Company NameLomond Television Limited
DirectorsJacqueline Frances Moreton and Saravjit Kaur Nijjer
Company StatusActive
Company NumberSC140166
CategoryPrivate Limited Company
Incorporation Date9 September 1992(31 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Jacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(29 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Saravjit Kaur Nijjer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(31 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameDavid William Alan Guild
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address1a Belford Park
Edinburgh
EH4 3DP
Scotland
Director NameDavid Andrew Campbell Young
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Row
Kincaple
St Andrews
Fife
KY16 9SH
Scotland
Director NameMr Michael David Braham
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 29 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Sotheby Road
Highbury
London
N5 2UT
Director NameMr John Souter Brown
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(3 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 29 October 1993)
RoleTelevision Producer
Country of ResidenceScotland
Correspondence Address129 Balshagray Avenue
Glasgow
Lanarkshire
G11 7EG
Scotland
Secretary NameDaniel Joseph Desmond
NationalityBritish
StatusResigned
Appointed23 December 1992(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 15 January 1996)
RoleCompany Director
Correspondence Address17 Piedmont Road
Plumstead
London
SE18 1TB
Director NameAlistair James Scott
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1998)
RoleManaging Director
Correspondence Address10 Main Street
Killearn
Stirlingshire
G63 9RQ
Scotland
Director NameMr Thomas Humphrey Barnicoat
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(2 years after company formation)
Appointment Duration12 years, 5 months (resigned 02 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Fitzgerald Avenue
London
SW14 8SZ
Director NameSir Peter Lytton Bazalgette
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 January 2008)
RoleTelevison Producer
Country of ResidenceUnited Kingdom
Correspondence Address29 Kensington Park Gardens
London
W11 2US
Director NameMr Malcolm Courtney Gerrie
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(3 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Victor Villas
Chiswick Common Road
London
W4 1RS
Secretary NameLucas Jacques Richard Church
NationalityBritish
StatusResigned
Appointed15 March 1996(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 14 April 1999)
RoleHead Business Affairs
Correspondence Address55 Leighton Gardens
London
NW10 3PY
Secretary NameAlastair Stephen Thom
NationalityBritish
StatusResigned
Appointed14 April 1999(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address13 The Meadway
Buckhurst Hill
Essex
IG9 5PG
Secretary NameMr John Russell Parsons
NationalityBritish
StatusResigned
Appointed30 November 2001(9 years, 2 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Charecroft Way
London
W14 0EE
Director NameMr Richard Robert Johnston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(14 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Charecroft Way
London
W14 0EE
Director NameMr Derek O'Gara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2017(25 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Lucinda Hannah Michelle Hicks
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(27 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 C/O Kpmg Llp
West George Street
Glasgow
G2 2LJ
Scotland
Director NameMr Peter Andrew Salmon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(27 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 C/O Kpmg Llp
West George Street
Glasgow
G2 2LJ
Scotland
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed09 September 1992(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Location

Registered Address191 C/O Kpmg Llp
West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Endemol Uk LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (2 weeks, 6 days from now)

Filing History

26 November 2023Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages)
26 November 2023Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page)
28 July 2023Director's details changed for Mr Derek O'gara on 28 July 2023 (2 pages)
28 July 2023Director's details changed for Ms Jacqueline Frances Moreton on 28 July 2023 (2 pages)
27 July 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
16 May 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
16 May 2023Change of details for Endemol Shine Uk Limited as a person with significant control on 1 March 2023 (2 pages)
22 December 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
22 July 2022Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022 (2 pages)
22 July 2022Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page)
16 May 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
3 May 2022Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page)
3 May 2022Termination of appointment of John Russell Parsons as a secretary on 31 March 2022 (1 page)
23 October 2021Director's details changed for Mr Peter Andrew Salmon on 23 October 2021 (2 pages)
23 October 2021Registered office address changed from C/O Kpmg Llp 191 West Gerge Street Glasgow G2 2LJ to 191 C/O Kpmg Llp West George Street Glasgow G2 2LJ on 23 October 2021 (1 page)
23 October 2021Director's details changed for Ms Lucinda Hannah Michelle Hicks on 23 October 2021 (2 pages)
23 October 2021Director's details changed for Mr Derek O'gara on 23 October 2021 (2 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
2 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
18 September 2020Appointment of Ms Lucinda Hannah Michelle Hicks as a director on 1 September 2020 (2 pages)
18 September 2020Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page)
18 September 2020Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages)
20 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
14 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
4 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
4 May 2018Change of details for Endemol Uk Limited as a person with significant control on 8 January 2018 (2 pages)
27 September 2017Appointment of Mr Derek O'gara as a director on 25 September 2017 (2 pages)
27 September 2017Appointment of Mr Derek O'gara as a director on 25 September 2017 (2 pages)
24 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
30 March 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
30 March 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Director's details changed for Mr Richard Robert Johnston on 6 May 2016 (2 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Secretary's details changed for Mr John Russell Parsons on 6 May 2016 (1 page)
6 May 2016Director's details changed for Mr Richard Robert Johnston on 6 May 2016 (2 pages)
6 May 2016Secretary's details changed for Mr John Russell Parsons on 6 May 2016 (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
15 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
15 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Secretary's details changed for Mr John Russell Parsons on 8 May 2014 (1 page)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Director's details changed for Mr Richard Robert Johnston on 8 May 2014 (2 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Secretary's details changed for Mr John Russell Parsons on 8 May 2014 (1 page)
8 May 2014Secretary's details changed for Mr John Russell Parsons on 8 May 2014 (1 page)
8 May 2014Director's details changed for Mr Richard Robert Johnston on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Richard Robert Johnston on 8 May 2014 (2 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
3 January 2013Full accounts made up to 31 December 2011 (11 pages)
3 January 2013Full accounts made up to 31 December 2011 (11 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
2 June 2011Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
2 June 2011Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages)
2 June 2011Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
2 June 2010Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page)
2 June 2010Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page)
2 June 2010Director's details changed for Richard Robert Johnston on 1 May 2010 (2 pages)
2 June 2010Director's details changed for Richard Robert Johnston on 1 May 2010 (2 pages)
2 June 2010Director's details changed for Richard Robert Johnston on 1 May 2010 (2 pages)
2 June 2010Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page)
9 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
9 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
4 June 2009Return made up to 01/05/09; full list of members (3 pages)
4 June 2009Return made up to 01/05/09; full list of members (3 pages)
9 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
21 May 2008Return made up to 01/05/08; full list of members (3 pages)
21 May 2008Return made up to 01/05/08; full list of members (3 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
14 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
14 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
14 May 2007Return made up to 01/05/07; full list of members (2 pages)
14 May 2007Return made up to 01/05/07; full list of members (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
9 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 June 2006Return made up to 02/06/06; full list of members (2 pages)
26 June 2006Return made up to 02/06/06; full list of members (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
25 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
25 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
19 July 2005Return made up to 20/06/05; full list of members (3 pages)
19 July 2005Return made up to 20/06/05; full list of members (3 pages)
24 November 2004Return made up to 20/06/04; full list of members (6 pages)
24 November 2004Registered office changed on 24/11/04 from: c/o kpmg, 24 blythswood square, glasgow, G2 4QS (1 page)
24 November 2004Return made up to 20/06/04; full list of members (6 pages)
24 November 2004Registered office changed on 24/11/04 from: c/o kpmg 24 blythswood square glasgow G2 4QS (1 page)
18 November 2004Full accounts made up to 31 December 2003 (10 pages)
18 November 2004Full accounts made up to 31 December 2003 (10 pages)
9 November 2003Full accounts made up to 31 December 2002 (10 pages)
9 November 2003Full accounts made up to 31 December 2002 (10 pages)
13 August 2003Secretary's particulars changed (1 page)
13 August 2003Secretary's particulars changed (1 page)
25 July 2003Return made up to 20/06/03; no change of members (7 pages)
25 July 2003Return made up to 20/06/03; no change of members (7 pages)
18 February 2003Director's particulars changed (1 page)
18 February 2003Director's particulars changed (1 page)
13 November 2002Full accounts made up to 31 December 2001 (11 pages)
13 November 2002Full accounts made up to 31 December 2001 (11 pages)
13 August 2002Return made up to 02/05/02; no change of members (6 pages)
13 August 2002Return made up to 02/05/02; no change of members (6 pages)
26 July 2002Auditor's resignation (1 page)
26 July 2002Auditor's resignation (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001New secretary appointed (1 page)
13 December 2001New secretary appointed (1 page)
13 December 2001Secretary resigned (1 page)
4 December 2001Return made up to 20/06/01; full list of members (7 pages)
4 December 2001Return made up to 20/06/01; full list of members (7 pages)
5 November 2001Full accounts made up to 31 December 2000 (11 pages)
5 November 2001Full accounts made up to 31 December 2000 (11 pages)
30 October 2001Registered office changed on 30/10/01 from: 40 carlton place glasgow G5 9TW (1 page)
30 October 2001Registered office changed on 30/10/01 from: 40 carlton place, glasgow, G5 9TW (1 page)
16 November 2000Accounting reference date shortened from 30/03/01 to 31/12/00 (1 page)
16 November 2000Accounting reference date shortened from 30/03/01 to 31/12/00 (1 page)
15 November 2000Full accounts made up to 2 April 2000 (12 pages)
15 November 2000Full accounts made up to 2 April 2000 (12 pages)
15 November 2000Full accounts made up to 2 April 2000 (12 pages)
27 September 2000Return made up to 20/06/00; no change of members (7 pages)
27 September 2000Return made up to 20/06/00; no change of members (7 pages)
28 July 1999Return made up to 20/06/99; no change of members (6 pages)
28 July 1999Return made up to 20/06/99; no change of members (6 pages)
9 July 1999Full accounts made up to 28 March 1999 (12 pages)
9 July 1999Full accounts made up to 28 March 1999 (12 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Secretary resigned (1 page)
10 February 1999Auditor's resignation (1 page)
10 February 1999Auditor's resignation (1 page)
22 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 1998Full accounts made up to 29 March 1998 (14 pages)
30 June 1998Full accounts made up to 29 March 1998 (14 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
25 February 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 February 1998Full accounts made up to 30 March 1997 (14 pages)
4 February 1998Full accounts made up to 30 March 1997 (14 pages)
13 August 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 August 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 February 1997Full accounts made up to 31 March 1996 (15 pages)
2 February 1997Full accounts made up to 31 March 1996 (15 pages)
15 August 1996New secretary appointed (2 pages)
15 August 1996Return made up to 20/06/96; full list of members (9 pages)
15 August 1996Return made up to 20/06/96; full list of members (9 pages)
15 August 1996New secretary appointed (2 pages)
10 May 1996New secretary appointed (2 pages)
10 May 1996New secretary appointed (2 pages)
10 May 1996Secretary resigned (1 page)
10 May 1996Secretary resigned (1 page)
7 May 1996New director appointed (3 pages)
7 May 1996New director appointed (3 pages)
25 January 1996Director resigned (1 page)
25 January 1996Director resigned (1 page)
24 July 1995Full accounts made up to 2 April 1995 (14 pages)
24 July 1995Full accounts made up to 2 April 1995 (14 pages)
24 July 1995Full accounts made up to 2 April 1995 (14 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
9 September 1992Incorporation (21 pages)
9 September 1992Incorporation (21 pages)