LOMOND MACDONALD LIMITED
Overview
| Company Name | LOMOND MACDONALD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC057090 |
| 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 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 Address | No |
What were the previous names of LOMOND MACDONALD LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALASTAIR MACDONALD LIMITED | Jan 30, 1975 | Jan 30, 1975 |
What are the latest accounts for LOMOND MACDONALD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for LOMOND MACDONALD 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 | ||
Confirmation statement made on Jun 24, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Jun 24, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||
Termination of appointment of Paul Francis Clayden as a director on Jul 10, 2017 | 1 pages | TM01 | ||
Appointment of Marsh Secretarial Services Limited as a secretary on Jul 10, 2017 | 2 pages | AP04 | ||
Termination of appointment of Dawn Jeanette Hodges as a secretary on Jul 10, 2017 | 1 pages | TM02 | ||
Appointment of Mrs Caroline Wendy Godwin as a director on Jul 10, 2017 | 2 pages | AP01 | ||
Register(s) moved to registered office address Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF | 1 pages | AD04 | ||
Notification of Bluefin Insurance Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Jun 24, 2017 with updates | 4 pages | CS01 | ||
Appointment of Paul Francis Clayden as a director | 3 pages | AP01 | ||
Auditor's resignation | 1 pages | AUD | ||
Appointment of Paul Francis Clayden as a director on Jan 18, 2017 | 2 pages | AP01 | ||
Termination of appointment of Robert Charles William Organ as a director on Feb 01, 2017 | 1 pages | TM01 | ||
Termination of appointment of Jane Ann Bean as a director on Feb 01, 2017 | 2 pages | TM01 | ||
Termination of appointment of Amber Wilkinson as a director on Dec 31, 2016 | 2 pages | TM01 | ||
Appointment of Mr James Michael Pickford as a director on Jan 18, 2017 | 3 pages | AP01 | ||
Appointment of Dawn Jeanette Hodges as a secretary on Jan 01, 2017 | 3 pages | AP03 | ||
Termination of appointment of Jeremy Peter Small as a secretary on Dec 31, 2016 | 2 pages | TM02 | ||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||
Who are the officers of LOMOND MACDONALD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MARSH SECRETARIAL SERVICES LIMITED | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom |
| 187854670001 | ||||||||||
| GODWIN, Caroline Wendy | Director | 10 Lochside Place EH12 9DF Edinburgh Ground Floor North, Leven House | United Kingdom | British | 224445640001 | |||||||||
| PICKFORD, James Michael | Director | 10 Lochside Place EH12 9DF Edinburgh Ground Floor North, Leven House | United Kingdom | British | 223405040001 | |||||||||
| HAMILTON, Robert | Secretary | Charlotte Square EH2 4DF Edinburgh 22 Scotland | British | 188528760001 | ||||||||||
| HODGES, Dawn Jeanette | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | 224085780001 | |||||||||||
| MARTIN, Douglas Clark | Secretary | 72 Caiystane Gardens EH10 6SY Edinburgh Midlothian | British | 31551460001 | ||||||||||
| MARTIN, Douglas Clark | Secretary | 72 Caiystane Gardens EH10 6SY Edinburgh Midlothian | British | 31551460001 | ||||||||||
| MCPHERSON, Malcolm Henry | Secretary | 88 Murrayfield Gardens EH12 6DQ Edinburgh Midlothian | British | 35518120001 | ||||||||||
| POWELL, Vernon David | Secretary | North Charlotte Street EH2 4HR Edinburgh 1 Scotland | 176749890001 | |||||||||||
| SCOTT, Valaris Anne Brand | Secretary | 11 Zetland Place EH5 3LZ Edinburgh Midlothian | British | 30185760001 | ||||||||||
| SMALL, Jeremy Peter | Secretary | 10 Lochside Place EH12 9DF Edinburgh Ground Floor North, Leven House | 203264590001 | |||||||||||
| ALEX MORISON & CO WS | Secretary | Erskine House 68 Queen Street EH2 4NN Edinburgh Midlothian | 1155330004 | |||||||||||
| BEAN, Jane Ann | Director | 10 Lochside Place EH12 9DF Edinburgh Ground Floor North, Leven House | England | British | 158293780001 | |||||||||
| CLAYDEN, Paul Francis | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 176795590001 | |||||||||
| DIXON, Richard John | Director | North Charlotte Street EH2 4HR Edinburgh 1 Scotland | England | British | 109138230001 | |||||||||
| FOLLON, Neil Gerrard | Director | 56 Hillview Road EH12 8QQ Edinburgh Midlothian | British | 35453170001 | ||||||||||
| HAMILTON, Robert James | Director | Charlotte Square EH2 4DF Edinburgh 22 Scotland | Scotland | British | 154819360001 | |||||||||
| KINNELL, Rhoderick Gordon Mcgowan | Director | 1 Lennymuir Old Turnhouse Road EH12 0AW Edinburgh Midlothian | British | 66086220001 | ||||||||||
| MACDONALD, Alastair | Director | 11 Zetland Place EH5 3LZ Edinburgh | British | 186650003 | ||||||||||
| MACDONALD, Evelyn Stewart | Director | 199 Braid Road EH10 6HT Edinburgh Midlothian | British | 725490001 | ||||||||||
| MACDONALD, Valerie Anne Brand | Director | 11 Zetland Place EH5 3LZ Edinburgh | British | 44475990001 | ||||||||||
| MARTIN, Douglas Clark | Director | 72 Caiystane Gardens EH10 6SY Edinburgh Midlothian | Scotland | British | 31551460001 | |||||||||
| ORGAN, Robert Charles William | Director | 10 Lochside Place EH12 9DF Edinburgh Ground Floor North, Leven House | United Kingdom | British | 124219190005 | |||||||||
| PENDER, Stuart Macpherson | Director | Charlotte Square EH2 4DF Edinburgh 22 Scotland | Scotland | British | 284879040001 | |||||||||
| POWELL, Vernon David | Director | North Charlotte Street EH2 4HR Edinburgh 1 Scotland | England | British | 65823910002 | |||||||||
| REID, William James | Director | 38 Pentland Avenue EH13 0HY Edinburgh Midlothian | British | 50990001 | ||||||||||
| SMITH, Raymond Galloway | Director | 133 Clermiston Road EH12 6UR Edinburgh Midlothian | Scotland | British | 36489450002 | |||||||||
| SMITH, Raymond Galloway | Director | 110 Clerwood Park EH12 8PS Edinburgh | United Kingdom | British | 36489450001 | |||||||||
| THOMSON, Steven Alexander | Director | 7 Burnbank Straiton EH20 9NB Loanhead Midlothian | Scotland | Scottish | 48584230002 | |||||||||
| THOMSON, Steven Alexander | Director | 33 Seafield Road Bilston EH25 9RN Roslin Midlothian | British | 48584230001 | ||||||||||
| WILKINSON, Amber | Director | 10 Lochside Place EH12 9DF Edinburgh Ground Floor North, Leven House | United Kingdom | British | 203644440001 |
Who are the persons with significant control of LOMOND MACDONALD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bluefin Insurance Group Limited | Apr 06, 2016 | Tower Place West Tower Place EC3R 5BU London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LOMOND MACDONALD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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