Company NameLomond Land Ltd.
DirectorPhillip Marshall Andrew Ritchie
Company StatusActive
Company NumberSC349253
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Phillip Marshall Andrew Ritchie
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(7 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5, Lomond Business Park Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
Secretary NameGerard Brady
NationalityBritish
StatusResigned
Appointed19 May 2009(7 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 01 May 2021)
RoleAccountant
Correspondence AddressUnit 5, Lomond Business Park Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
Director NameMartin Mathew Mulderrig
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36b Pettycur Bay
Kinghorn
Burntisland
Fife
KY3 9SB
Scotland
Director NameMr Gerard Brady
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2014(6 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Seafar Drive
Kelty
Fife
KY4 0JX
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

Contact

Websitelomondland.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

90 at £1Howard Marshall
90.00%
Ordinary
10 at £1Matt Mulderrig
10.00%
Ordinary

Financials

Year2014
Net Worth-£69,322
Cash£6,771
Current Liabilities£6,781

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

7 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
14 July 2022Director's details changed for Phillip Marshall Andrew Ritchie on 6 July 2022 (2 pages)
6 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
18 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
17 June 2021Termination of appointment of Gerard Brady as a director on 1 May 2021 (1 page)
16 June 2021Termination of appointment of Gerard Brady as a secretary on 1 May 2021 (1 page)
9 October 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (2 pages)
21 October 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (2 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
30 August 2017Confirmation statement made on 30 June 2017 with updates (6 pages)
30 August 2017Confirmation statement made on 30 June 2017 with updates (6 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)
21 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 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
(9 pages)
11 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
(9 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(13 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(13 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 December 2014Appointment of Gerard Brady as a director on 14 December 2014 (3 pages)
18 December 2014Appointment of Gerard Brady as a director on 14 December 2014 (3 pages)
17 December 2014Termination of appointment of Martin Mathew Mulderrig as a director on 15 December 2014 (2 pages)
17 December 2014Termination of appointment of Martin Mathew Mulderrig as a director on 15 December 2014 (2 pages)
28 July 2014Annual return made up to 30 June 2014
Statement of capital on 2014-07-28
  • GBP 100
(14 pages)
28 July 2014Annual return made up to 30 June 2014
Statement of capital on 2014-07-28
  • GBP 100
(14 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 July 2013Annual return made up to 30 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(13 pages)
10 July 2013Annual return made up to 30 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(13 pages)
16 May 2013Appointment of Martin Mathew Mulderrig as a director (2 pages)
16 May 2013Appointment of Martin Mathew Mulderrig as a director (2 pages)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (13 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (13 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 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)
16 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 September 2011Total exemption small company accounts made up to 30 September 2010 (6 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 2011Secretary's details changed for Gerard Brady on 30 June 2011 (1 page)
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 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
17 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (11 pages)
2 July 2010Registered office address changed from Unit 1 Lomond Business Park Baltimore Road Glenrothes KY6 2PJ on 2 July 2010 (1 page)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (11 pages)
2 July 2010Registered office address changed from Unit 1 Lomond Business Park Baltimore Road Glenrothes KY6 2PJ on 2 July 2010 (1 page)
2 July 2010Registered office address changed from Unit 1 Lomond Business Park Baltimore Road Glenrothes KY6 2PJ on 2 July 2010 (1 page)
22 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Phillip Marshall Andrew Ritchie on 14 December 2009 (2 pages)
22 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Phillip Marshall Andrew Ritchie on 14 December 2009 (2 pages)
9 June 2009Director appointed phillip marshall andrew ritchie (1 page)
9 June 2009Secretary appointed gerard brady (1 page)
9 June 2009Secretary appointed gerard brady (1 page)
9 June 2009Director appointed phillip marshall andrew ritchie (1 page)
1 October 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
1 October 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
1 October 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
1 October 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
1 October 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
1 October 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
30 September 2008Incorporation (15 pages)
30 September 2008Incorporation (15 pages)