LOMOND MOTORS LIMITED

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

    Company NameLOMOND MOTORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC184583
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of LOMOND MOTORS LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LOMOND MOTORS LIMITED located?

    Registered Office Address
    520 Hillington Road
    Braehead
    G52 4UB Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LOMOND MOTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPIKEFILE LIMITEDApr 06, 1998Apr 06, 1998

    What are the latest accounts for LOMOND MOTORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LOMOND MOTORS LIMITED?

    Last Confirmation Statement Made Up ToApr 06, 2025
    Next Confirmation Statement DueApr 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 06, 2024
    OverdueNo

    What are the latest filings for LOMOND MOTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Alex Smith as a director on Jan 23, 2025

    2 pagesAP01
    XDVDZVMB

    Termination of appointment of Martin Paul Reay as a director on Nov 07, 2024

    1 pagesTM01
    XDFP2WUW

    legacy

    77 pagesPARENT_ACC
    ADEUH4RN

    Accounts made up to Dec 31, 2023

    31 pagesAA
    ADEUH4RV

    Appointment of Mr James Brearley as a director on Oct 18, 2024

    2 pagesAP01
    XDE9LAT4

    legacy

    1 pagesAGREEMENT2
    ADCLFQXL

    legacy

    3 pagesGUARANTEE2
    ADCLFQTC

    Appointment of Mr Christopher Trevor Whitaker as a director on Apr 04, 2024

    2 pagesAP01
    XD134QWQ

    Termination of appointment of Duncan Andrew Mcphee as a director on Apr 04, 2024

    1 pagesTM01
    XD0SFETV

    Confirmation statement made on Apr 06, 2024 with no updates

    3 pagesCS01
    XD0MM7QZ

    Satisfaction of charge 10 in full

    4 pagesMR04
    ACZ0Y9TU

    Appointment of Mr Martin Paul Reay as a director on Jan 10, 2024

    2 pagesAP01
    XCUZVV1S

    Termination of appointment of Mark Douglas Raban as a director on Jan 10, 2024

    1 pagesTM01
    XCUZVV7F

    Termination of appointment of Oliver Walter Laird as a director on Oct 11, 2023

    1 pagesTM01
    XCEKUHEB

    Termination of appointment of Philip John Kenny as a secretary on Oct 11, 2023

    1 pagesTM02
    XCEI4L30

    Full accounts made up to Dec 31, 2022

    36 pagesAA
    BCD2B8GP

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01
    XC17UWF5

    Full accounts made up to Dec 31, 2021

    34 pagesAA
    SBDGP0SX

    Director's details changed for Mr Oliver Walter Laird on Nov 15, 2021

    2 pagesCH01
    XB1G4TVC

    Confirmation statement made on Apr 06, 2022 with no updates

    3 pagesCS01
    XB1G4U0O

    Satisfaction of charge 9 in full

    4 pagesMR04
    AAV3R209

    Appointment of Mr Oliver Walter Laird as a director on Nov 15, 2021

    2 pagesAP01
    XAHUE1YH

    Full accounts made up to Dec 31, 2020

    34 pagesAA
    AAF1OXO2

    Registered office address changed from Junction 26 M8 520 Hillington Road Braehead Glasgow G52 4UB to 520 Hillington Road Braehead Glasgow G52 4UB on Aug 26, 2021

    1 pagesAD01
    XABO3W4Q

    Termination of appointment of Anna Catherine Bielby as a director on Jun 30, 2021

    1 pagesTM01
    XA7QNLVC

    Who are the officers of LOMOND MOTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREARLEY, James
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritishManaging Director328484420001
    SMITH, Alex
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritishExecutive Chair331807830001
    WHITAKER, Christopher Trevor
    Hillington Road
    Braehead
    G52 4UB Glasgow
    520
    United Kingdom
    Director
    Hillington Road
    Braehead
    G52 4UB Glasgow
    520
    United Kingdom
    United KingdomBritishDirector319098450001
    KENNY, Philip John
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    England
    Secretary
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    England
    266095360001
    MACGEEKIE, Glenda
    Junction 26 M8
    520 Hillington Road
    G52 4UB Braehead
    Glasgow
    Secretary
    Junction 26 M8
    520 Hillington Road
    G52 4UB Braehead
    Glasgow
    British171713600001
    MCMAHON, Eileen
    Monkton
    KA9 2SD Prestwick
    Bogside House
    Secretary
    Monkton
    KA9 2SD Prestwick
    Bogside House
    British58451130004
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BIELBY, Anna Catherine
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritishChartered Accountant278483950001
    BRUCE, Andrew Campbell
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritishManaging Director, Motor Division138836960001
    CLELLAND, Derek
    11 Grange View
    EH49 7HY Linlithgow
    West Lothian
    Director
    11 Grange View
    EH49 7HY Linlithgow
    West Lothian
    ScotlandBritishSales Director121468200001
    GRANT, Peter Alexander
    12 Netherton Road
    G77 6ER Glasgow
    Director
    12 Netherton Road
    G77 6ER Glasgow
    ScotlandBritishAftersales Director121468020001
    GREGSON, Robin Anthony
    Junction 26 M8
    520 Hillington Road
    G52 4UB Braehead
    Glasgow
    Director
    Junction 26 M8
    520 Hillington Road
    G52 4UB Braehead
    Glasgow
    EnglandEnglishChartered Accountant107835250001
    JONES, Peter
    Chester Road
    Stretford
    M32 0QH Manchester
    776
    Greater Manchester
    Uk
    Director
    Chester Road
    Stretford
    M32 0QH Manchester
    776
    Greater Manchester
    Uk
    United KingdomBritishChief Executive63556040002
    LAIRD, Oliver Walter
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritishDirector233726140001
    MCMAHON, Hugh Patrick
    Monkton
    KA9 2SD Prestwick
    Bogside House
    Director
    Monkton
    KA9 2SD Prestwick
    Bogside House
    United KingdomBritishManaging Director51816070005
    MCMINN, Nigel John
    Junction 26 M8
    520 Hillington Road
    G52 4UB Braehead
    Glasgow
    Director
    Junction 26 M8
    520 Hillington Road
    G52 4UB Braehead
    Glasgow
    United KingdomBritishManaging Director - Motor Division116906770002
    MCPHEE, Duncan Andrew
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritishCompany Director190081580001
    METCALFE, Trevor Alfred
    11 Coneygere
    MK46 4AE Olney
    Buckinghamshire
    Director
    11 Coneygere
    MK46 4AE Olney
    Buckinghamshire
    EnglandBritishAccountant48331560002
    PERRIE, James
    Junction 26 M8
    520 Hillington Road
    G52 4UB Braehead
    Glasgow
    Director
    Junction 26 M8
    520 Hillington Road
    G52 4UB Braehead
    Glasgow
    United KingdomBritishDirector272947250001
    RABAN, Mark Douglas
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    EnglandBritishCeo261262130002
    REAY, Martin Paul
    3 Etchells Road
    WA14 5XS West Timperley
    Lookers House
    Altrincham
    United Kingdom
    Director
    3 Etchells Road
    WA14 5XS West Timperley
    Lookers House
    Altrincham
    United Kingdom
    United KingdomBritishChartered Accountant318222340001
    RITCHIE, Brian William Athol
    14 Glamis Avenue
    Newton Mearns
    G77 5NZ Glasgow
    Lanarkshire
    Director
    14 Glamis Avenue
    Newton Mearns
    G77 5NZ Glasgow
    Lanarkshire
    ScotlandBritishFinance Director240545760001
    SIMPSON, Robert Dermott
    Glendermott House
    Dunnyvadden
    BT42 4HW Ballymena
    County Antrim
    Director
    Glendermott House
    Dunnyvadden
    BT42 4HW Ballymena
    County Antrim
    United KingdomBritishCompany Director52444110003
    WALKER, Richard Scott
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritishDirector65253040003
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Apr 06, 2016
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00143470
    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.

    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