Company NameLomond Timber Frame Ltd.
Company StatusDissolved
Company NumberSC349252
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 7 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameGerard Brady
NationalityBritish
StatusClosed
Appointed01 April 2009(6 months after company formation)
Appointment Duration6 years, 11 months (closed 15 March 2016)
RoleAccountant
Correspondence Address57 Seafar Drive
Kelty
Fife
KY4 0JX
Scotland
Director NameGrant Ian Ritchie
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2010(1 year, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodland Lodge Benvane Road
Glenrothes
Fife
KY3 3HN
Scotland
Director NameMr Phillip Craig Ritchie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2010(1 year, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Leslie Mains
Genrothes
Fife
KY6 3FB
Scotland
Director NameMr Stuart Hyndman Rennie
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(6 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Southerton Gardens
Kirkcaldy
Fife
KY2 5NG
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 September 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed30 September 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 September 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressUnit 1 Lomond Business Park
Baltimore Road
Glenrothes
KY6 2PJ
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lomond Homes LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2015Compulsory strike-off action has been suspended (1 page)
3 April 2015Compulsory strike-off action has been suspended (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
7 July 2012Compulsory strike-off action has been suspended (1 page)
7 July 2012Compulsory strike-off action has been suspended (1 page)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
18 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011Compulsory strike-off action has been discontinued (1 page)
17 October 2011Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 100
(12 pages)
17 October 2011Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 100
(12 pages)
7 September 2011Compulsory strike-off action has been suspended (1 page)
7 September 2011Compulsory strike-off action has been suspended (1 page)
15 July 2011First Gazette notice for compulsory strike-off (1 page)
15 July 2011First Gazette notice for compulsory strike-off (1 page)
16 May 2011Termination of appointment of Stuart Rennie as a director (1 page)
16 May 2011Termination of appointment of Stuart Rennie as a director (1 page)
3 June 2010Appointment of Grant Ian Ritchie as a director (3 pages)
3 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (13 pages)
3 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (13 pages)
3 June 2010Appointment of Phillip Craig Ritchie as a director (3 pages)
3 June 2010Appointment of Grant Ian Ritchie as a director (3 pages)
3 June 2010Appointment of Phillip Craig Ritchie as a director (3 pages)
25 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
25 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
28 April 2009Director appointed stuart hyndman rennie (1 page)
28 April 2009Director appointed stuart hyndman rennie (1 page)
28 April 2009Secretary appointed gerard brady (2 pages)
28 April 2009Secretary appointed gerard brady (2 pages)
2 October 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
2 October 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
2 October 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
2 October 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
2 October 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
2 October 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
30 September 2008Incorporation (15 pages)
30 September 2008Incorporation (15 pages)