LOMOND MOTORS LIMITED
Overview
Company Name | LOMOND MOTORS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC184583 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LOMOND MOTORS LIMITED?
Company Name | From | Until |
---|---|---|
SPIKEFILE LIMITED | Apr 06, 1998 | Apr 06, 1998 |
What are the latest accounts for LOMOND MOTORS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LOMOND MOTORS LIMITED?
Last Confirmation Statement Made Up To | Apr 06, 2025 |
---|---|
Next Confirmation Statement Due | Apr 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 06, 2024 |
Overdue | No |
What are the latest filings for LOMOND MOTORS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Alex Smith as a director on Jan 23, 2025 | 2 pages | AP01 | ||
Termination of appointment of Martin Paul Reay as a director on Nov 07, 2024 | 1 pages | TM01 | ||
legacy | 77 pages | PARENT_ACC | ||
Accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Appointment of Mr James Brearley as a director on Oct 18, 2024 | 2 pages | AP01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Christopher Trevor Whitaker as a director on Apr 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Duncan Andrew Mcphee as a director on Apr 04, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 06, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 10 in full | 4 pages | MR04 | ||
Appointment of Mr Martin Paul Reay as a director on Jan 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mark Douglas Raban as a director on Jan 10, 2024 | 1 pages | TM01 | ||
Termination of appointment of Oliver Walter Laird as a director on Oct 11, 2023 | 1 pages | TM01 | ||
Termination of appointment of Philip John Kenny as a secretary on Oct 11, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Confirmation statement made on Apr 06, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Director's details changed for Mr Oliver Walter Laird on Nov 15, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Apr 06, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||
Appointment of Mr Oliver Walter Laird as a director on Nov 15, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Anna Catherine Bielby as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Who are the officers of LOMOND MOTORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BREARLEY, James | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Managing Director | 328484420001 | ||||
SMITH, Alex | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Executive Chair | 331807830001 | ||||
WHITAKER, Christopher Trevor | Director | Hillington Road Braehead G52 4UB Glasgow 520 United Kingdom | United Kingdom | British | Director | 319098450001 | ||||
KENNY, Philip John | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House England | 266095360001 | |||||||
MACGEEKIE, Glenda | Secretary | Junction 26 M8 520 Hillington Road G52 4UB Braehead Glasgow | British | 171713600001 | ||||||
MCMAHON, Eileen | Secretary | Monkton KA9 2SD Prestwick Bogside House | British | 58451130004 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BIELBY, Anna Catherine | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Chartered Accountant | 278483950001 | ||||
BRUCE, Andrew Campbell | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Managing Director, Motor Division | 138836960001 | ||||
CLELLAND, Derek | Director | 11 Grange View EH49 7HY Linlithgow West Lothian | Scotland | British | Sales Director | 121468200001 | ||||
GRANT, Peter Alexander | Director | 12 Netherton Road G77 6ER Glasgow | Scotland | British | Aftersales Director | 121468020001 | ||||
GREGSON, Robin Anthony | Director | Junction 26 M8 520 Hillington Road G52 4UB Braehead Glasgow | England | English | Chartered Accountant | 107835250001 | ||||
JONES, Peter | Director | Chester Road Stretford M32 0QH Manchester 776 Greater Manchester Uk | United Kingdom | British | Chief Executive | 63556040002 | ||||
LAIRD, Oliver Walter | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Director | 233726140001 | ||||
MCMAHON, Hugh Patrick | Director | Monkton KA9 2SD Prestwick Bogside House | United Kingdom | British | Managing Director | 51816070005 | ||||
MCMINN, Nigel John | Director | Junction 26 M8 520 Hillington Road G52 4UB Braehead Glasgow | United Kingdom | British | Managing Director - Motor Division | 116906770002 | ||||
MCPHEE, Duncan Andrew | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Company Director | 190081580001 | ||||
METCALFE, Trevor Alfred | Director | 11 Coneygere MK46 4AE Olney Buckinghamshire | England | British | Accountant | 48331560002 | ||||
PERRIE, James | Director | Junction 26 M8 520 Hillington Road G52 4UB Braehead Glasgow | United Kingdom | British | Director | 272947250001 | ||||
RABAN, Mark Douglas | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | British | Ceo | 261262130002 | ||||
REAY, Martin Paul | Director | 3 Etchells Road WA14 5XS West Timperley Lookers House Altrincham United Kingdom | United Kingdom | British | Chartered Accountant | 318222340001 | ||||
RITCHIE, Brian William Athol | Director | 14 Glamis Avenue Newton Mearns G77 5NZ Glasgow Lanarkshire | Scotland | British | Finance Director | 240545760001 | ||||
SIMPSON, Robert Dermott | Director | Glendermott House Dunnyvadden BT42 4HW Ballymena County Antrim | United Kingdom | British | Company Director | 52444110003 | ||||
WALKER, Richard Scott | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Director | 65253040003 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of LOMOND MOTORS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lookers Motor Group Limited | Apr 06, 2016 | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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