About

Registered Number: SC233998
Date of Incorporation: 10/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 70 Drymen Road, Bearsden, Glasgow, G61 2RH,

 

Established in 2002, Lomond Marketing Ltd have registered office in Glasgow, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There is one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURKE, Alan Hugh 28 September 2019 - 1

Filing History

Document Type Date
PSC01 - N/A 30 October 2019
AD01 - Change of registered office address 30 October 2019
AP03 - Appointment of secretary 10 October 2019
TM02 - Termination of appointment of secretary 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
AP01 - Appointment of director 10 October 2019
PSC07 - N/A 10 October 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 13 October 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 02 March 2010
DISS40 - Notice of striking-off action discontinued 02 December 2009
AR01 - Annual Return 01 December 2009
GAZ1 - First notification of strike-off action in London Gazette 20 November 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 29 August 2007
363s - Annual Return 19 July 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 15 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
NEWINC - New incorporation documents 10 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.