Advanced company searchLink opens in new window

LOMOND BOOKS LIMITED

Company number SC317716

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)
09 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 11,500
03 Nov 2014 AD01 Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014
09 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 11,500
27 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
14 Mar 2013 CH01 Director's details changed for Duncan Baxter on 5 March 2013
14 Mar 2013 CH01 Director's details changed for Ms Jacqueline Gibson Brown on 5 March 2013
14 Mar 2013 CH03 Secretary's details changed for Ms Jacqueline Gibson Brown on 5 March 2013
04 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Apr 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
06 Apr 2012 TM01 Termination of appointment of Trevor Maher as a director
06 Apr 2012 CH01 Director's details changed for Mr Crawford Goodwin on 5 March 2012
12 Mar 2012 MEM/ARTS Memorandum and Articles of Association
07 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Feb 2012 SH01 Statement of capital following an allotment of shares on 20 February 2012
  • GBP 11,500
06 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Nov 2011 AP01 Appointment of Crawford Goodwin as a director
10 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
16 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Jacqueline Gibson Brown on 5 March 2010
18 Mar 2010 CH01 Director's details changed for Trevor Alan Maher on 5 March 2010
18 Mar 2010 CH01 Director's details changed for Duncan Baxter on 5 March 2010