Company NameLOMO Industries Ltd.
DirectorsMark David Lowery and Bruce Morrison
Company StatusActive
Company NumberSC203510
CategoryPrivate Limited Company
Incorporation Date1 February 2000(24 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Mark David Lowery
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96 Hydepark Street
Glasgow
G3 8BW
Scotland
Director NameMr Bruce Morrison
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address96 Hydepark Street
Glasgow
G3 8BW
Scotland
Secretary NameMark David Lowery
NationalityBritish
StatusCurrent
Appointed01 February 2000(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address96 Hydepark Street
Glasgow
G3 8BW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegreenham.com
Email address[email protected]
Telephone0845 3006672
Telephone regionUnknown

Location

Registered Address96 Hydepark Street
Glasgow
G3 8BW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Bruce Morrison
50.00%
Ordinary
1 at £1Mark Lowery
50.00%
Ordinary

Financials

Year2014
Net Worth£306,921
Cash£32,320
Current Liabilities£101,484

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 February 2024 (2 months, 4 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

3 October 2013Delivered on: 16 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 96 hydepark street glasgow GLA110451. Notification of addition to or amendment of charge.
Outstanding
10 November 2003Delivered on: 11 November 2003
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.
Outstanding

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
1 February 2024Change of details for Mr Mark David Lowery as a person with significant control on 26 January 2024 (2 pages)
1 February 2024Change of details for Mr Mark David Lowery as a person with significant control on 26 January 2024 (2 pages)
29 January 2024Director's details changed for Mr Mark David Lowery on 26 January 2024 (2 pages)
16 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
3 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
10 May 2021Statement of capital following an allotment of shares on 1 May 2021
  • GBP 100
(3 pages)
3 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
4 February 2015Secretary's details changed for Mark David Lowery on 1 February 2014 (1 page)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Director's details changed for Bruce Morrison on 1 February 2014 (2 pages)
4 February 2015Director's details changed for Mark David Lowery on 1 February 2014 (2 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Director's details changed for Bruce Morrison on 1 February 2014 (2 pages)
4 February 2015Director's details changed for Mark David Lowery on 1 February 2014 (2 pages)
4 February 2015Secretary's details changed for Mark David Lowery on 1 February 2014 (1 page)
4 February 2015Director's details changed for Bruce Morrison on 1 February 2014 (2 pages)
4 February 2015Secretary's details changed for Mark David Lowery on 1 February 2014 (1 page)
4 February 2015Director's details changed for Mark David Lowery on 1 February 2014 (2 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Registered office address changed from 104 Hydepark Street Glasgow G3 8BW United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 96 96 Hydepark Street Glasgow G3 8BW Scotland on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 104 Hydepark Street Glasgow G3 8BW United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 96 96 Hydepark Street Glasgow G3 8BW Scotland on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 104 Hydepark Street Glasgow G3 8BW United Kingdom on 3 February 2014 (1 page)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Registered office address changed from 96 96 Hydepark Street Glasgow G3 8BW Scotland on 3 February 2014 (1 page)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
16 October 2013Registration of charge 2035100002 (8 pages)
16 October 2013Registration of charge 2035100002 (8 pages)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
11 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
11 July 2012Director's details changed for Bruce Morrison on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Mark David Lowery on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Mark David Lowery on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Bruce Morrison on 11 July 2012 (2 pages)
23 February 2012Director's details changed for Mark David Lowery on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Mark David Lowery on 23 February 2012 (2 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
23 February 2012Director's details changed for Bruce Morrison on 23 February 2012 (2 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
23 February 2012Director's details changed for Bruce Morrison on 23 February 2012 (2 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 February 2011Director's details changed for Bruce Morrison on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Bruce Morrison on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Bruce Morrison on 1 February 2011 (2 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 October 2009Director's details changed for Bruce Morrison on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Mark David Lowery on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Bruce Morrison on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Mark David Lowery on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Bruce Morrison on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Mark David Lowery on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Mark David Lowery on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Mark David Lowery on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Mark David Lowery on 8 October 2009 (1 page)
15 September 2009Registered office changed on 15/09/2009 from 1/1 10 paladin avenue glasgow lanarkshire G13 3HP (1 page)
15 September 2009Registered office changed on 15/09/2009 from 1/1 10 paladin avenue glasgow lanarkshire G13 3HP (1 page)
9 February 2009Return made up to 01/02/09; full list of members (4 pages)
9 February 2009Return made up to 01/02/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
18 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 August 2008Amended accounts made up to 28 February 2007 (4 pages)
29 August 2008Amended accounts made up to 28 February 2007 (4 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 01/02/08; full list of members (3 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 01/02/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
22 February 2007Return made up to 01/02/07; full list of members (3 pages)
22 February 2007Return made up to 01/02/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
1 June 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
8 February 2006Return made up to 01/02/06; full list of members (3 pages)
8 February 2006Return made up to 01/02/06; full list of members (3 pages)
23 February 2005Total exemption small company accounts made up to 28 February 2004 (3 pages)
23 February 2005Total exemption small company accounts made up to 28 February 2004 (3 pages)
17 February 2005Return made up to 01/02/05; full list of members (3 pages)
17 February 2005Return made up to 01/02/05; full list of members (3 pages)
31 March 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
31 March 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
30 January 2004Return made up to 01/02/04; full list of members (7 pages)
30 January 2004Return made up to 01/02/04; full list of members (7 pages)
11 November 2003Partic of mort/charge * (7 pages)
11 November 2003Partic of mort/charge * (7 pages)
3 April 2003Return made up to 01/02/03; full list of members (7 pages)
3 April 2003Return made up to 01/02/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
27 February 2002Return made up to 01/02/02; full list of members (6 pages)
27 February 2002Return made up to 01/02/02; full list of members (6 pages)
17 January 2002Total exemption small company accounts made up to 28 February 2001 (3 pages)
17 January 2002Total exemption small company accounts made up to 28 February 2001 (3 pages)
28 February 2001Return made up to 01/02/01; full list of members (6 pages)
28 February 2001Return made up to 01/02/01; full list of members (6 pages)
25 February 2000New director appointed (4 pages)
25 February 2000New director appointed (4 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Secretary resigned (1 page)
1 February 2000Incorporation (15 pages)
1 February 2000Incorporation (15 pages)