About

Registered Number: SC184583
Date of Incorporation: 06/04/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Junction 26 M8, 520 Hillington Road, Braehead, Glasgow, G52 4UB

 

Founded in 1998, Lomond Motors Ltd are based in Braehead in Glasgow. We don't currently know the number of employees at this organisation. This company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLELLAND, Derek 02 April 2007 04 July 2012 1
GRANT, Peter Alexander 07 May 2007 04 July 2012 1
METCALFE, Trevor Alfred 25 November 1998 06 November 2002 1
Secretary Name Appointed Resigned Total Appointments
KENNY, Philip John 20 December 2019 - 1
MACGEEKIE, Glenda 04 July 2012 20 December 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 10 August 2020
TM01 - Termination of appointment of director 09 July 2020
CS01 - N/A 17 April 2020
TM01 - Termination of appointment of director 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
AP01 - Appointment of director 14 February 2020
AP03 - Appointment of secretary 14 January 2020
TM02 - Termination of appointment of secretary 14 January 2020
CH01 - Change of particulars for director 17 December 2019
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 09 September 2019
AP01 - Appointment of director 08 August 2019
TM01 - Termination of appointment of director 17 July 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 18 April 2018
PSC05 - N/A 20 February 2018
CH03 - Change of particulars for secretary 15 February 2018
CH01 - Change of particulars for director 15 February 2018
CH01 - Change of particulars for director 15 February 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 10 April 2014
TM01 - Termination of appointment of director 17 January 2014
AP01 - Appointment of director 12 September 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 24 April 2013
RESOLUTIONS - N/A 15 October 2012
TM01 - Termination of appointment of director 15 October 2012
MEM/ARTS - N/A 15 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 04 October 2012
AP01 - Appointment of director 30 August 2012
AP01 - Appointment of director 30 August 2012
AP01 - Appointment of director 30 August 2012
AP03 - Appointment of secretary 30 August 2012
TM02 - Termination of appointment of secretary 30 August 2012
TM01 - Termination of appointment of director 30 August 2012
TM01 - Termination of appointment of director 30 August 2012
MISC - Miscellaneous document 25 July 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 24 July 2012
RESOLUTIONS - N/A 23 July 2012
AUD - Auditor's letter of resignation 23 July 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
466(Scot) - N/A 16 April 2010
466(Scot) - N/A 15 April 2010
466(Scot) - N/A 15 April 2010
MG01s - Particulars of a charge created by a company registered in Scotland 02 February 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 07 April 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
AA - Annual Accounts 31 October 2007
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 08 August 2007
466(Scot) - N/A 29 June 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
363a - Annual Return 18 April 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
AA - Annual Accounts 27 October 2006
419a(Scot) - N/A 14 September 2006
466(Scot) - N/A 05 September 2006
410(Scot) - N/A 05 September 2006
363a - Annual Return 27 April 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 06 May 2005
466(Scot) - N/A 17 March 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
287 - Change in situation or address of Registered Office 11 October 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 31 March 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 01 May 2003
288b - Notice of resignation of directors or secretaries 14 November 2002
AA - Annual Accounts 11 June 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 13 April 1999
410(Scot) - N/A 25 March 1999
225 - Change of Accounting Reference Date 26 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
RESOLUTIONS - N/A 23 December 1998
RESOLUTIONS - N/A 23 December 1998
123 - Notice of increase in nominal capital 23 December 1998
410(Scot) - N/A 10 December 1998
466(Scot) - N/A 02 December 1998
410(Scot) - N/A 26 November 1998
CERTNM - Change of name certificate 08 October 1998
RESOLUTIONS - N/A 21 May 1998
MEM/ARTS - N/A 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
287 - Change in situation or address of Registered Office 21 May 1998
NEWINC - New incorporation documents 06 April 1998

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 01 October 2012 Outstanding

N/A

Bond & floating charge 18 January 2010 Outstanding

N/A

Floating charge 30 August 2006 Fully Satisfied

N/A

Assignation 09 March 1999 Outstanding

N/A

Bond & floating charge 20 November 1998 Outstanding

N/A

Floating charge 20 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.