- 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) |
---|---|---|---|
22 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
22 Oct 2012 | 466(Scot) | Alterations to floating charge 5 | |
22 Oct 2012 | 466(Scot) | Alterations to floating charge 6 | |
12 Oct 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
11 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 5 October 2012
|
|
13 Aug 2012 | AA | Group of companies' accounts made up to 31 October 2011 | |
09 May 2012 | AP01 | Appointment of Mr Kenneth Maciver as a director on 9 March 2012 | |
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 | |
24 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 9 March 2012
|
|
18 Jan 2012 | AD01 | Registered office address changed from The Mill Station Road Bridge of Allan Stirlingshire FK9 4JS on 18 January 2012 | |
20 Jul 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
22 Oct 2010 | AA01 | Current accounting period extended from 31 July 2011 to 31 October 2011 | |
12 Oct 2010 | SH10 | Particulars of variation of rights attached to shares | |
12 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 1 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 Roger Lane-Smith as a director | |
12 Oct 2010 | AP01 | Appointment of Mr Richard John Dixon as a director | |
12 Oct 2010 | AP01 | Appointment of Robert Hamilton as a director | |
12 Oct 2010 | TM02 | Termination of appointment of D M Company Services Limited as a secretary | |
12 Oct 2010 | TM01 | Termination of appointment of Ewan Gilchrist as a director | |
12 Oct 2010 | AP01 | Appointment of Nycky Powell as a director | |
12 Oct 2010 | AP01 | Appointment of Kirsty Pender as a director | |
12 Oct 2010 | AP01 | Appointment of Vernon David Powell as a director | |
12 Oct 2010 | AP01 | Appointment of Stuart Pender as a director |