LOMOND CAPITAL LIMITED: Filings
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 |
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 | ||||||||||
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