Edinburgh
EH4 2HS
Scotland
Director Name | Mr Richard John Dixon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mill Station Road Bridge Of Allan Stirlingshire FK9 4JS Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Vernon David Powell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 North Charlotte Street Edinburgh EH2 4HR Scotland |
Director Name | Mr Stuart Macpherson Pender |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 North Charlotte Street Edinburgh EH2 4HR Scotland |
Secretary Name | Vernon David Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 North Charlotte Street Edinburgh EH2 4HR Scotland |
Director Name | Mr Bryan Edward Robertson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 May 2014(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 North Charlotte Street Edinburgh EH2 4HR Scotland |
Director Name | Mr John Laurie Dempster |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Charlotte Square Edinburgh EH2 4ET Scotland |
Secretary Name | Mr Robert James Hamilton |
---|---|
Status | Resigned |
Appointed | 01 May 2014(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 2016) |
Role | Company Director |
Correspondence Address | 32 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Robert James Hamilton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mrs Hazel Jane McIntyre |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 32 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Michael Steven Thornley Groves |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 December 2018) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 32 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Peter Flockhart |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2018(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Jason Watkin |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2020(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.lomondmortgages.co.uk/ |
---|---|
Telephone | 0161 9424145 |
Telephone region | Manchester |
Registered Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lomond Property Lettings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
29 March 2017 | Delivered on: 10 April 2017 Persons entitled: Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
28 March 2017 | Delivered on: 10 April 2017 Persons entitled: Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
13 October 2016 | Delivered on: 20 October 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
14 October 2016 | Delivered on: 25 October 2016 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
14 October 2016 | Delivered on: 18 October 2016 Persons entitled: Mml Capital Partners LLP as Security Agent Classification: A registered charge Outstanding |
14 October 2016 | Delivered on: 18 October 2016 Persons entitled: Mml Capital Partners LLP as Security Agent Classification: A registered charge Outstanding |
20 December 2012 | Delivered on: 21 December 2012 Satisfied on: 11 October 2013 Persons entitled: 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 |
12 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Termination of appointment of Jason Watkin as a director on 24 August 2023 (1 page) |
11 October 2023 | Termination of appointment of Robert James Hamilton as a director on 25 August 2023 (1 page) |
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
17 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
8 June 2022 | Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 1 Wemyss Place Edinburgh EH3 6DH on 8 June 2022 (1 page) |
8 June 2022 | Registered office address changed from 1 Wemyss Place Edinburgh EH3 6DH Scotland to 1 Wemyss Place Edinburgh EH3 6DH on 8 June 2022 (1 page) |
25 October 2021 | Confirmation statement made on 9 October 2021 with updates (4 pages) |
4 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
6 April 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
6 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages) |
6 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
6 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages) |
25 January 2021 | Statement of capital following an allotment of shares on 19 December 2020
|
22 January 2021 | Resolutions
|
8 January 2021 | Resolutions
|
8 January 2021 | Notification of The Pender Family Investment Company (Scotland) Limited as a person with significant control on 19 December 2020 (2 pages) |
8 January 2021 | Cessation of Lomond Capital No.1 Ltd as a person with significant control on 19 December 2020 (1 page) |
7 January 2021 | Termination of appointment of Peter Flockhart as a director on 19 December 2020 (1 page) |
7 January 2021 | Cessation of Lomond Property Lettings Limited as a person with significant control on 19 December 2020 (1 page) |
7 January 2021 | Notification of Lomond Capital No.1 Ltd as a person with significant control on 19 December 2020 (2 pages) |
4 January 2021 | Satisfaction of charge SC3904690005 in full (1 page) |
4 January 2021 | Satisfaction of charge SC3904690007 in full (1 page) |
4 January 2021 | Satisfaction of charge SC3904690003 in full (1 page) |
4 January 2021 | Satisfaction of charge SC3904690006 in full (1 page) |
4 January 2021 | Satisfaction of charge SC3904690002 in full (1 page) |
27 November 2020 | Appointment of Mr Jason Watkin as a director on 24 November 2020 (2 pages) |
10 November 2020 | Director's details changed for Mr Robert James Hamilton on 10 November 2020 (2 pages) |
10 November 2020 | Director's details changed for Mr Peter Flockhart on 10 November 2020 (2 pages) |
10 November 2020 | Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 10 November 2020 (1 page) |
10 November 2020 | Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 10 November 2020 (1 page) |
10 November 2020 | Director's details changed for Mr Stuart Macpherson Pender on 10 November 2020 (2 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
1 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages) |
1 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
1 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
1 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages) |
18 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
22 January 2019 | Termination of appointment of Michael Steven Thornley Groves as a director on 18 December 2018 (1 page) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
3 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
3 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 pages) |
3 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
13 April 2018 | Appointment of Mr Peter Flockhart as a director on 12 April 2018 (2 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
11 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
11 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
11 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages) |
11 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
11 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages) |
11 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
18 April 2017 | Alterations to floating charge SC3904690006 (236 pages) |
18 April 2017 | Alterations to floating charge SC3904690007 (236 pages) |
18 April 2017 | Alterations to floating charge SC3904690007 (236 pages) |
18 April 2017 | Alterations to floating charge SC3904690006 (236 pages) |
13 April 2017 | Alterations to floating charge SC3904690005 (236 pages) |
13 April 2017 | Alterations to floating charge SC3904690005 (236 pages) |
12 April 2017 | Alterations to floating charge SC3904690002 (232 pages) |
12 April 2017 | Alterations to floating charge SC3904690002 (232 pages) |
12 April 2017 | Alterations to floating charge SC3904690003 (232 pages) |
12 April 2017 | Alterations to floating charge SC3904690003 (232 pages) |
10 April 2017 | Registration of charge SC3904690006, created on 28 March 2017 (17 pages) |
10 April 2017 | Registration of charge SC3904690007, created on 29 March 2017 (70 pages) |
10 April 2017 | Resolutions
|
10 April 2017 | Registration of charge SC3904690006, created on 28 March 2017 (17 pages) |
10 April 2017 | Resolutions
|
10 April 2017 | Registration of charge SC3904690007, created on 29 March 2017 (70 pages) |
3 April 2017 | Termination of appointment of Hazel Jane Mcintyre as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Hazel Jane Mcintyre as a director on 31 March 2017 (1 page) |
31 March 2017 | Satisfaction of charge SC3904690004 in full (4 pages) |
31 March 2017 | Satisfaction of charge SC3904690004 in full (4 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
26 October 2016 | Alterations to floating charge SC3904690004 (221 pages) |
26 October 2016 | Alterations to floating charge SC3904690004 (221 pages) |
26 October 2016 | Alterations to floating charge SC3904690003 (233 pages) |
26 October 2016 | Alterations to floating charge SC3904690005 (226 pages) |
26 October 2016 | Alterations to floating charge SC3904690003 (233 pages) |
26 October 2016 | Alterations to floating charge SC3904690005 (226 pages) |
26 October 2016 | Alterations to floating charge SC3904690002 (234 pages) |
26 October 2016 | Alterations to floating charge SC3904690002 (234 pages) |
25 October 2016 | Registration of charge SC3904690004, created on 14 October 2016 (18 pages) |
25 October 2016 | Registration of charge SC3904690004, created on 14 October 2016 (18 pages) |
20 October 2016 | Registration of charge SC3904690005, created on 13 October 2016 (17 pages) |
20 October 2016 | Registration of charge SC3904690005, created on 13 October 2016 (17 pages) |
18 October 2016 | Registration of charge SC3904690003, created on 14 October 2016 (20 pages) |
18 October 2016 | Registration of charge SC3904690003, created on 14 October 2016 (20 pages) |
18 October 2016 | Registration of charge SC3904690002, created on 14 October 2016 (19 pages) |
18 October 2016 | Registration of charge SC3904690002, created on 14 October 2016 (19 pages) |
17 October 2016 | Termination of appointment of John Laurie Dempster as a director on 30 September 2016 (1 page) |
17 October 2016 | Termination of appointment of John Laurie Dempster as a director on 30 September 2016 (1 page) |
25 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 pages) |
25 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
25 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 pages) |
25 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (30 pages) |
25 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (30 pages) |
25 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
25 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
25 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
12 August 2016 | Termination of appointment of Robert James Hamilton as a secretary on 12 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Michael Steven Thornley Groves as a director on 12 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Robert James Hamilton as a secretary on 12 August 2016 (1 page) |
12 August 2016 | Appointment of Mrs Hazel Jane Mcintyre as a director on 12 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Robert James Hamilton as a secretary on 12 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Robert James Hamilton as a secretary on 12 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Michael Steven Thornley Groves as a director on 12 August 2016 (2 pages) |
12 August 2016 | Appointment of Mrs Hazel Jane Mcintyre as a director on 12 August 2016 (2 pages) |
8 August 2016 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 (1 page) |
17 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (2 pages) |
17 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
17 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (2 pages) |
17 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
17 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (38 pages) |
17 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (38 pages) |
17 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
18 January 2016 | Appointment of Mr Stuart Macpherson Pender as a director on 8 December 2015 (2 pages) |
18 January 2016 | Appointment of Mr Stuart Macpherson Pender as a director on 8 December 2015 (2 pages) |
17 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
3 October 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 3 October 2015 (2 pages) |
3 October 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 3 October 2015 (2 pages) |
3 October 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 3 October 2015 (2 pages) |
6 August 2015 | Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages) |
6 August 2015 | Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages) |
19 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
5 June 2014 | Appointment of Mr Robert Hamilton as a director (3 pages) |
5 June 2014 | Appointment of Mr Robert Hamilton as a director (3 pages) |
29 May 2014 | Termination of appointment of Stuart Pender as a director (1 page) |
29 May 2014 | Termination of appointment of Stuart Pender as a director (1 page) |
23 May 2014 | Termination of appointment of Vernon Powell as a director (1 page) |
23 May 2014 | Termination of appointment of Vernon Powell as a secretary (1 page) |
23 May 2014 | Termination of appointment of Richard Dixon as a director (1 page) |
23 May 2014 | Appointment of Mr John Laurie Dempster as a director (2 pages) |
23 May 2014 | Appointment of Mr Robert James Hamilton as a secretary (2 pages) |
23 May 2014 | Termination of appointment of Vernon Powell as a director (1 page) |
23 May 2014 | Termination of appointment of Richard Dixon as a director (1 page) |
23 May 2014 | Appointment of Mr John Laurie Dempster as a director (2 pages) |
23 May 2014 | Termination of appointment of Vernon Powell as a secretary (1 page) |
23 May 2014 | Appointment of Mr Robert James Hamilton as a secretary (2 pages) |
22 May 2014 | Appointment of Mr Bryan Edward Robertson as a director (2 pages) |
22 May 2014 | Appointment of Mr Bryan Edward Robertson as a director (2 pages) |
7 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
6 January 2014 | Previous accounting period extended from 30 October 2013 to 31 December 2013 (1 page) |
6 January 2014 | Previous accounting period extended from 30 October 2013 to 31 December 2013 (1 page) |
8 November 2013 | Register inspection address has been changed (2 pages) |
8 November 2013 | Register inspection address has been changed (2 pages) |
7 November 2013 | Secretary's details changed for Vernon David Powell on 29 November 2012 (3 pages) |
7 November 2013 | Director's details changed for Mr Vernon David Powell on 29 November 2012 (3 pages) |
7 November 2013 | Director's details changed for Mr Stuart Macpherson Pender on 29 November 2012 (3 pages) |
7 November 2013 | Director's details changed for Mr Stuart Macpherson Pender on 29 November 2012 (3 pages) |
7 November 2013 | Director's details changed for Mr Vernon David Powell on 29 November 2012 (3 pages) |
7 November 2013 | Secretary's details changed for Vernon David Powell on 29 November 2012 (3 pages) |
31 October 2013 | Accounts for a dormant company made up to 30 October 2012 (6 pages) |
31 October 2013 | Accounts for a dormant company made up to 30 October 2012 (6 pages) |
11 October 2013 | Satisfaction of charge 1 in full (4 pages) |
11 October 2013 | Satisfaction of charge 1 in full (4 pages) |
30 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
30 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
20 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Registered office address changed from the Mill Station Road Bridge of Allan Stirlingshire FK9 4JS United Kingdom on 21 December 2011 (4 pages) |
21 December 2011 | Registered office address changed from the Mill Station Road Bridge of Allan Stirlingshire FK9 4JS United Kingdom on 21 December 2011 (4 pages) |
19 January 2011 | Current accounting period shortened from 31 December 2011 to 31 October 2011 (3 pages) |
19 January 2011 | Appointment of Vernon David Powell as a director (3 pages) |
19 January 2011 | Appointment of Stuart Macpherson Pender as a director (3 pages) |
19 January 2011 | Appointment of Richard John Dixon as a director (3 pages) |
19 January 2011 | Appointment of Vernon David Powell as a secretary (3 pages) |
19 January 2011 | Appointment of Vernon David Powell as a secretary (3 pages) |
19 January 2011 | Current accounting period shortened from 31 December 2011 to 31 October 2011 (3 pages) |
19 January 2011 | Appointment of Vernon David Powell as a director (3 pages) |
19 January 2011 | Appointment of Richard John Dixon as a director (3 pages) |
19 January 2011 | Appointment of Stuart Macpherson Pender as a director (3 pages) |
20 December 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
20 December 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
20 December 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
20 December 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
16 December 2010 | Incorporation (23 pages) |
16 December 2010 | Incorporation (23 pages) |