LOMOND CAPITAL LIMITED

LOMOND CAPITAL LIMITED

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

    Company NameLOMOND CAPITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC381984
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LOMOND CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 933 LIMITEDJul 14, 2010Jul 14, 2010

    What are the latest accounts for LOMOND CAPITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for LOMOND CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    17 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 30, 2023

    LRESSP

    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 pagesAD01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 30, 2023

    LRESSP

    Full accounts made up to Jun 30, 2021

    24 pagesAA

    Confirmation statement made on Jun 26, 2022 with updates

    5 pagesCS01

    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 pagesAD01

    Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021

    1 pagesAA01

    Confirmation statement made on Jun 26, 2021 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    37 pagesAA

    Change of details for Lomond Capital Partnership Llp as a person with significant control on Dec 19, 2020

    2 pagesPSC05

    Termination of appointment of Roger Lane-Smith as a director on Dec 19, 2020

    1 pagesTM01

    Termination of appointment of Peter Flockhart as a director on Dec 19, 2020

    1 pagesTM01

    Termination of appointment of Ian Scott Wallis as a director on Dec 19, 2020

    1 pagesTM01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge SC3819840018 in full

    1 pagesMR04

    Satisfaction of charge SC3819840019 in full

    1 pagesMR04

    Satisfaction of charge SC3819840020 in full

    1 pagesMR04

    Satisfaction of charge SC3819840021 in full

    1 pagesMR04

    Satisfaction of charge SC3819840011 in full

    1 pagesMR04

    Satisfaction of charge SC3819840014 in full

    1 pagesMR04

    Satisfaction of charge SC3819840016 in full

    1 pagesMR04

    Satisfaction of charge SC3819840017 in full

    1 pagesMR04

    Who are the officers of LOMOND CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PENDER, Stuart Macpherson
    31 York Street
    G2 8NJ Glasgow
    2 Atlantic Square
    Director
    31 York Street
    G2 8NJ Glasgow
    2 Atlantic Square
    ScotlandBritish284879040001
    D M COMPANY SERVICES LIMITED
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Secretary
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Identification TypeEuropean Economic Area
    Registration NumberSC91698
    220211130001
    CURRAN, Stephen William
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Scotland
    Director
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Scotland
    United KingdomUnited Kingdom175569040001
    DIXON, Richard John
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Scotland
    Director
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Scotland
    EnglandBritish109138230001
    EVANS, Bruce Quentin Charles
    Charlotte Square
    EH2 4ET Edinburgh
    32
    Scotland
    Director
    Charlotte Square
    EH2 4ET Edinburgh
    32
    Scotland
    United KingdomBritish228363010001
    FLOCKHART, Peter William Burnett
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    Director
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    United KingdomBritish241010200001
    GILCHRIST, Ewan Caldwell
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    ScotlandBritish88983380002
    HAMILTON, Robert James
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Scotland
    Director
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Scotland
    ScotlandBritish154819360001
    JONES, Darren
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Scotland
    Director
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Scotland
    UkBritish188515540001
    LANE-SMITH, Roger
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    Director
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    EnglandBritish128133080001
    MACIVER, Kenneth
    Norfolk Heights
    Church Road
    TN1 1JB Tunbridge Wells
    15
    Kent
    England
    Director
    Norfolk Heights
    Church Road
    TN1 1JB Tunbridge Wells
    15
    Kent
    England
    EnglandUnited Kingdom168964520001
    MARTINS, Joao-Paulo Paulo
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Scotland
    Director
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Scotland
    United KingdomBritish131149720001
    MCGILL, Michael Scott
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Director
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    ScotlandBritish99070570001
    MCINTYRE, Hazel Jane
    Charlotte Square
    EH2 4ET Edinburgh
    32
    Scotland
    Director
    Charlotte Square
    EH2 4ET Edinburgh
    32
    Scotland
    ScotlandBritish86240240004
    PENDER, Kirsty Ann Nicolson
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Scotland
    Director
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Scotland
    ScotlandBritish92685590002
    POWELL, Nycola Eunice
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Scotland
    Director
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Scotland
    EnglandBritish98889800001
    POWELL, Vernon David
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Scotland
    Director
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Scotland
    EnglandBritish65823910002
    ROBERTSON, Bryan Edward
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Scotland
    Director
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Scotland
    United KingdomScottish175569120001
    WALLIS, Ian Scott
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    Director
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    EnglandBritish129726790001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Lomond Capital Partnership Llp
    Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    Apr 06, 2016
    Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    No
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Scotland
    Registration NumberSo302064
    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.

    Does LOMOND CAPITAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument)
    Transactions
    • Apr 10, 2017Registration of a charge (MR01)
    • Apr 18, 2017Alteration to a floating charge (466 Scot)
    • Jan 04, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument)
    Transactions
    • Apr 10, 2017Registration of a charge (MR01)
    • Apr 18, 2017Alteration to a floating charge (466 Scot)
    • Jan 04, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Dec 12, 2016
    Delivered On Dec 15, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Dec 15, 2016Registration of a charge (MR01)
    • Jan 04, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 14, 2016
    Delivered On Oct 19, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mml Capital Partners LLP as Security Agent
    Transactions
    • Oct 19, 2016Registration of a charge (MR01)
    • Jan 04, 2021Satisfaction of a charge (MR04)
    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
    • Mml Capital Partners LLP as Security Agent
    Transactions
    • Oct 18, 2016Registration of a charge (MR01)
    • Oct 26, 2016Alteration to a floating charge (466 Scot)
    • Apr 12, 2017Alteration to a floating charge (466 Scot)
    • Jan 04, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Clydesdale Bank PLC
    Transactions
    • Oct 20, 2016Registration of a charge (MR01)
    • Oct 26, 2016Alteration to a floating charge (466 Scot)
    • Apr 13, 2017Alteration to a floating charge (466 Scot)
    • Jan 04, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jan 22, 2016
    Delivered On Feb 05, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mml Capital Partners LLP (As Security Agent)
    Transactions
    • Feb 05, 2016Registration of a charge (MR01)
    • Jan 04, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 22, 2016
    Delivered On Jan 29, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mml Capital Partners LLP (As Security Agent)
    Transactions
    • Jan 29, 2016Registration of a charge (MR01)
    • Jan 04, 2021Satisfaction of a charge (MR04)
    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
    • Mml Capital Partners LLP (As Security Agent)
    Transactions
    • Jan 28, 2016Registration of a charge (MR01)
    • Feb 01, 2016Alteration to a floating charge (466 Scot)
    • Oct 26, 2016Alteration to a floating charge (466 Scot)
    • Apr 12, 2017Alteration to a floating charge (466 Scot)
    • Jan 04, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jul 31, 2014
    Delivered On Aug 06, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mml Capital Partners LLP as Security Agent
    Transactions
    • Aug 06, 2014Registration of a charge (MR01)
    • Feb 12, 2016Satisfaction of a charge (MR04)
    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
    • Mml Capital Partners LLP (As Security Agent)
    Transactions
    • Aug 04, 2014Registration of a charge (MR01)
    • Aug 06, 2014Alteration to a floating charge (466 Scot)
    • Feb 01, 2016Alteration to a floating charge (466 Scot)
    • Oct 26, 2016Alteration to a floating charge (466 Scot)
    • Apr 12, 2017Alteration to a floating charge (466 Scot)
    • Jan 04, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Investec Bank PLC
    Transactions
    • Sep 27, 2013Registration of a charge (MR01)
    • Mar 31, 2017Satisfaction of a charge (MR04)
    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
    • Investec Bank PLC
    Transactions
    • Sep 27, 2013Registration of a charge (MR01)
    • Mar 27, 2017Satisfaction of a charge (MR04)
    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
    • Investec Bank PLC
    Transactions
    • Sep 25, 2013Registration of a charge (MR01)
    • Sep 27, 2013Alteration to a floating charge (466 Scot)
    • Aug 19, 2014Alteration to a floating charge (466 Scot)
    • Mar 31, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Investec Bank PLC
    Transactions
    • Sep 25, 2013Registration of a charge (MR01)
    • Sep 27, 2013Alteration to a floating charge (466 Scot)
    • Aug 19, 2014Alteration to a floating charge (466 Scot)
    • Oct 26, 2016Alteration to a floating charge (466 Scot)
    • Mar 27, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Stuart Pender
    Transactions
    • Oct 22, 2012Registration of a charge (MG01s)
    • Oct 22, 2012Alteration to a floating charge (466 Scot)
    • Feb 08, 2013Alteration to a floating charge (466 Scot)
    • Oct 11, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Roger Lane-Smith
    Transactions
    • Oct 22, 2012Registration of a charge (MG01s)
    • Oct 22, 2012Alteration to a floating charge (466 Scot)
    • Feb 08, 2013Alteration to a floating charge (466 Scot)
    • Oct 11, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Stuart Pender
    Transactions
    • Oct 22, 2012Registration of a charge (MG01s)
    • Oct 22, 2012Alteration to a floating charge (466 Scot)
    • Feb 08, 2013Alteration to a floating charge (466 Scot)
    • Sep 27, 2013Alteration to a floating charge (466 Scot)
    • Aug 15, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Roger Lane-Smith
    Transactions
    • Oct 22, 2012Registration of a charge (MG01s)
    • Oct 22, 2012Alteration to a floating charge (466 Scot)
    • Feb 08, 2013Alteration to a floating charge (466 Scot)
    • Sep 27, 2013Alteration to a floating charge (466 Scot)
    • Aug 13, 2014Alteration to a floating charge (466 Scot)
    • Oct 26, 2016Alteration to a floating charge (466 Scot)
    • Apr 12, 2017Alteration to a floating charge (466 Scot)
    • Jan 05, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Bank of Scotland PLC
    Transactions
    • May 02, 2012Registration of a charge (MG01s)
    • Oct 26, 2012Alteration to a floating charge (466 Scot)
    • Feb 08, 2013Alteration to a floating charge (466 Scot)
    • Oct 11, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Bank of Scotland PLC
    Transactions
    • May 02, 2012Registration of a charge (MG01s)
    • Oct 26, 2012Alteration to a floating charge (466 Scot)
    • Feb 08, 2013Alteration to a floating charge (466 Scot)
    • Oct 11, 2013Satisfaction of a charge (MR04)

    Does LOMOND CAPITAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2024Due to be dissolved on
    Jan 30, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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