Company NameLomond Marketing Ltd.
Company StatusDissolved
Company NumberSC233998
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Alan Hugh Burke
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2019(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 05 January 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMelville House 70 Drymen Road
Bearsden
Glasgow
G61 2RH
Scotland
Secretary NameMr Alan Hugh Burke
StatusClosed
Appointed28 September 2019(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 05 January 2021)
RoleCompany Director
Correspondence AddressMelville House 70 Drymen Road
Bearsden
Glasgow
G61 2RH
Scotland
Director NameAlan Craig Scott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleFinancial Advisor
Correspondence Address4 Afton Crescent
Bearsden
Glasgow
G61 2PY
Scotland
Secretary NameJohn Alan Hughes
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 South Erskine Park
Bearsden
Glasgow
G61 4NA
Scotland
Director NameMaureen Hughes
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(4 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 September 2019)
RoleEstate Agent
Country of ResidenceScotland
Correspondence Address2 South Erskine Park
Bearsden
Lanarkshire
G61 4NA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01389 710410
Telephone regionDumbarton

Location

Registered Address70 Drymen Road
Bearsden
Glasgow
G61 2RH
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South

Shareholders

1 at £1John Alan Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
30 October 2019Notification of Alan Hugh Burke as a person with significant control on 15 October 2019 (2 pages)
30 October 2019Registered office address changed from 144 Main Street Alexandria G83 0NZ to 70 Drymen Road Bearsden Glasgow G61 2RH on 30 October 2019 (1 page)
10 October 2019Termination of appointment of Maureen Hughes as a director on 28 September 2019 (1 page)
10 October 2019Termination of appointment of John Alan Hughes as a secretary on 28 September 2019 (1 page)
10 October 2019Cessation of Michael Harkins as a person with significant control on 28 September 2019 (1 page)
10 October 2019Appointment of Mr Alan Hugh Burke as a secretary on 28 September 2019 (2 pages)
10 October 2019Appointment of Mr Alan Hugh Burke as a director on 28 September 2019 (2 pages)
19 September 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
19 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
16 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
23 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
21 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
16 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 October 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
13 October 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 October 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Maureen Hughes on 31 January 2010 (2 pages)
5 August 2010Director's details changed for Maureen Hughes on 31 January 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 December 2009Compulsory strike-off action has been discontinued (1 page)
2 December 2009Compulsory strike-off action has been discontinued (1 page)
1 December 2009Annual return made up to 10 July 2009 with a full list of shareholders (3 pages)
1 December 2009Annual return made up to 10 July 2009 with a full list of shareholders (3 pages)
20 November 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2009First Gazette notice for compulsory strike-off (1 page)
26 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 September 2008Return made up to 10/07/08; full list of members (3 pages)
26 September 2008Return made up to 10/07/08; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 July 2007Return made up to 10/07/07; no change of members (6 pages)
19 July 2007Return made up to 10/07/07; no change of members (6 pages)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (2 pages)
31 August 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 July 2006Return made up to 10/07/06; full list of members (6 pages)
11 July 2006Return made up to 10/07/06; full list of members (6 pages)
31 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 July 2005Return made up to 10/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 July 2005Return made up to 10/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
15 September 2003Return made up to 10/07/03; full list of members (6 pages)
15 September 2003Return made up to 10/07/03; full list of members (6 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
10 July 2002Incorporation (15 pages)
10 July 2002Incorporation (15 pages)