About

Registered Number: SC057090
Date of Incorporation: 30/01/1975 (50 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (5 years and 2 months ago)
Registered Address: Ground Floor North, Leven House, 10 Lochside Place, Edinburgh, EH12 9DF

 

Established in 1975, Lomond Macdonald Ltd have registered office in Edinburgh, it has a status of "Dissolved". There are 9 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOLLON, Neil Gerrard 15 August 1990 11 December 1990 1
MACDONALD, Alastair N/A 20 January 1998 1
MACDONALD, Evelyn Stewart N/A 01 May 1992 1
MACDONALD, Valerie Anne Brand 29 August 1995 15 August 1997 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON, Robert 02 June 2014 30 November 2015 1
HODGES, Dawn Jeanette 01 January 2017 10 July 2017 1
POWELL, Vernon David 06 February 2013 02 June 2014 1
SCOTT, Valaris Anne Brand 16 October 1992 06 January 1992 1
SMALL, Jeremy Peter 30 November 2015 31 December 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 15 November 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 15 March 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 28 September 2017
TM01 - Termination of appointment of director 11 July 2017
AP04 - Appointment of corporate secretary 10 July 2017
TM02 - Termination of appointment of secretary 10 July 2017
AP01 - Appointment of director 10 July 2017
AD04 - Change of location of company records to the registered office 05 July 2017
PSC02 - N/A 05 July 2017
CS01 - N/A 05 July 2017
AP01 - Appointment of director 11 March 2017
AUD - Auditor's letter of resignation 09 March 2017
AP01 - Appointment of director 08 March 2017
TM01 - Termination of appointment of director 17 February 2017
TM01 - Termination of appointment of director 15 February 2017
TM01 - Termination of appointment of director 15 February 2017
AP01 - Appointment of director 15 February 2017
AP03 - Appointment of secretary 07 February 2017
TM02 - Termination of appointment of secretary 06 February 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 27 June 2016
AD04 - Change of location of company records to the registered office 23 June 2016
RESOLUTIONS - N/A 15 June 2016
CC04 - Statement of companies objects 15 June 2016
AP01 - Appointment of director 13 January 2016
TM01 - Termination of appointment of director 22 December 2015
AP01 - Appointment of director 04 December 2015
AP01 - Appointment of director 04 December 2015
AP03 - Appointment of secretary 04 December 2015
AA01 - Change of accounting reference date 04 December 2015
AD01 - Change of registered office address 04 December 2015
TM01 - Termination of appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
TM02 - Termination of appointment of secretary 02 December 2015
AA - Annual Accounts 30 November 2015
AD01 - Change of registered office address 09 October 2015
AR01 - Annual Return 26 August 2015
MR04 - N/A 20 August 2015
MR05 - N/A 31 July 2015
AAMD - Amended Accounts 31 March 2015
AAMD - Amended Accounts 31 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 02 September 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2014
AP01 - Appointment of director 13 June 2014
AP03 - Appointment of secretary 13 June 2014
TM02 - Termination of appointment of secretary 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 27 September 2013
CERTNM - Change of name certificate 21 June 2013
MR05 - N/A 07 June 2013
AP03 - Appointment of secretary 19 March 2013
AP01 - Appointment of director 19 March 2013
AP01 - Appointment of director 19 March 2013
AD01 - Change of registered office address 19 March 2013
AP01 - Appointment of director 19 March 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 02 July 2012
AD01 - Change of registered office address 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
TM02 - Termination of appointment of secretary 04 April 2012
AR01 - Annual Return 22 August 2011
AD01 - Change of registered office address 22 August 2011
AA - Annual Accounts 20 July 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 23 August 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 11 August 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 08 September 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 30 August 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 18 August 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 13 August 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 14 August 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 20 August 2001
363s - Annual Return 18 August 2000
AA - Annual Accounts 18 July 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 19 August 1999
410(Scot) - N/A 21 April 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 20 July 1998
410(Scot) - N/A 16 February 1998
RESOLUTIONS - N/A 13 February 1998
RESOLUTIONS - N/A 13 February 1998
RESOLUTIONS - N/A 13 February 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 February 1998
MEM/ARTS - N/A 13 February 1998
419a(Scot) - N/A 13 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
287 - Change in situation or address of Registered Office 22 October 1997
AA - Annual Accounts 17 October 1997
363s - Annual Return 09 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
287 - Change in situation or address of Registered Office 15 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
AA - Annual Accounts 04 September 1996
363s - Annual Return 22 August 1996
288 - N/A 11 July 1996
288 - N/A 04 December 1995
288 - N/A 08 November 1995
288 - N/A 19 October 1995
287 - Change in situation or address of Registered Office 19 October 1995
363s - Annual Return 20 September 1995
288 - N/A 04 September 1995
AA - Annual Accounts 04 August 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 22 August 1994
363s - Annual Return 22 August 1994
419a(Scot) - N/A 07 January 1994
288 - N/A 15 October 1993
363s - Annual Return 14 October 1993
AA - Annual Accounts 05 August 1993
288 - N/A 14 January 1993
288 - N/A 04 January 1993
410(Scot) - N/A 17 November 1992
410(Scot) - N/A 05 November 1992
288 - N/A 26 October 1992
287 - Change in situation or address of Registered Office 26 October 1992
288 - N/A 15 October 1992
363s - Annual Return 15 October 1992
288 - N/A 28 September 1992
AA - Annual Accounts 24 September 1992
288 - N/A 15 May 1992
AA - Annual Accounts 07 November 1991
363 - Annual Return 26 August 1991
288 - N/A 27 February 1991
363a - Annual Return 21 February 1991
AA - Annual Accounts 11 October 1990
288 - N/A 23 August 1990
AA - Annual Accounts 17 January 1990
363 - Annual Return 20 October 1989
287 - Change in situation or address of Registered Office 27 June 1989
363 - Annual Return 06 October 1988
AA - Annual Accounts 06 October 1988
288 - N/A 06 June 1988
AA - Annual Accounts 07 April 1988
RESOLUTIONS - N/A 17 March 1988
RESOLUTIONS - N/A 17 March 1988
MISC - Miscellaneous document 17 March 1988
MISC - Miscellaneous document 12 February 1988
288 - N/A 08 December 1987
363 - Annual Return 29 September 1987
AA - Annual Accounts 19 February 1987
363 - Annual Return 19 February 1987
MISC - Miscellaneous document 30 January 1975

Mortgages & Charges

Description Date Status Charge by
Standard security 07 April 1999 Fully Satisfied

N/A

Bond & floating charge 06 February 1998 Fully Satisfied

N/A

Floating charge 04 November 1992 Fully Satisfied

N/A

Standard security 19 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.