About

Registered Number: SC319410
Date of Incorporation: 23/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 520 Hillington Road, Braehead, Glasgow, G52 4UB

 

Established in 2007, Lomond Tps Ltd have registered office in Glasgow, it's status in the Companies House registry is set to "Active". Kenny, Philip John, Macgeekie, Glenda are the current directors of Lomond Tps Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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
RP04CS01 - N/A 04 June 2020
CS01 - N/A 02 April 2020
CH01 - Change of particulars for director 02 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 18 December 2019
AA - Annual Accounts 07 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 05 April 2019
PSC02 - N/A 30 October 2018
PSC07 - N/A 30 October 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 04 April 2018
CH03 - Change of particulars for secretary 15 February 2018
CH01 - Change of particulars for director 15 February 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 27 March 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
MEM/ARTS - N/A 15 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 04 October 2012
TM01 - Termination of appointment of director 30 August 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
MISC - Miscellaneous document 25 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
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 23 May 2008
363a - Annual Return 10 April 2008
287 - Change in situation or address of Registered Office 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
RESOLUTIONS - N/A 25 April 2007
225 - Change of Accounting Reference Date 25 April 2007
287 - Change in situation or address of Registered Office 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
CERTNM - Change of name certificate 24 April 2007
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.