THOM, LAMONT & COMPANY, LIMITED
Overview
Company Name | THOM, LAMONT & COMPANY, LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC007059 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THOM, LAMONT & COMPANY, LIMITED?
- (7499) /
Where is THOM, LAMONT & COMPANY, LIMITED located?
Registered Office Address | C/O Proclad International Ltd. Faraday Road, Southfield KY6 2RU Industrial Estate, Glenrothes Fife |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THOM, LAMONT & COMPANY, LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for THOM, LAMONT & COMPANY, LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Merrick Taylor as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Duncan Dargie Mcdougall as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Dec 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Bi Nominees Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Bi Nominees Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Bi Secretariat Limited as a director | 1 pages | TM01 | ||||||||||
Appointment of Merrick Wentworth Taylor as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan Mcintosh Rodger as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Dec 01, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2005 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Dec 31, 2004 | 5 pages | AA |
Who are the officers of THOM, LAMONT & COMPANY, LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCDOUGALL, Duncan Dargie | Director | Drumoig KY16 0NQ St Andrews 28 Comerton Place Fife Scotland | Scotland | British | Director | 161556820001 | ||||
RODGER, Alan Mcintosh | Director | Methven Drive Glenrothes KY7 6QW Glenrothes 5 Fife Scotland | United Kingdom | British | Director | 138422370001 | ||||
ADAMS, Mark Andrew | Secretary | 14 Firbarn Close B76 1AG Sutton Coldfield West Midlands | British | 22733610001 | ||||||
HOPKIN, Andrew Paton | Secretary | 1 Buckthorne Place G53 7UU Glasgow Lanarkshire | British | 187690002 | ||||||
MILES, Tracy | Secretary | 28 Teasel Way Claines WR3 7LD Worcester Worcestershire | British | 67263360002 | ||||||
BI NOMINEES LIMITED | Secretary | Unit 1 First Avenue Maybrook Industrial Estate, Minworth B76 1BA Sutton Coldfield West Midlands | 103445180002 | |||||||
HAYES, Stephen Hedley | Director | 1 Hodgetts Drive Hayley Green B63 1ET Halesowen West Midlands | British | Company Secretary | 16415620002 | |||||
HOPKIN, Andrew Paton | Director | 1 Buckthorne Place G53 7UU Glasgow Lanarkshire | British | Director | 187690002 | |||||
MCCAIG, David | Director | 3 Merlin Way Gallowhill PA3 4QA Paisley Renfrewshire | British | Director | 187700001 | |||||
MILES, Tracy | Director | 28 Teasel Way Claines WR3 7LD Worcester Worcestershire | British | Company Secretary | 67263360002 | |||||
MILLS, Steven Geoffrey | Director | 11 Yateley Road Edgbaston B15 3JP Birmingham West Midlands | British | Company Director | 6804190001 | |||||
SEDGHI, Bijan Martin | Director | Sandalls 944 Warwick Road B91 3HW Solihull West Midlands | England | British | Company Director | 109774110001 | ||||
TAYLOR, Merrick Wentworth | Director | Old Milverton CV32 6SA Leamington Spa The Stables Warwickshire England | England | British | Director | 34255090001 | ||||
WAIN, Stephen Gerrard | Director | 17 Burton Road Twycross CV9 3PR Atherstone Warwickshire | British | Company Director | 2167290001 | |||||
WAIN, Stephen Gerrard | Director | The Nook 35 Main Street Norton Juxta Twycross CV9 3QA Atherstone Warwickshire | United Kingdom | British | Director | 2167290002 | ||||
BI NOMINEES LIMITED | Director | Unit 1 First Avenue Maybrook Industrial Estate, Minworth B76 1BA Sutton Coldfield West Midlands | 103445180002 | |||||||
BI SECRETARIAT LIMITED | Director | Unit 1 First Avenue Maybrook Industrial Estate, Minworth B76 1BA Sutton Coldfield West Midlands | 103620950031 |
Does THOM, LAMONT & COMPANY, LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Jun 22, 1990 Delivered On Jul 03, 1990 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Elgin works north elgin street clydebank dmb 31064. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of offset | Created On Mar 15, 1985 Delivered On Apr 01, 1985 | Outstanding | Amount secured All moneys due, or to become due by dawson & downie LTD and/or others | |
Short particulars The balances at credit of any account held by the bank of scotland in name of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of offset | Created On Sep 20, 1984 Delivered On Oct 04, 1984 | Outstanding | Amount secured All sums due or to become due by warwick industries and or another | |
Short particulars The balances at credit of any account held by the bank of scotland in name of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignation of contract | Created On Jun 04, 1984 Delivered On Jun 04, 1984 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Contract between the company and deutsche shell tanker, postfach 60 04 40, 2000 hamburg 60, west germany, for the supply of one carton of pump spares. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignation of contract | Created On Jun 04, 1984 Delivered On Jun 04, 1984 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Contract between the company and the east asiatic co. LTD. Smd superintendence dept., 2 holbergsgade dk 1099, copenhagen. Denmark for the supply of 1 carton of pump spares. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Mar 07, 1984 Delivered On Mar 15, 1984 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Hawkhead works paisley. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Apr 14, 1978 Delivered On Apr 19, 1978 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Heritable property known as hawkhead works, hawkhead road, paisley. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Jun 23, 1966 Delivered On Jun 29, 1966 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The whole property of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0