Lsc Realisations Limited

  • Liquidation
  • Incorporated on 31 Oct 2011

Reg Address: Third Floor Turnberry House, 175 West George Street, Glasgow G2 2LB

Previous Names:
Life Skills Centres Scotland Limited - 14 Mar 2019
Life Skills Centres Limited - 16 Oct 2018
Life Skills Centres Scotland Limited - 16 Oct 2018
Life Skills Centres Limited - 31 Oct 2011

Company Classifications:
85590 - Other education n.e.c.


  • Summary The company with name "Lsc Realisations Limited" is a ltd and located in Third Floor Turnberry House, 175 West George Street, Glasgow G2 2LB. Lsc Realisations Limited is currently in liquidation status and it was incorporated on 31 Oct 2011 (12 years 10 months 21 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Lsc Realisations Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Harminder Singh Sond Secretary 11 Mar 2016 British Active
2 John Brown Director 11 Mar 2016 British Active
3 COSEC LIMITED Corporate Secretary 31 Oct 2011 - Resigned
31 Oct 2011
4 Kirsteen Briggs Director 31 Oct 2011 Scottish Resigned
11 Mar 2016
5 James Stuart Mcmeekin Director 31 Oct 2011 Scottish Resigned
31 Oct 2011
6 COSEC LIMITED Corporate Director 31 Oct 2011 - Resigned
31 Oct 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr John Brown
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Lsc Realisations Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation Compulsory Early Dissolution Court Scotland 27 Jul 2021 Download PDF
2 Address - Change Registered Office Company With Date Old New 4 Jun 2019 Download PDF
2 Pages
3 Insolvency - Liquidation Compulsory Notice Winding Up Order Court Scotland 4 Jun 2019 Download PDF
5 Pages
4 Insolvency - Liquidation Appointment Of Provisional Liquidator Court Scotland 23 Apr 2019 Download PDF
4 Pages
5 Resolution 14 Mar 2019 Download PDF
3 Pages
6 Resolution 16 Oct 2018 Download PDF
3 Pages
7 Accounts - Total Exemption Full 1 Aug 2018 Download PDF
9 Pages
8 Confirmation Statement - Updates 9 May 2018 Download PDF
4 Pages
9 Confirmation Statement - Updates 8 May 2018 Download PDF
4 Pages
10 Confirmation Statement - No Updates 8 Nov 2017 Download PDF
3 Pages
11 Confirmation Statement - Updates 13 Dec 2016 Download PDF
5 Pages
12 Accounts - Total Exemption Small 9 Dec 2016 Download PDF
6 Pages
13 Accounts - Total Exemption Small 28 Jul 2016 Download PDF
4 Pages
14 Officers - Appoint Person Director Company With Name Date 21 Mar 2016 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 21 Mar 2016 Download PDF
1 Pages
16 Officers - Appoint Person Secretary Company With Name Date 21 Mar 2016 Download PDF
2 Pages
17 Address - Change Registered Office Company With Date Old New 10 Mar 2016 Download PDF
1 Pages
18 Capital - Allotment Shares 7 Jan 2016 Download PDF
3 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2016 Download PDF
3 Pages
20 Address - Change Registered Office Company With Date Old New 3 Feb 2015 Download PDF
1 Pages
21 Accounts - Total Exemption Small 16 Dec 2014 Download PDF
7 Pages
22 Address - Change Registered Office Company With Date Old New 12 Dec 2014 Download PDF
1 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 31 Oct 2014 Download PDF
3 Pages
24 Address - Change Registered Office Company With Date Old New 20 Oct 2014 Download PDF
1 Pages
25 Accounts - Dormant 16 Jul 2014 Download PDF
2 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 4 Nov 2013 Download PDF
3 Pages
27 Accounts - Dormant 30 Jul 2013 Download PDF
2 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 18 Jan 2013 Download PDF
3 Pages
29 Address - Change Registered Office Company With Date Old 17 Jan 2013 Download PDF
1 Pages
30 Officers - Appoint Person Director Company With Name 8 Nov 2011 Download PDF
2 Pages
31 Address - Change Registered Office Company With Date Old 1 Nov 2011 Download PDF
1 Pages
32 Incorporation - Company 31 Oct 2011 Download PDF
28 Pages
33 Officers - Termination Secretary Company With Name 31 Oct 2011 Download PDF
1 Pages
34 Officers - Termination Director Company With Name 31 Oct 2011 Download PDF
1 Pages
35 Officers - Termination Director Company With Name 31 Oct 2011 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Hamilton Citizens Advice Bureau
Mutual People: John Brown
Active
2 Jarrow Centre Limited
Mutual People: John Brown
Active - Proposal To Strike Off
3 Unique Training North East Limited
Mutual People: John Brown
dissolved
4 East London Homes Ltd
Mutual People: Harminder Singh Sond
Active - Proposal To Strike Off