Advanced company searchLink opens in new window

LOMOND FINE FOODS LIMITED

Company number SC175710

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2018 TM01 Termination of appointment of Paul Lancaster as a director on 21 February 2018
14 Nov 2017 AA Full accounts made up to 31 December 2016
28 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
28 Sep 2017 AA01 Current accounting period shortened from 31 December 2017 to 30 December 2017
26 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2017 SH01 Statement of capital following an allotment of shares on 26 May 2017
  • GBP 49,375
22 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
21 Dec 2016 TM01 Termination of appointment of Anne Gillies Mcdonald as a director on 21 December 2016
10 Oct 2016 AA Full accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 39,500
21 Feb 2016 AP01 Appointment of Mrs Anne Gillies Mcdonald as a director on 1 February 2016
21 Feb 2016 AP01 Appointment of Mr Ronald Mcknight Wilson as a director on 1 January 2016
21 Dec 2015 AD01 Registered office address changed from 7-15 Welbeck Road Glasgow Lanarkshire G53 7SD to 75 Keppochhill Drive Port Dundas Glasgow G21 1HX on 21 December 2015
13 Nov 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
05 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 39,500
21 Jan 2015 AA Full accounts made up to 30 September 2014
05 Jan 2015 TM01 Termination of appointment of Alan Elliott as a director on 31 December 2014
01 Oct 2014 AP01 Appointment of Mr Paul Lancaster as a director on 1 October 2014
22 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 39,500
01 May 2014 AA Full accounts made up to 30 September 2013
22 May 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
14 Jan 2013 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
27 Dec 2012 AA Accounts for a medium company made up to 30 September 2012
19 Dec 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
07 Dec 2012 466(Scot) Alterations to floating charge 3