LOMOND MACDONALD LIMITED

LOMOND MACDONALD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLOMOND MACDONALD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC057090
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LOMOND MACDONALD LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LOMOND MACDONALD LIMITED located?

    Registered Office Address
    Ground Floor North, Leven House
    10 Lochside Place
    EH12 9DF Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of LOMOND MACDONALD LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALASTAIR MACDONALD LIMITEDJan 30, 1975Jan 30, 1975

    What are the latest accounts for LOMOND MACDONALD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for LOMOND MACDONALD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 24, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jun 24, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Termination of appointment of Paul Francis Clayden as a director on Jul 10, 2017

    1 pagesTM01

    Appointment of Marsh Secretarial Services Limited as a secretary on Jul 10, 2017

    2 pagesAP04

    Termination of appointment of Dawn Jeanette Hodges as a secretary on Jul 10, 2017

    1 pagesTM02

    Appointment of Mrs Caroline Wendy Godwin as a director on Jul 10, 2017

    2 pagesAP01

    Register(s) moved to registered office address Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF

    1 pagesAD04

    Notification of Bluefin Insurance Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 24, 2017 with updates

    4 pagesCS01

    Appointment of Paul Francis Clayden as a director

    3 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Appointment of Paul Francis Clayden as a director on Jan 18, 2017

    2 pagesAP01

    Termination of appointment of Robert Charles William Organ as a director on Feb 01, 2017

    1 pagesTM01

    Termination of appointment of Jane Ann Bean as a director on Feb 01, 2017

    2 pagesTM01

    Termination of appointment of Amber Wilkinson as a director on Dec 31, 2016

    2 pagesTM01

    Appointment of Mr James Michael Pickford as a director on Jan 18, 2017

    3 pagesAP01

    Appointment of Dawn Jeanette Hodges as a secretary on Jan 01, 2017

    3 pagesAP03

    Termination of appointment of Jeremy Peter Small as a secretary on Dec 31, 2016

    2 pagesTM02

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Who are the officers of LOMOND MACDONALD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSH SECRETARIAL SERVICES LIMITED
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number555848
    187854670001
    GODWIN, Caroline Wendy
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Leven House
    Director
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Leven House
    United KingdomBritishAccountant224445640001
    PICKFORD, James Michael
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Leven House
    Director
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Leven House
    United KingdomBritishAccountant223405040001
    HAMILTON, Robert
    Charlotte Square
    EH2 4DF Edinburgh
    22
    Scotland
    Secretary
    Charlotte Square
    EH2 4DF Edinburgh
    22
    Scotland
    British188528760001
    HODGES, Dawn Jeanette
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    224085780001
    MARTIN, Douglas Clark
    72 Caiystane Gardens
    EH10 6SY Edinburgh
    Midlothian
    Secretary
    72 Caiystane Gardens
    EH10 6SY Edinburgh
    Midlothian
    British31551460001
    MARTIN, Douglas Clark
    72 Caiystane Gardens
    EH10 6SY Edinburgh
    Midlothian
    Secretary
    72 Caiystane Gardens
    EH10 6SY Edinburgh
    Midlothian
    British31551460001
    MCPHERSON, Malcolm Henry
    88 Murrayfield Gardens
    EH12 6DQ Edinburgh
    Midlothian
    Secretary
    88 Murrayfield Gardens
    EH12 6DQ Edinburgh
    Midlothian
    British35518120001
    POWELL, Vernon David
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Scotland
    Secretary
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Scotland
    176749890001
    SCOTT, Valaris Anne Brand
    11 Zetland Place
    EH5 3LZ Edinburgh
    Midlothian
    Secretary
    11 Zetland Place
    EH5 3LZ Edinburgh
    Midlothian
    British30185760001
    SMALL, Jeremy Peter
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Leven House
    Secretary
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Leven House
    203264590001
    ALEX MORISON & CO WS
    Erskine House
    68 Queen Street
    EH2 4NN Edinburgh
    Midlothian
    Secretary
    Erskine House
    68 Queen Street
    EH2 4NN Edinburgh
    Midlothian
    1155330004
    BEAN, Jane Ann
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Leven House
    Director
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Leven House
    EnglandBritishNone158293780001
    CLAYDEN, Paul Francis
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritishAccountant176795590001
    DIXON, Richard John
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Scotland
    Director
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Scotland
    EnglandBritishCompany Director109138230001
    FOLLON, Neil Gerrard
    56 Hillview Road
    EH12 8QQ Edinburgh
    Midlothian
    Director
    56 Hillview Road
    EH12 8QQ Edinburgh
    Midlothian
    BritishInsurance Broker35453170001
    HAMILTON, Robert James
    Charlotte Square
    EH2 4DF Edinburgh
    22
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    22
    Scotland
    ScotlandBritishDirector154819360001
    KINNELL, Rhoderick Gordon Mcgowan
    1 Lennymuir
    Old Turnhouse Road
    EH12 0AW Edinburgh
    Midlothian
    Director
    1 Lennymuir
    Old Turnhouse Road
    EH12 0AW Edinburgh
    Midlothian
    BritishInsurance Broker66086220001
    MACDONALD, Alastair
    11 Zetland Place
    EH5 3LZ Edinburgh
    Director
    11 Zetland Place
    EH5 3LZ Edinburgh
    BritishInsurance Broker186650003
    MACDONALD, Evelyn Stewart
    199 Braid Road
    EH10 6HT Edinburgh
    Midlothian
    Director
    199 Braid Road
    EH10 6HT Edinburgh
    Midlothian
    BritishSecretary725490001
    MACDONALD, Valerie Anne Brand
    11 Zetland Place
    EH5 3LZ Edinburgh
    Director
    11 Zetland Place
    EH5 3LZ Edinburgh
    BritishPersonal Assistant44475990001
    MARTIN, Douglas Clark
    72 Caiystane Gardens
    EH10 6SY Edinburgh
    Midlothian
    Director
    72 Caiystane Gardens
    EH10 6SY Edinburgh
    Midlothian
    ScotlandBritishAccountant31551460001
    ORGAN, Robert Charles William
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Leven House
    Director
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Leven House
    United KingdomBritishNone124219190005
    PENDER, Stuart Macpherson
    Charlotte Square
    EH2 4DF Edinburgh
    22
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    22
    Scotland
    ScotlandBritishCompany Director284879040001
    POWELL, Vernon David
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Scotland
    Director
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Scotland
    EnglandBritishCompany Secretary/Director65823910002
    REID, William James
    38 Pentland Avenue
    EH13 0HY Edinburgh
    Midlothian
    Director
    38 Pentland Avenue
    EH13 0HY Edinburgh
    Midlothian
    BritishChairman50990001
    SMITH, Raymond Galloway
    133 Clermiston Road
    EH12 6UR Edinburgh
    Midlothian
    Director
    133 Clermiston Road
    EH12 6UR Edinburgh
    Midlothian
    ScotlandBritishInsurance Broker36489450002
    SMITH, Raymond Galloway
    110 Clerwood Park
    EH12 8PS Edinburgh
    Director
    110 Clerwood Park
    EH12 8PS Edinburgh
    United KingdomBritishInsce Broker36489450001
    THOMSON, Steven Alexander
    7 Burnbank
    Straiton
    EH20 9NB Loanhead
    Midlothian
    Director
    7 Burnbank
    Straiton
    EH20 9NB Loanhead
    Midlothian
    ScotlandScottishFinancial Adviser48584230002
    THOMSON, Steven Alexander
    33 Seafield Road
    Bilston
    EH25 9RN Roslin
    Midlothian
    Director
    33 Seafield Road
    Bilston
    EH25 9RN Roslin
    Midlothian
    BritishFinancial Advisor48584230001
    WILKINSON, Amber
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Leven House
    Director
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Leven House
    United KingdomBritishNone203644440001

    Who are the persons with significant control of LOMOND MACDONALD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    England
    Apr 06, 2016
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03251684
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LOMOND MACDONALD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 07, 1999
    Delivered On Apr 21, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    9A & 9B clerk street, loanhead, midlothian.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 21, 1999Registration of a charge (410)
    • Jun 07, 2013Part of the property or undertaking has been released from the charge (MR05)
    • Jul 31, 2015All of the property or undertaking has been released from the charge (MR05)
    • Aug 20, 2015Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Feb 06, 1998
    Delivered On Feb 16, 1998
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 16, 1998Registration of a charge (410)
    • Aug 11, 2010Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Nov 04, 1992
    Delivered On Nov 17, 1992
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 17, 1992Registration of a charge (410)
    • Jan 07, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 19, 1992
    Delivered On Nov 04, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    9A clerk street, loanhead.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 04, 1992Registration of a charge (410)
    • Feb 13, 1998Statement of satisfaction of a charge in full or part (419a)

    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