Port Dundas
Glasgow
G21 1HX
Scotland
Secretary Name | Samuel Fraser Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1997(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 75 Keppochhill Drive Port Dundas Glasgow G21 1HX Scotland |
Director Name | Mrs Barbara Henderson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2002(5 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 75 Keppochhill Drive Port Dundas Glasgow G21 1HX Scotland |
Director Name | Mr Ronald McKnight Wilson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 75 Keppochhill Drive Port Dundas Glasgow G21 1HX Scotland |
Director Name | Stuart McWilliam |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 14 Fruin Road Glasgow Lanarkshire G15 6SQ Scotland |
Director Name | Mr Henry Gray |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(14 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 July 2012) |
Role | Distribution Director |
Country of Residence | Scotland |
Correspondence Address | 7-15 Welbeck Road Glasgow Lanarkshire G53 7SD Scotland |
Director Name | Mr Alan Elliott |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(14 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2014) |
Role | Finance Director Acma Fcca |
Country of Residence | Scotland |
Correspondence Address | 7-15 Welbeck Road Glasgow Lanarkshire G53 7SD Scotland |
Director Name | Mr Paul Lancaster |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 February 2018) |
Role | Procurement & Operations Director |
Country of Residence | Scotland |
Correspondence Address | 75 Keppochhill Drive Port Dundas Glasgow G21 1HX Scotland |
Director Name | Mrs Anne Gillies McDonald |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(18 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 75 Keppochhill Drive Port Dundas Glasgow G21 1HX Scotland |
Director Name | Mr Arthur Carrigan |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(20 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 75 Keppochhill Drive Port Dundas Glasgow G21 1HX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.lomondfoods.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 8808075 |
Telephone region | Glasgow |
Registered Address | 75 Keppochhill Drive Port Dundas Glasgow G21 1HX Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
19.8k at £1 | Barbara Henderson 50.00% Ordinary |
---|---|
19.8k at £1 | Samuel Fraser Henderson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,902,986 |
Gross Profit | £3,482,304 |
Net Worth | £486,988 |
Cash | £662 |
Current Liabilities | £1,811,268 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
17 July 2012 | Delivered on: 4 August 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
30 May 2012 | Delivered on: 9 June 2012 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 September 2009 | Delivered on: 30 September 2009 Satisfied on: 12 January 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
5 February 1999 | Delivered on: 16 February 1999 Satisfied on: 19 December 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Full accounts made up to 31 December 2022 (30 pages) |
23 May 2022 | Confirmation statement made on 22 May 2022 with updates (4 pages) |
15 March 2022 | Full accounts made up to 31 December 2021 (29 pages) |
7 June 2021 | Statement of capital following an allotment of shares on 2 June 2021
|
31 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
22 April 2021 | Full accounts made up to 31 December 2020 (30 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
17 March 2020 | Full accounts made up to 31 December 2019 (29 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
23 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
8 November 2018 | Termination of appointment of Arthur Carrigan as a director on 7 November 2018 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
4 June 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
9 May 2018 | Appointment of Mr Arthur Carrigan as a director on 1 May 2018 (2 pages) |
22 February 2018 | Termination of appointment of Paul Lancaster as a director on 21 February 2018 (1 page) |
14 November 2017 | Full accounts made up to 31 December 2016 (30 pages) |
14 November 2017 | Full accounts made up to 31 December 2016 (30 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Current accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Current accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
26 June 2017 | Resolutions
|
26 June 2017 | Resolutions
|
21 June 2017 | Statement of capital following an allotment of shares on 26 May 2017
|
21 June 2017 | Statement of capital following an allotment of shares on 26 May 2017
|
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
21 December 2016 | Termination of appointment of Anne Gillies Mcdonald as a director on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Anne Gillies Mcdonald as a director on 21 December 2016 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
21 February 2016 | Appointment of Mr Ronald Mcknight Wilson as a director on 1 January 2016 (2 pages) |
21 February 2016 | Appointment of Mr Ronald Mcknight Wilson as a director on 1 January 2016 (2 pages) |
21 February 2016 | Appointment of Mrs Anne Gillies Mcdonald as a director on 1 February 2016 (2 pages) |
21 February 2016 | Appointment of Mrs Anne Gillies Mcdonald as a director on 1 February 2016 (2 pages) |
21 December 2015 | Registered office address changed from 7-15 Welbeck Road Glasgow Lanarkshire G53 7SD to 75 Keppochhill Drive Port Dundas Glasgow G21 1HX on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from 7-15 Welbeck Road Glasgow Lanarkshire G53 7SD to 75 Keppochhill Drive Port Dundas Glasgow G21 1HX on 21 December 2015 (1 page) |
13 November 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
13 November 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
5 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
21 January 2015 | Full accounts made up to 30 September 2014 (23 pages) |
21 January 2015 | Full accounts made up to 30 September 2014 (23 pages) |
5 January 2015 | Termination of appointment of Alan Elliott as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Alan Elliott as a director on 31 December 2014 (1 page) |
1 October 2014 | Appointment of Mr Paul Lancaster as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Paul Lancaster as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Paul Lancaster as a director on 1 October 2014 (2 pages) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
1 May 2014 | Full accounts made up to 30 September 2013 (19 pages) |
1 May 2014 | Full accounts made up to 30 September 2013 (19 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
14 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
27 December 2012 | Accounts for a medium company made up to 30 September 2012 (19 pages) |
27 December 2012 | Accounts for a medium company made up to 30 September 2012 (19 pages) |
19 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
19 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
7 December 2012 | Alterations to floating charge 3 (5 pages) |
7 December 2012 | Alterations to floating charge 3 (5 pages) |
1 December 2012 | Alterations to floating charge 4 (7 pages) |
1 December 2012 | Alterations to floating charge 4 (7 pages) |
16 August 2012 | Director's details changed for Mrs Barbara Henderson on 16 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Samuel Fraser Henderson on 16 August 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Samuel Fraser Henderson on 16 August 2012 (1 page) |
16 August 2012 | Director's details changed for Mrs Barbara Henderson on 16 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Samuel Fraser Henderson on 16 August 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Samuel Fraser Henderson on 16 August 2012 (1 page) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 July 2012 | Termination of appointment of Henry Gray as a director on 13 July 2012 (1 page) |
18 July 2012 | Termination of appointment of Henry Gray as a director on 13 July 2012 (1 page) |
3 July 2012 | Accounts for a medium company made up to 30 September 2011 (18 pages) |
3 July 2012 | Accounts for a medium company made up to 30 September 2011 (18 pages) |
18 June 2012 | Director's details changed for Samuel Fraser Henderson on 1 May 2012 (2 pages) |
18 June 2012 | Director's details changed for Samuel Fraser Henderson on 1 May 2012 (2 pages) |
18 June 2012 | Director's details changed for Samuel Fraser Henderson on 1 May 2012 (2 pages) |
18 June 2012 | Director's details changed for Samuel Fraser Henderson on 1 May 2012 (2 pages) |
18 June 2012 | Director's details changed for Samuel Fraser Henderson on 1 May 2012 (2 pages) |
18 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Director's details changed for Samuel Fraser Henderson on 1 May 2012 (2 pages) |
18 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 January 2012 | Appointment of Mr Henry Gray as a director on 1 January 2012 (2 pages) |
4 January 2012 | Appointment of Mr Alan Elliott as a director on 1 January 2012 (2 pages) |
4 January 2012 | Appointment of Mr Henry Gray as a director on 1 January 2012 (2 pages) |
4 January 2012 | Appointment of Mr Alan Elliott as a director on 1 January 2012 (2 pages) |
4 January 2012 | Appointment of Mr Henry Gray as a director on 1 January 2012 (2 pages) |
4 January 2012 | Appointment of Mr Alan Elliott as a director on 1 January 2012 (2 pages) |
2 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Full accounts made up to 30 September 2010 (20 pages) |
12 January 2011 | Full accounts made up to 30 September 2010 (20 pages) |
9 July 2010 | Registered office address changed from C/O Miller Colquhoun 4 Dumbarton Road Clydebank Dunbartonshire G81 1TU on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from C/O Miller Colquhoun 4 Dumbarton Road Clydebank Dunbartonshire G81 1TU on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from C/O Miller Colquhoun 4 Dumbarton Road Clydebank Dunbartonshire G81 1TU on 9 July 2010 (1 page) |
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 30 September 2009 (19 pages) |
3 February 2010 | Full accounts made up to 30 September 2009 (19 pages) |
8 January 2010 | Alterations to floating charge 1 (5 pages) |
8 January 2010 | Alterations to floating charge 2 (5 pages) |
8 January 2010 | Alterations to floating charge 1 (5 pages) |
8 January 2010 | Alterations to floating charge 2 (5 pages) |
3 October 2009 | Alterations to floating charge 2 (5 pages) |
3 October 2009 | Alterations to floating charge 2 (5 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
20 May 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (2 pages) |
20 May 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (2 pages) |
5 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
9 July 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
9 July 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
20 June 2008 | Return made up to 22/05/08; no change of members (7 pages) |
20 June 2008 | Return made up to 22/05/08; no change of members (7 pages) |
4 June 2007 | Return made up to 22/05/07; full list of members (7 pages) |
4 June 2007 | Return made up to 22/05/07; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Company name changed lomond foods LTD.\certificate issued on 30/01/07 (2 pages) |
30 January 2007 | Company name changed lomond foods LTD.\certificate issued on 30/01/07 (2 pages) |
25 May 2006 | Return made up to 22/05/06; full list of members (8 pages) |
25 May 2006 | Return made up to 22/05/06; full list of members (8 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 June 2005 | Return made up to 22/05/04; full list of members; amend (7 pages) |
27 June 2005 | Return made up to 22/05/04; full list of members; amend (7 pages) |
27 June 2005 | Return made up to 22/05/05; full list of members; amend
|
27 June 2005 | Return made up to 22/05/05; full list of members; amend
|
7 June 2005 | Ad 15/12/03--------- £ si 10000@1 (2 pages) |
7 June 2005 | Ad 15/12/03--------- £ si 10000@1 (2 pages) |
31 May 2005 | Return made up to 22/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 22/05/05; full list of members (7 pages) |
2 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
26 March 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
26 March 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2003 | Director's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2003 | Director's particulars changed (1 page) |
23 October 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
23 October 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
2 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
2 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
21 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
21 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
11 June 2002 | Return made up to 22/05/02; full list of members (8 pages) |
11 June 2002 | Return made up to 22/05/02; full list of members (8 pages) |
7 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
7 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
1 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
1 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
28 May 1999 | Return made up to 22/05/99; full list of members (6 pages) |
28 May 1999 | Return made up to 22/05/99; full list of members (6 pages) |
22 March 1999 | Full accounts made up to 30 September 1998 (6 pages) |
22 March 1999 | Full accounts made up to 30 September 1998 (6 pages) |
16 February 1999 | Partic of mort/charge * (6 pages) |
16 February 1999 | Partic of mort/charge * (6 pages) |
10 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
10 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
12 December 1997 | Nc inc already adjusted 18/07/97 (1 page) |
12 December 1997 | Resolutions
|
12 December 1997 | Ad 18/07/97--------- £ si 29496@1=29496 £ ic 4/29500 (2 pages) |
12 December 1997 | Nc inc already adjusted 18/07/97 (1 page) |
12 December 1997 | Resolutions
|
12 December 1997 | Ad 18/07/97--------- £ si 29496@1=29496 £ ic 4/29500 (2 pages) |
12 December 1997 | Resolutions
|
26 June 1997 | Ad 22/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 June 1997 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
26 June 1997 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
26 June 1997 | Ad 22/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Incorporation (16 pages) |
22 May 1997 | Incorporation (16 pages) |