LOMOND HOMES LIMITED

Register to unlock more data on OkredoRegister

LOMOND HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC222961

Incorporation date

06/09/2001

Size

Group

Contacts

Registered address

Registered address

Atria One, 144 Morrison Street, Edinburgh, Midlothian EH3 8EXCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2001)
dot icon19/06/2024
Bona Vacantia disclaimer
dot icon03/05/2023
Bona Vacantia disclaimer
dot icon04/03/2022
Bona Vacantia disclaimer
dot icon23/11/2020
Bona Vacantia disclaimer
dot icon15/04/2019
Final Gazette dissolved following liquidation
dot icon15/01/2019
Notice of move from Administration to Dissolution
dot icon15/01/2019
Administrator's progress report
dot icon22/08/2018
Administrator's progress report
dot icon27/02/2018
Administrator's progress report
dot icon30/01/2018
Notice of extension of period of Administration
dot icon02/08/2017
Administrator's progress report
dot icon16/06/2017
Notice of appointment of replacement/additional administrator
dot icon16/06/2017
Notice of vacation of office by administrator
dot icon31/01/2017
Administrator's progress report
dot icon25/01/2017
Notice of extension of period of Administration
dot icon30/08/2016
Administrator's progress report
dot icon23/02/2016
Administrator's progress report
dot icon25/01/2016
Notice of extension of period of Administration
dot icon22/01/2016
Notice of extension of period of Administration
dot icon26/08/2015
Administrator's progress report
dot icon16/02/2015
Administrator's progress report
dot icon19/01/2015
Notice of extension of period of Administration
dot icon28/08/2014
Administrator's progress report
dot icon04/04/2014
Registered office address changed from Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 2014-04-04
dot icon21/02/2014
Administrator's progress report
dot icon20/01/2014
Notice of extension of period of Administration
dot icon27/08/2013
Administrator's progress report
dot icon26/03/2013
Statement of administrator's deemed proposal
dot icon07/03/2013
Statement of administrator's proposal
dot icon05/03/2013
Registered office address changed from C/O Brady Legal Suite 2, Unit 5 Baltimore Road Glenrothes Fife KY6 2PJ on 2013-03-05
dot icon06/02/2013
Statement of affairs with form 2.13B(SCOT)
dot icon25/01/2013
First Gazette notice for compulsory strike-off
dot icon23/01/2013
Appointment of an administrator
dot icon12/10/2012
Registered office address changed from Unit 1, Lomomd Business Park Baltimore Road Glenrothes Fife KY6 2PJ on 2012-10-12
dot icon22/06/2012
Annual return made up to 2011-09-06
dot icon14/12/2011
Termination of appointment of Phillip Ritchie as a director
dot icon14/12/2011
Termination of appointment of Alan Beaton as a director
dot icon09/07/2011
Compulsory strike-off action has been discontinued
dot icon08/07/2011
First Gazette notice for compulsory strike-off
dot icon01/07/2011
Group of companies' accounts made up to 2010-06-30
dot icon17/12/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon07/04/2010
Group of companies' accounts made up to 2009-06-30
dot icon12/12/2009
Particulars of a mortgage or charge / charge no: 23
dot icon25/11/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon07/11/2009
Secretary's details changed for Phillip Craig Ritchie on 2008-01-01
dot icon07/11/2009
Director's details changed for Phillip Craig Ritchie on 2008-01-01
dot icon13/08/2009
Director's change of particulars / grant ritchie / 10/08/2009
dot icon19/06/2009
Appointment terminated director lesley couper
dot icon15/05/2009
Appointment terminated director scott mckechnie
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/03/2009
Particulars of a mortgage or charge / charge no: 22
dot icon20/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/02/2009
Return made up to 06/09/08; no change of members; amend
dot icon06/11/2008
Return made up to 06/09/08; no change of members
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon26/08/2008
Appointment terminated director martin white
dot icon28/04/2008
Full accounts made up to 2007-06-30
dot icon08/04/2008
Return made up to 06/09/07; full list of members
dot icon27/03/2008
Registered office changed on 27/03/2008 from 69 saint vincent street glasgow G2 5TF
dot icon06/03/2008
Director appointed alan beaton
dot icon06/03/2008
Director appointed lesley couper
dot icon21/09/2007
Partic of mort/charge *
dot icon24/08/2007
Full accounts made up to 2006-06-30
dot icon11/07/2007
New director appointed
dot icon07/07/2007
Partic of mort/charge *
dot icon15/05/2007
Partic of mort/charge *
dot icon05/12/2006
Resolutions
dot icon22/09/2006
Return made up to 06/09/06; full list of members
dot icon14/09/2006
New director appointed
dot icon26/05/2006
Partic of mort/charge *
dot icon24/05/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon17/03/2006
Partic of mort/charge *
dot icon16/02/2006
Full accounts made up to 2004-12-31
dot icon27/01/2006
Partic of mort/charge *
dot icon27/01/2006
Dec mort/charge *
dot icon24/01/2006
Partic of mort/charge *
dot icon21/01/2006
Partic of mort/charge *
dot icon20/01/2006
Partic of mort/charge *
dot icon12/01/2006
Partic of mort/charge *
dot icon12/01/2006
Partic of mort/charge *
dot icon12/01/2006
Partic of mort/charge *
dot icon23/12/2005
Partic of mort/charge *
dot icon22/12/2005
Director's particulars changed
dot icon22/12/2005
Secretary's particulars changed;director's particulars changed
dot icon15/09/2005
Return made up to 06/09/05; full list of members
dot icon14/09/2004
Accounts for a small company made up to 2003-12-31
dot icon25/08/2004
Return made up to 06/09/04; full list of members
dot icon26/05/2004
Alterations to a floating charge
dot icon19/04/2004
Partic of mort/charge *
dot icon08/04/2004
Ad 29/03/04-29/03/04 £ si 50000@1=50000 £ ic 600/50600
dot icon08/04/2004
Nc inc already adjusted 26/03/04
dot icon08/04/2004
Resolutions
dot icon06/04/2004
Partic of mort/charge *
dot icon31/03/2004
Partic of mort/charge *
dot icon27/02/2004
Partic of mort/charge *
dot icon16/09/2003
Return made up to 06/09/03; full list of members
dot icon07/07/2003
Accounts for a small company made up to 2002-12-31
dot icon12/06/2003
Partic of mort/charge *
dot icon01/05/2003
New director appointed
dot icon09/01/2003
Partic of mort/charge *
dot icon19/09/2002
Return made up to 06/09/02; full list of members
dot icon20/02/2002
Partic of mort/charge *
dot icon12/12/2001
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon09/11/2001
Partic of mort/charge *
dot icon02/11/2001
Ad 21/09/01-29/10/01 £ si 500@1=500 £ ic 100/600
dot icon24/10/2001
Secretary resigned
dot icon24/10/2001
Director resigned
dot icon24/10/2001
Director resigned
dot icon18/10/2001
New director appointed
dot icon18/10/2001
New secretary appointed;new director appointed
dot icon18/10/2001
New director appointed
dot icon09/10/2001
Ad 20/09/01-20/09/01 £ si 99@1=99 £ ic 1/100
dot icon06/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2010
dot iconLast change occurred
30/06/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2010
dot iconNext account date
30/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Secretary
06/09/2001 - 06/09/2001
3136
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Director
06/09/2001 - 06/09/2001
3136
PETER TRAINER COMPANY SERVICES LTD.
Nominee Director
06/09/2001 - 06/09/2001
328
Lewandowski, Kenneth Macdonald Arthur
Director
04/07/2007 - Present
41
Mr Scott Hugh Mckechnie
Director
01/04/2003 - 01/05/2009
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOMOND HOMES LIMITED

LOMOND HOMES LIMITED is an(a) Dissolved company incorporated on 06/09/2001 with the registered office located at Atria One, 144 Morrison Street, Edinburgh, Midlothian EH3 8EX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOMOND HOMES LIMITED?

toggle

LOMOND HOMES LIMITED is currently Dissolved. It was registered on 06/09/2001 and dissolved on 15/04/2019.

Where is LOMOND HOMES LIMITED located?

toggle

LOMOND HOMES LIMITED is registered at Atria One, 144 Morrison Street, Edinburgh, Midlothian EH3 8EX.

What does LOMOND HOMES LIMITED do?

toggle

LOMOND HOMES LIMITED operates in the Other building completion (45.45 - SIC 2003) sector.

What is the latest filing for LOMOND HOMES LIMITED?

toggle

The latest filing was on 19/06/2024: Bona Vacantia disclaimer.