About

Registered Number: SC005900
Date of Incorporation: 09/06/1905 (119 years ago)
Company Status: Active
Registered Address: 131 Newhaven Road, Edinburgh, EH6 4NP,

 

The Lomond Park Company Ltd was registered on 09 June 1905 and are based in Edinburgh. The companies directors are listed as Wilson, Peter Urquhart, Carnegie, Susan Elizabeth, Johnston, Timothy Carter, Lane, Fiona Margaret Prentice, Ballantine, Grant Craig, Hall, Peter Hutchison at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARNEGIE, Susan Elizabeth 01 January 2014 - 1
JOHNSTON, Timothy Carter 26 May 2016 - 1
LANE, Fiona Margaret Prentice 01 January 2013 - 1
BALLANTINE, Grant Craig 01 February 2011 31 March 2013 1
HALL, Peter Hutchison 23 October 2006 21 December 2017 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Peter Urquhart 30 November 2013 - 1

Filing History

Document Type Date
CS01 - N/A 11 November 2019
AA - Annual Accounts 18 September 2019
AP01 - Appointment of director 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 30 November 2018
TM01 - Termination of appointment of director 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
AA - Annual Accounts 07 January 2018
CS01 - N/A 27 November 2017
AD01 - Change of registered office address 07 March 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 07 December 2016
AP01 - Appointment of director 07 October 2016
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 05 October 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 10 November 2015
CH01 - Change of particulars for director 10 November 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 14 November 2014
AP01 - Appointment of director 03 November 2014
AD01 - Change of registered office address 03 November 2014
AD01 - Change of registered office address 02 November 2014
RESOLUTIONS - N/A 10 April 2014
MEM/ARTS - N/A 10 April 2014
AP03 - Appointment of secretary 04 December 2013
TM02 - Termination of appointment of secretary 03 December 2013
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 23 September 2013
TM01 - Termination of appointment of director 31 March 2013
AD01 - Change of registered office address 30 March 2013
TM01 - Termination of appointment of director 23 January 2013
AP01 - Appointment of director 21 January 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 12 October 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 24 October 2011
AP01 - Appointment of director 06 October 2011
TM01 - Termination of appointment of director 12 November 2010
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 04 November 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 14 August 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 07 September 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 24 October 2005
287 - Change in situation or address of Registered Office 06 June 2005
287 - Change in situation or address of Registered Office 21 February 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 27 September 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 31 May 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 11 June 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 09 October 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 22 January 2001
AA - Annual Accounts 30 January 2000
363s - Annual Return 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 16 December 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 27 January 1998
363s - Annual Return 10 December 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 26 June 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 10 June 1994
363s - Annual Return 14 December 1993
288 - N/A 03 December 1993
AA - Annual Accounts 24 August 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 24 September 1992
AA - Annual Accounts 13 May 1992
363 - Annual Return 13 May 1992
363 - Annual Return 31 May 1991
AA - Annual Accounts 04 February 1991
363 - Annual Return 05 April 1990
AA - Annual Accounts 09 February 1990
363 - Annual Return 14 May 1989
AA - Annual Accounts 09 November 1988
363 - Annual Return 01 July 1988
AA - Annual Accounts 10 May 1988
363 - Annual Return 01 December 1987
287 - Change in situation or address of Registered Office 19 February 1987
AA - Annual Accounts 09 February 1987
AA - Annual Accounts 09 February 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.