Advanced company searchLink opens in new window

LOMOND GOLF SYNDICATE LIMITED

Company number SC180264

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)
20 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2012 4.26(Scot) Return of final meeting of voluntary winding up
19 Oct 2011 SH01 Statement of capital following an allotment of shares on 23 September 2011
  • GBP 1,000.00
12 Oct 2011 AD01 Registered office address changed from 2500 Great Western Road Glasgow G15 6RW on 12 October 2011
12 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-26
11 Oct 2011 TM02 Termination of appointment of Martin Alexander Cooke as a secretary on 26 September 2011
11 Oct 2011 TM01 Termination of appointment of William Thornton as a director on 26 September 2011
11 Oct 2011 TM01 Termination of appointment of James Douglas Nisbet as a director on 26 September 2011
11 Oct 2011 TM01 Termination of appointment of Richard Jackson Arrol Hunter as a director on 26 September 2011
11 Oct 2011 TM01 Termination of appointment of Ian Patrick Bankier as a director on 26 September 2011
11 Oct 2011 TM01 Termination of appointment of Andrew White as a director on 26 September 2011
05 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share allotment authorised 23/09/2011
04 Oct 2011 MG05s Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in Scotland. /Whole /charge no 1
09 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
09 Nov 2010 CH01 Director's details changed for James Douglas Nisbet on 9 November 2010
08 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
01 Dec 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for William Thornton on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Mr. Richard Jackson Arrol Hunter on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Mr. Andrew White on 30 November 2009
30 Nov 2009 CH03 Secretary's details changed for Mr Martin Alexander Cooke on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Mr Ian Patrick Bankier on 30 November 2009
14 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
12 Nov 2008 363a Return made up to 04/11/08; full list of members
05 Nov 2008 288a Director appointed mr. Andrew martin ronald white