About

Registered Number: SC258479
Date of Incorporation: 30/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 32 Market Street, Brechin, DD9 6BB

 

James Lammond Ltd was registered on 30 October 2003 and are based in the United Kingdom, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMILLAN, Kirstin 28 June 2019 - 1
Secretary Name Appointed Resigned Total Appointments
MCMILLAN, Lisa 28 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 18 July 2019
PSC01 - N/A 18 July 2019
PSC04 - N/A 18 July 2019
PSC07 - N/A 18 July 2019
AP01 - Appointment of director 15 July 2019
AP01 - Appointment of director 15 July 2019
AA - Annual Accounts 05 June 2019
AP03 - Appointment of secretary 18 February 2019
TM02 - Termination of appointment of secretary 18 February 2019
TM01 - Termination of appointment of director 18 February 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 18 July 2008
363s - Annual Return 16 January 2008
AA - Annual Accounts 16 August 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 17 August 2006
363a - Annual Return 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
AA - Annual Accounts 28 July 2005
225 - Change of Accounting Reference Date 28 July 2005
363s - Annual Return 11 November 2004
410(Scot) - N/A 28 January 2004
RESOLUTIONS - N/A 18 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2003
288c - Notice of change of directors or secretaries or in their particulars 08 December 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
NEWINC - New incorporation documents 30 October 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 10 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.