Company NameLomond Leisure Limited
DirectorJohn Dickson Sweeney
Company StatusActive
Company NumberSC114642
CategoryPrivate Limited Company
Incorporation Date22 November 1988(35 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr John Dickson Sweeney
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(1 year, 1 month after company formation)
Appointment Duration34 years, 4 months
RoleBoat Builder
Country of ResidenceScotland
Correspondence AddressMill Yett Drymen Road
Balloch
Alexandria
Dunbartonshire
G83 8HT
Scotland
Secretary NameMrs Catherine Sweeney
NationalityBritish
StatusCurrent
Appointed27 November 1996(8 years after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence AddressMill Yett Drymen Road
Balloch
Glasgow
Dunbartonshire
G83 8HT
Scotland
Director NameAlbert Small
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1991)
RoleCompany Director
Correspondence Address75/9 Lancefield Quay
Glasgow
G3 8HA
Scotland
Secretary NameMr John Dickson Sweeney
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMill Yett Drymen Road
Balloch
Alexandria
Dunbartonshire
G83 8HT
Scotland
Secretary NameMary Sweeney
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 November 1996)
RoleCompany Director
Correspondence Address26 Balloch Road
Balloch
Alexandria
Dunbartonshire
G83 8LE
Scotland
Director NameMary Sweeney
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 27 November 1996)
RoleRestauranteur
Correspondence Address26 Balloch Road
Balloch
Alexandria
Dunbartonshire
G83 8LE
Scotland

Location

Registered Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Catherine Sweeney
50.00%
Ordinary
1 at £1John Sweeney
50.00%
Ordinary

Financials

Year2014
Net Worth£15,598
Cash£182
Current Liabilities£241

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

21 May 1997Delivered on: 28 May 1997
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.
Outstanding

Filing History

5 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
18 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 December 2021 (5 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
5 January 2018Notification of Catherine Sweeney as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 December 2017Registered office address changed from 121 Moffat Street Glasgow G5 0nd to 213 st. Vincent Street Glasgow G2 5QY on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 121 Moffat Street Glasgow G5 0nd to 213 st. Vincent Street Glasgow G2 5QY on 15 December 2017 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 14 May 2012 (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 April 2009Return made up to 31/12/08; full list of members (3 pages)
15 April 2009Return made up to 31/12/08; full list of members (3 pages)
3 June 2008Return made up to 31/12/07; no change of members (6 pages)
3 June 2008Return made up to 31/12/07; no change of members (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 February 2007Return made up to 31/12/06; full list of members (6 pages)
13 February 2007Return made up to 31/12/06; full list of members (6 pages)
26 January 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
26 January 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
1 February 2006Return made up to 31/12/05; full list of members (6 pages)
1 February 2006Return made up to 31/12/05; full list of members (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 February 2005Return made up to 31/12/04; full list of members (6 pages)
14 February 2005Return made up to 31/12/04; full list of members (6 pages)
13 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 January 2004Return made up to 31/12/03; full list of members (6 pages)
19 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 August 2003Return made up to 31/12/02; full list of members (6 pages)
4 August 2003Return made up to 31/12/02; full list of members (6 pages)
22 January 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
22 January 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
7 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 February 1999Return made up to 31/12/98; full list of members (6 pages)
7 February 1999Return made up to 31/12/98; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 December 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 March 1998Return made up to 31/12/97; no change of members (4 pages)
31 March 1998Return made up to 31/12/97; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 May 1997Partic of mort/charge * (6 pages)
28 May 1997Partic of mort/charge * (6 pages)
13 May 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 May 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 December 1996Secretary resigned (1 page)
2 December 1996New secretary appointed (2 pages)
2 December 1996Secretary resigned (1 page)
2 December 1996New secretary appointed (2 pages)
8 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
8 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 February 1996Return made up to 31/12/95; full list of members (6 pages)
27 February 1996Return made up to 31/12/95; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)