Advanced company searchLink opens in new window

LOMOND MOTORS LIMITED

Company number SC184583

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)
03 Dec 2001 AA Full accounts made up to 31 December 2000
01 May 2001 363s Return made up to 06/04/01; full list of members
15 Sep 2000 AA Accounts for a small company made up to 31 December 1999
04 Apr 2000 363s Return made up to 06/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/00
26 Aug 1999 AA Accounts for a small company made up to 31 December 1998
13 Apr 1999 363s Return made up to 06/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/99
25 Mar 1999 410(Scot) Partic of mort/charge *
26 Jan 1999 225 Accounting reference date shortened from 30/04/99 to 31/12/98
18 Jan 1999 88(2)R Ad 07/12/98--------- £ si 99998@1=99998 £ ic 2/100000
07 Jan 1999 288a New director appointed
23 Dec 1998 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Dec 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
23 Dec 1998 123 £ nc 1000/100000 26/11/98
10 Dec 1998 410(Scot) Partic of mort/charge *
02 Dec 1998 466(Scot) Alterations to a floating charge
26 Nov 1998 410(Scot) Partic of mort/charge *
08 Oct 1998 CERTNM Company name changed spikefile LIMITED\certificate issued on 09/10/98
21 May 1998 MEM/ARTS Memorandum and Articles of Association
21 May 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 May 1998 288b Secretary resigned
21 May 1998 288b Director resigned
21 May 1998 288a New secretary appointed
21 May 1998 288a New director appointed
21 May 1998 287 Registered office changed on 21/05/98 from: 24 great king street, edinburgh, EH3 6QN
06 Apr 1998 NEWINC Incorporation