Company NameLomond Group Scotland Ltd
DirectorsHoward Marshall and Christopher Ritchie
Company StatusActive
Company NumberSC336965
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 3 months ago)
Previous NameChestime Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameHoward Marshall
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(9 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Leslie Mains
Glenrothes
Fife
KY6 3FB
Scotland
Director NameMr Christopher Ritchie
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(12 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Baltimore Road
Glenrothes
KY6 2PJ
Scotland
Director NameGrant Ian Ritchie
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2008(1 month, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 27 February 2009)
RoleCompany Director
Correspondence Address14 Kirk Wynd
Markinch
Glenrothes
KY7 6DT
Scotland
Director NameMr Phillip Craig Ritchie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2008(1 month, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Leslie Mains
Leslie
Glenrothes
Fife
KY6 3FB
Scotland
Secretary NameMr Phillip Craig Ritchie
NationalityBritish
StatusResigned
Appointed21 March 2008(1 month, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Leslie Mains
Leslie
Glenrothes
Fife
KY6 3FB
Scotland
Director NameMr Phillip Marshall Andrew Ritchie
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 18 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Mary Countess Way
Glamis
Angus
DD8 1RF
Scotland
Secretary NameGerard Brady
NationalityBritish
StatusResigned
Appointed27 February 2009(1 year after company formation)
Appointment Duration12 years, 2 months (resigned 01 May 2021)
RoleAccountant
Correspondence AddressUnit 5, Lomond Business Park Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
Director NameMr Alan Seath
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5, Lomond Business Park Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
Director NameMr Gerard Brady
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Seafar Drive
Kelty
Fife
KY4 0JX
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitelomondgroup.com

Location

Registered AddressUnit 5, Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address Matches3 other UK companies use this postal address

Shareholders

70 at £1Howard Marshall
70.00%
Ordinary
5 at £1Gerard Brady
5.00%
Ordinary
25 at £1Phillip Marshall Andrew Ritchie
25.00%
Ordinary

Financials

Year2014
Net Worth£259,586
Cash£38,684
Current Liabilities£823,171

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 December 2023 (4 months, 2 weeks ago)
Next Return Due5 January 2025 (8 months from now)

Charges

12 August 2021Delivered on: 19 August 2021
Persons entitled: S.E.L.E.C.T Scotland Limited

Classification: A registered charge
Particulars: Subjects on the northeast side of home street, aberfeldy, being the subjects registered in the land register of scotland under title number PTH56281.
Outstanding
29 April 2021Delivered on: 4 May 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at gateside house, main road, gateside, cupar.
Outstanding
2 November 2017Delivered on: 3 November 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 5, lomond business park, baltimore road, glenrothes KY6 2PJ as registered in the land register of scotland under title number FFE88978.
Outstanding
9 September 2016Delivered on: 14 September 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Lomond group scotland LTD over 52ND fife scotut hall, muirfield drive, glenrothes, fife,.
Outstanding
30 March 2016Delivered on: 14 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects at lomond business park, baltimore road, glenrothes.
Outstanding
1 October 2014Delivered on: 18 October 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 June 2014Delivered on: 9 July 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 11 hawkhill dundee.
Outstanding
4 October 2011Delivered on: 12 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Known as and forming 11 (formerly known as 13) hawkhill dundee ANG7273 please see form for more details.
Outstanding
27 April 2023Delivered on: 6 May 2023
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot 2 woodland lodge, benvane road, glenrothes registered in the land register of scotland under title number FFE136617.
Outstanding
15 February 2023Delivered on: 21 February 2023
Persons entitled: Drivegarden Limited

Classification: A registered charge
Particulars: All and whole those areas of ground lying to the northwest of napier road, glenrothes, which areas of ground are shown coloured blue and yellow on the plan annexed to the standard security for more details please refer to the instrument.
Outstanding
29 July 2011Delivered on: 2 August 2011
Satisfied on: 16 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

6 March 2024Registration of charge SC3369650013, created on 1 March 2024 (7 pages)
6 March 2024Registration of charge SC3369650014, created on 1 March 2024 (7 pages)
6 March 2024Registration of charge SC3369650015, created on 1 March 2024 (7 pages)
30 January 2024Total exemption full accounts made up to 31 January 2023 (9 pages)
22 January 2024Satisfaction of charge SC3369650005 in full (1 page)
16 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
21 November 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
7 September 2023Registration of charge SC3369650012, created on 1 September 2023 (3 pages)
6 May 2023Registration of charge SC3369650011, created on 27 April 2023 (7 pages)
21 February 2023Registration of charge SC3369650010, created on 15 February 2023 (16 pages)
14 November 2022Satisfaction of charge 2 in full (1 page)
14 November 2022Notification of Christopher Ritchie as a person with significant control on 17 October 2022 (2 pages)
14 November 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
14 November 2022Satisfaction of charge SC3369650008 in full (1 page)
14 November 2022Cessation of Howard Marshall as a person with significant control on 17 October 2022 (1 page)
14 November 2022Notification of Phillip Marshall Andrew Ritchie as a person with significant control on 17 October 2022 (2 pages)
14 November 2022Cessation of Howard Marshall as a person with significant control on 17 October 2022 (1 page)
31 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
14 July 2022Director's details changed for Mr Christopher Ritchie on 6 July 2022 (2 pages)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
19 August 2021Registration of charge SC3369650009, created on 12 August 2021 (15 pages)
16 June 2021Termination of appointment of Gerard Brady as a secretary on 1 May 2021 (1 page)
4 May 2021Registration of charge SC3369650008, created on 29 April 2021 (6 pages)
11 March 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
24 December 2020Confirmation statement made on 20 December 2020 with updates (1 page)
11 December 2020Appointment of Mr Christopher Ritchie as a director on 7 December 2020 (2 pages)
3 April 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
6 January 2020Confirmation statement made on 20 December 2019 with no updates (2 pages)
10 April 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
10 January 2019Satisfaction of charge SC3369650007 in full (1 page)
9 January 2019Confirmation statement made on 20 December 2018 with updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
26 July 2018Satisfaction of charge SC3369650003 in full (1 page)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (2 pages)
23 February 2018Satisfaction of charge SC3369650006 in full (1 page)
3 November 2017Registration of charge SC3369650007, created on 2 November 2017 (6 pages)
3 November 2017Registration of charge SC3369650007, created on 2 November 2017 (6 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
17 October 2017Appointment of Howard Marshall as a director on 13 October 2017 (3 pages)
17 October 2017Termination of appointment of Gerard Brady as a director on 13 October 2017 (2 pages)
17 October 2017Termination of appointment of Gerard Brady as a director on 13 October 2017 (2 pages)
17 October 2017Appointment of Howard Marshall as a director on 13 October 2017 (3 pages)
22 September 2017Confirmation statement made on 30 June 2017 with updates (6 pages)
22 September 2017Confirmation statement made on 30 June 2017 with updates (6 pages)
31 August 2017Notification of Howard Marshall as a person with significant control on 30 June 2016 (3 pages)
31 August 2017Notification of Howard Marshall as a person with significant control on 30 June 2016 (3 pages)
31 August 2017Notification of Howard Marshall as a person with significant control on 30 June 2016 (3 pages)
31 August 2017Notification of Howard Marshall as a person with significant control on 31 August 2017 (3 pages)
3 March 2017Second filing of Confirmation Statement dated 30/06/2016 (4 pages)
3 March 2017Second filing of Confirmation Statement dated 30/06/2016 (4 pages)
24 October 2016Termination of appointment of Phillip Marshall Andrew Ritchie as a director on 18 October 2016 (1 page)
24 October 2016Termination of appointment of Phillip Marshall Andrew Ritchie as a director on 18 October 2016 (1 page)
3 October 2016Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing on 03/03/2017
(6 pages)
3 October 2016Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing on 03/03/2017
(6 pages)
14 September 2016Registration of charge SC3369650006, created on 9 September 2016 (7 pages)
14 September 2016Registration of charge SC3369650006, created on 9 September 2016 (7 pages)
18 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 April 2016Registration of charge SC3369650005, created on 30 March 2016 (7 pages)
14 April 2016Registration of charge SC3369650005, created on 30 March 2016 (7 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 July 2015Annual return made up to 30 June 2015
Statement of capital on 2015-07-16
  • GBP 100
(13 pages)
16 July 2015Annual return made up to 30 June 2015
Statement of capital on 2015-07-16
  • GBP 100
(13 pages)
11 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 October 2014Registration of charge SC3369650004, created on 1 October 2014 (20 pages)
18 October 2014Registration of charge SC3369650004, created on 1 October 2014 (20 pages)
18 October 2014Registration of charge SC3369650004, created on 1 October 2014 (20 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (14 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (14 pages)
15 July 2014Director's details changed for Phillip Marshall Andrew Ritchie on 11 July 2014 (3 pages)
15 July 2014Director's details changed for Phillip Marshall Andrew Ritchie on 11 July 2014 (3 pages)
9 July 2014Registration of charge SC3369650003, created on 20 June 2014 (6 pages)
9 July 2014Registration of charge SC3369650003, created on 20 June 2014 (6 pages)
16 June 2014Satisfaction of charge 1 in full (1 page)
16 June 2014Satisfaction of charge 1 in full (1 page)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 July 2013Annual return made up to 30 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(13 pages)
11 July 2013Annual return made up to 30 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(13 pages)
15 May 2013Appointment of Gerard Brady as a director (2 pages)
15 May 2013Appointment of Gerard Brady as a director (2 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 July 2012Annual return made up to 30 June 2012 (13 pages)
25 July 2012Annual return made up to 30 June 2012 (13 pages)
20 June 2012Director's details changed for Phillip Marshall Andrew Ritchie on 20 June 2012 (2 pages)
20 June 2012Director's details changed for Phillip Marshall Andrew Ritchie on 20 June 2012 (2 pages)
15 December 2011Termination of appointment of Alan Seath as a director (2 pages)
15 December 2011Termination of appointment of Alan Seath as a director (2 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
12 July 2011Director's details changed for Phillip Marshall Andrew Ritchie on 30 June 2011 (2 pages)
12 July 2011Director's details changed for Phillip Marshall Andrew Ritchie on 30 June 2011 (2 pages)
12 July 2011Secretary's details changed for Gerard Brady on 30 June 2011 (1 page)
12 July 2011Secretary's details changed for Gerard Brady on 30 June 2011 (1 page)
12 July 2011Director's details changed for Mr Alan Seath on 30 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Alan Seath on 30 June 2011 (2 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 July 2010Director's details changed for Phillip Marshall Andrew Ritchie on 22 July 2010 (2 pages)
26 July 2010Director's details changed for Phillip Marshall Andrew Ritchie on 22 July 2010 (2 pages)
2 July 2010Registered office address changed from C/O Lomond Homes Limited Unit 1 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ on 2 July 2010 (1 page)
2 July 2010Registered office address changed from C/O Lomond Homes Limited Unit 1 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ on 2 July 2010 (1 page)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (12 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (12 pages)
2 July 2010Registered office address changed from C/O Lomond Homes Limited Unit 1 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ on 2 July 2010 (1 page)
28 May 2010Annual return made up to 30 January 2010 with a full list of shareholders (11 pages)
28 May 2010Annual return made up to 30 January 2010 with a full list of shareholders (11 pages)
20 December 2009Total exemption small company accounts made up to 31 January 2009 (1 page)
20 December 2009Total exemption small company accounts made up to 31 January 2009 (1 page)
3 November 2009Appointment of Alan Seath as a director (2 pages)
3 November 2009Appointment of Alan Seath as a director (2 pages)
24 April 2009Return made up to 30/01/09; full list of members (14 pages)
24 April 2009Return made up to 30/01/09; full list of members (14 pages)
8 April 2009Secretary appointed gerard brady (3 pages)
8 April 2009Appointment terminated director and secretary phillip ritchie (2 pages)
8 April 2009Director appointed phillip marshall andrew ritchie (3 pages)
8 April 2009Appointment terminated director grant ritchie (2 pages)
8 April 2009Secretary appointed gerard brady (3 pages)
8 April 2009Director appointed phillip marshall andrew ritchie (3 pages)
8 April 2009Appointment terminated director and secretary phillip ritchie (2 pages)
8 April 2009Appointment terminated director grant ritchie (2 pages)
3 November 2008Company name changed chestime LIMITED\certificate issued on 03/11/08 (2 pages)
3 November 2008Company name changed chestime LIMITED\certificate issued on 03/11/08 (2 pages)
21 May 2008Registered office changed on 21/05/2008 from 27 lauriston street edinburgh EH3 9DQ (1 page)
21 May 2008Registered office changed on 21/05/2008 from 27 lauriston street edinburgh EH3 9DQ (1 page)
31 March 2008Ad 21/03/08-21/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
31 March 2008Director and secretary appointed philip craig ritchie (2 pages)
31 March 2008Director appointed grant ian ritchie (2 pages)
31 March 2008Director and secretary appointed philip craig ritchie (2 pages)
31 March 2008Director appointed grant ian ritchie (2 pages)
31 March 2008Ad 21/03/08-21/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 March 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
25 March 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
25 March 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
25 March 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
25 March 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
25 March 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2008Incorporation (15 pages)
30 January 2008Incorporation (15 pages)