Company NameLomond Ventures Fourteen Limited
Company StatusDissolved
Company NumberSC163011
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 3 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Elaine Mary Dick
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(4 months after company formation)
Appointment Duration22 years, 7 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address58 Milverton Road
Giffnock
Glasgow
Lanarkshire
G46 7LQ
Scotland
Secretary NameMrs Elaine Mary Dick
NationalityBritish
StatusClosed
Appointed01 June 1996(4 months after company formation)
Appointment Duration22 years, 7 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address58 Milverton Road
Giffnock
Glasgow
Lanarkshire
G46 7LQ
Scotland
Director NameRobert Dick
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(4 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 March 2017)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address58 Milverton Road
Giffnock
Glasgow
Lanarkshire
G46 7LQ
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address46 Lyle Road
Greenock
PA16 7QT
Scotland
ConstituencyInverclyde
WardInverclyde North

Shareholders

70 at £1Mr Robert Dick
70.00%
Ordinary
10 at £1Mrs Elaine Dick
10.00%
Ordinary
10 at £1Ms Julie Dick
10.00%
Ordinary
10 at £1Ms Sharon Dick
10.00%
Ordinary

Financials

Year2014
Net Worth£10,484
Current Liabilities£6,300

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
17 October 2018Application to strike the company off the register (3 pages)
14 February 2018Termination of appointment of Robert Dick as a director on 31 March 2017 (1 page)
14 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
29 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Registered office address changed from C/O Scott Moncrieff 25 Bothwell Street Glasgow G2 6NL on 15 April 2014 (1 page)
15 April 2014Registered office address changed from C/O Scott Moncrieff 25 Bothwell Street Glasgow G2 6NL on 15 April 2014 (1 page)
15 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
12 April 2012Director's details changed for Elaine Dick on 12 April 2012 (2 pages)
12 April 2012Director's details changed for Elaine Dick on 12 April 2012 (2 pages)
12 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
21 February 2011Annual return made up to 31 January 2011 (14 pages)
21 February 2011Annual return made up to 31 January 2011 (14 pages)
3 February 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
3 February 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
17 March 2010Annual return made up to 31 January 2010 (14 pages)
17 March 2010Annual return made up to 31 January 2010 (14 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
28 April 2009Return made up to 31/01/09; full list of members (10 pages)
28 April 2009Return made up to 31/01/09; full list of members (10 pages)
17 February 2009Return made up to 31/01/08; full list of members (10 pages)
17 February 2009Return made up to 31/01/08; full list of members (10 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
23 November 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
23 November 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
13 February 2007Return made up to 31/01/07; full list of members (8 pages)
13 February 2007Return made up to 31/01/07; full list of members (8 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
6 February 2006Return made up to 31/01/06; full list of members (8 pages)
6 February 2006Return made up to 31/01/06; full list of members (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
31 January 2005Return made up to 31/01/05; full list of members (8 pages)
31 January 2005Return made up to 31/01/05; full list of members (8 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 February 2004Return made up to 31/01/04; full list of members (8 pages)
19 February 2004Return made up to 31/01/04; full list of members (8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2003Return made up to 31/01/03; full list of members (8 pages)
4 February 2003Return made up to 31/01/03; full list of members (8 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 March 2002Return made up to 31/01/02; full list of members (7 pages)
22 March 2002Return made up to 31/01/02; full list of members (7 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
7 February 2001Return made up to 31/01/01; full list of members (8 pages)
7 February 2001Return made up to 31/01/01; full list of members (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
1 March 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
(6 pages)
1 March 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
(6 pages)
1 February 2000Full accounts made up to 31 March 1999 (8 pages)
1 February 2000Full accounts made up to 31 March 1999 (8 pages)
31 March 1999Return made up to 31/01/99; no change of members (4 pages)
31 March 1999Return made up to 31/01/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
10 March 1998Return made up to 31/01/98; no change of members (4 pages)
10 March 1998Return made up to 31/01/98; no change of members (4 pages)
17 December 1997New secretary appointed;new director appointed (2 pages)
17 December 1997New secretary appointed;new director appointed (2 pages)
17 December 1997Full accounts made up to 31 March 1997 (8 pages)
17 December 1997Full accounts made up to 31 March 1997 (8 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
4 July 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
4 July 1997Registered office changed on 04/07/97 from: 19 glasgow road paisley PA1 3QX (1 page)
4 July 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
4 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1997Ad 01/06/96--------- £ si 98@1 (2 pages)
4 July 1997Ad 01/06/96--------- £ si 98@1 (2 pages)
4 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1997Registered office changed on 04/07/97 from: 19 glasgow road paisley PA1 3QX (1 page)
2 July 1997Secretary resigned (1 page)
2 July 1997Secretary resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
11 June 1997Return made up to 31/01/97; full list of members (6 pages)
11 June 1997Return made up to 31/01/97; full list of members (6 pages)
31 January 1996Incorporation (16 pages)
31 January 1996Incorporation (16 pages)