LOMOND LETTING LIMITED
HELENSBURGH

Hellopages » Argyll and Bute » Argyll and Bute » G84 7PG

Company number SC357502
Status Active
Incorporation Date 31 March 2009
Company Type Private Limited Company
Address LOMOND LETTING LTD, 68 EAST CLYDE STREET, HELENSBURGH, G84 7PG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 ; Director's details changed for Mr Craig Allan Johnston on 18 April 2016. The most likely internet sites of LOMOND LETTING LIMITED are www.lomondletting.co.uk, and www.lomond-letting.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Lomond Letting Limited is a Private Limited Company. The company registration number is SC357502. Lomond Letting Limited has been working since 31 March 2009. The present status of the company is Active. The registered address of Lomond Letting Limited is Lomond Letting Ltd 68 East Clyde Street Helensburgh G84 7pg. . ANDERSON, Renee is a Director of the company. JOHNSTON, Craig Allan is a Director of the company. JOHNSTON, Elizabeth Mary, Dr is a Director of the company. MARTIN, Christopher Robin is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ANDERSON, Renee
Appointed Date: 31 March 2009
49 years old

Director
JOHNSTON, Craig Allan
Appointed Date: 31 March 2009
42 years old

Director
JOHNSTON, Elizabeth Mary, Dr
Appointed Date: 31 March 2009
66 years old

Director
MARTIN, Christopher Robin
Appointed Date: 31 March 2009
66 years old

LOMOND LETTING LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

18 Apr 2016
Director's details changed for Mr Craig Allan Johnston on 18 April 2016
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100

...
... and 13 more events
03 May 2011
Registered office address changed from Glamis House 8 Queens Point, Shandon by Rhu Helensburgh G84 8QZ United Kingdom on 3 May 2011
03 May 2011
Director's details changed for Miss Renee Archard on 19 August 2010
31 Dec 2010
Total exemption small company accounts made up to 4 April 2010
12 May 2010
Annual return made up to 31 March 2010 with full list of shareholders
31 Mar 2009
Incorporation