Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED
Company Information for

LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ,
Company Registration Number
SC218245
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lasalle Scottish Co-investment Management (general Partner) Ltd
LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED was founded on 2001-04-20 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Lasalle Scottish Co-investment Management (general Partner) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED
 
Legal Registered Office
50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Other companies in G2
 
Filing Information
Company Number SC218245
Company ID Number SC218245
Date formed 2001-04-20
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-28 04:21:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED
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 LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ROBERT COULTON
Company Secretary 2015-06-09
JEFF ADRIAN JACOBSON
Director 2001-05-21
JAMES SCOTT LYON
Director 2006-01-20
SUNIL PATEL
Director 2009-12-31
ALAN TRIPP
Director 2012-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN BLACKMORE
Company Secretary 2014-04-16 2015-06-09
MARTIN LEWIS POLLARD
Company Secretary 2001-05-21 2014-04-16
SUSAN JANE LLOYD-HURWITZ
Director 2010-05-25 2012-10-12
PETER MALCOLM MANLEY
Director 2001-05-21 2006-08-09
CARIE CATHERINE KARNEZIS FRIGO
Director 2001-05-21 2003-01-23
BURNESS
Nominated Secretary 2001-04-20 2001-05-21
BURNESS (DIRECTORS) LIMITED
Nominated Director 2001-04-20 2001-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFF ADRIAN JACOBSON LIC II (GENERAL PARTNER) LIMITED Director 2005-11-23 CURRENT 2005-11-23 Active
JAMES SCOTT LYON EID (NOMINEE) LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
JAMES SCOTT LYON JONES LANG LASALLE EUROPE LIMITED Director 2015-02-18 CURRENT 1999-11-05 Active
JAMES SCOTT LYON LASALLE UK PROPERTY SERVICES LTD Director 2014-10-10 CURRENT 2014-10-10 Active
JAMES SCOTT LYON OXFORD GENERAL PARTNER LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
JAMES SCOTT LYON TRIANGLE GENERAL PARTNER LIMITED Director 2012-03-22 CURRENT 2012-02-02 Active - Proposal to Strike off
JAMES SCOTT LYON LASALLE CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED Director 2006-08-09 CURRENT 2000-12-05 Active
JAMES SCOTT LYON LASALLE DIRECT NOMINEE LIMITED Director 2006-01-20 CURRENT 2005-11-30 Dissolved 2016-03-15
JAMES SCOTT LYON LASALLE FUNDS GENERAL PARTNER LTD Director 2006-01-20 CURRENT 2002-11-22 Active
JAMES SCOTT LYON LASALLE PARTNERS INTERNATIONAL Director 2006-01-20 CURRENT 1990-10-11 Active
JAMES SCOTT LYON LASALLE INVESTMENT MANAGEMENT Director 2006-01-20 CURRENT 1991-04-02 Active
JAMES SCOTT LYON LIC II (GENERAL PARTNER) LIMITED Director 2006-01-20 CURRENT 2005-11-23 Active
SUNIL PATEL ALASKA UK BROMLEY LIMITED Director 2016-12-15 CURRENT 2001-11-30 Liquidation
SUNIL PATEL CRUCIBLE RESIDENTIAL PROPERTIES LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
SUNIL PATEL LASALLE UK PROPERTY SERVICES LTD Director 2014-10-10 CURRENT 2014-10-10 Active
SUNIL PATEL BCSSS PROPERTY GP LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
SUNIL PATEL BCSSS PROPERTY HOLDING LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
SUNIL PATEL ALASKA UK (GP) LTD Director 2014-03-03 CURRENT 2014-03-03 Active
SUNIL PATEL MPS PROPERTY HOLDING LIMITED Director 2014-01-08 CURRENT 2014-01-08 Active
SUNIL PATEL MPS PROPERTY GP LIMITED Director 2014-01-08 CURRENT 2014-01-08 Active
SUNIL PATEL NEON STERLING INVESTMENTS GP LIMITED Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2015-02-17
SUNIL PATEL OXFORD GENERAL PARTNER LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
SUNIL PATEL PLAZA SAVROW GENERAL PARTNER LTD Director 2012-06-19 CURRENT 2012-06-19 Dissolved 2015-08-25
SUNIL PATEL CIN CRAMLINGTON LIMITED Director 2009-02-18 CURRENT 1973-08-08 Dissolved 2013-12-30
SUNIL PATEL CIN DEVELOPMENTS LIMITED Director 2009-02-18 CURRENT 1989-02-20 Dissolved 2013-12-30
SUNIL PATEL CINIO LIMITED Director 2008-07-14 CURRENT 1989-10-19 Dissolved 2013-12-24
SUNIL PATEL LASALLE FUNDS GENERAL PARTNER LTD Director 2008-05-28 CURRENT 2002-11-22 Active
SUNIL PATEL OXFORD WESTGATE GENERAL PARTNER LIMITED Director 2008-05-09 CURRENT 1998-11-24 Dissolved 2013-10-26
SUNIL PATEL CPPL DARLINGTON LIMITED Director 2008-05-09 CURRENT 2000-08-23 Dissolved 2013-10-29
SUNIL PATEL CPPL HUDDERSFIELD LIMITED Director 2008-05-09 CURRENT 2000-08-23 Dissolved 2013-10-29
SUNIL PATEL CPPL TWICKENHAM LIMITED Director 2008-05-09 CURRENT 2000-08-23 Dissolved 2013-10-29
SUNIL PATEL CPPL (SEFTON PARK 1) LIMITED Director 2008-05-09 CURRENT 2002-02-20 Active
SUNIL PATEL CPPL (SEFTON PARK 2) LIMITED Director 2008-05-09 CURRENT 2002-02-20 Active
SUNIL PATEL CRAFTFOLDER LIMITED Director 2007-05-12 CURRENT 2003-09-30 Dissolved 2015-10-13
SUNIL PATEL LIC II (GENERAL PARTNER) LIMITED Director 2006-11-07 CURRENT 2005-11-23 Active
SUNIL PATEL LASALLE UK VENTURES PROPERTY UK1 LIMITED Director 2006-06-05 CURRENT 2006-06-05 Dissolved 2014-12-05
SUNIL PATEL COAL PENSION PROPERTIES LIMITED Director 2006-05-25 CURRENT 1949-03-15 Active
ALAN TRIPP EID (NOMINEE) LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
ALAN TRIPP LASALLE UK PROPERTY SERVICES LTD Director 2014-10-10 CURRENT 2014-10-10 Active
ALAN TRIPP LIC II (GENERAL PARTNER) LIMITED Director 2012-10-12 CURRENT 2005-11-23 Active
ALAN TRIPP LASALLE FUNDS GENERAL PARTNER LTD Director 2011-03-17 CURRENT 2002-11-22 Active
ALAN TRIPP LASALLE PARTNERS INTERNATIONAL Director 2009-12-31 CURRENT 1990-10-11 Active
ALAN TRIPP LASALLE DIRECT NOMINEE LIMITED Director 2008-10-10 CURRENT 2005-11-30 Dissolved 2016-03-15
ALAN TRIPP LASALLE DIRECT GENERAL PARTNER LIMITED Director 2008-10-10 CURRENT 2005-11-30 Active - Proposal to Strike off
ALAN TRIPP LASALLE BLOOMS NOMINEE LIMITED Director 2008-10-10 CURRENT 2005-11-30 Active - Proposal to Strike off
ALAN TRIPP LASALLE INVESTMENT MANAGEMENT Director 2008-10-10 CURRENT 1991-04-02 Active
ALAN TRIPP LASALLE BLOOMS NOMINEE 2 LIMITED Director 2008-10-10 CURRENT 2008-06-13 Active - Proposal to Strike off
ALAN TRIPP LASALLE BLOOMS GENERAL PARTNER LIMITED Director 2008-10-10 CURRENT 2005-11-30 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
2024-04-02SECOND GAZETTE not voluntary dissolution
2024-01-05Application to strike the company off the register
2023-12-28CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-10-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-14DIRECTOR APPOINTED MR MICHAEL ROBERT COULTON
2023-04-14APPOINTMENT TERMINATED, DIRECTOR JEFF ADRIAN JACOBSON
2023-04-14APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT LYON
2023-04-14APPOINTMENT TERMINATED, DIRECTOR MARK REID
2022-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-19CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-12CH01Director's details changed for Mr Mark Reid on 2021-05-12
2020-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TRIPP
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-09-26AP01DIRECTOR APPOINTED MR MARK REID
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL PATEL
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/19 FROM 150 1st Floor St. Vincent Street Glasgow G2 5nd
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-11-28PSC05Change of details for Lasalle Investment Management as a person with significant control on 2016-06-01
2018-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-11-22PSC02Notification of Lasalle Investment Management as a person with significant control on 2016-06-01
2017-11-22PSC07CESSATION OF LASALLE INVESTMENT LIMITED PARTNERSHIP I AS A PERSON OF SIGNIFICANT CONTROL
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-27AR0122/11/15 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10AP03Appointment of Mr Michael Robert Coulton as company secretary on 2015-06-09
2015-06-10TM02Termination of appointment of Colin Blackmore on 2015-06-09
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-27AR0122/11/14 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17AP03Appointment of Mr Colin Blackmore as company secretary
2014-04-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN POLLARD
2014-03-18MISCSection 519
2014-02-14MISCSection 519
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-25AR0122/11/13 FULL LIST
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF ADRIAN JACOBSON / 01/12/2012
2013-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF ADRIAN JACOBSON / 14/01/2013
2012-11-29AR0122/11/12 FULL LIST
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LLOYD-HURWITZ
2012-10-15AP01DIRECTOR APPOINTED MR ALAN TRIPP
2012-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-24AR0122/11/11 FULL LIST
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF ADRIAN JACOBSON / 09/09/2011
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF ADRIAN JACOBSON / 01/09/2011
2011-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-01AR0122/11/10 FULL LIST
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE LLOYD-HURWITZ / 01/09/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF ADRIAN JACOBSON / 01/01/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE LLOYD-HURWITZ / 01/09/2010
2010-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-26AP01DIRECTOR APPOINTED MRS SUSAN JANE LLOYD-HURWITZ
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF ADRIAN JACOBSON / 04/01/2010
2010-01-05AP01DIRECTOR APPOINTED MR SUNIL PATEL
2009-12-02AR0130/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF ADRIAN JACOBSON / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT LYON / 01/12/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN LEWIS POLLARD / 01/12/2009
2009-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-21363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 66 HANOVER STREET EDINBURGH EH2 1HH
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-23363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-01363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-05-01288cDIRECTOR'S PARTICULARS CHANGED
2006-08-11288bDIRECTOR RESIGNED
2006-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-02363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-01-23288aNEW DIRECTOR APPOINTED
2005-05-03363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-17363sRETURN MADE UP TO 20/04/04; NO CHANGE OF MEMBERS
2003-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-09363sRETURN MADE UP TO 20/04/03; NO CHANGE OF MEMBERS
2003-01-27288bDIRECTOR RESIGNED
2002-05-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-07363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-09-20ELRESS386 DISP APP AUDS 18/09/01
2001-09-20ELRESS366A DISP HOLDING AGM 18/09/01
2001-06-19288aNEW DIRECTOR APPOINTED
2001-06-15288aNEW SECRETARY APPOINTED
2001-06-15288aNEW DIRECTOR APPOINTED
2001-06-08288aNEW DIRECTOR APPOINTED
2001-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-23288bDIRECTOR RESIGNED
2001-05-23288bSECRETARY RESIGNED
2001-05-23225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-05-23287REGISTERED OFFICE CHANGED ON 23/05/01 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9BY
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED 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 LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED

Intangible Assets
Patents
We have not found any records of LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED
Trademarks
We have not found any records of LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED. 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 (68320 - Management of real estate on a fee or contract basis) as LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED 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 LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED 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 LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED 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.