- Company Overview for LOMOND PROPERTY LETTINGS LIMITED (SC373580)
- Filing history for LOMOND PROPERTY LETTINGS LIMITED (SC373580)
- People for LOMOND PROPERTY LETTINGS LIMITED (SC373580)
- Charges for LOMOND PROPERTY LETTINGS LIMITED (SC373580)
- More for LOMOND PROPERTY LETTINGS LIMITED (SC373580)
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) |
---|---|---|---|
22 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
22 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
22 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
01 Aug 2012 | AA | Group of companies' accounts made up to 31 October 2011 | |
24 May 2012 | AP01 | Appointment of Mr Kenneth Maciver as a director | |
02 May 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
02 May 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
03 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
12 Dec 2011 | AD01 | Registered office address changed from the Mill Station Road Bridge of Allan Stirlingshire FK9 4JS on 12 December 2011 | |
03 Aug 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
29 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
09 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 23 November 2010
|
|
12 Oct 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 October 2010 | |
12 Oct 2010 | AD01 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 12 October 2010 | |
12 Oct 2010 | AP01 | Appointment of Mr Richard John Dixon as a director | |
12 Oct 2010 | AP01 | Appointment of Roger Lane-Smith as a director | |
12 Oct 2010 | AP01 | Appointment of Robert Hamilton as a director | |
12 Oct 2010 | SH08 | Change of share class name or designation | |
12 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2010 | AP01 | Appointment of Stuart Macpherson Pender as a director | |
26 Jul 2010 | AA01 | Current accounting period extended from 28 February 2011 to 30 April 2011 | |
26 Jul 2010 | TM02 | Termination of appointment of Dm Company Services Limited as a secretary | |
26 Jul 2010 | AP03 | Appointment of Vernon David Powell as a secretary | |
26 Jul 2010 | TM01 | Termination of appointment of Ewan Gilchrist as a director | |
26 Jul 2010 | AP01 | Appointment of Vernon David Powell as a director |