Advanced company searchLink opens in new window

LOMOND CAPITAL NO.1 LTD

Company number SC427623

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)
19 Oct 2016 MR01 Registration of charge SC4276230017, created on 14 October 2016
18 Oct 2016 MR01 Registration of charge SC4276230015, created on 14 October 2016
18 Oct 2016 MR01 Registration of charge SC4276230016, created on 14 October 2016
31 Aug 2016 CH01 Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016
30 Aug 2016 AA Full 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 to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016
01 Aug 2016 CS01 Confirmation statement made on 4 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 PART5 has been replaced by a second filing on 24/08/2016
03 May 2016 AA Full accounts made up to 31 December 2014
12 Feb 2016 MR04 Satisfaction of charge SC4276230010 in full
05 Feb 2016 MR01 Registration of charge SC4276230014, created on 22 January 2016
01 Feb 2016 466(Scot) Alterations to floating charge SC4276230012
01 Feb 2016 466(Scot) Alterations to floating charge SC4276230008
01 Feb 2016 466(Scot) Alterations to floating charge SC4276230009
01 Feb 2016 466(Scot) Alterations to floating charge SC4276230011
29 Jan 2016 MR01 Registration of charge SC4276230013, created on 22 January 2016
28 Jan 2016 MR01 Registration of charge SC4276230012, created on 22 January 2016
27 Jan 2016 MR01 Registration of charge SC4276230011, created on 22 January 2016
03 Oct 2015 AD01 Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 3 October 2015
06 Aug 2015 TM01 Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015
03 Aug 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
19 Aug 2014 466(Scot) Alterations to a floating charge
19 Aug 2014 466(Scot) Alterations to a floating charge
19 Aug 2014 466(Scot) Alterations to a floating charge
19 Aug 2014 466(Scot) Alterations to a floating charge