Company NameLomond Capital Partners I, Limited
Company StatusDissolved
Company NumberSC249585
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 11 months ago)
Dissolution Date17 July 2014 (9 years, 9 months ago)
Previous NameDunwilco (1066) Limited

Business Activity

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

Directors

Director NameMr William Neil Cordiner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(4 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (closed 17 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeanshill Cottage
Contlaw Road Milltimber
Aberdeen
AB13 0EJ
Scotland
Director NameMr Thomas Cox
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(4 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (closed 17 July 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressManor Farm
Manor Loan, Blairlogie
Stirling
Stirlingshire
FK9 5QA
Scotland
Director NameThomas Donahue
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed06 October 2003(4 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (closed 17 July 2014)
RoleCEO
Country of ResidenceUnited States
Correspondence Address5219 N. Casa Blanca Drive
Paradise Valley
Arizona
85253
Director NameMr Timothy Gordon Parsons
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(4 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (closed 17 July 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Lea End House, Lea End Lane
Hopwood, Alvechurch
Birmingham
West Midlands
B48 7AY
Secretary NameMr Thomas Cox
NationalityBritish
StatusClosed
Appointed20 November 2007(4 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 17 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressManor Farm
Manor Loan, Blairlogie
Stirling
Stirlingshire
FK9 5QA
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered AddressBannerman Johnstone Maclay
213 St. Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50k at £1Geoff Norrie
5.00%
Ordinary
50k at £1Laurence William Foster
5.00%
Ordinary
25k at £1Christopher John Bury
2.50%
Ordinary
25k at £1Glenda Evelyn Hogarth-coull
2.50%
Ordinary
25k at £1International Capital Partners Llc
2.50%
Ordinary
25k at £1Robert Ferguson & Patricia Ferguson
2.50%
Ordinary
100k at £1Geoffrey Forbes Adam & Lisabeth Mary Adam
10.00%
Ordinary
100k at £1Ian Philip Wilkins
10.00%
Ordinary
100k at £1Robert Alexander Duncan
10.00%
Ordinary
100k at £1Thomas Cox
10.00%
Ordinary
100k at £1Timothy Gordon Parsons
10.00%
Ordinary
100k at £1Ventco Investments LTD
10.00%
Ordinary
100k at £1Walter Sneddon Nimmo
10.00%
Ordinary
100k at £1William Neil Cordiner
10.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 July 2014Final Gazette dissolved following liquidation (1 page)
17 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2014Final Gazette dissolved following liquidation (1 page)
17 April 2014Insolvency:form 4.17(scot) notice of final meeting of creditors (2 pages)
17 April 2014Insolvency:form 4.17(scot) notice of final meeting of creditors (2 pages)
17 April 2014Return of final meeting of voluntary winding up (4 pages)
17 April 2014Return of final meeting of voluntary winding up (4 pages)
7 February 2013Registered office address changed from Manor House, Manor Farm Blairlogie Stirling FK9 5QA on 7 February 2013 (1 page)
7 February 2013Registered office address changed from Manor House, Manor Farm Blairlogie Stirling FK9 5QA on 7 February 2013 (1 page)
7 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 February 2013Registered office address changed from Manor House, Manor Farm Blairlogie Stirling FK9 5QA on 7 February 2013 (1 page)
15 June 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 1,000,000
(8 pages)
15 June 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 1,000,000
(8 pages)
24 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (8 pages)
29 March 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
29 March 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 June 2010Director's details changed for Mr Timothy Gordon Parsons on 16 May 2010 (2 pages)
22 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (10 pages)
22 June 2010Director's details changed for Thomas Donahue on 16 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Timothy Gordon Parsons on 16 May 2010 (2 pages)
22 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (10 pages)
22 June 2010Director's details changed for Thomas Donahue on 16 May 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 May 2009Return made up to 16/05/09; full list of members (9 pages)
22 May 2009Return made up to 16/05/09; full list of members (9 pages)
27 January 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
27 January 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
21 May 2008Return made up to 16/05/08; full list of members (8 pages)
21 May 2008Return made up to 16/05/08; full list of members (8 pages)
7 January 2008Return made up to 16/05/07; full list of members
  • 363(287) ‐ Registered office changed on 07/01/08
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2008Return made up to 16/05/07; full list of members
  • 363(287) ‐ Registered office changed on 07/01/08
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
18 December 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
28 November 2007Registered office changed on 28/11/07 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007Registered office changed on 28/11/07 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (2 pages)
28 November 2007New secretary appointed (2 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
13 June 2006Return made up to 16/05/06; full list of members (12 pages)
13 June 2006Return made up to 16/05/06; full list of members (12 pages)
2 February 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
2 February 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 January 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
20 January 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 December 2004Commission payable relating to shares (1 page)
16 December 2004Commission payable relating to shares (1 page)
22 September 2004Ad 06/08/04--------- £ si 999999@1=999999 £ ic 1/1000000 (4 pages)
22 September 2004Ad 06/08/04--------- £ si 999999@1=999999 £ ic 1/1000000 (4 pages)
15 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
9 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2003Director resigned (1 page)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(74 pages)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 October 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
9 October 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Nc inc already adjusted 06/10/03 (1 page)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(74 pages)
9 October 2003Nc inc already adjusted 06/10/03 (1 page)
9 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2003Company name changed dunwilco (1066) LIMITED\certificate issued on 21/08/03 (2 pages)
21 August 2003Company name changed dunwilco (1066) LIMITED\certificate issued on 21/08/03 (2 pages)
16 May 2003Incorporation (24 pages)
16 May 2003Incorporation (24 pages)