Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LOMOND MAINTENANCE LIMITED
Company Information for

LOMOND MAINTENANCE LIMITED

1 WEMYSS PLACE, EDINBURGH, EH3 6DH,
Company Registration Number
SC428376
Private Limited Company
Active

Company Overview

About Lomond Maintenance Ltd
LOMOND MAINTENANCE LIMITED was founded on 2012-07-16 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Lomond Maintenance Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LOMOND MAINTENANCE LIMITED
 
Legal Registered Office
1 WEMYSS PLACE
EDINBURGH
EH3 6DH
Other companies in EH2
 
Filing Information
Company Number SC428376
Company ID Number SC428376
Date formed 2012-07-16
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB150768992  
Last Datalog update: 2024-06-06 22:51:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOMOND MAINTENANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LOMOND MAINTENANCE LIMITED
The following companies were found which have the same name as LOMOND MAINTENANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOMOND MAINTENANCE (BIRMINGHAM) LIMITED 33 COLMORE ROW BIRMINGHAM B3 2BS Active - Proposal to Strike off Company formed on the 2017-05-16
LOMOND MAINTENANCE (MANCHESTER) LIMITED 16-18 LLOYD STREET ALTRINCHAM CHESHIRE WA14 2DE Active - Proposal to Strike off Company formed on the 2017-05-16
LOMOND MAINTENANCE SERVICES LIMITED KEN TOR ERVIE ESTATE AYR ROAD PARTON CASTLE DOUGLAS DG7 3NQ Active Company formed on the 2017-08-08

Company Officers of LOMOND MAINTENANCE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HAMILTON
Company Secretary 2014-06-02
ROBERT JAMES HAMILTON
Director 2014-06-02
IAN JAMES LAWSON
Director 2016-08-15
STUART MACPHERSON PENDER
Director 2012-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN EDWARD ROBERTSON
Director 2014-06-02 2015-06-30
MALCOLM STEWART GRAHAM CANNON
Director 2014-01-01 2015-06-01
VERNON DAVID POWELL
Director 2012-07-16 2014-06-02
RICHARD JOHN DIXON
Director 2012-07-16 2013-12-06
JULIE ANNE GRIEVE
Director 2012-07-16 2012-10-12
BRIAN REID LTD.
Company Secretary 2012-07-16 2012-07-16
STEPHEN GEORGE MABBOTT
Director 2012-07-16 2012-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES HAMILTON BONETTS ESTATE AGENTS LIMITED Director 2018-04-27 CURRENT 1990-01-30 Active - Proposal to Strike off
ROBERT JAMES HAMILTON HALLMARK RESIDENTIAL SALES & LETTINGS LTD Director 2017-11-30 CURRENT 2007-03-15 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MAINTENANCE (BIRMINGHAM) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MAINTENANCE (MANCHESTER) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
ROBERT JAMES HAMILTON WOLF'S LIMITED Director 2017-05-15 CURRENT 2002-02-01 Active - Proposal to Strike off
ROBERT JAMES HAMILTON WOLF'S PROPERTY SALES LIMITED Director 2017-05-15 CURRENT 2012-06-18 Active - Proposal to Strike off
ROBERT JAMES HAMILTON BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2006-10-24 Active - Proposal to Strike off
ROBERT JAMES HAMILTON CAMBRIDGE BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2015-03-03 Active
ROBERT JAMES HAMILTON GREENFEND LTD Director 2017-03-29 CURRENT 2004-05-04 Active - Proposal to Strike off
ROBERT JAMES HAMILTON CLICK-LET LTD Director 2016-12-15 CURRENT 2003-03-06 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LETTINGPLACES LIMITED Director 2016-10-14 CURRENT 2000-02-28 Active - Proposal to Strike off
ROBERT JAMES HAMILTON JOHN SHEPHERD NEW HOMES LIMITED Director 2016-01-22 CURRENT 1999-10-01 Active - Proposal to Strike off
ROBERT JAMES HAMILTON JOHN SHEPHERD ESTATE AGENTS LTD Director 2015-07-27 CURRENT 2015-07-27 Active
ROBERT JAMES HAMILTON BARLOW COSTLEY LIMITED Director 2015-04-30 CURRENT 2007-09-05 Active - Proposal to Strike off
ROBERT JAMES HAMILTON SHEPHERD GILMOUR PROPERTIES LIMITED Director 2014-12-18 CURRENT 1996-12-24 Active - Proposal to Strike off
ROBERT JAMES HAMILTON MOUNTVIEW PROPERTY (SCOTLAND) LIMITED Director 2014-10-06 CURRENT 2014-05-06 Active - Proposal to Strike off
ROBERT JAMES HAMILTON JOHN SHEPHERD LETTINGS LIMITED Director 2014-08-19 CURRENT 2009-03-09 Active
ROBERT JAMES HAMILTON MARWOOD HOMES LIMITED Director 2014-08-19 CURRENT 2003-12-08 Active - Proposal to Strike off
ROBERT JAMES HAMILTON VITALSPACE MANCHESTER LIMITED Director 2014-07-11 CURRENT 2012-05-14 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MORTGAGES LIMITED Director 2014-06-02 CURRENT 2010-12-16 Active
ROBERT JAMES HAMILTON LOMOND CAPITAL NO.1 LTD Director 2014-06-02 CURRENT 2012-07-04 Liquidation
ROBERT JAMES HAMILTON LOMOND CAPITAL NO.2 LTD Director 2014-06-02 CURRENT 2013-07-30 Active
ROBERT JAMES HAMILTON BONDSAVE LIMITED Director 2014-06-02 CURRENT 1992-06-10 Active
ROBERT JAMES HAMILTON HBJ 381 LIMITED Director 2014-06-02 CURRENT 1997-11-10 Active - Proposal to Strike off
ROBERT JAMES HAMILTON PRESTIGE PROPERTY MANAGEMENT LIMITED Director 2014-06-02 CURRENT 1993-07-08 Active - Proposal to Strike off
ROBERT JAMES HAMILTON ALBA RESIDENTIAL LTD. Director 2014-06-02 CURRENT 2000-10-18 Active - Proposal to Strike off
ROBERT JAMES HAMILTON K.W.A.D PROPERTY MANAGERS LIMITED Director 2014-06-02 CURRENT 2000-12-11 Active - Proposal to Strike off
ROBERT JAMES HAMILTON BON ACCORD LEASING LIMITED Director 2014-06-02 CURRENT 2003-05-14 Active - Proposal to Strike off
ROBERT JAMES HAMILTON MANAGED SPACE LIMITED Director 2014-06-02 CURRENT 2003-05-29 Active - Proposal to Strike off
ROBERT JAMES HAMILTON YVONNE MOIR PROPERTY SERVICES LIMITED Director 2013-09-30 CURRENT 2003-03-26 Active - Proposal to Strike off
ROBERT JAMES HAMILTON THORNLEY GROVES (SALE) LIMITED Director 2013-09-11 CURRENT 1995-01-17 Active - Proposal to Strike off
ROBERT JAMES HAMILTON THORNLEY GROVES (NW) LTD. Director 2013-09-11 CURRENT 1997-11-10 Active - Proposal to Strike off
ROBERT JAMES HAMILTON THORNLEY GROVES ESTATE AGENTS LIMITED Director 2013-09-11 CURRENT 2009-11-11 Active
ROBERT JAMES HAMILTON THORNLEY GROVES LIMITED Director 2013-09-11 CURRENT 1991-12-19 Active
ROBERT JAMES HAMILTON MOUNTVIEW INVESTMENTS LIMITED Director 2013-03-05 CURRENT 1994-07-01 Active
ROBERT JAMES HAMILTON LOMOND PROPERTY LETTINGS LIMITED Director 2010-10-01 CURRENT 2010-02-24 Active
IAN JAMES LAWSON BONDSAVE LIMITED Director 2016-08-15 CURRENT 1992-06-10 Active
STUART MACPHERSON PENDER BONETTS ESTATE AGENTS LIMITED Director 2018-04-27 CURRENT 1990-01-30 Active - Proposal to Strike off
STUART MACPHERSON PENDER THE PENDER FAMILY INVESTMENT COMPANY (SCOTLAND) LIMITED Director 2018-04-24 CURRENT 2018-03-27 Active
STUART MACPHERSON PENDER HALLMARK RESIDENTIAL SALES & LETTINGS LTD Director 2017-11-30 CURRENT 2007-03-15 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE (BIRMINGHAM) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE (MANCHESTER) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
STUART MACPHERSON PENDER WOLF'S LIMITED Director 2017-05-15 CURRENT 2002-02-01 Active - Proposal to Strike off
STUART MACPHERSON PENDER WOLF'S PROPERTY SALES LIMITED Director 2017-05-15 CURRENT 2012-06-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2006-10-24 Active - Proposal to Strike off
STUART MACPHERSON PENDER CAMBRIDGE BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2015-03-03 Active
STUART MACPHERSON PENDER GREENFEND LTD Director 2017-03-29 CURRENT 2004-05-04 Active - Proposal to Strike off
STUART MACPHERSON PENDER CLICK-LET LTD Director 2016-12-15 CURRENT 2003-03-06 Active - Proposal to Strike off
STUART MACPHERSON PENDER LETTINGPLACES LIMITED Director 2016-10-14 CURRENT 2000-02-28 Active - Proposal to Strike off
STUART MACPHERSON PENDER BEACONHURST GRANGE DEVELOPMENT LIMITED Director 2016-04-04 CURRENT 2016-02-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER JOHN SHEPHERD NEW HOMES LIMITED Director 2016-01-22 CURRENT 1999-10-01 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MORTGAGES LIMITED Director 2015-12-08 CURRENT 2010-12-16 Active
STUART MACPHERSON PENDER JOHN SHEPHERD ESTATE AGENTS LTD Director 2015-07-27 CURRENT 2015-07-27 Active
STUART MACPHERSON PENDER BARLOW COSTLEY LIMITED Director 2015-04-30 CURRENT 2007-09-05 Active - Proposal to Strike off
STUART MACPHERSON PENDER MOUNTVIEW PROPERTY (SCOTLAND) LIMITED Director 2014-10-06 CURRENT 2014-05-06 Active - Proposal to Strike off
STUART MACPHERSON PENDER JOHN SHEPHERD LETTINGS LIMITED Director 2014-08-19 CURRENT 2009-03-09 Active
STUART MACPHERSON PENDER MARWOOD HOMES LIMITED Director 2014-08-19 CURRENT 2003-12-08 Active - Proposal to Strike off
STUART MACPHERSON PENDER VITALSPACE MANCHESTER LIMITED Director 2014-07-11 CURRENT 2012-05-14 Active - Proposal to Strike off
STUART MACPHERSON PENDER YVONNE MOIR PROPERTY SERVICES LIMITED Director 2013-09-30 CURRENT 2003-03-26 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES (SALE) LIMITED Director 2013-09-11 CURRENT 1995-01-17 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES (NW) LTD. Director 2013-09-11 CURRENT 1997-11-10 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES ESTATE AGENTS LIMITED Director 2013-09-11 CURRENT 2009-11-11 Active
STUART MACPHERSON PENDER THORNLEY GROVES LIMITED Director 2013-09-11 CURRENT 1991-12-19 Active
STUART MACPHERSON PENDER LOMOND CAPITAL NO.2 LTD Director 2013-09-06 CURRENT 2013-07-30 Active
STUART MACPHERSON PENDER MANAGED SPACE LIMITED Director 2013-03-07 CURRENT 2003-05-29 Active - Proposal to Strike off
STUART MACPHERSON PENDER HBJ 381 LIMITED Director 2013-02-06 CURRENT 1997-11-10 Active - Proposal to Strike off
STUART MACPHERSON PENDER BON ACCORD LEASING LIMITED Director 2013-01-31 CURRENT 2003-05-14 Active - Proposal to Strike off
STUART MACPHERSON PENDER ALBA RESIDENTIAL LTD. Director 2012-11-08 CURRENT 2000-10-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER MOUNTVIEW INVESTMENTS LIMITED Director 2012-09-18 CURRENT 1994-07-01 Active
STUART MACPHERSON PENDER K.W.A.D PROPERTY MANAGERS LIMITED Director 2012-09-03 CURRENT 2000-12-11 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND CAPITAL NO.1 LTD Director 2012-07-04 CURRENT 2012-07-04 Liquidation
STUART MACPHERSON PENDER SWILKEN ESTATES LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
STUART MACPHERSON PENDER BEACONHURST GRANGE LIMITED Director 2012-02-20 CURRENT 1963-09-12 In Administration/Administrative Receiver
STUART MACPHERSON PENDER JAMES GIBB PROPERTY MANAGEMENT LIMITED Director 2012-02-16 CURRENT 2006-03-23 Active
STUART MACPHERSON PENDER STRATHSPEY CAPITAL LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
STUART MACPHERSON PENDER LANEWOOD INVESTMENT MANAGEMENT LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active
STUART MACPHERSON PENDER HAYFORD ESTATES LTD. Director 2011-11-30 CURRENT 2011-11-30 Active
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION (COLDRACH 2) LTD. Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2015-01-02
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION (COLDRACH 1) LTD. Director 2011-11-18 CURRENT 2011-11-18 Active
STUART MACPHERSON PENDER BONDSAVE LIMITED Director 2010-11-23 CURRENT 1992-06-10 Active
STUART MACPHERSON PENDER LOMOND CAPITAL LIMITED Director 2010-09-28 CURRENT 2010-07-14 Liquidation
STUART MACPHERSON PENDER LOMOND PROPERTY LETTINGS LIMITED Director 2010-07-13 CURRENT 2010-02-24 Active
STUART MACPHERSON PENDER GRANT PENDER LIMITED Director 2010-03-21 CURRENT 2010-02-08 Dissolved 2016-10-04
STUART MACPHERSON PENDER FORTHPOINT LIMITED Director 2010-03-19 CURRENT 2010-03-08 Active
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION LTD. Director 2010-02-02 CURRENT 2010-02-02 Active
STUART MACPHERSON PENDER LANEWELL LIMITED Director 2009-02-16 CURRENT 2009-02-03 Dissolved 2016-10-04
STUART MACPHERSON PENDER SWILKEN DEVELOPMENTS LIMITED Director 2008-12-04 CURRENT 2008-10-03 Active
STUART MACPHERSON PENDER SWILKEN HOMES LTD. Director 2003-07-22 CURRENT 2003-07-22 Dissolved 2016-08-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-30Application to strike the company off the register
2024-05-02REGISTRATION OF A CHARGE / CHARGE CODE SC4283760022
2024-05-01REGISTRATION OF A CHARGE / CHARGE CODE SC4283760021
2024-03-08Change of details for Bondsave Ltd as a person with significant control on 2024-03-08
2024-03-08CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES
2023-10-18REGISTRATION OF A CHARGE / CHARGE CODE SC4283760020
2023-10-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-17Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-13REGISTRATION OF A CHARGE / CHARGE CODE SC4283760019
2023-09-28REGISTRATION OF A CHARGE / CHARGE CODE SC4283760018
2023-07-17DIRECTOR APPOINTED MR IAN RONALD SUTHERLAND
2023-06-22CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-09-24Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-24Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-24Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/22 FROM Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland
2021-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4283760015
2021-10-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-04-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES HAMILTON
2021-03-22AP01DIRECTOR APPOINTED MR MARTIN PAUL ELLIOTT
2021-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4283760013
2021-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4283760012
2021-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4283760011
2021-01-08MEM/ARTSARTICLES OF ASSOCIATION
2021-01-08RES01ADOPT ARTICLES 08/01/21
2021-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4283760008
2020-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/20 FROM 32 Charlotte Square Edinburgh EH2 4ET Scotland
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES LAWSON
2019-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2018-09-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-02-20CH01Director's details changed for Mr Ian James Lawson on 2018-02-15
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-05-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-05-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-05-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-04-18466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4283760009
2017-04-18466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4283760010
2017-04-13466(Scot)Alter floating charge SC4283760008
2017-04-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4283760005
2017-04-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4283760006
2017-04-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4283760007
2017-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4283760010
2017-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4283760009
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4283760003
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4283760002
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4283760004
2016-10-26466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4283760008
2016-10-26466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4283760002
2016-10-26466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4283760005
2016-10-26466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4283760006
2016-10-26466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4283760007
2016-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4283760008
2016-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4283760007
2016-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACPHERSON PENDER / 31/08/2016
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-24MISCSECOND FILED CS01 PART 5
2016-08-15AP01DIRECTOR APPOINTED MR IAN JAMES LAWSON
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 22 CHARLOTTE SQUARE EDINBURGH EH2 4DF
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-05-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-02-01466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4283760005
2016-02-01466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4283760006
2016-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4283760006
2015-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CANNON
2015-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2015 FROM 1 NORTH CHARLOTTE STREET EDINBURGH EH2 4HR
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ROBERTSON
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-03AR0116/07/15 FULL LIST
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-02AR0116/07/14 FULL LIST
2014-09-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2014-08-19466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4283760002
2014-08-19466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4283760003
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4283760005
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4283760005
2014-06-05AP01DIRECTOR APPOINTED MR BRYAN EDWARD ROBERTSON
2014-06-05AP01DIRECTOR APPOINTED MR ROBERT HAMILTON
2014-06-05AP03SECRETARY APPOINTED ROBERT HAMILTON
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DIXON
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR VERNON POWELL
2014-02-27AP01DIRECTOR APPOINTED MR MALCOLM STEWART GRAHAM CANNON MALCOLM STEWART GRAHAM CANNON
2014-02-05AA01PREVEXT FROM 30/10/2013 TO 31/12/2013
2014-01-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/10/12
2014-01-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/10/12
2013-11-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/12
2013-11-08AD02SAIL ADDRESS CHANGED FROM: 134 PITT STREET EDINBURGH EH6 4DD SCOTLAND
2013-10-31GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/10/12
2013-10-18MEM/ARTSARTICLES OF ASSOCIATION
2013-10-18RES13SHARE PLEDGE AGREEMENT ETC 11/09/2013
2013-10-18RES01ADOPT ARTICLES 11/09/2013
2013-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4283760002
2013-09-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4283760003
2013-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4283760002
2013-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4283760003
2013-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4283760004
2013-09-17RES01ALTER ARTICLES 11/09/2013
2013-09-17RES13APPROVAL OF ENTRY INTO AND EXECUTION OF A SENIOR FACILITY AGREEMENT AND OTHER DOCUMENTS 11/09/2013
2013-08-02AR0116/07/13 FULL LIST
2013-08-02AD02SAIL ADDRESS CREATED
2013-07-30AA01PREVSHO FROM 31/10/2013 TO 30/10/2012
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIE GRIEVE
2012-12-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-29AP01DIRECTOR APPOINTED MR RICHARD JOHN DIXON
2012-08-29AP01DIRECTOR APPOINTED VERNON DAVID POWELL
2012-08-29AP01DIRECTOR APPOINTED MRS JULIE ANNE GRIEVE
2012-08-29AA01CURREXT FROM 31/07/2013 TO 31/10/2013
2012-08-29AP01DIRECTOR APPOINTED MR STUART MACPHERSON PENDER
2012-07-20TM02APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2012-07-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LOMOND MAINTENANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOMOND MAINTENANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-29 Outstanding TOSCAFUND GP LIMITED AS SECURITY AGENT FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT)
2017-03-28 Outstanding TOSCAFUND GP LIMITED AS SECURITY AGENT FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT)
2016-10-14 Outstanding MML CAPITAL PARTNERS LLP AS SECURITY AGENT
2016-10-13 Outstanding CLYDESDALE BANK PLC
2016-01-22 Outstanding MML CAPITAL PARTNERS LLP (AS SECURITY AGENT)
2014-08-01 Outstanding MML CAPITAL PARTNERS LLP (AS SECURITY AGENT)
2013-09-25 Satisfied INVESTEC BANK PLC
2013-09-25 Satisfied INVESTEC BANK PLC
2013-09-25 Satisfied INVESTEC BANK PLC
FLOATING CHARGE 2012-12-20 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of LOMOND MAINTENANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOMOND MAINTENANCE LIMITED
Trademarks
We have not found any records of LOMOND MAINTENANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOMOND MAINTENANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LOMOND MAINTENANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOMOND MAINTENANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOMOND MAINTENANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOMOND MAINTENANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.