.01K
Decreased by £3.25M (-79%)
Total Liabilities
-£883.98K
Decreased by £3.25M (-79%)
Net Assets
£1.03K
Increased by £786 (+328%)
Debt Ratio (%)
100%
Decreased by 0.11% (-0%)
Latest Activity
Compulsory Gazette Notice
1 Day Ago on 9 Sep 2025
Registered Address Changed
5 Months Ago on 13 Mar 2025
Full Accounts Submitted
8 Months Ago on 8 Jan 2025
Confirmation Submitted
1 Year Ago on 23 Aug 2024
Registered Address Changed
1 Year Ago on 23 Aug 2024
Registered Address Changed
1 Year Ago on 23 Aug 2024
Jonathan Malcolm Law Resigned
1 Year 4 Months Ago on 18 Apr 2024
Charge Satisfied
1 Year 5 Months Ago on 10 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 14 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 20 Jul 2023
Get Credit Report
Discover L&S Homes Crieff Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 9 Sep 2025
Registered office address changed from One Lochrin Square 92 Fountainbridge Edinburgh 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
Total exemption full accounts made up to 31 March 2024
Submitted on 8 Jan 2025
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
Registered office address changed from One Lochrin Square 92 Fountainbridge Edinburgh Edinburgh, City of EH3 9QA United Kingdom to One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 23 August 2024
Submitted on 23 Aug 2024
Confirmation statement made on 22 June 2024 with no updates
Submitted on 23 Aug 2024
Termination of appointment of Jonathan Malcolm Law as a director on 18 April 2024
Submitted on 12 Jun 2024
Satisfaction of charge SC6650620001 in full
Submitted on 10 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 14 Dec 2023
Confirmation statement made on 22 June 2023 with no updates
Submitted on 20 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year