- Company Overview for LOMOND MORTGAGES LIMITED (SC390469)
- Filing history for LOMOND MORTGAGES LIMITED (SC390469)
- People for LOMOND MORTGAGES LIMITED (SC390469)
- Charges for LOMOND MORTGAGES LIMITED (SC390469)
- More for LOMOND MORTGAGES LIMITED (SC390469)
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 |