- Company Overview for LOMOND CAPITAL NO.1 LTD (SC427623)
- Filing history for LOMOND CAPITAL NO.1 LTD (SC427623)
- People for LOMOND CAPITAL NO.1 LTD (SC427623)
- Charges for LOMOND CAPITAL NO.1 LTD (SC427623)
- Insolvency for LOMOND CAPITAL NO.1 LTD (SC427623)
- More for LOMOND CAPITAL NO.1 LTD (SC427623)
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
|
|
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
|
|
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 |