About

Registered Number: SC075386
Date of Incorporation: 24/06/1981 (42 years and 10 months ago)
Company Status: Active
Registered Address: Burnside, Inverkeithing, Fife, KY11 1HT

 

Having been setup in 1981, Lamond & Murray Ltd are based in Fife, it's status is listed as "Active". We do not know the number of employees at the business. There are 7 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Stephen Michael 27 May 2008 - 1
LAMOND, Alastair Charles N/A - 1
LAMOND, Iain Douglas 08 July 1997 - 1
LAPSLEY, Thomas 19 December 2017 - 1
VANDAEL, Jozef 04 June 2019 - 1
CLARKE, Thomas Muir King N/A 04 March 2019 1
LAMOND, Alexander Douglas N/A 30 April 2016 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 08 October 2019
RESOLUTIONS - N/A 01 July 2019
SH10 - Notice of particulars of variation of rights attached to shares 26 June 2019
SH08 - Notice of name or other designation of class of shares 26 June 2019
CS01 - N/A 24 June 2019
AA01 - Change of accounting reference date 19 June 2019
AP01 - Appointment of director 17 June 2019
AP04 - Appointment of corporate secretary 17 June 2019
AP01 - Appointment of director 17 June 2019
PSC02 - N/A 17 June 2019
SH01 - Return of Allotment of shares 12 June 2019
PSC07 - N/A 10 June 2019
PSC07 - N/A 10 June 2019
PSC07 - N/A 10 June 2019
PSC01 - N/A 04 June 2019
PSC01 - N/A 04 June 2019
PSC01 - N/A 04 June 2019
PSC09 - N/A 04 June 2019
MR04 - N/A 03 June 2019
MR04 - N/A 03 June 2019
MR04 - N/A 03 June 2019
MR04 - N/A 03 June 2019
TM01 - Termination of appointment of director 08 March 2019
AA - Annual Accounts 21 August 2018
RESOLUTIONS - N/A 13 July 2018
RESOLUTIONS - N/A 19 June 2018
SH08 - Notice of name or other designation of class of shares 19 June 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 01 February 2018
AP01 - Appointment of director 19 December 2017
PSC08 - N/A 03 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
TM02 - Termination of appointment of secretary 08 July 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 24 June 2015
MR04 - N/A 26 February 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 02 July 2009
RESOLUTIONS - N/A 18 November 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 November 2008
169 - Return by a company purchasing its own shares 18 November 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 04 July 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 14 June 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 31 May 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 06 July 2004
RESOLUTIONS - N/A 11 May 2004
466(Scot) - N/A 29 April 2004
410(Scot) - N/A 26 April 2004
466(Scot) - N/A 22 April 2004
466(Scot) - N/A 22 April 2004
466(Scot) - N/A 22 April 2004
466(Scot) - N/A 22 April 2004
410(Scot) - N/A 22 April 2004
RESOLUTIONS - N/A 05 December 2003
RESOLUTIONS - N/A 05 December 2003
MEM/ARTS - N/A 05 December 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 10 July 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 22 June 2000
AA - Annual Accounts 26 June 1999
363s - Annual Return 15 June 1999
AA - Annual Accounts 14 July 1998
363s - Annual Return 06 July 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
363s - Annual Return 30 June 1997
AA - Annual Accounts 26 June 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 11 July 1996
AA - Annual Accounts 20 July 1995
363s - Annual Return 19 June 1995
AA - Annual Accounts 27 July 1994
363s - Annual Return 14 June 1994
AA - Annual Accounts 03 August 1993
363s - Annual Return 29 June 1993
AA - Annual Accounts 10 July 1992
363s - Annual Return 01 July 1992
AA - Annual Accounts 27 July 1991
363a - Annual Return 28 June 1991
AA - Annual Accounts 16 July 1990
363 - Annual Return 16 July 1990
AA - Annual Accounts 11 December 1989
363 - Annual Return 02 August 1989
363 - Annual Return 27 July 1988
AA - Annual Accounts 27 July 1988
363 - Annual Return 22 July 1987
AA - Annual Accounts 21 July 1987
363 - Annual Return 04 July 1986
AA - Annual Accounts 23 June 1986
410(Scot) - N/A 21 July 1981
NEWINC - New incorporation documents 24 June 1981

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 09 April 2004 Fully Satisfied

N/A

Floating charge 09 April 2004 Fully Satisfied

N/A

Floating charge 03 July 1981 Fully Satisfied

N/A

Floating charge 03 July 1981 Fully Satisfied

N/A

Floating charge 03 July 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.