Advanced company searchLink opens in new window

LOMOND INVESTMENTS LTD

Company number SC364643

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jun 2017 AD01 Registered office address changed from Unit 10 23 Eagle Street Craighall Business Park Glasgow G4 9XA to 65 Townsend Street Glasgow G4 0LA on 22 June 2017
22 May 2017 AA Micro company accounts made up to 31 August 2016
20 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
28 Oct 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
28 Oct 2015 CH01 Director's details changed for Mr Barry Dempster on 1 August 2015
28 Oct 2015 CH03 Secretary's details changed for Mr Barry Dempster on 1 August 2015
28 Oct 2015 CH01 Director's details changed for Mr Robert Dempster on 1 August 2015
24 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Oct 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
15 Jul 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
20 Sep 2013 CH01 Director's details changed for Mr Robert Dempster on 20 September 2013
20 Sep 2013 CH03 Secretary's details changed for Mr Barry Dempster on 1 September 2013
20 Sep 2013 CH01 Director's details changed for Mr Barry Dempster on 1 September 2013
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
25 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
26 Jul 2012 CH01 Director's details changed for Mr Barry Dempster on 30 June 2012
26 Jul 2012 CH03 Secretary's details changed for Mr Barry Dempster on 30 June 2012
18 May 2012 AA Total exemption small company accounts made up to 31 August 2011
27 Oct 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
29 Sep 2011 AP03 Appointment of Mr Barry Dempster as a secretary
29 Sep 2011 AP01 Appointment of Mr Robert Dempster as a director
29 Sep 2011 TM02 Termination of appointment of Katherine Dempster as a secretary
12 May 2011 AD01 Registered office address changed from 109 Stoneyhurst Street Glasgow G22 5BS United Kingdom on 12 May 2011