LOMOND CAPITAL PARTNERSHIP LLP

LOMOND CAPITAL PARTNERSHIP LLP

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

    Company NameLOMOND CAPITAL PARTNERSHIP LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number SO302064
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    Where is LOMOND CAPITAL PARTNERSHIP LLP located?

    Registered Office Address
    16 Kenilworth Road
    Bridge Of Allan
    FK9 4DU Stirling
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LOMOND CAPITAL PARTNERSHIP LLP?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for LOMOND CAPITAL PARTNERSHIP LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    16 pages4.26(Scot)

    Determination

    1 pagesDETERMINAT

    Determination

    1 pagesDETERMINAT

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesLLCS01

    Satisfaction of charge SO3020640007 in full

    4 pagesLLMR04

    Group of companies' accounts made up to Dec 31, 2020

    41 pagesAA

    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 pagesLLAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesLLCS01

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

    34 pagesAA

    Member's details changed for Mrs Kirsty Ann Nicolson Pender on Dec 19, 2020

    2 pagesLLCH01

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

    1 pagesLLTM01

    Termination of appointment of Vernon David Powell as a member on Dec 19, 2020

    1 pagesLLTM01

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

    1 pagesLLTM01

    Termination of appointment of Nycola Eunice Powell as a member on Dec 19, 2020

    1 pagesLLTM01

    Termination of appointment of Michael Steven Thornley Groves as a member on Dec 19, 2020

    1 pagesLLTM01

    Termination of appointment of Robert James Hamilton as a member on Dec 19, 2020

    1 pagesLLTM01

    Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on Nov 10, 2020

    1 pagesLLAD01

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesLLCS01

    Termination of appointment of Ivor Dickinson as a member on Mar 31, 2020

    1 pagesLLTM01

    Group of companies' accounts made up to Dec 31, 2018

    36 pagesAA

    Termination of appointment of Bruce Quentin Charles Evans as a member on Nov 19, 2019

    1 pagesLLTM01

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesLLCS01

    Who are the officers of LOMOND CAPITAL PARTNERSHIP LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PENDER, Kirsty Ann Nicolson
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    LLP Designated Member
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    Scotland92685590002
    PENDER, Stuart Macpherson
    16 Kenilworth Road
    FK9 4DU Bridge Of Allan
    Garnock House
    Stirlingshire
    United Kingdom
    LLP Designated Member
    16 Kenilworth Road
    FK9 4DU Bridge Of Allan
    Garnock House
    Stirlingshire
    United Kingdom
    Scotland284879040001
    THE PENDER FAMILY AEGON DISCRETIONARY GIFT TRUST
    16 Kenilworth Road
    FK9 4DU Bridge Of Allan
    Garnock House
    Stirlingshire
    Scotland
    LLP Member
    16 Kenilworth Road
    FK9 4DU Bridge Of Allan
    Garnock House
    Stirlingshire
    Scotland
    Legal FormDICRETIONARY GIFT TRUST
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND
    Registration Number000000
    155547770001
    HAMILTON, Robert James
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    LLP Designated Member
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    Scotland154819360001
    LANE-SMITH, Roger
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    LLP Designated Member
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    England128133080001
    MCGILL, Michael Scott
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    LLP Designated Member
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Scotland99070570001
    MCINTYRE, Hazel Jane
    Charlotte Square
    EH2 4ET Edinburgh
    32
    Scotland
    LLP Designated Member
    Charlotte Square
    EH2 4ET Edinburgh
    32
    Scotland
    Scotland86240240004
    CURRAN, Stephen William
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    United Kingdom
    LLP Member
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    United Kingdom
    United Kingdom175569040001
    DICKINSON, Ivor
    Charlotte Square
    EH2 4ET Edinburgh
    32
    Scotland
    LLP Member
    Charlotte Square
    EH2 4ET Edinburgh
    32
    Scotland
    United Kingdom200090570001
    DIXON, Richard John
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    United Kingdom
    LLP Member
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    United Kingdom
    England109138230001
    EVANS, Bruce Quentin Charles
    Charlotte Square
    EH2 4ET Edinburgh
    32
    Scotland
    LLP Member
    Charlotte Square
    EH2 4ET Edinburgh
    32
    Scotland
    United Kingdom228363010001
    FLOCKHART, Peter William Burnett
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    LLP Member
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    United Kingdom241010200001
    GROVES, Michael Steven Thornley
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    LLP Member
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    England83445620005
    JONES, Darren
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    LLP Member
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Uk188515540001
    MACIVER, Kenneth
    Norfolk Heights
    Church Road
    TN1 1JB Tunbridge Wells
    15
    Kent
    England
    LLP Member
    Norfolk Heights
    Church Road
    TN1 1JB Tunbridge Wells
    15
    Kent
    England
    England168964520001
    MARTINS, Joao-Paulo Paulo
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    LLP Member
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    United Kingdom131149720001
    POWELL, Nycola Eunice
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    LLP Member
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    Australia98889800002
    POWELL, Vernon David
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    LLP Member
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    Australia65823910004
    ROBERTSON, Bryan Edward
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    United Kingdom
    LLP Member
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    United Kingdom
    United Kingdom175569120001

    Who are the persons with significant control of LOMOND CAPITAL PARTNERSHIP LLP?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stuart Macpherson Pender
    Kenilworth Road
    Bridge Of Allan
    FK9 4DU Stirling
    16
    Scotland
    Apr 06, 2016
    Kenilworth Road
    Bridge Of Allan
    FK9 4DU Stirling
    16
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the LLP.
    • The person holds or is treated as holding, directly or indirectly, the right to share in more than 25% but not more than 50% of any surplus assets of the LLP on a winding up.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the members who are entitled to take part in the management of an LLP.
    Mrs Kirsty Anne Nicolson Pender
    Kenilworth Road
    Bridge Of Allan
    FK9 4DU Stirling
    16
    Scotland
    Apr 06, 2016
    Kenilworth Road
    Bridge Of Allan
    FK9 4DU Stirling
    16
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds or is treated as holding, directly or indirectly, the right to share in more than 25% but not more than 50% of any surplus assets of the LLP on a winding up.

    Does LOMOND CAPITAL PARTNERSHIP LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 18, 2018
    Delivered On Dec 27, 2018
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Mml Capital Europe V Sa
    Transactions
    • Dec 27, 2018Registration of a charge (LLMR01)
    • Nov 01, 2022Satisfaction of a charge (LLMR04)
    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 (LLMG01s)
    • Oct 22, 2012Alteration to a floating charge (LLP466 Scot)
    • Feb 08, 2013Alteration to a floating charge (LLP466 Scot)
    • Oct 11, 2013Satisfaction of a charge (LLMR04)
    • 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 (LLMG01s)
    • Oct 22, 2012Alteration to a floating charge (LLP466 Scot)
    • Feb 08, 2013Alteration to a floating charge (LLP466 Scot)
    • Oct 11, 2013Satisfaction of a charge (LLMR04)
    • 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 (LLMG01s)
    • Oct 22, 2012Alteration to a floating charge (LLP466 Scot)
    • Feb 08, 2013Alteration to a floating charge (LLP466 Scot)
    • Oct 11, 2013Satisfaction of a charge (LLMR04)
    • 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 (LLMG01s)
    • Oct 22, 2012Alteration to a floating charge (LLP466 Scot)
    • Feb 08, 2013Alteration to a floating charge (LLP466 Scot)
    • Oct 11, 2013Satisfaction of a charge (LLMR04)
    • 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 (LLMG01s)
    • Oct 26, 2012Alteration to a floating charge (LLP466 Scot)
    • Feb 08, 2013Alteration to a floating charge (LLP466 Scot)
    • Oct 11, 2013Satisfaction of a charge (LLMR04)
    • 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 (LLMG01s)
    • Oct 26, 2012Alteration to a floating charge (LLP466 Scot)
    • Feb 08, 2013Alteration to a floating charge (LLP466 Scot)
    • Oct 11, 2013Satisfaction of a charge (LLMR04)
    • Has Alterations to Order: Yes

    Does LOMOND CAPITAL PARTNERSHIP LLP have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 26, 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