LPPI SCOTLAND (NO.2) LIMITED

7th Floor Capital Square 7th Floor Capital Square, Edinburgh, EH3 8BP, United Kingdom
StatusACTIVE
Company No.SC526930
CategoryPrivate Limited Company
Incorporated16 Feb 2016
Age8 years, 3 months, 16 days
JurisdictionScotland

SUMMARY

LPPI SCOTLAND (NO.2) LIMITED is an active private limited company with number SC526930. It was incorporated 8 years, 3 months, 16 days ago, on 16 February 2016. The company address is 7th Floor Capital Square 7th Floor Capital Square, Edinburgh, EH3 8BP, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2022

Action Date: 14 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Local Pensions Partnership Investments Ltd

Change date: 2016-12-14

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Paul Rule

Change date: 2022-02-22

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas James Richardson

Change date: 2022-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-22

New address: 7th Floor Capital Square 58 Morrison Street Edinburgh EH3 8BP

Old address: 15 Atholl Crescent Edinburgh EH3 8HA

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas James Richardson

Change date: 2021-11-01

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Mr Christopher Paul Rule

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2021

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas James Richardson

Change date: 2020-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2021

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas James Richardson

Change date: 2020-06-01

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2021

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Paul Rule

Change date: 2020-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-17

Officer name: Brodies Secretarial Services Limited

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-09

Psc name: Local Pensions Partnership Investments Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-17

Officer name: Greg Richard Smith

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Tomlinson

Appointment date: 2020-07-17

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas James Richardson

Change date: 2020-03-25

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas James Richardson

Change date: 2020-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-16

Officer name: Mr Greg Richard Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Brodies Secretarial Services Limited

Appointment date: 2019-01-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-16

Officer name: Burness Paull Llp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-06

New address: 15 Atholl Crescent Edinburgh EH3 8HA

Old address: 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Resolution

Date: 14 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 15 Dec 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-14

Officer name: Mr Christopher Paul Rule

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-14

Officer name: George Gardener Graham

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-14

Officer name: Mr Thomas James Richardson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-14

Officer name: Mr Greg Richard Smith

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-14

Officer name: Michael Jensen

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Tomlinson

Termination date: 2016-12-14

Documents

View document PDF

Resolution

Date: 18 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Jensen

Appointment date: 2016-02-16

Documents

View document PDF

Incorporation company

Date: 16 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BADGERS MOUNT LTD

77 CHAPEL STREET,BILLERICAY,CM12 9LR

Number:11851094
Status:ACTIVE
Category:Private Limited Company

BERUSKA LIMITED

112 HERMITAGE DRIVE,PERTH,PH1 2SY

Number:SC621898
Status:ACTIVE
Category:Private Limited Company

MET SERVE HEATING LIMITED

WELLINGTON HOUSE,REIGATE,RH2 0AU

Number:09617598
Status:ACTIVE
Category:Private Limited Company

P.C. SOCIAL WORK CONSULTANT LIMITED

4 MARLGROVE COURT,BROMSGROVE,B61 0HE

Number:08016388
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RANSOMES PARK LIMITED

1 QUAY POINT,WOODBRIDGE,IP12 4AL

Number:00334853
Status:ACTIVE
Category:Private Limited Company

THIESEN ASSOCIATES LIMITED

C/O PREMIER UK BUSINESS LYNDUM HOUSE,PETERSFIELD, HAMPSHIRE,GU32 3JG

Number:03643067
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source