Advanced company searchLink opens in new window

LOMOND PROPERTY LETTINGS LIMITED

Company number SC373580

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)
31 Mar 2017 MR04 Satisfaction of charge SC3735800010 in full
27 Mar 2017 MR04 Satisfaction of charge SC3735800007 in full
27 Mar 2017 MR04 Satisfaction of charge SC3735800011 in full
27 Mar 2017 MR04 Satisfaction of charge SC3735800009 in full
27 Mar 2017 MR04 Satisfaction of charge SC3735800012 in full
27 Mar 2017 MR04 Satisfaction of charge SC3735800017 in full
15 Feb 2017 CS01 03/02/17 Statement of Capital gbp 6108598
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 09/05/2024
26 Oct 2016 466(Scot) Alterations to floating charge SC3735800014
26 Oct 2016 466(Scot) Alterations to floating charge SC3735800023
26 Oct 2016 466(Scot) Alterations to floating charge SC3735800020
26 Oct 2016 466(Scot) Alterations to floating charge SC3735800019
26 Oct 2016 466(Scot) Alterations to floating charge SC3735800015
26 Oct 2016 466(Scot) Alterations to floating charge 3
26 Oct 2016 466(Scot) Alterations to floating charge SC3735800024
26 Oct 2016 466(Scot) Alterations to floating charge SC3735800008
26 Oct 2016 466(Scot) Alterations to floating charge SC3735800026
26 Oct 2016 466(Scot) Alterations to floating charge 5
20 Oct 2016 MR01 Registration of charge SC3735800026, created on 13 October 2016
19 Oct 2016 MR01 Registration of charge SC3735800025, created on 14 October 2016
18 Oct 2016 MR01 Registration of charge SC3735800023, created on 14 October 2016
18 Oct 2016 MR01 Registration of charge SC3735800024, created on 14 October 2016
17 Oct 2016 AP01 Appointment of Mrs Hazel Jane Mcintyre as a director on 14 October 2016
31 Aug 2016 CH01 Director's details changed for Mr Michael Steven Thornley Groves on 31 August 2016
30 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
08 Aug 2016 AD01 Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016