Company NameLomond Fine Foods Limited
Company StatusActive
Company NumberSC175710
CategoryPrivate Limited Company
Incorporation Date22 May 1997(26 years, 11 months ago)
Previous NameLomond Foods Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameSamuel Fraser Henderson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1997(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address75 Keppochhill Drive
Port Dundas
Glasgow
G21 1HX
Scotland
Secretary NameSamuel Fraser Henderson
NationalityBritish
StatusCurrent
Appointed22 May 1997(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address75 Keppochhill Drive
Port Dundas
Glasgow
G21 1HX
Scotland
Director NameMrs Barbara Henderson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(5 years, 4 months after company formation)
Appointment Duration21 years, 6 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address75 Keppochhill Drive
Port Dundas
Glasgow
G21 1HX
Scotland
Director NameMr Ronald McKnight Wilson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(18 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address75 Keppochhill Drive
Port Dundas
Glasgow
G21 1HX
Scotland
Director NameStuart McWilliam
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(same day as company formation)
RoleOperations Manager
Correspondence Address14 Fruin Road
Glasgow
Lanarkshire
G15 6SQ
Scotland
Director NameMr Henry Gray
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(14 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 July 2012)
RoleDistribution Director
Country of ResidenceScotland
Correspondence Address7-15 Welbeck Road
Glasgow
Lanarkshire
G53 7SD
Scotland
Director NameMr Alan Elliott
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(14 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 December 2014)
RoleFinance Director Acma Fcca
Country of ResidenceScotland
Correspondence Address7-15 Welbeck Road
Glasgow
Lanarkshire
G53 7SD
Scotland
Director NameMr Paul Lancaster
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(17 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 February 2018)
RoleProcurement & Operations Director
Country of ResidenceScotland
Correspondence Address75 Keppochhill Drive
Port Dundas
Glasgow
G21 1HX
Scotland
Director NameMrs Anne Gillies McDonald
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(18 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Keppochhill Drive
Port Dundas
Glasgow
G21 1HX
Scotland
Director NameMr Arthur Carrigan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(20 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Keppochhill Drive
Port Dundas
Glasgow
G21 1HX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 May 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.lomondfoods.co.uk/
Email address[email protected]
Telephone0141 8808075
Telephone regionGlasgow

Location

Registered Address75 Keppochhill Drive
Port Dundas
Glasgow
G21 1HX
Scotland
ConstituencyGlasgow North East
WardCanal

Shareholders

19.8k at £1Barbara Henderson
50.00%
Ordinary
19.8k at £1Samuel Fraser Henderson
50.00%
Ordinary

Financials

Year2014
Turnover£11,902,986
Gross Profit£3,482,304
Net Worth£486,988
Cash£662
Current Liabilities£1,811,268

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Charges

17 July 2012Delivered 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 2012Delivered 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 2009Delivered 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 1999Delivered 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

Filing History

22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
22 March 2023Full accounts made up to 31 December 2022 (30 pages)
23 May 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
15 March 2022Full accounts made up to 31 December 2021 (29 pages)
7 June 2021Statement of capital following an allotment of shares on 2 June 2021
  • GBP 52,665
(3 pages)
31 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
22 April 2021Full accounts made up to 31 December 2020 (30 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
17 March 2020Full accounts made up to 31 December 2019 (29 pages)
3 October 2019Full accounts made up to 31 December 2018 (27 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
8 November 2018Termination of appointment of Arthur Carrigan as a director on 7 November 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (29 pages)
4 June 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
9 May 2018Appointment of Mr Arthur Carrigan as a director on 1 May 2018 (2 pages)
22 February 2018Termination of appointment of Paul Lancaster as a director on 21 February 2018 (1 page)
14 November 2017Full accounts made up to 31 December 2016 (30 pages)
14 November 2017Full accounts made up to 31 December 2016 (30 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Current accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Current accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
26 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
26 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
21 June 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 49,375
(3 pages)
21 June 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 49,375
(3 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
21 December 2016Termination of appointment of Anne Gillies Mcdonald as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Anne Gillies Mcdonald as a director on 21 December 2016 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 39,500
(5 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 39,500
(5 pages)
21 February 2016Appointment of Mr Ronald Mcknight Wilson as a director on 1 January 2016 (2 pages)
21 February 2016Appointment of Mr Ronald Mcknight Wilson as a director on 1 January 2016 (2 pages)
21 February 2016Appointment of Mrs Anne Gillies Mcdonald as a director on 1 February 2016 (2 pages)
21 February 2016Appointment of Mrs Anne Gillies Mcdonald as a director on 1 February 2016 (2 pages)
21 December 2015Registered 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 2015Registered 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 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
13 November 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
5 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 39,500
(4 pages)
5 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 39,500
(4 pages)
21 January 2015Full accounts made up to 30 September 2014 (23 pages)
21 January 2015Full accounts made up to 30 September 2014 (23 pages)
5 January 2015Termination of appointment of Alan Elliott as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Alan Elliott as a director on 31 December 2014 (1 page)
1 October 2014Appointment of Mr Paul Lancaster as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Paul Lancaster as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Paul Lancaster as a director on 1 October 2014 (2 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 39,500
(4 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 39,500
(4 pages)
1 May 2014Full accounts made up to 30 September 2013 (19 pages)
1 May 2014Full accounts made up to 30 September 2013 (19 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
14 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
14 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
27 December 2012Accounts for a medium company made up to 30 September 2012 (19 pages)
27 December 2012Accounts for a medium company made up to 30 September 2012 (19 pages)
19 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
19 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 December 2012Alterations to floating charge 3 (5 pages)
7 December 2012Alterations to floating charge 3 (5 pages)
1 December 2012Alterations to floating charge 4 (7 pages)
1 December 2012Alterations to floating charge 4 (7 pages)
16 August 2012Director's details changed for Mrs Barbara Henderson on 16 August 2012 (2 pages)
16 August 2012Director's details changed for Samuel Fraser Henderson on 16 August 2012 (2 pages)
16 August 2012Secretary's details changed for Samuel Fraser Henderson on 16 August 2012 (1 page)
16 August 2012Director's details changed for Mrs Barbara Henderson on 16 August 2012 (2 pages)
16 August 2012Director's details changed for Samuel Fraser Henderson on 16 August 2012 (2 pages)
16 August 2012Secretary's details changed for Samuel Fraser Henderson on 16 August 2012 (1 page)
4 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 July 2012Termination of appointment of Henry Gray as a director on 13 July 2012 (1 page)
18 July 2012Termination of appointment of Henry Gray as a director on 13 July 2012 (1 page)
3 July 2012Accounts for a medium company made up to 30 September 2011 (18 pages)
3 July 2012Accounts for a medium company made up to 30 September 2011 (18 pages)
18 June 2012Director's details changed for Samuel Fraser Henderson on 1 May 2012 (2 pages)
18 June 2012Director's details changed for Samuel Fraser Henderson on 1 May 2012 (2 pages)
18 June 2012Director's details changed for Samuel Fraser Henderson on 1 May 2012 (2 pages)
18 June 2012Director's details changed for Samuel Fraser Henderson on 1 May 2012 (2 pages)
18 June 2012Director's details changed for Samuel Fraser Henderson on 1 May 2012 (2 pages)
18 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
18 June 2012Director's details changed for Samuel Fraser Henderson on 1 May 2012 (2 pages)
18 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 January 2012Appointment of Mr Henry Gray as a director on 1 January 2012 (2 pages)
4 January 2012Appointment of Mr Alan Elliott as a director on 1 January 2012 (2 pages)
4 January 2012Appointment of Mr Henry Gray as a director on 1 January 2012 (2 pages)
4 January 2012Appointment of Mr Alan Elliott as a director on 1 January 2012 (2 pages)
4 January 2012Appointment of Mr Henry Gray as a director on 1 January 2012 (2 pages)
4 January 2012Appointment of Mr Alan Elliott as a director on 1 January 2012 (2 pages)
2 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
12 January 2011Full accounts made up to 30 September 2010 (20 pages)
12 January 2011Full accounts made up to 30 September 2010 (20 pages)
9 July 2010Registered office address changed from C/O Miller Colquhoun 4 Dumbarton Road Clydebank Dunbartonshire G81 1TU on 9 July 2010 (1 page)
9 July 2010Registered office address changed from C/O Miller Colquhoun 4 Dumbarton Road Clydebank Dunbartonshire G81 1TU on 9 July 2010 (1 page)
9 July 2010Registered office address changed from C/O Miller Colquhoun 4 Dumbarton Road Clydebank Dunbartonshire G81 1TU on 9 July 2010 (1 page)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 30 September 2009 (19 pages)
3 February 2010Full accounts made up to 30 September 2009 (19 pages)
8 January 2010Alterations to floating charge 1 (5 pages)
8 January 2010Alterations to floating charge 2 (5 pages)
8 January 2010Alterations to floating charge 1 (5 pages)
8 January 2010Alterations to floating charge 2 (5 pages)
3 October 2009Alterations to floating charge 2 (5 pages)
3 October 2009Alterations to floating charge 2 (5 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 May 2009Return made up to 22/05/09; full list of members (4 pages)
22 May 2009Return made up to 22/05/09; full list of members (4 pages)
20 May 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (2 pages)
20 May 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (2 pages)
5 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
9 July 2008Accounts for a small company made up to 31 March 2007 (7 pages)
9 July 2008Accounts for a small company made up to 31 March 2007 (7 pages)
20 June 2008Return made up to 22/05/08; no change of members (7 pages)
20 June 2008Return made up to 22/05/08; no change of members (7 pages)
4 June 2007Return made up to 22/05/07; full list of members (7 pages)
4 June 2007Return made up to 22/05/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Company name changed lomond foods LTD.\certificate issued on 30/01/07 (2 pages)
30 January 2007Company name changed lomond foods LTD.\certificate issued on 30/01/07 (2 pages)
25 May 2006Return made up to 22/05/06; full list of members (8 pages)
25 May 2006Return made up to 22/05/06; full list of members (8 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 June 2005Return made up to 22/05/04; full list of members; amend (7 pages)
27 June 2005Return made up to 22/05/04; full list of members; amend (7 pages)
27 June 2005Return made up to 22/05/05; full list of members; amend
  • 363(287) ‐ Registered office changed on 27/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2005Return made up to 22/05/05; full list of members; amend
  • 363(287) ‐ Registered office changed on 27/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2005Ad 15/12/03--------- £ si 10000@1 (2 pages)
7 June 2005Ad 15/12/03--------- £ si 10000@1 (2 pages)
31 May 2005Return made up to 22/05/05; full list of members (7 pages)
31 May 2005Return made up to 22/05/05; full list of members (7 pages)
2 June 2004Return made up to 22/05/04; full list of members (7 pages)
2 June 2004Return made up to 22/05/04; full list of members (7 pages)
26 March 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
26 March 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Director's particulars changed (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Director's particulars changed (1 page)
23 October 2003Accounts for a small company made up to 30 September 2002 (9 pages)
23 October 2003Accounts for a small company made up to 30 September 2002 (9 pages)
2 June 2003Return made up to 22/05/03; full list of members (8 pages)
2 June 2003Return made up to 22/05/03; full list of members (8 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
21 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
21 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
11 June 2002Return made up to 22/05/02; full list of members (8 pages)
11 June 2002Return made up to 22/05/02; full list of members (8 pages)
7 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
7 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 June 2001Return made up to 22/05/01; full list of members (7 pages)
1 June 2001Return made up to 22/05/01; full list of members (7 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
1 June 2000Return made up to 22/05/00; full list of members (7 pages)
1 June 2000Return made up to 22/05/00; full list of members (7 pages)
28 May 1999Return made up to 22/05/99; full list of members (6 pages)
28 May 1999Return made up to 22/05/99; full list of members (6 pages)
22 March 1999Full accounts made up to 30 September 1998 (6 pages)
22 March 1999Full accounts made up to 30 September 1998 (6 pages)
16 February 1999Partic of mort/charge * (6 pages)
16 February 1999Partic of mort/charge * (6 pages)
10 June 1998Return made up to 22/05/98; full list of members (6 pages)
10 June 1998Return made up to 22/05/98; full list of members (6 pages)
12 December 1997Nc inc already adjusted 18/07/97 (1 page)
12 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 December 1997Ad 18/07/97--------- £ si 29496@1=29496 £ ic 4/29500 (2 pages)
12 December 1997Nc inc already adjusted 18/07/97 (1 page)
12 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 December 1997Ad 18/07/97--------- £ si 29496@1=29496 £ ic 4/29500 (2 pages)
12 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 June 1997Ad 22/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 June 1997Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
26 June 1997Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
26 June 1997Ad 22/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997Secretary resigned (1 page)
22 May 1997Incorporation (16 pages)
22 May 1997Incorporation (16 pages)