LOMOND TPS LIMITED
Overview
Company Name | LOMOND TPS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC319410 |
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 TPS LIMITED?
- Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LOMOND TPS LIMITED located?
Registered Office Address | 520 Hillington Road Braehead G52 4UB Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LOMOND TPS LIMITED?
Company Name | From | Until |
---|---|---|
MM&S (5234) LIMITED | Mar 23, 2007 | Mar 23, 2007 |
What are the latest accounts for LOMOND TPS 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 TPS LIMITED?
Last Confirmation Statement Made Up To | Mar 23, 2026 |
---|---|
Next Confirmation Statement Due | Apr 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 23, 2025 |
Overdue | No |
What are the latest filings for LOMOND TPS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Christopher Trevor Whitaker as a director on Apr 22, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 23, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 18 pages | AA | ||
legacy | 77 pages | PARENT_ACC | ||
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 Mar 23, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 1 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 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 16 pages | AA | ||
legacy | 194 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Mar 23, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Oliver Walter Laird as a director on Nov 15, 2021 | 2 pages | AP01 | ||
Who are the officers of LOMOND TPS 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 | ||||
KENNY, Philip John | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House England | 266095120001 | |||||||
MACGEEKIE, Glenda | Secretary | Hillington Road Braehead G52 4UB Glasgow 520 | British | 171719300001 | ||||||
MCMAHON, Eileen | Secretary | Monkton KA9 2SD Prestwick Bogside House | British | 58451130004 | ||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
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 | ||||
GREGSON, Robin Anthony | Director | Chester Road Stretford M32 0QH Manchester 776 Greater Manchester United Kingdom | 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 | Hillington Road Braehead G52 4UB Glasgow 520 | United Kingdom | British | Director | 233726140001 | ||||
MCMAHON, Hugh Patrick | Director | Monkton KA9 2SD Prestwick Bogside House | United Kingdom | British | Director | 51816070005 | ||||
MCMINN, Nigel John | Director | Hillington Road Braehead G52 4UB Glasgow 520 | United Kingdom | British | Mangaing 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 | ||||
PERRIE, James | Director | Hillington Road Braehead G52 4UB Glasgow 520 | 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 | ||||
SIMPSON, Robert Dermott | Director | Glendermott House Dunnyvadden BT42 4HW Ballymena County Antrim | United Kingdom | British | Director | 52444110003 | ||||
WALKER, Richard Scott | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Director | 65253040003 | ||||
WHITAKER, Christopher Trevor | Director | Hillington Road Braehead G52 4UB Glasgow 520 | United Kingdom | British | Director | 319098450001 | ||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of LOMOND TPS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lookers Motor Group Limited | Mar 28, 2018 | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lomond Motors Limited | Apr 06, 2016 | 520 Hillington Road G52 4UB Braehead Junction 26 M8 Glasgow United Kingdom | Yes | ||||||||||
| |||||||||||||
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