Company NameThe Lomond Clinic Limited
DirectorsJill Moira Du Toit and Eilish Ann Doheny
Company StatusActive
Company NumberSC360993
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Jill Moira Du Toit
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(5 years after company formation)
Appointment Duration9 years, 3 months
RoleBeautician
Country of ResidenceScotland
Correspondence Address55-56 West Clyde Street
Helensburgh
Dunbartonshire
G84 8AX
Scotland
Director NameMrs Eilish Ann Doheny
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(5 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RolePhysiotherapist
Country of ResidenceScotland
Correspondence Address55-56 West Clyde Street
Helensburgh
Dunbartonshire
G84 8AX
Scotland
Director NameMs Deirdre Margaret Cristofaro
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Camis Eskan Farm
Helensburgh
Argyll & Bute
G84 7JZ
Scotland
Director NameMs Eilish Ann Doheny
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2014(5 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2022)
RolePhysiotherapist
Country of ResidenceScotland
Correspondence Address55-56 West Clyde Street
Helensburgh
Dunbartonshire
G84 8AX
Scotland

Contact

Websitethelomondclinic.com
Telephone01436 672677
Telephone regionHelensburgh

Location

Registered Address55-56 West Clyde Street
Helensburgh
Dunbartonshire
G84 8AX
Scotland
ConstituencyArgyll and Bute
WardHelensburgh Central

Shareholders

8 at £1Jill Du Toit
66.67%
Ordinary
4 at £1Eilish Doheny
33.33%
Ordinary

Accounts

Latest Accounts23 June 2022 (1 year, 3 months ago)
Next Accounts Due31 March 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 January 2023 (8 months ago)
Next Return Due14 February 2024 (4 months, 2 weeks from now)

Filing History

2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
2 February 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
6 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
6 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
5 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
9 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
23 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 February 2016Registered office address changed from The Lomond Clinic 27 East King Street Helensburgh Dunbartonshire G84 7QQ to 55-56 West Clyde Street Helensburgh Dunbartonshire G84 8AX on 13 February 2016 (1 page)
13 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 February 2016Registered office address changed from The Lomond Clinic 27 East King Street Helensburgh Dunbartonshire G84 7QQ to 55-56 West Clyde Street Helensburgh Dunbartonshire G84 8AX on 13 February 2016 (1 page)
13 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 12
(3 pages)
13 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 12
(3 pages)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 12
(3 pages)
31 January 2015Termination of appointment of Deirdre Margaret Cristofaro as a director on 31 January 2015 (1 page)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 12
(3 pages)
31 January 2015Termination of appointment of Deirdre Margaret Cristofaro as a director on 31 January 2015 (1 page)
10 December 2014Appointment of Ms Eilish Ann Doheny as a director on 1 December 2014 (2 pages)
10 December 2014Appointment of Ms Eilish Ann Doheny as a director on 1 December 2014 (2 pages)
10 December 2014Appointment of Ms Eilish Ann Doheny as a director on 1 December 2014 (2 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 12
(4 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 12
(4 pages)
28 August 2014Appointment of Mrs Jill Moira Du Toit as a director on 1 July 2014 (2 pages)
28 August 2014Appointment of Mrs Jill Moira Du Toit as a director on 1 July 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 August 2014Appointment of Mrs Jill Moira Du Toit as a director on 1 July 2014 (2 pages)
20 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 12
(3 pages)
20 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 12
(3 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
4 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 June 2010Director's details changed for Ms Deirdre Margaret Cristofaro on 10 June 2010 (2 pages)
14 June 2010Director's details changed for Ms Deirdre Margaret Cristofaro on 10 June 2010 (2 pages)
14 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
10 June 2009Incorporation (11 pages)
10 June 2009Incorporation (11 pages)