- Company Overview for LOMOND CAPITAL LIMITED (SC381984)
- Filing history for LOMOND CAPITAL LIMITED (SC381984)
- People for LOMOND CAPITAL LIMITED (SC381984)
- Charges for LOMOND CAPITAL LIMITED (SC381984)
- Insolvency for LOMOND CAPITAL LIMITED (SC381984)
- More for LOMOND CAPITAL LIMITED (SC381984)
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 Apr 2017 | AP01 | Appointment of Mr Bruce Evans as a director on 31 March 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Hazel Jane Mcintyre as a director on 31 March 2017 | |
31 Mar 2017 | RP04CS01 | Second filing of Confirmation Statement dated 14/07/2016 | |
31 Mar 2017 | MR04 | Satisfaction of charge SC3819840010 in full | |
31 Mar 2017 | MR04 | Satisfaction of charge SC3819840008 in full | |
27 Mar 2017 | MR04 | Satisfaction of charge SC3819840009 in full | |
27 Mar 2017 | MR04 | Satisfaction of charge SC3819840007 in full | |
15 Dec 2016 | MR01 | Registration of charge SC3819840019, created on 12 December 2016 | |
28 Oct 2016 | MR01 |
Registration of a charge
|
|
26 Oct 2016 | 466(Scot) | Alterations to floating charge SC3819840013 | |
26 Oct 2016 | 466(Scot) | Alterations to floating charge SC3819840011 | |
26 Oct 2016 | 466(Scot) | Alterations to floating charge 3 | |
26 Oct 2016 | 466(Scot) | Alterations to floating charge SC3819840016 | |
26 Oct 2016 | 466(Scot) | Alterations to floating charge SC3819840007 | |
26 Oct 2016 | 466(Scot) | Alterations to floating charge SC3819840018 | |
25 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2016 | MR01 | Registration of charge SC3819840018, created on 13 October 2016 | |
19 Oct 2016 | MR01 | Registration of charge SC3819840017, created on 14 October 2016 | |
18 Oct 2016 | MR01 | Registration of charge SC3819840016, created on 14 October 2016 | |
17 Oct 2016 | AP01 | Appointment of Mrs Hazel Jane Mcintyre as a director on 14 October 2016 | |
30 Aug 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
24 Aug 2016 | MISC | Second filed CS01 part 5 | |
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 | |
01 Aug 2016 | CS01 |
Confirmation statement made on 14 July 2016 with updates
|
|
17 May 2016 | AA | Group of companies' accounts made up to 31 December 2014 |