LOMOND MACDONALD LIMITED
Status | DISSOLVED |
Company No. | SC057090 |
Category | Private Limited Company |
Incorporated | 30 Jan 1975 |
Age | 49 years, 4 months, 15 days |
Jurisdiction | Scotland |
Dissolution | 11 Feb 2020 |
Years | 4 years, 4 months, 3 days |
SUMMARY
LOMOND MACDONALD LIMITED is an dissolved private limited company with number SC057090. It was incorporated 49 years, 4 months, 15 days ago, on 30 January 1975 and it was dissolved 4 years, 4 months, 3 days ago, on 11 February 2020. The company address is Ground Floor North, Leven House Ground Floor North, Leven House, Edinburgh, EH12 9DF.
Company Fillings
Gazette dissolved voluntary
Date: 11 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Nov 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 25 Jun 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type dormant
Date: 15 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 14 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type dormant
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 11 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Francis Clayden
Termination date: 2017-07-10
Documents
Appoint corporate secretary company with name date
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Marsh Secretarial Services Limited
Appointment date: 2017-07-10
Documents
Termination secretary company with name termination date
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-07-10
Officer name: Dawn Jeanette Hodges
Documents
Appoint person director company with name date
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-10
Officer name: Mrs Caroline Wendy Godwin
Documents
Move registers to registered office company with new address
Date: 05 Jul 2017
Category: Address
Type: AD04
New address: Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bluefin Insurance Group Limited
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Appoint person director company with name
Date: 11 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Francis Clayden
Documents
Appoint person director company with name date
Date: 08 Mar 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-18
Officer name: Paul Francis Clayden
Documents
Termination director company with name termination date
Date: 17 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Charles William Organ
Termination date: 2017-02-01
Documents
Termination director company with name termination date
Date: 15 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-01
Officer name: Jane Ann Bean
Documents
Termination director company with name termination date
Date: 15 Feb 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amber Wilkinson
Termination date: 2016-12-31
Documents
Appoint person director company with name date
Date: 15 Feb 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-18
Officer name: Mr James Michael Pickford
Documents
Appoint person secretary company with name date
Date: 07 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-01-01
Officer name: Dawn Jeanette Hodges
Documents
Termination secretary company with name termination date
Date: 06 Feb 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-31
Officer name: Jeremy Peter Small
Documents
Accounts with accounts type full
Date: 18 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Move registers to registered office company with new address
Date: 23 Jun 2016
Category: Address
Type: AD04
New address: Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF
Documents
Statement of companys objects
Date: 15 Jun 2016
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 15 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 13 Jan 2016
Action Date: 11 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-11
Officer name: Mrs Amber Wilkinson
Documents
Termination director company with name termination date
Date: 22 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-30
Officer name: Raymond Galloway Smith
Documents
Appoint person director company with name date
Date: 04 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Charles William Organ
Appointment date: 2015-11-30
Documents
Appoint person director company with name date
Date: 04 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-30
Officer name: Mrs Jane Ann Bean
Documents
Appoint person secretary company with name date
Date: 04 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-11-30
Officer name: Jeremy Peter Small
Documents
Change account reference date company current shortened
Date: 04 Dec 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2015
Action Date: 04 Dec 2015
Category: Address
Type: AD01
Old address: , 22 Charlotte Square, Edinburgh, EH2 4DF, Scotland
New address: Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF
Change date: 2015-12-04
Documents
Termination director company with name termination date
Date: 02 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Macpherson Pender
Termination date: 2015-11-30
Documents
Termination director company with name termination date
Date: 02 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-30
Officer name: Robert James Hamilton
Documents
Termination secretary company with name termination date
Date: 02 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Hamilton
Termination date: 2015-11-30
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Address
Type: AD01
New address: Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF
Change date: 2015-10-09
Old address: , 1 North Charlotte Street, Edinburgh, EH2 4HR
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Mortgage satisfy charge full
Date: 20 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage charge whole release with charge number
Date: 31 Jul 2015
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 4
Documents
Accounts amended with accounts type total exemption full
Date: 31 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 31 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Move registers to sail company with new address
Date: 02 Sep 2014
Category: Address
Type: AD03
New address: 10 Albert Place Stirling FK8 2QL
Documents
Change sail address company with new address
Date: 02 Sep 2014
Category: Address
Type: AD02
New address: 10 Albert Place Stirling FK8 2QL
Documents
Appoint person director company with name
Date: 13 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Hamilton
Documents
Appoint person secretary company with name
Date: 13 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Robert Hamilton
Documents
Termination secretary company with name
Date: 13 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vernon Powell
Documents
Termination director company with name
Date: 13 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Dixon
Documents
Termination director company with name
Date: 13 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vernon Powell
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Certificate change of name company
Date: 21 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alastair macdonald LIMITED\certificate issued on 21/06/13
Documents
Mortgage charge part release with charge number
Date: 07 Jun 2013
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 4
Documents
Appoint person secretary company with name
Date: 19 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Vernon David Powell
Documents
Appoint person director company with name
Date: 19 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Macpherson Pender
Documents
Appoint person director company with name
Date: 19 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Dixon
Documents
Change registered office address company with date old address
Date: 19 Mar 2013
Action Date: 19 Mar 2013
Category: Address
Type: AD01
Old address: , 24a Melville Street, Edinburgh, EH3 7NS, Scotland
Change date: 2013-03-19
Documents
Appoint person director company with name
Date: 19 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vernon David Powell
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 04 Apr 2012
Action Date: 04 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-04
Old address: , 7 Palmerston Place, Edinburgh, EH12 5AH, Scotland
Documents
Termination director company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Martin
Documents
Termination secretary company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Douglas Martin
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Change registered office address company with date old address
Date: 22 Aug 2011
Action Date: 22 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-22
Old address: , 7 Palmerston Place, Edinburgh, EH12 5AU
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Legacy
Date: 11 Aug 2010
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 3
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/07; no change of members
Documents
Accounts with accounts type full
Date: 17 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/06; full list of members
Documents
Accounts with accounts type full
Date: 06 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/05; full list of members
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 03 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/04; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/03; full list of members
Documents
Accounts with accounts type full
Date: 24 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 14 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/02; full list of members
Documents
Legacy
Date: 20 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/01; full list of members
Documents
Accounts with accounts type full
Date: 20 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 18 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/00; full list of members
Documents
Accounts with accounts type full
Date: 18 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type full
Date: 31 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 19 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/99; no change of members
Documents
Legacy
Date: 21 Apr 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 18 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/98; full list of members
Documents
Some Companies
A.W. HEAT PUMP SERVICES LIMITED
72 ORCHARD ROAD,MALDON,CM9 6EP
Number: | 07937111 |
Status: | ACTIVE |
Category: | Private Limited Company |
217 HALLIWELL ROAD,BOLTON,BL1 3NT
Number: | 11100746 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLY COTTAGE WOLVERTON ROAD,STRATFORD-UPON-AVON,CV37 0HB
Number: | 03036959 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE HOLLOWS,NOTTINGHAM,NG11 7FJ
Number: | 09775973 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 BROOMHOUSE AVENUE,EDINBURGH,EH11 3SD
Number: | SC583665 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19A CLARENCE STREET,SWANSEA,SA1 3QR
Number: | 04078671 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |