About

Registered Number: SC222961
Date of Incorporation: 06/09/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/04/2019 (5 years and 2 months ago)
Registered Address: Atria One, 144 Morrison Street, Edinburgh, Midlothian, EH3 8EX

 

Founded in 2001, Lomond Homes Ltd has its registered office in Edinburgh, Midlothian, it's status is listed as "Dissolved". This company has 5 directors listed as Ritchie, Grant Ian, Beaton, Alan, Couper, Lesley, Mckechnie, Scott Hugh, Ritchie, Phillip Ronald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RITCHIE, Grant Ian 07 September 2001 - 1
BEATON, Alan 28 February 2008 07 December 2011 1
COUPER, Lesley 28 February 2008 12 June 2009 1
MCKECHNIE, Scott Hugh 01 April 2003 01 May 2009 1
RITCHIE, Phillip Ronald 07 September 2001 07 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2019
2.26B(Scot) - N/A 15 January 2019
2.20B(Scot) - N/A 15 January 2019
2.20B(Scot) - N/A 22 August 2018
2.20B(Scot) - N/A 27 February 2018
2.22B(Scot) - N/A 30 January 2018
2.20B(Scot) - N/A 02 August 2017
2.31B(Scot) - N/A 16 June 2017
2.30B(Scot) - N/A 16 June 2017
2.20B(Scot) - N/A 31 January 2017
2.22B(Scot) - N/A 25 January 2017
2.20B(Scot) - N/A 30 August 2016
2.20B(Scot) - N/A 23 February 2016
2.22B(Scot) - N/A 25 January 2016
2.22B(Scot) - N/A 22 January 2016
2.20B(Scot) - N/A 26 August 2015
2.20B(Scot) - N/A 16 February 2015
2.22B(Scot) - N/A 19 January 2015
2.20B(Scot) - N/A 28 August 2014
AD01 - Change of registered office address 04 April 2014
2.20B(Scot) - N/A 21 February 2014
2.22B(Scot) - N/A 20 January 2014
2.20B(Scot) - N/A 27 August 2013
2.16BZ(Scot) - N/A 26 March 2013
2.16B(Scot) - N/A 07 March 2013
AD01 - Change of registered office address 05 March 2013
2.15B(Scot) - N/A 06 February 2013
GAZ1 - First notification of strike-off action in London Gazette 25 January 2013
2.11B(Scot) - N/A 23 January 2013
AD01 - Change of registered office address 12 October 2012
AR01 - Annual Return 22 June 2012
TM01 - Termination of appointment of director 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
DISS40 - Notice of striking-off action discontinued 09 July 2011
GAZ1 - First notification of strike-off action in London Gazette 08 July 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 07 April 2010
MG01s - Particulars of a charge created by a company registered in Scotland 12 December 2009
AR01 - Annual Return 25 November 2009
CH03 - Change of particulars for secretary 07 November 2009
CH01 - Change of particulars for director 07 November 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
AA - Annual Accounts 05 May 2009
419a(Scot) - N/A 17 March 2009
410(Scot) - N/A 14 March 2009
419a(Scot) - N/A 20 February 2009
419a(Scot) - N/A 20 February 2009
419a(Scot) - N/A 20 February 2009
419a(Scot) - N/A 20 February 2009
419a(Scot) - N/A 20 February 2009
363a - Annual Return 17 February 2009
363a - Annual Return 06 November 2008
419a(Scot) - N/A 06 November 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 08 April 2008
287 - Change in situation or address of Registered Office 27 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
410(Scot) - N/A 21 September 2007
AA - Annual Accounts 24 August 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
410(Scot) - N/A 07 July 2007
410(Scot) - N/A 15 May 2007
RESOLUTIONS - N/A 05 December 2006
363s - Annual Return 22 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
410(Scot) - N/A 26 May 2006
225 - Change of Accounting Reference Date 24 May 2006
410(Scot) - N/A 17 March 2006
AA - Annual Accounts 16 February 2006
410(Scot) - N/A 27 January 2006
419a(Scot) - N/A 27 January 2006
410(Scot) - N/A 24 January 2006
410(Scot) - N/A 21 January 2006
410(Scot) - N/A 20 January 2006
410(Scot) - N/A 12 January 2006
410(Scot) - N/A 12 January 2006
410(Scot) - N/A 12 January 2006
410(Scot) - N/A 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
363s - Annual Return 15 September 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 25 August 2004
466(Scot) - N/A 26 May 2004
410(Scot) - N/A 19 April 2004
RESOLUTIONS - N/A 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
123 - Notice of increase in nominal capital 08 April 2004
410(Scot) - N/A 06 April 2004
410(Scot) - N/A 31 March 2004
410(Scot) - N/A 27 February 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 07 July 2003
410(Scot) - N/A 12 June 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
410(Scot) - N/A 09 January 2003
363s - Annual Return 19 September 2002
410(Scot) - N/A 20 February 2002
225 - Change of Accounting Reference Date 12 December 2001
410(Scot) - N/A 09 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2001
NEWINC - New incorporation documents 06 September 2001

Mortgages & Charges

Description Date Status Charge by
Shares pledge 03 December 2009 Outstanding

N/A

Floating charge 11 March 2009 Outstanding

N/A

Standard security 17 September 2007 Outstanding

N/A

Standard security 04 July 2007 Outstanding

N/A

Standard security 26 April 2007 Outstanding

N/A

Standard security 15 May 2006 Fully Satisfied

N/A

Standard security 08 March 2006 Outstanding

N/A

Standard security 18 January 2006 Outstanding

N/A

Standard security 13 January 2006 Outstanding

N/A

Standard security 13 January 2006 Outstanding

N/A

Standard security 13 January 2006 Outstanding

N/A

Standard security 30 December 2005 Outstanding

N/A

Standard security 30 December 2005 Outstanding

N/A

Standard security 30 December 2005 Outstanding

N/A

Floating charge 19 December 2005 Outstanding

N/A

Standard security 07 April 2004 Fully Satisfied

N/A

Standard security 23 March 2004 Fully Satisfied

N/A

Standard security 23 March 2004 Outstanding

N/A

Standard security 20 February 2004 Fully Satisfied

N/A

Standard security 05 June 2003 Fully Satisfied

N/A

Standard security 24 December 2002 Fully Satisfied

N/A

Standard security 05 February 2002 Fully Satisfied

N/A

Bond & floating charge 29 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.