About

Registered Number: SC061447
Date of Incorporation: 05/01/1977 (47 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

 

Lobo Nominees Ltd was founded on 05 January 1977 with its registered office in Dundee, it's status in the Companies House registry is set to "Dissolved". This business has 7 directors listed as Jones, Matthew David Alexander, Cregan, John Anthony, Peebles, Richard John Colin, Percival, Erika Britt, Long, Michael George Thomas, Mcleod, Norman Duff, Telfer, Walter Little. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, Michael George Thomas N/A 18 May 2001 1
MCLEOD, Norman Duff 04 September 1991 25 April 2001 1
TELFER, Walter Little N/A 04 September 1991 1
Secretary Name Appointed Resigned Total Appointments
JONES, Matthew David Alexander 02 July 2019 - 1
CREGAN, John Anthony N/A 29 October 1995 1
PEEBLES, Richard John Colin 30 October 1995 29 June 2001 1
PERCIVAL, Erika Britt 19 June 2018 02 July 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2020
DS01 - Striking off application by a company 01 July 2020
AA - Annual Accounts 20 May 2020
AP01 - Appointment of director 14 May 2020
TM01 - Termination of appointment of director 14 May 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 28 August 2019
CH03 - Change of particulars for secretary 16 July 2019
AP03 - Appointment of secretary 05 July 2019
TM02 - Termination of appointment of secretary 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
AP01 - Appointment of director 04 July 2019
CS01 - N/A 25 March 2019
RESOLUTIONS - N/A 30 August 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 23 August 2018
AP03 - Appointment of secretary 23 August 2018
TM02 - Termination of appointment of secretary 23 August 2018
CS01 - N/A 07 February 2018
AP01 - Appointment of director 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
AP01 - Appointment of director 27 December 2017
TM01 - Termination of appointment of director 27 December 2017
TM01 - Termination of appointment of director 23 May 2017
AA - Annual Accounts 04 April 2017
CH01 - Change of particulars for director 20 February 2017
CH01 - Change of particulars for director 20 February 2017
CH01 - Change of particulars for director 20 February 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 11 February 2015
TM01 - Termination of appointment of director 15 October 2014
AP01 - Appointment of director 06 October 2014
CH04 - Change of particulars for corporate secretary 06 October 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 07 February 2013
CH04 - Change of particulars for corporate secretary 14 May 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 14 April 2011
AP01 - Appointment of director 14 March 2011
AR01 - Annual Return 07 February 2011
CH04 - Change of particulars for corporate secretary 07 February 2011
TM01 - Termination of appointment of director 08 September 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 23 February 2010
CH04 - Change of particulars for corporate secretary 01 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
AA - Annual Accounts 11 May 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 09 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 27 September 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
287 - Change in situation or address of Registered Office 04 June 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
363s - Annual Return 21 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
AA - Annual Accounts 03 October 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
363a - Annual Return 20 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
363a - Annual Return 21 July 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
AA - Annual Accounts 28 June 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2004
288c - Notice of change of directors or secretaries or in their particulars 13 October 2004
AA - Annual Accounts 12 August 2004
363a - Annual Return 09 March 2004
288c - Notice of change of directors or secretaries or in their particulars 19 November 2003
AA - Annual Accounts 30 July 2003
363a - Annual Return 24 February 2003
AA - Annual Accounts 07 October 2002
363a - Annual Return 06 February 2002
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
287 - Change in situation or address of Registered Office 29 March 2001
AA - Annual Accounts 22 March 2001
363a - Annual Return 20 February 2001
AA - Annual Accounts 12 June 2000
363a - Annual Return 11 February 2000
AA - Annual Accounts 28 June 1999
363a - Annual Return 12 February 1999
AA - Annual Accounts 02 June 1998
363a - Annual Return 16 February 1998
AA - Annual Accounts 17 June 1997
363a - Annual Return 18 February 1997
288 - N/A 26 August 1996
AA - Annual Accounts 14 June 1996
363a - Annual Return 01 February 1996
288 - N/A 01 November 1995
288 - N/A 01 November 1995
AA - Annual Accounts 06 March 1995
363x - Annual Return 24 February 1995
AA - Annual Accounts 03 March 1994
363x - Annual Return 07 February 1994
AA - Annual Accounts 01 March 1993
363x - Annual Return 01 March 1993
363x - Annual Return 13 February 1992
AA - Annual Accounts 13 February 1992
288 - N/A 20 September 1991
288 - N/A 20 September 1991
363a - Annual Return 02 May 1991
AA - Annual Accounts 02 May 1991
AA - Annual Accounts 12 June 1990
363 - Annual Return 12 June 1990
AA - Annual Accounts 13 November 1989
363 - Annual Return 12 June 1989
363 - Annual Return 04 August 1988
AA - Annual Accounts 04 August 1988
288 - N/A 28 July 1988
288 - N/A 11 January 1988
363 - Annual Return 02 June 1987
AA - Annual Accounts 02 June 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.