Advanced company searchLink opens in new window

LOMOND PROPERTY FACTORS LTD

Company number SC388310

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)
08 Dec 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
24 Feb 2023 AA Micro company accounts made up to 30 November 2021
27 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2023 CS01 Confirmation statement made on 5 November 2022 with no updates
26 Jan 2023 AD01 Registered office address changed from 249 Govan Road Glasgow G51 1HJ Scotland to 1 Millar Grove Hamilton ML3 9BF on 26 January 2023
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
16 Sep 2021 AA Micro company accounts made up to 30 November 2020
15 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2021 CS01 Confirmation statement made on 5 November 2020 with no updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
25 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
12 Nov 2019 AD01 Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG to 249 Govan Road Glasgow G51 1HJ on 12 November 2019
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
07 Dec 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
20 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
11 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
12 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10
12 Nov 2015 AD01 Registered office address changed from , C/O G S Stuart & Co, the Trophy Centre 385 Aikenhead Road, Glasgow, G42 0QG to 385 Aikenhead Road Glasgow G42 0QG on 12 November 2015
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014