LOMOND CAPITAL LIMITED
Overview
| Company Name | LOMOND CAPITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC381984 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LOMOND CAPITAL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is LOMOND CAPITAL LIMITED located?
| Registered Office Address | C/O BDO LLP 2 Atlantic Square 31 York Street G2 8NJ Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOMOND CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWS 933 LIMITED | Jul 14, 2010 | Jul 14, 2010 |
What are the latest accounts for LOMOND CAPITAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for LOMOND CAPITAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 17 pages | LIQ13(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ to 2 Atlantic Square 31 York Street Glasgow G2 8NJ on Feb 02, 2023 | 2 pages | AD01 | ||||||||||
Registered office address changed from 16 Kenilworth Road Bridge of Allan Stirling FK9 4DU Scotland to 2 Atlantic Square 31 York Street Glasgow G2 8NJ on Feb 02, 2023 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2022 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 16 Kenilworth Road Bridge of Allan Stirling FK9 4DU on May 13, 2022 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 26, 2021 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 37 pages | AA | ||||||||||
Change of details for Lomond Capital Partnership Llp as a person with significant control on Dec 19, 2020 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Roger Lane-Smith as a director on Dec 19, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Flockhart as a director on Dec 19, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Scott Wallis as a director on Dec 19, 2020 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3819840018 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3819840019 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3819840020 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3819840021 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3819840011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3819840014 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3819840016 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3819840017 in full | 1 pages | MR04 | ||||||||||
Who are the officers of LOMOND CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PENDER, Stuart Macpherson | Director | 31 York Street G2 8NJ Glasgow 2 Atlantic Square | Scotland | British | 284879040001 | |||||||||
| D M COMPANY SERVICES LIMITED | Secretary | Charlotte Square EH2 4DF Edinburgh 16 |
| 220211130001 | ||||||||||
| CURRAN, Stephen William | Director | North Charlotte Street EH2 4HR Edinburgh 1 Midlothian Scotland | United Kingdom | United Kingdom | 175569040001 | |||||||||
| DIXON, Richard John | Director | North Charlotte Street EH2 4HR Edinburgh 1 Midlothian Scotland | England | British | 109138230001 | |||||||||
| EVANS, Bruce Quentin Charles | Director | Charlotte Square EH2 4ET Edinburgh 32 Scotland | United Kingdom | British | 228363010001 | |||||||||
| FLOCKHART, Peter William Burnett | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | United Kingdom | British | 241010200001 | |||||||||
| GILCHRIST, Ewan Caldwell | Director | Charlotte Square EH2 4DF Edinburgh 16 | Scotland | British | 88983380002 | |||||||||
| HAMILTON, Robert James | Director | North Charlotte Street EH2 4HR Edinburgh 1 Midlothian Scotland | Scotland | British | 154819360001 | |||||||||
| JONES, Darren | Director | North Charlotte Street EH2 4HR Edinburgh 1 Midlothian Scotland | Uk | British | 188515540001 | |||||||||
| LANE-SMITH, Roger | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | England | British | 128133080001 | |||||||||
| MACIVER, Kenneth | Director | Norfolk Heights Church Road TN1 1JB Tunbridge Wells 15 Kent England | England | United Kingdom | 168964520001 | |||||||||
| MARTINS, Joao-Paulo Paulo | Director | North Charlotte Street EH2 4HR Edinburgh 1 Midlothian Scotland | United Kingdom | British | 131149720001 | |||||||||
| MCGILL, Michael Scott | Director | North Charlotte Street EH2 4HR Edinburgh 1 Midlothian | Scotland | British | 99070570001 | |||||||||
| MCINTYRE, Hazel Jane | Director | Charlotte Square EH2 4ET Edinburgh 32 Scotland | Scotland | British | 86240240004 | |||||||||
| PENDER, Kirsty Ann Nicolson | Director | North Charlotte Street EH2 4HR Edinburgh 1 Midlothian Scotland | Scotland | British | 92685590002 | |||||||||
| POWELL, Nycola Eunice | Director | North Charlotte Street EH2 4HR Edinburgh 1 Midlothian Scotland | England | British | 98889800001 | |||||||||
| POWELL, Vernon David | Director | North Charlotte Street EH2 4HR Edinburgh 1 Midlothian Scotland | England | British | 65823910002 | |||||||||
| ROBERTSON, Bryan Edward | Director | North Charlotte Street EH2 4HR Edinburgh 1 Midlothian Scotland | United Kingdom | Scottish | 175569120001 | |||||||||
| WALLIS, Ian Scott | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | England | British | 129726790001 |
Who are the persons with significant control of LOMOND CAPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lomond Capital Partnership Llp | Apr 06, 2016 | Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LOMOND CAPITAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 29, 2017 Delivered On Apr 10, 2017 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Mar 28, 2017 Delivered On Apr 10, 2017 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Dec 12, 2016 Delivered On Dec 15, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 14, 2016 Delivered On Oct 19, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 14, 2016 Delivered On Oct 18, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Oct 13, 2016 Delivered On Oct 20, 2016 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Jan 22, 2016 Delivered On Feb 05, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 22, 2016 Delivered On Jan 29, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 22, 2016 Delivered On Jan 28, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Jul 31, 2014 Delivered On Aug 06, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 31, 2014 Delivered On Aug 04, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Sep 11, 2013 Delivered On Sep 27, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 11, 2013 Delivered On Sep 27, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 11, 2013 Delivered On Sep 25, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Sep 11, 2013 Delivered On Sep 25, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Debenture | Created On Oct 05, 2012 Delivered On Oct 22, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Debenture | Created On Oct 05, 2012 Delivered On Oct 22, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Oct 05, 2012 Delivered On Oct 22, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Oct 05, 2012 Delivered On Oct 22, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Debenture | Created On Apr 25, 2012 Delivered On May 02, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Apr 25, 2012 Delivered On May 02, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does LOMOND CAPITAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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