LAMONT HOLDINGS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLAMONT HOLDINGS PLC
    Company StatusReceiver Action
    Legal FormPublic limited company
    Company Number SC018964
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LAMONT HOLDINGS PLC?

    • (7415) /

    Where is LAMONT HOLDINGS PLC located?

    Registered Office Address
    P.O. Box 28448
    Finance House
    Orchard Brae
    Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAMONT HOLDINGS PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2002
    Next Accounts Due OnJul 31, 2003
    Last Accounts
    Last Accounts Made Up ToDec 31, 2001

    What is the status of the latest confirmation statement for LAMONT HOLDINGS PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 19, 2017
    Next Confirmation Statement DueJul 03, 2017
    OverdueYes

    What is the status of the latest annual return for LAMONT HOLDINGS PLC?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for LAMONT HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Notice of the appointment of receiver by a holder of a floating charge

    6 pages1(Scot)

    Notice of the appointment of receiver by a holder of a floating charge

    6 pages1(Scot)

    legacy

    2 pages288a

    legacy

    28 pages88(2)R

    legacy

    2 pages88(2)R

    legacy

    2 pages88(2)R

    legacy

    1 pages122

    legacy

    9 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJul 06, 2002

    legacy

    363(288)

    legacy

    2 pages288a

    legacy

    1 pages122

    legacy

    1 pages123

    Memorandum and Articles of Association

    43 pagesMEM/ARTS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Placing agreement 19/06/02
    RES13

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Subdivision of shares 19/06/02
    RES13

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    2 pages288a

    Miscellaneous

    Share issue of 2P
    78 pagesMISC

    Group of companies' accounts made up to Dec 31, 2001

    41 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    2 pages288a

    Who are the officers of LAMONT HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASKEW, Gary Michael
    18 Danesway
    Heath Charnock
    PR7 4EY Chorley
    Lancashire
    Secretary
    18 Danesway
    Heath Charnock
    PR7 4EY Chorley
    Lancashire
    British65282160002
    ASKEW, Gary Michael
    18 Danesway
    Heath Charnock
    PR7 4EY Chorley
    Lancashire
    Director
    18 Danesway
    Heath Charnock
    PR7 4EY Chorley
    Lancashire
    EnglandBritishDirector65282160002
    CASEY, Pierce Augustan
    Annacreevy
    Adelaide Road
    IRISH Glenageary
    County Dublin Eire
    Director
    Annacreevy
    Adelaide Road
    IRISH Glenageary
    County Dublin Eire
    IrelandIrishInvestment Banker144118110001
    GLEAVE, William
    Woodcroft 15 Broad Lane
    Hale
    WA15 0DE Altrincham
    Cheshire
    Director
    Woodcroft 15 Broad Lane
    Hale
    WA15 0DE Altrincham
    Cheshire
    EnglandBritishCheif Executive49183300004
    LAMB, David Peter
    30 Charlcombe Rise
    Portishead
    BS20 8NB Bristol
    Avon
    Director
    30 Charlcombe Rise
    Portishead
    BS20 8NB Bristol
    Avon
    United KingdomBritishCompany Director120734970001
    LAND, Peter Allan
    39 York Close
    Market Bosworth
    CV13 0ND Nuneaton
    Warwickshire
    Director
    39 York Close
    Market Bosworth
    CV13 0ND Nuneaton
    Warwickshire
    BritishDirector8548980001
    LORD RATHCAVAN
    Cleggan Lodge
    Broughshane
    BT43 7JW Ballymena
    County Antrim
    Director
    Cleggan Lodge
    Broughshane
    BT43 7JW Ballymena
    County Antrim
    BritishCompany Director48542440001
    MCGINLAY, Vincent Hugh
    60a Warrington Crescent
    Maida Vale
    W9 1EP London
    Director
    60a Warrington Crescent
    Maida Vale
    W9 1EP London
    United KingdomBritishDivisional Director57235630001
    WILSON, Ronald Christopher
    Tyholland House
    IRISH Tyholland
    Monaghan
    Ireland
    Director
    Tyholland House
    IRISH Tyholland
    Monaghan
    Ireland
    IrelandIrishChief Executive144024000001
    BELL, William Dennis
    7 Ballydrain Road
    Comber
    BT23 5SR Newtownards
    County Down
    Secretary
    7 Ballydrain Road
    Comber
    BT23 5SR Newtownards
    County Down
    British144025650001
    GLEAVE, William
    Woodcroft 15 Broad Lane
    Hale
    WA15 0DE Altrincham
    Cheshire
    Secretary
    Woodcroft 15 Broad Lane
    Hale
    WA15 0DE Altrincham
    Cheshire
    BritishCheif Executive49183300004
    LAMONT, Michael George
    22 Briarwood Park
    BT5 7HZ Belfast
    County Antrim
    Secretary
    22 Briarwood Park
    BT5 7HZ Belfast
    County Antrim
    BritishChartered Accountant807650001
    LAMONT, Michael George
    22 Briarwood Park
    BT5 7HZ Belfast
    County Antrim
    Secretary
    22 Briarwood Park
    BT5 7HZ Belfast
    County Antrim
    BritishChartered Accountant807650001
    CUSHNAHAN, Hugh Francis
    2 Sandy Lane
    St Anns Park, Stroude Road
    GU25 4TA Virginia Water
    Surrey
    Director
    2 Sandy Lane
    St Anns Park, Stroude Road
    GU25 4TA Virginia Water
    Surrey
    BritishDirector65914720001
    DAVIES, Alan George
    Foxhill Grove Farm
    Foxhill Perrymead
    BA2 5AT Bath
    Avon
    Director
    Foxhill Grove Farm
    Foxhill Perrymead
    BA2 5AT Bath
    Avon
    BritishDirector37351440001
    LORIMER, Thomas Desmond, Sir
    6a Circular Road West
    BT18 0AT Holywood
    County Down
    Director
    6a Circular Road West
    BT18 0AT Holywood
    County Down
    Northern IrelandBritishChairman & Chartered Accountant34957010001
    MACKAY, Neil Douglas Malcolm
    56 Albert Drive
    SW19 6LD London
    Director
    56 Albert Drive
    SW19 6LD London
    BritishMerchant Banker28790730001
    MCKEOWN, Norman
    1 Maxwell Park
    BT20 3SH Bangor
    County Down
    Director
    1 Maxwell Park
    BT20 3SH Bangor
    County Down
    Northern IrelandBritishChartered Accountant165664890001
    MILLIKEN, Richard Alexander
    25 Maralin Avenue
    BT20 4RQ Bangor
    Northern Ireland
    Director
    25 Maralin Avenue
    BT20 4RQ Bangor
    Northern Ireland
    Northern IrelandBritishChartered Accountant983250001
    SIMPSON, Robert Dermott
    Glendermott House
    Dunnyvadden
    BT42 4HW Ballymena
    County Antrim
    Director
    Glendermott House
    Dunnyvadden
    BT42 4HW Ballymena
    County Antrim
    United KingdomBritishAccountant52444110003
    TETLOW, Stuart William
    Edgerton House Norwood Park
    Edgerton
    HD2 2DU Huddersfield
    West Yorkshire
    Director
    Edgerton House Norwood Park
    Edgerton
    HD2 2DU Huddersfield
    West Yorkshire
    BritishMd Of Textile Printer26514940002
    VAIGHT, Paul Ronald
    Flat 12 1 10 Summers Street
    EC1R 5BD London
    Director
    Flat 12 1 10 Summers Street
    EC1R 5BD London
    BritishOil Company Executive59011190001

    Does LAMONT HOLDINGS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 25, 1999
    Delivered On Jul 08, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Various charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Jul 08, 1999Registration of a charge (410)
    • Feb 14, 2003Appointment of a receiver or manager (1 Scot)
    Floating charge
    Created On Jun 25, 1999
    Delivered On Jul 08, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Various fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Jul 08, 1999Registration of a charge (410)
    • Feb 14, 2003Appointment of a receiver or manager (1 Scot)
    Standard security
    Created On Jul 23, 1981
    Delivered On Aug 04, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Gylemuir works corstorphine, edinburgh.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Aug 04, 1981Registration of a charge
    Floating charge
    Created On Jul 08, 1981
    Delivered On Jul 17, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Jul 17, 1981Registration of a charge
    Letter of offset
    Created On Oct 20, 1980
    Delivered On Oct 27, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The balances at credit of any accounts held by the bank of scotland in the name of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 27, 1980Registration of a charge
    • Oct 19, 1994Statement of satisfaction of a charge in full or part (419a)
    • Oct 25, 1994Statement of satisfaction of a charge in full or part (419a)

    Does LAMONT HOLDINGS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 25, 1999Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Thomas Martin Keenan
    Deloitte & Touche
    19 Bedford Street
    BT2 7EJ Belfast
    practitioner
    Deloitte & Touche
    19 Bedford Street
    BT2 7EJ Belfast
    William Kenneth Dawson
    Deloitte & Touche Llp
    201 Deansgate
    M60 2AT Manchester
    practitioner
    Deloitte & Touche Llp
    201 Deansgate
    M60 2AT Manchester
    Notesscottish-insolvency-info
    2
    DateType
    Jun 25, 1999Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Thomas Martin Keenan
    Deloitte & Touche
    19 Bedford Street
    BT2 7EJ Belfast
    practitioner
    Deloitte & Touche
    19 Bedford Street
    BT2 7EJ Belfast
    William Kenneth Dawson
    Deloitte & Touche Llp
    201 Deansgate
    M60 2AT Manchester
    practitioner
    Deloitte & Touche Llp
    201 Deansgate
    M60 2AT Manchester
    Notesscottish-insolvency-info

    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