Advanced company searchLink opens in new window

LOMOND MORTGAGES LIMITED

Company number SC390469

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)
04 Jan 2021 MR04 Satisfaction of charge SC3904690005 in full
04 Jan 2021 MR04 Satisfaction of charge SC3904690006 in full
04 Jan 2021 MR04 Satisfaction of charge SC3904690002 in full
04 Jan 2021 MR04 Satisfaction of charge SC3904690007 in full
04 Jan 2021 MR04 Satisfaction of charge SC3904690003 in full
27 Nov 2020 AP01 Appointment of Mr Jason Watkin as a director on 24 November 2020
10 Nov 2020 AD01 Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 10 November 2020
10 Nov 2020 CH01 Director's details changed for Mr Robert James Hamilton on 10 November 2020
10 Nov 2020 AD01 Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 10 November 2020
10 Nov 2020 CH01 Director's details changed for Mr Stuart Macpherson Pender on 10 November 2020
10 Nov 2020 CH01 Director's details changed for Mr Peter Flockhart on 10 November 2020
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
01 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
01 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
01 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
01 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
18 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
18 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
22 Jan 2019 TM01 Termination of appointment of Michael Steven Thornley Groves as a director on 18 December 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
03 Sep 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
03 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
03 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
03 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17