Company NameLomond Developments Ltd
DirectorsStuart Neil Fraser and David Oliver Fraser
Company StatusActive
Company NumberSC401575
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 11 months ago)
Previous NamesOak Tree Landscapes Ltd and Lomond Grass Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stuart Neil Fraser
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2011(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence AddressMoniack Balmaha
Glasgow
G63 0JQ
Scotland
Director NameMr David Oliver Fraser
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(4 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoniak Balmaha
Lock Lomond
Stirlingshire
G63 0JQ
Scotland

Contact

Websitewww.lomondgrass.com

Location

Registered AddressMoniack
Balmaha
Glasgow
G63 0JQ
Scotland
ConstituencyStirling
WardForth and Endrick
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Stuart Neil Fraser
100.00%
Ordinary

Financials

Year2014
Net Worth£2,046
Cash£5,034
Current Liabilities£38,180

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 November 2023 (5 months, 3 weeks ago)
Next Return Due30 November 2024 (6 months, 4 weeks from now)

Charges

7 June 2019Delivered on: 12 June 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The eastmost shop on the ground floor at station buildings, viewforth, main street, aberfoyle undergoing registeration at the land register of scotland under title number PTH53887.
Outstanding
24 May 2019Delivered on: 5 June 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 June 2018Delivered on: 13 June 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Carbeth cottage, blanefield glasgow for more details please refer to the instrument.
Outstanding

Filing History

22 April 2024Registration of charge SC4015750004, created on 17 April 2024 (6 pages)
16 November 2023Confirmation statement made on 16 November 2023 with updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
12 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
27 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
14 May 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
28 August 2020Previous accounting period extended from 31 August 2019 to 31 October 2019 (1 page)
28 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
12 June 2019Registration of charge SC4015750003, created on 7 June 2019 (7 pages)
5 June 2019Registration of charge SC4015750002, created on 24 May 2019 (16 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
11 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
13 June 2018Registration of charge SC4015750001, created on 12 June 2018 (4 pages)
6 June 2018Amended total exemption small company accounts made up to 31 August 2016 (5 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
9 April 2018Confirmation statement made on 9 April 2018 with updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
11 June 2016Annual return made up to 15 May 2016 with a full list of shareholders (3 pages)
11 June 2016Annual return made up to 15 May 2016 with a full list of shareholders (3 pages)
9 June 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 2
(3 pages)
9 June 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 2
(3 pages)
9 June 2016Appointment of Mr David Oliver Fraser as a director on 18 May 2016 (2 pages)
9 June 2016Appointment of Mr David Oliver Fraser as a director on 18 May 2016 (2 pages)
8 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
(3 pages)
8 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
(3 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 September 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
7 September 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 March 2013Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
6 March 2013Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
12 September 2011Company name changed oak tree landscapes LTD\certificate issued on 12/09/11
  • CONNOT ‐
(4 pages)
12 September 2011Company name changed oak tree landscapes LTD\certificate issued on 12/09/11
  • CONNOT ‐
(4 pages)
5 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-22
(2 pages)
5 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-22
(2 pages)
13 June 2011Incorporation (22 pages)
13 June 2011Incorporation (22 pages)