- Company Overview for LOMOND LAND LTD. (SC349253)
- Filing history for LOMOND LAND LTD. (SC349253)
- People for LOMOND LAND LTD. (SC349253)
- More for LOMOND LAND LTD. (SC349253)
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 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Dec 2014 | AP01 | Appointment of Gerard Brady as a director on 14 December 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Martin Mathew Mulderrig as a director on 15 December 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 30 June 2014
Statement of capital on 2014-07-28
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Jul 2013 | AR01 |
Annual return made up to 30 June 2013
|
|
16 May 2013 | AP01 | Appointment of Martin Mathew Mulderrig as a director | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
20 Jun 2012 | CH01 | Director's details changed for Phillip Marshall Andrew Ritchie on 20 June 2012 | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
12 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
12 Jul 2011 | CH01 | Director's details changed for Phillip Marshall Andrew Ritchie on 30 June 2011 | |
12 Jul 2011 | CH03 | Secretary's details changed for Gerard Brady on 30 June 2011 | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
02 Jul 2010 | AD01 | Registered office address changed from Unit 1 Lomond Business Park Baltimore Road Glenrothes KY6 2PJ on 2 July 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
22 Dec 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Phillip Marshall Andrew Ritchie on 14 December 2009 | |
09 Jun 2009 | 288a | Director appointed phillip marshall andrew ritchie | |
09 Jun 2009 | 288a | Secretary appointed gerard brady | |
01 Oct 2008 | 288b | Appointment terminated director peter trainer corporate services LTD. |