Company NameLamond Enterprises Limited
DirectorDavid Angus Lamond
Company StatusActive
Company NumberSC013579
CategoryPrivate Limited Company
Incorporation Date24 March 1925(99 years, 1 month ago)
Previous NameJohn A. Mather & Company. Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Angus Lamond
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1989(64 years after company formation)
Appointment Duration35 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence Address46 Riverside Road
Waterfoot
Glasgow
East Renfrewshire
G76 0DG
Scotland
Secretary NameMrs Linda May Lamond
NationalityBritish
StatusCurrent
Appointed15 November 1993(68 years, 8 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address46 Riverside Road
Waterfoot
Glasgow
East Renfrewshire
G76 0DG
Scotland
Director NameJames Lamond
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1989(64 years after company formation)
Appointment Duration4 years, 8 months (resigned 15 November 1993)
RoleChairman
Correspondence Address32 Riverside Road
Eaglesham
Glasgow
Lanarkshire
G76 0DF
Scotland
Secretary NameMr David Angus Lamond
NationalityBritish
StatusResigned
Appointed18 March 1989(64 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Riverside Road, Waterfoot
Eaglesham
Glasgow
East Renfrewshire
G76 0DG
Scotland

Contact

Telephone01563 523178
Telephone regionKilmarnock

Location

Registered AddressC/O Lamond
46 Riverside Road
Waterfoot
Glasgow
East Renfrewshire
G76 0DG
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham

Shareholders

756 at £1David A. Lamond
5.54%
Ordinary
6.4k at £1Linda May Lamond
46.87%
Ordinary
6.1k at £1David Angus Lamond
44.47%
Ordinary
426 at £1Jennifer Lamond
3.12%
Ordinary

Financials

Year2014
Net Worth£657,344
Cash£190,858
Current Liabilities£914,350

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

5 May 1999Delivered on: 20 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1093 cathcart road, glasgow.
Outstanding
8 May 1999Delivered on: 13 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 370 victoria road, glasgow.
Outstanding
8 May 1999Delivered on: 13 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 21 broomlands street, paisley.
Outstanding
5 May 1999Delivered on: 11 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37/37A the foregate, kilmarnock.
Outstanding
5 May 1999Delivered on: 11 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 ayr street, troon.
Outstanding
25 November 1991Delivered on: 4 December 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 the toll busby road clarkston glasgow.
Outstanding
12 June 1990Delivered on: 20 June 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7/15 nursery st kilmarnock.
Outstanding
29 September 2011Delivered on: 14 October 2011
Persons entitled: Purdie Holdings Limited

Classification: Standard security
Secured details: Obligations in terms of the missives.
Particulars: 460M2 at nursery stret kilmarnock.
Outstanding
20 May 1999Delivered on: 26 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 5 busby road, clarkston, glasgow.
Outstanding
5 May 1999Delivered on: 20 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 244 albert drive, glasgow.
Outstanding
3 April 1984Delivered on: 19 April 1984
Persons entitled: Rank Hovis Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 65 & 69 deanston drive shawlands glasgow.
Outstanding
14 October 1987Delivered on: 4 November 1987
Satisfied on: 10 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 January 2001Delivered on: 5 February 2001
Satisfied on: 10 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

21 September 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
16 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
26 February 2022Confirmation statement made on 15 February 2022 with updates (4 pages)
11 January 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
16 March 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
10 March 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
15 February 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
5 October 2019Satisfaction of charge 4 in full (4 pages)
5 October 2019Satisfaction of charge 3 in full (4 pages)
5 October 2019Satisfaction of charge 6 in full (4 pages)
5 October 2019Satisfaction of charge 11 in full (2 pages)
5 October 2019Satisfaction of charge 10 in full (4 pages)
5 October 2019Satisfaction of charge 9 in full (4 pages)
5 October 2019Satisfaction of charge 13 in full (4 pages)
5 October 2019Satisfaction of charge 1 in full (4 pages)
5 October 2019Satisfaction of charge 8 in full (4 pages)
5 October 2019Satisfaction of charge 5 in full (4 pages)
5 October 2019Satisfaction of charge 7 in full (4 pages)
9 August 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
21 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
23 August 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
19 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
31 July 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
31 July 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
1 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
1 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 13,650
(4 pages)
23 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 13,650
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 13,650
(4 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 13,650
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 13,650
(5 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 13,650
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
13 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
2 September 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
16 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
12 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (5 pages)
12 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (5 pages)
12 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (5 pages)
12 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (5 pages)
9 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr David Angus Lamond on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr David Angus Lamond on 8 March 2010 (2 pages)
8 March 2010Secretary's details changed for Linda May Lamond on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 7-15 Nursery Street Kilmarnock Ayrshire KA1 1RQ on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 7-15 Nursery Street Kilmarnock Ayrshire KA1 1RQ on 8 March 2010 (1 page)
8 March 2010Secretary's details changed for Linda May Lamond on 8 March 2010 (1 page)
8 March 2010Director's details changed for Mr David Angus Lamond on 8 March 2010 (2 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Secretary's details changed for Linda May Lamond on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 7-15 Nursery Street Kilmarnock Ayrshire KA1 1RQ on 8 March 2010 (1 page)
10 September 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
10 September 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
2 September 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
11 March 2008Return made up to 15/02/08; full list of members (4 pages)
11 March 2008Return made up to 15/02/08; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
26 February 2007Return made up to 15/02/07; full list of members (7 pages)
26 February 2007Return made up to 15/02/07; full list of members (7 pages)
31 August 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
31 August 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
27 March 2006Return made up to 15/02/06; full list of members (7 pages)
27 March 2006Return made up to 15/02/06; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
31 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
15 February 2005Return made up to 15/02/05; full list of members (7 pages)
15 February 2005Return made up to 15/02/05; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
28 April 2004Company name changed john A. mather & company. Limite d\certificate issued on 28/04/04 (2 pages)
28 April 2004Company name changed john A. mather & company. Limite d\certificate issued on 28/04/04 (2 pages)
26 February 2004Return made up to 15/02/04; full list of members (7 pages)
26 February 2004Return made up to 15/02/04; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
5 January 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
4 February 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
27 January 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
5 February 2002Return made up to 15/02/02; full list of members (7 pages)
5 February 2002Return made up to 15/02/02; full list of members (7 pages)
29 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
29 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
9 February 2001Return made up to 15/02/01; full list of members (7 pages)
9 February 2001Return made up to 15/02/01; full list of members (7 pages)
5 February 2001Partic of mort/charge * (5 pages)
5 February 2001Partic of mort/charge * (5 pages)
10 February 2000Return made up to 15/02/00; full list of members (7 pages)
10 February 2000Return made up to 15/02/00; full list of members (7 pages)
20 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
20 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
26 May 1999Partic of mort/charge * (5 pages)
26 May 1999Partic of mort/charge * (5 pages)
20 May 1999Partic of mort/charge * (5 pages)
20 May 1999Partic of mort/charge * (5 pages)
20 May 1999Partic of mort/charge * (5 pages)
20 May 1999Partic of mort/charge * (5 pages)
13 May 1999Partic of mort/charge * (5 pages)
13 May 1999Partic of mort/charge * (5 pages)
13 May 1999Partic of mort/charge * (5 pages)
13 May 1999Partic of mort/charge * (5 pages)
11 May 1999Partic of mort/charge * (6 pages)
11 May 1999Partic of mort/charge * (5 pages)
11 May 1999Partic of mort/charge * (6 pages)
11 May 1999Partic of mort/charge * (5 pages)
24 February 1999Return made up to 15/02/99; full list of members (6 pages)
24 February 1999Return made up to 15/02/99; full list of members (6 pages)
7 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
7 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
9 February 1998Return made up to 15/02/98; no change of members
  • 363(287) ‐ Registered office changed on 09/02/98
(4 pages)
9 February 1998Return made up to 15/02/98; no change of members
  • 363(287) ‐ Registered office changed on 09/02/98
(4 pages)
12 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
12 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
12 February 1997Return made up to 15/02/97; no change of members (6 pages)
12 February 1997Return made up to 15/02/97; no change of members (6 pages)
10 February 1997Accounts for a small company made up to 31 May 1996 (5 pages)
10 February 1997Accounts for a small company made up to 31 May 1996 (5 pages)
20 February 1996Return made up to 15/02/96; full list of members (6 pages)
20 February 1996Return made up to 15/02/96; full list of members (6 pages)
20 November 1995Accounts for a small company made up to 31 May 1995 (5 pages)
20 November 1995Accounts for a small company made up to 31 May 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
24 March 1925Certificate of incorporation (1 page)
24 March 1925Certificate of incorporation (1 page)