LOMOND SHIPPING COMPANY LTD (THE)
OBAN

Hellopages » Argyll and Bute » Argyll and Bute » PA34 4XD

Company number SC044827
Status Active
Incorporation Date 25 July 1967
Company Type Private Limited Company
Address MCKINNONS KILCHOAN, KILMELFORD, OBAN, SCOTLAND, PA34 4XD
Home Country United Kingdom
Nature of Business 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines, 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 January 2017 with updates; Registered office address changed from Kilail Otter Ferry Tighnabruaich Argyll PA21 2DH to Mckinnons Kilchoan Kilmelford Oban PA34 4XD on 14 January 2017. The most likely internet sites of LOMOND SHIPPING COMPANY LTD (THE) are www.lomondshippingcompanyltd.co.uk, and www.lomond-shipping-company-ltd.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and three months. Lomond Shipping Company Ltd The is a Private Limited Company. The company registration number is SC044827. Lomond Shipping Company Ltd The has been working since 25 July 1967. The present status of the company is Active. The registered address of Lomond Shipping Company Ltd The is Mckinnons Kilchoan Kilmelford Oban Scotland Pa34 4xd. . DUNLOP, Nicholas George Teacher is a Secretary of the company. BIDGOOD, Rosalie Anne, Doctor is a Director of the company. DUNLOP, Nicholas George Teacher is a Director of the company. Secretary DUNLOP, George Teacher has been resigned. Director DUNLOP, Andrew James has been resigned. Director DUNLOP, George Teacher has been resigned. Director DUNLOP, Nicholas George Teacher has been resigned. Director DUNLOP, Robert Jack has been resigned. Director DUNLOP, Robert Alastair has been resigned. Director DUNLOP, Robert Jack has been resigned. Director DUNLOP, Thomas, Sir has been resigned. The company operates in "Manufacture of engines and turbines, except aircraft, vehicle and cycle engines".


Current Directors

Secretary
DUNLOP, Nicholas George Teacher
Appointed Date: 27 January 1992

Director
BIDGOOD, Rosalie Anne, Doctor
Appointed Date: 03 February 1997
74 years old

Director

Resigned Directors

Secretary
DUNLOP, George Teacher
Resigned: 24 January 1992

Director
DUNLOP, Andrew James
Resigned: 01 June 2000
Appointed Date: 16 September 1992
66 years old

Director
DUNLOP, George Teacher
Resigned: 24 January 1992
33 years old

Director
DUNLOP, Nicholas George Teacher
Resigned: 31 January 1990
69 years old

Director
DUNLOP, Robert Jack
Resigned: 10 January 2005
Appointed Date: 01 July 1998
98 years old

Director
DUNLOP, Robert Alastair
Resigned: 01 July 1998
74 years old

Director
DUNLOP, Robert Jack
Resigned: 13 October 1995
98 years old

Director
DUNLOP, Thomas, Sir
Resigned: 18 August 1999
113 years old

Persons With Significant Control

Mr Nicholas George Teacher Dunlop
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

LOMOND SHIPPING COMPANY LTD (THE) Events

03 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Feb 2017
Confirmation statement made on 31 January 2017 with updates
14 Jan 2017
Registered office address changed from Kilail Otter Ferry Tighnabruaich Argyll PA21 2DH to Mckinnons Kilchoan Kilmelford Oban PA34 4XD on 14 January 2017
06 Apr 2016
Total exemption small company accounts made up to 30 June 2015
18 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10,000

...
... and 74 more events
11 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 May 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

30 Mar 1987
Return made up to 19/02/87; full list of members

25 Mar 1987
Group of companies' accounts made up to 5 April 1986

25 Jul 1967
Incorporation

LOMOND SHIPPING COMPANY LTD (THE) Charges

23 September 1987
Bond & floating charge
Delivered: 7 October 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…