Company NameLomond Mortgages Limited
DirectorStuart Macpherson Pender
Company StatusActive
Company NumberSC390469
CategoryPrivate Limited Company
Incorporation Date16 December 2010(13 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2015(4 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Richard John Dixon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill Station Road
Bridge Of Allan
Stirlingshire
FK9 4JS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Vernon David Powell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North Charlotte Street
Edinburgh
EH2 4HR
Scotland
Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 North Charlotte Street
Edinburgh
EH2 4HR
Scotland
Secretary NameVernon David Powell
NationalityBritish
StatusResigned
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 North Charlotte Street
Edinburgh
EH2 4HR
Scotland
Director NameMr Bryan Edward Robertson
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed01 May 2014(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 North Charlotte Street
Edinburgh
EH2 4HR
Scotland
Director NameMr John Laurie Dempster
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Secretary NameMr Robert James Hamilton
StatusResigned
Appointed01 May 2014(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 2016)
RoleCompany Director
Correspondence Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Robert James Hamilton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMrs Hazel Jane McIntyre
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(5 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Michael Steven Thornley Groves
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 2018)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Peter Flockhart
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2018(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Jason Watkin
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2020(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 December 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.lomondmortgages.co.uk/
Telephone0161 9424145
Telephone regionManchester

Location

Registered Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lomond Property Lettings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Charges

29 March 2017Delivered 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 2017Delivered 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 2016Delivered on: 20 October 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
14 October 2016Delivered on: 25 October 2016
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
14 October 2016Delivered on: 18 October 2016
Persons entitled: Mml Capital Partners LLP as Security Agent

Classification: A registered charge
Outstanding
14 October 2016Delivered on: 18 October 2016
Persons entitled: Mml Capital Partners LLP as Security Agent

Classification: A registered charge
Outstanding
20 December 2012Delivered 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

Filing History

12 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
12 October 2023Termination of appointment of Jason Watkin as a director on 24 August 2023 (1 page)
11 October 2023Termination of appointment of Robert James Hamilton as a director on 25 August 2023 (1 page)
30 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
17 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 June 2022Registered 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 2022Registered 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 2021Confirmation statement made on 9 October 2021 with updates (4 pages)
4 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
6 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages)
6 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
6 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
25 January 2021Statement of capital following an allotment of shares on 19 December 2020
  • GBP 2
(3 pages)
22 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 January 2021Notification of The Pender Family Investment Company (Scotland) Limited as a person with significant control on 19 December 2020 (2 pages)
8 January 2021Cessation of Lomond Capital No.1 Ltd as a person with significant control on 19 December 2020 (1 page)
7 January 2021Termination of appointment of Peter Flockhart as a director on 19 December 2020 (1 page)
7 January 2021Cessation of Lomond Property Lettings Limited as a person with significant control on 19 December 2020 (1 page)
7 January 2021Notification of Lomond Capital No.1 Ltd as a person with significant control on 19 December 2020 (2 pages)
4 January 2021Satisfaction of charge SC3904690005 in full (1 page)
4 January 2021Satisfaction of charge SC3904690007 in full (1 page)
4 January 2021Satisfaction of charge SC3904690003 in full (1 page)
4 January 2021Satisfaction of charge SC3904690006 in full (1 page)
4 January 2021Satisfaction of charge SC3904690002 in full (1 page)
27 November 2020Appointment of Mr Jason Watkin as a director on 24 November 2020 (2 pages)
10 November 2020Director's details changed for Mr Robert James Hamilton on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Mr Peter Flockhart on 10 November 2020 (2 pages)
10 November 2020Registered 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 2020Registered 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 2020Director's details changed for Mr Stuart Macpherson Pender on 10 November 2020 (2 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
1 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages)
1 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
1 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
1 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages)
18 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
22 January 2019Termination of appointment of Michael Steven Thornley Groves as a director on 18 December 2018 (1 page)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
3 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
3 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 pages)
3 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
13 April 2018Appointment of Mr Peter Flockhart as a director on 12 April 2018 (2 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
11 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
11 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
11 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
11 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
11 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
11 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
18 April 2017Alterations to floating charge SC3904690006 (236 pages)
18 April 2017Alterations to floating charge SC3904690007 (236 pages)
18 April 2017Alterations to floating charge SC3904690007 (236 pages)
18 April 2017Alterations to floating charge SC3904690006 (236 pages)
13 April 2017Alterations to floating charge SC3904690005 (236 pages)
13 April 2017Alterations to floating charge SC3904690005 (236 pages)
12 April 2017Alterations to floating charge SC3904690002 (232 pages)
12 April 2017Alterations to floating charge SC3904690002 (232 pages)
12 April 2017Alterations to floating charge SC3904690003 (232 pages)
12 April 2017Alterations to floating charge SC3904690003 (232 pages)
10 April 2017Registration of charge SC3904690006, created on 28 March 2017 (17 pages)
10 April 2017Registration of charge SC3904690007, created on 29 March 2017 (70 pages)
10 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 April 2017Registration of charge SC3904690006, created on 28 March 2017 (17 pages)
10 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 April 2017Registration of charge SC3904690007, created on 29 March 2017 (70 pages)
3 April 2017Termination of appointment of Hazel Jane Mcintyre as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Hazel Jane Mcintyre as a director on 31 March 2017 (1 page)
31 March 2017Satisfaction of charge SC3904690004 in full (4 pages)
31 March 2017Satisfaction of charge SC3904690004 in full (4 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
26 October 2016Alterations to floating charge SC3904690004 (221 pages)
26 October 2016Alterations to floating charge SC3904690004 (221 pages)
26 October 2016Alterations to floating charge SC3904690003 (233 pages)
26 October 2016Alterations to floating charge SC3904690005 (226 pages)
26 October 2016Alterations to floating charge SC3904690003 (233 pages)
26 October 2016Alterations to floating charge SC3904690005 (226 pages)
26 October 2016Alterations to floating charge SC3904690002 (234 pages)
26 October 2016Alterations to floating charge SC3904690002 (234 pages)
25 October 2016Registration of charge SC3904690004, created on 14 October 2016 (18 pages)
25 October 2016Registration of charge SC3904690004, created on 14 October 2016 (18 pages)
20 October 2016Registration of charge SC3904690005, created on 13 October 2016 (17 pages)
20 October 2016Registration of charge SC3904690005, created on 13 October 2016 (17 pages)
18 October 2016Registration of charge SC3904690003, created on 14 October 2016 (20 pages)
18 October 2016Registration of charge SC3904690003, created on 14 October 2016 (20 pages)
18 October 2016Registration of charge SC3904690002, created on 14 October 2016 (19 pages)
18 October 2016Registration of charge SC3904690002, created on 14 October 2016 (19 pages)
17 October 2016Termination of appointment of John Laurie Dempster as a director on 30 September 2016 (1 page)
17 October 2016Termination of appointment of John Laurie Dempster as a director on 30 September 2016 (1 page)
25 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 pages)
25 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
25 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 pages)
25 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (30 pages)
25 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (30 pages)
25 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
12 August 2016Termination of appointment of Robert James Hamilton as a secretary on 12 August 2016 (1 page)
12 August 2016Appointment of Mr Michael Steven Thornley Groves as a director on 12 August 2016 (2 pages)
12 August 2016Termination of appointment of Robert James Hamilton as a secretary on 12 August 2016 (1 page)
12 August 2016Appointment of Mrs Hazel Jane Mcintyre as a director on 12 August 2016 (2 pages)
12 August 2016Termination of appointment of Robert James Hamilton as a secretary on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Robert James Hamilton as a secretary on 12 August 2016 (1 page)
12 August 2016Appointment of Mr Michael Steven Thornley Groves as a director on 12 August 2016 (2 pages)
12 August 2016Appointment of Mrs Hazel Jane Mcintyre as a director on 12 August 2016 (2 pages)
8 August 2016Registered 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 2016Registered 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 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (2 pages)
17 May 2016Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
17 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (2 pages)
17 May 2016Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
17 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (38 pages)
17 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (38 pages)
17 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
18 January 2016Appointment of Mr Stuart Macpherson Pender as a director on 8 December 2015 (2 pages)
18 January 2016Appointment of Mr Stuart Macpherson Pender as a director on 8 December 2015 (2 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(4 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(4 pages)
3 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages)
6 August 2015Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages)
19 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(5 pages)
19 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(5 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
5 June 2014Appointment of Mr Robert Hamilton as a director (3 pages)
5 June 2014Appointment of Mr Robert Hamilton as a director (3 pages)
29 May 2014Termination of appointment of Stuart Pender as a director (1 page)
29 May 2014Termination of appointment of Stuart Pender as a director (1 page)
23 May 2014Termination of appointment of Vernon Powell as a director (1 page)
23 May 2014Termination of appointment of Vernon Powell as a secretary (1 page)
23 May 2014Termination of appointment of Richard Dixon as a director (1 page)
23 May 2014Appointment of Mr John Laurie Dempster as a director (2 pages)
23 May 2014Appointment of Mr Robert James Hamilton as a secretary (2 pages)
23 May 2014Termination of appointment of Vernon Powell as a director (1 page)
23 May 2014Termination of appointment of Richard Dixon as a director (1 page)
23 May 2014Appointment of Mr John Laurie Dempster as a director (2 pages)
23 May 2014Termination of appointment of Vernon Powell as a secretary (1 page)
23 May 2014Appointment of Mr Robert James Hamilton as a secretary (2 pages)
22 May 2014Appointment of Mr Bryan Edward Robertson as a director (2 pages)
22 May 2014Appointment of Mr Bryan Edward Robertson as a director (2 pages)
7 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
7 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
6 January 2014Previous accounting period extended from 30 October 2013 to 31 December 2013 (1 page)
6 January 2014Previous accounting period extended from 30 October 2013 to 31 December 2013 (1 page)
8 November 2013Register inspection address has been changed (2 pages)
8 November 2013Register inspection address has been changed (2 pages)
7 November 2013Secretary's details changed for Vernon David Powell on 29 November 2012 (3 pages)
7 November 2013Director's details changed for Mr Vernon David Powell on 29 November 2012 (3 pages)
7 November 2013Director's details changed for Mr Stuart Macpherson Pender on 29 November 2012 (3 pages)
7 November 2013Director's details changed for Mr Stuart Macpherson Pender on 29 November 2012 (3 pages)
7 November 2013Director's details changed for Mr Vernon David Powell on 29 November 2012 (3 pages)
7 November 2013Secretary's details changed for Vernon David Powell on 29 November 2012 (3 pages)
31 October 2013Accounts for a dormant company made up to 30 October 2012 (6 pages)
31 October 2013Accounts for a dormant company made up to 30 October 2012 (6 pages)
11 October 2013Satisfaction of charge 1 in full (4 pages)
11 October 2013Satisfaction of charge 1 in full (4 pages)
30 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
30 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
12 October 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
12 October 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
20 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
21 December 2011Registered office address changed from the Mill Station Road Bridge of Allan Stirlingshire FK9 4JS United Kingdom on 21 December 2011 (4 pages)
21 December 2011Registered office address changed from the Mill Station Road Bridge of Allan Stirlingshire FK9 4JS United Kingdom on 21 December 2011 (4 pages)
19 January 2011Current accounting period shortened from 31 December 2011 to 31 October 2011 (3 pages)
19 January 2011Appointment of Vernon David Powell as a director (3 pages)
19 January 2011Appointment of Stuart Macpherson Pender as a director (3 pages)
19 January 2011Appointment of Richard John Dixon as a director (3 pages)
19 January 2011Appointment of Vernon David Powell as a secretary (3 pages)
19 January 2011Appointment of Vernon David Powell as a secretary (3 pages)
19 January 2011Current accounting period shortened from 31 December 2011 to 31 October 2011 (3 pages)
19 January 2011Appointment of Vernon David Powell as a director (3 pages)
19 January 2011Appointment of Richard John Dixon as a director (3 pages)
19 January 2011Appointment of Stuart Macpherson Pender as a director (3 pages)
20 December 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
20 December 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 December 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 December 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
16 December 2010Incorporation (23 pages)
16 December 2010Incorporation (23 pages)