Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND)
Company Information for

LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND)

SUITE 4/3 QUEENS HOUSE, 19 ST. VINCENT PLACE, GLASGOW, G1 2DT,
Company Registration Number
SC145574
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Local Investment Networking Company (scotland)
LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) was founded on 1993-07-21 and has its registered office in Glasgow. The organisation's status is listed as "Active". Local Investment Networking Company (scotland) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND)
 
Legal Registered Office
SUITE 4/3 QUEENS HOUSE
19 ST. VINCENT PLACE
GLASGOW
G1 2DT
Other companies in G1
 
Filing Information
Company Number SC145574
Company ID Number SC145574
Date formed 1993-07-21
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB100115989  
Last Datalog update: 2024-01-08 03:00:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND)

Current Directors
Officer Role Date Appointed
WJM SECRETARIES LIMITED
Company Secretary 2006-11-02
ANDREW SEAN CASTELL
Director 2010-05-04
DAVID CURRIE GRAHAME
Director 1993-07-21
NELSON CAMPBELL GRAY
Director 2009-01-29
JONATHAN HARRIS
Director 2011-03-31
DANIEL JOHN MCNICOL
Director 2014-02-25
JOHN GILBERT MILLICAN
Director 2012-04-30
DAVID SUTHERLAND OVENS
Director 2016-12-14
IAIN JOHN GOSMAN SCOTT
Director 2009-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARY JANE BROUWERS
Director 2013-06-20 2018-02-22
ALEXANDER CHARLES GORDON MACKIE
Director 2007-10-04 2013-12-18
PETER JAMES BAILEY SHAKESHAFT
Director 2005-06-28 2013-04-24
ROBERT IAN DICK
Director 2007-01-24 2012-04-30
JOHN GILBERT MILLICAN
Director 2012-03-30 2012-03-30
DAVID CURRIE GRAHAME
Director 1993-07-21 2010-04-07
ALEXANDER MCLEOD REID
Director 2007-03-21 2010-03-25
HUGH ROSS
Director 1997-09-16 2010-03-25
ISABELL CHRISTINE RENEE MAJEWSKY
Director 2008-01-30 2010-02-15
BILL FLEMING
Director 2003-07-11 2009-01-29
DOUGLAS WILSON NEEDHAM
Director 2005-03-11 2007-10-04
AGNES CARMICHAEL SAMUEL
Director 1993-07-21 2007-06-12
JAMES STEWART LINDSAY ROGERSON
Director 2003-07-11 2007-05-30
ROBERT MACDONALD ROWAN
Director 1994-03-08 2007-05-30
KENNETH NELSON SMITH
Director 2005-03-11 2007-05-30
ANDREW STARK
Director 2005-03-11 2007-05-30
MACDONALDS
Company Secretary 1993-07-21 2006-11-02
ALEXANDER DOUGLAS PATON
Director 1997-02-13 2006-03-15
KENNETH SCLATER MCNAUGHTON
Director 2002-09-24 2003-04-29
GRAHAME JAMES WALKER
Director 2001-07-19 2003-04-11
MARJORY MACFARLANE
Director 2002-04-08 2002-09-19
IAN ARTHUR HENDERSON
Director 1997-02-21 2001-06-08
BRIAN JAMES MCVEY
Director 1996-05-20 2000-12-04
SUSAN BEVERLY KRANTZ
Director 1994-12-01 1999-05-11
GERARD ROONEY
Director 1994-12-05 1996-11-21
FIONA SALLY CONOLEY
Director 1993-07-21 1994-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WJM SECRETARIES LIMITED JASPY LIMITED Company Secretary 2018-06-29 CURRENT 2018-03-19 Active
WJM SECRETARIES LIMITED BARTYS TRUSTEES LIMITED Company Secretary 2017-05-29 CURRENT 2005-07-12 Active
WJM SECRETARIES LIMITED BMK (NOMINEES) LIMITED Company Secretary 2017-05-29 CURRENT 1997-10-28 Active
WJM SECRETARIES LIMITED DUALCHAS ARCHITECTS LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active
WJM SECRETARIES LIMITED BIOSCIENCE NETWORK LIMITED Company Secretary 2013-11-13 CURRENT 2002-11-21 Dissolved 2017-08-02
WJM SECRETARIES LIMITED SIVERS PHOTONICS LIMITED Company Secretary 2012-10-12 CURRENT 2000-10-09 Active
WJM SECRETARIES LIMITED BLAKESEYE LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Active
WJM SECRETARIES LIMITED HARLOW 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED SLPC 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED HIGHLAND SIGNALS LIMITED Company Secretary 2011-08-19 CURRENT 2011-08-19 Active
WJM SECRETARIES LIMITED MELVILLE INDEPENDENT PLC Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
WJM SECRETARIES LIMITED LOCHHEAD ENERGY LIMITED Company Secretary 2011-04-01 CURRENT 2011-04-01 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EPONA TECHNOLOGIES LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Active
WJM SECRETARIES LIMITED ROSLIN BIOCENTRE LIMITED Company Secretary 2011-01-17 CURRENT 1997-09-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED NEWARK STEADINGS LIMITED Company Secretary 2010-12-22 CURRENT 2007-01-23 Dissolved 2018-03-13
WJM SECRETARIES LIMITED CREATIVE ENTERPRISE OFFICE LTD Company Secretary 2010-11-11 CURRENT 2010-11-11 Active - Proposal to Strike off
WJM SECRETARIES LIMITED GJAW LIMITED Company Secretary 2010-11-08 CURRENT 2010-11-08 Dissolved 2017-04-18
WJM SECRETARIES LIMITED LINC SCOTLAND VENTURES LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Active
WJM SECRETARIES LIMITED SPIRITLAKE LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 Active
WJM SECRETARIES LIMITED FORTH METRICS LIMITED Company Secretary 2010-08-13 CURRENT 2010-08-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EQUITY GAP LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Active
WJM SECRETARIES LIMITED PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED Company Secretary 2010-05-01 CURRENT 1918-06-03 Active
WJM SECRETARIES LIMITED LONGHAUL SPIRIT LIMITED Company Secretary 2010-03-15 CURRENT 2008-07-16 Active
WJM SECRETARIES LIMITED SIPSWITCH LIMITED Company Secretary 2010-01-12 CURRENT 2006-12-11 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE TELECOM LIMITED Company Secretary 2010-01-06 CURRENT 1998-03-30 Dissolved 2017-05-09
WJM SECRETARIES LIMITED I G SOFTWARE LIMITED Company Secretary 2010-01-06 CURRENT 1999-02-05 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE CDT LIMITED Company Secretary 2010-01-06 CURRENT 2002-12-10 Active
WJM SECRETARIES LIMITED CLOUDCOCO HOLDINGS LIMITED Company Secretary 2010-01-06 CURRENT 1986-12-12 Active
WJM SECRETARIES LIMITED FEC REALISATION LTD Company Secretary 2009-10-26 CURRENT 2009-04-02 Liquidation
WJM SECRETARIES LIMITED SUPPLIER DEVELOPMENT PROGRAMME Company Secretary 2008-05-09 CURRENT 2008-05-09 Active
WJM SECRETARIES LIMITED SOUTH CHESTHILL HYDRO LIMITED Company Secretary 2008-01-29 CURRENT 2008-01-29 Active
WJM SECRETARIES LIMITED WELL COW LIMITED Company Secretary 2007-11-01 CURRENT 2003-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED THE TAYLOR CLARKE PARTNERSHIP LIMITED Company Secretary 2007-10-26 CURRENT 1991-12-20 Active
WJM SECRETARIES LIMITED ROSLIN FOUNDATION Company Secretary 2007-10-23 CURRENT 1995-04-01 Active
WJM SECRETARIES LIMITED ROSLIN DEVELOPMENTS LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-08 Dissolved 2015-06-05
WJM SECRETARIES LIMITED ROSLIN CELL TECHNOLOGIES LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-02 Active - Proposal to Strike off
WJM SECRETARIES LIMITED ROSLIN CELLS LIMITED Company Secretary 2007-10-12 CURRENT 2005-09-16 Liquidation
WJM SECRETARIES LIMITED EMELAR LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Dissolved 2014-12-11
WJM SECRETARIES LIMITED SELECTABOOK LIMITED Company Secretary 2007-04-13 CURRENT 2007-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED VAN MERKSTEIJN LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Dissolved 2014-05-16
WJM SECRETARIES LIMITED VAN MERKSTEIJN HOLDINGS LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Dissolved 2014-05-16
WJM SECRETARIES LIMITED PROVEN ENERGY LIMITED Company Secretary 2007-03-01 CURRENT 1980-05-09 Dissolved 2015-01-16
WJM SECRETARIES LIMITED 3WG LIMITED Company Secretary 2007-02-23 CURRENT 2005-07-12 Dissolved 2014-03-04
WJM SECRETARIES LIMITED AICON ENGINEERING LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Dissolved 2015-06-05
WJM SECRETARIES LIMITED WP REALISATIONS 2017 LIMITED Company Secretary 2006-08-18 CURRENT 1995-09-07 Dissolved 2018-01-16
WJM SECRETARIES LIMITED PSI ELECTRONICS LIMITED Company Secretary 2005-11-16 CURRENT 2004-06-21 Dissolved 2013-08-22
WJM SECRETARIES LIMITED MITCHELL DRAINAGE AND WASTE SERVICES LIMITED Company Secretary 2005-06-30 CURRENT 1998-04-01 Active
WJM SECRETARIES LIMITED WEENTREPRENEURS LIMITED Company Secretary 2005-06-16 CURRENT 1998-06-15 Dissolved 2014-10-24
WJM SECRETARIES LIMITED IMS TRAINING AND DEVELOPMENT LIMITED Company Secretary 2004-04-01 CURRENT 1997-10-07 RECEIVERSHIP
WJM SECRETARIES LIMITED FIFE JOINERY MANUFACTURING LIMITED Company Secretary 2004-03-19 CURRENT 1979-12-18 Dissolved 2017-08-05
WJM SECRETARIES LIMITED VELUX COMPANY LTD. Company Secretary 2004-03-19 CURRENT 1979-12-24 Active
WJM SECRETARIES LIMITED V.U.K. HOLDINGS LIMITED Company Secretary 2004-03-19 CURRENT 1954-06-25 Active
WJM SECRETARIES LIMITED IDEAS IN MEDIA LIMITED Company Secretary 2004-01-01 CURRENT 1991-02-11 Dissolved 2014-01-31
WJM SECRETARIES LIMITED WJM SHARE NOMINEES LIMITED Company Secretary 2004-01-01 CURRENT 1994-03-17 Active
WJM SECRETARIES LIMITED MARITIME TRUSTEES LIMITED Company Secretary 2004-01-01 CURRENT 1958-12-16 Active
WJM SECRETARIES LIMITED WASTEMASTER LIMITED Company Secretary 2003-04-01 CURRENT 1984-04-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED LIVN GROUP LIMITED Company Secretary 2002-04-19 CURRENT 2002-04-08 Active
WJM SECRETARIES LIMITED HERMITAGE HOLDINGS LIMITED Company Secretary 2002-03-25 CURRENT 1999-03-09 Active
WJM SECRETARIES LIMITED WJM DIRECTORS LIMITED Company Secretary 1999-06-23 CURRENT 1999-06-23 Active
ANDREW SEAN CASTELL PAR PROPERTY III GP LIMITED Director 2016-06-21 CURRENT 2016-05-10 Active
ANDREW SEAN CASTELL PAR SYNDICATE LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
ANDREW SEAN CASTELL GLOBAL TRAILS LIMITED Director 2015-06-19 CURRENT 2014-10-21 Active - Proposal to Strike off
ANDREW SEAN CASTELL AGENCY CORE LIMITED Director 2015-02-27 CURRENT 2014-04-17 Active
ANDREW SEAN CASTELL PAR PROPERTY (GENERAL PARTNER) LIMITED Director 2014-09-10 CURRENT 2014-07-25 Active - Proposal to Strike off
ANDREW SEAN CASTELL PAR FORESTRY (GENERAL PARTNER) LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
ANDREW SEAN CASTELL PAR PROPERTY GP LIMITED Director 2012-07-26 CURRENT 2012-07-17 Active - Proposal to Strike off
ANDREW SEAN CASTELL SOIRBHEAS TRADING LTD Director 2011-10-07 CURRENT 2009-10-16 Active
ANDREW SEAN CASTELL PAR NOMINEES LIMITED Director 2010-03-08 CURRENT 2010-01-25 Active
ANDREW SEAN CASTELL PAR INNOVATION FUND I (GENERAL PARTNER) LIMITED Director 2009-03-26 CURRENT 2008-11-19 Active
ANDREW SEAN CASTELL PAR FUND MANAGEMENT LIMITED Director 2008-06-16 CURRENT 2008-02-29 Active
ANDREW SEAN CASTELL PAR EQUITY HOLDINGS LIMITED Director 2008-06-16 CURRENT 2008-02-09 Active
DAVID CURRIE GRAHAME L S VENTURES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
NELSON CAMPBELL GRAY LINC SCOTLAND VENTURES LIMITED Director 2010-10-26 CURRENT 2010-10-26 Active
JONATHAN HARRIS LINC SCOTLAND VENTURES LIMITED Director 2015-08-26 CURRENT 2010-10-26 Active
JONATHAN HARRIS YOUNG COMPANY FINANCE LIMITED Director 2005-01-31 CURRENT 2004-10-07 Active - Proposal to Strike off
JONATHAN HARRIS EDINBURGH HOUSE PUBLISHING LIMITED Director 1994-10-18 CURRENT 1994-10-12 Active - Proposal to Strike off
DANIEL JOHN MCNICOL LYNN CAPITAL LTD Director 2012-07-18 CURRENT 2012-07-18 Active
DANIEL JOHN MCNICOL INGENIOUS AUDIO LIMITED Director 2011-06-22 CURRENT 2010-01-12 Active
DANIEL JOHN MCNICOL KELVIN CAPITAL LIMITED Director 2009-02-17 CURRENT 2009-01-29 Active
JOHN GILBERT MILLICAN SAFETRAY PRODUCTS LIMITED Director 2016-09-26 CURRENT 2010-01-26 Active
JOHN GILBERT MILLICAN HERIOT'S RUGBY CLUB LIMITED Director 2015-08-06 CURRENT 2015-06-29 Active
JOHN GILBERT MILLICAN SUNAMP LIMITED Director 2015-04-28 CURRENT 2005-11-25 Active
JOHN GILBERT MILLICAN COSNETA LTD Director 2014-11-21 CURRENT 2009-12-03 Active
JOHN GILBERT MILLICAN LINC SCOTLAND VENTURES LIMITED Director 2013-04-24 CURRENT 2010-10-26 Active
JOHN GILBERT MILLICAN EQUITY GAP LIMITED Director 2010-05-05 CURRENT 2010-05-05 Active
JOHN GILBERT MILLICAN SONERDEX LIMITED Director 2008-12-23 CURRENT 2007-11-07 Active - Proposal to Strike off
JOHN GILBERT MILLICAN TOTSEAT LIMITED Director 2008-12-10 CURRENT 2004-11-15 Active
DAVID SUTHERLAND OVENS SIS VENTURES LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active
DAVID SUTHERLAND OVENS ARCHANGEL DIRECTORS LIMITED Director 2015-09-30 CURRENT 2007-03-16 Active
DAVID SUTHERLAND OVENS ARCHANGEL INFORMAL INVESTMENT LIMITED Director 2015-09-30 CURRENT 2014-12-18 Active
DAVID SUTHERLAND OVENS ARCHANGEL INVESTORS (MANAGEMENT) LIMITED Director 2015-01-23 CURRENT 2014-10-29 Active
DAVID SUTHERLAND OVENS SFD PAYMENTS LIMITED Director 2014-03-14 CURRENT 2014-03-14 Dissolved 2016-04-26
DAVID SUTHERLAND OVENS SOURCEFOODDIRECT LIMITED Director 2014-02-21 CURRENT 2013-10-16 Dissolved 2016-05-22
DAVID SUTHERLAND OVENS POWERCAP LIMITED Director 2013-09-10 CURRENT 2013-09-10 Dissolved 2016-11-22
DAVID SUTHERLAND OVENS INVERLEITH CAPITAL LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
DAVID SUTHERLAND OVENS INVERCAP HOLDINGS LIMITED Director 2012-03-13 CURRENT 2012-03-13 Active
IAIN JOHN GOSMAN SCOTT CCDC TRADING LTD Director 2016-03-21 CURRENT 2016-03-21 Active
IAIN JOHN GOSMAN SCOTT MACKENZIE INVESTMENT STRATEGIES LTD. Director 2016-01-01 CURRENT 2010-10-27 Active
IAIN JOHN GOSMAN SCOTT COIGACH COMMUNITY DEVELOPMENT COMPANY Director 2012-11-06 CURRENT 2010-03-03 Active
IAIN JOHN GOSMAN SCOTT SYNTROPHARMA LIMITED Director 2008-08-01 CURRENT 2005-02-01 In Administration/Administrative Receiver
IAIN JOHN GOSMAN SCOTT INVERNESS AIRPORT BUSINESS PARK LIMITED Director 2006-05-16 CURRENT 2001-09-28 Active
IAIN JOHN GOSMAN SCOTT HIGHLAND VENTURE CAPITAL LIMITED Director 2006-05-03 CURRENT 2006-05-03 Active
IAIN JOHN GOSMAN SCOTT JGS ASSOCIATES (SCOTLAND) LTD. Director 2004-11-24 CURRENT 2004-11-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11APPOINTMENT TERMINATED, DIRECTOR IAIN JOHN GOSMAN SCOTT
2024-03-11APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARRIS
2023-07-21CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-25CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2021-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2020-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2019-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-07-31CH01Director's details changed for Mr David Currie Grahame on 2019-07-30
2018-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARY JANE BROUWERS
2017-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2016-12-16AP01DIRECTOR APPOINTED MR DAVID SUTHERLAND OVENS
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-30AR0121/07/15 ANNUAL RETURN FULL LIST
2014-08-28AR0121/07/14 ANNUAL RETURN FULL LIST
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-05AP01DIRECTOR APPOINTED MR DANIEL JOHN MCNICOL
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACKIE
2013-07-23AR0121/07/13 ANNUAL RETURN FULL LIST
2013-07-04AP01DIRECTOR APPOINTED MARY JANE BROUWERS
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHAKESHAFT
2012-07-31AR0121/07/12 ANNUAL RETURN FULL LIST
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/12 FROM Sutie 4/3 Queens House 19 St. Vincent Place Glasgow G1 2DT
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DICK
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-03AP01DIRECTOR APPOINTED MR JOHN GILBERT MILLICAN
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLICAN
2012-05-03AP01DIRECTOR APPOINTED MR JOHN GILBERT MILLICAN
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CURRIE GRAHAME / 02/08/2011
2011-08-01AR0121/07/11 NO MEMBER LIST
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN HARRIS / 15/06/2011
2011-06-15AP01DIRECTOR APPOINTED MR JOHNATHAN HARRIS
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-17AR0121/07/10 NO MEMBER LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CURRIE GRAHAME / 21/07/2010
2010-08-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WJM SECRETARIES LIMITED / 21/07/2010
2010-05-11AP01DIRECTOR APPOINTED ANDREW SEAN CASTELL
2010-04-15AP01DIRECTOR APPOINTED DAVID CURRIE GRAHAME
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ROSS
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER REID
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAME
2010-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES 15/02/2010
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ISABELL MAJEWSKY
2009-10-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-06363aANNUAL RETURN MADE UP TO 21/07/09
2009-06-03288aDIRECTOR APPOINTED MR IAIN JOHN GOSMAN SCOTT
2009-02-03288aDIRECTOR APPOINTED NELSON GRAY
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR BILL FLEMING
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-12363aANNUAL RETURN MADE UP TO 21/07/08
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / ISABEL MAJEWSKY / 11/08/2008
2008-02-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-02-05288aNEW DIRECTOR APPOINTED
2007-10-12288bDIRECTOR RESIGNED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-08-06288cDIRECTOR'S PARTICULARS CHANGED
2007-08-06363aANNUAL RETURN MADE UP TO 21/07/07
2007-08-06288bDIRECTOR RESIGNED
2007-05-30288bDIRECTOR RESIGNED
2007-05-30288bDIRECTOR RESIGNED
2007-05-30288bDIRECTOR RESIGNED
2007-05-30288bDIRECTOR RESIGNED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26288bSECRETARY RESIGNED
2007-01-26288aNEW SECRETARY APPOINTED
2006-11-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-26363aANNUAL RETURN MADE UP TO 21/07/06
2006-04-11288bDIRECTOR RESIGNED
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-08363aANNUAL RETURN MADE UP TO 21/07/05
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Intangible Assets
Patents
We have not found any records of LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) registering or being granted any patents
Domain Names
We do not have the domain name information for LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND)
Trademarks
We have not found any records of LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) are:

Outgoings
Business Rates/Property Tax
No properties were found where LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.