JAMES H. LAMONT & COMPANY, LIMITED
NEWBRIDGE

Hellopages » City of Edinburgh » City of Edinburgh » EH28 8TS

Company number SC054788
Status RECEIVERSHIP
Incorporation Date 31 December 1973
Company Type Private Limited Company
Address QUEEN ANNE DRIVE, LOCHEND INDUSTRIAL ESTATE, NEWBRIDGE, EDINBURGH, EH28 8TS
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are First Gazette notice for compulsory strike-off; Receiver/Manager's abstract of receipts and payments; Notice of ceasing to act as receiver or manager. The most likely internet sites of JAMES H. LAMONT & COMPANY, LIMITED are www.jameshlamontcompany.co.uk, and www.james-h-lamont-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. James H Lamont Company Limited is a Private Limited Company. The company registration number is SC054788. James H Lamont Company Limited has been working since 31 December 1973. The present status of the company is RECEIVERSHIP. The registered address of James H Lamont Company Limited is Queen Anne Drive Lochend Industrial Estate Newbridge Edinburgh Eh28 8ts. . MASSON, Gordon Melville is a Secretary of the company. GREIG, Walter Robert Clark is a Director of the company. HALL, James Barrie is a Director of the company. HOLCROFT, Christopher Alan is a Director of the company. MASSON, Gordon Melville is a Director of the company. Director HICKS, John Bruce has been resigned. Director PATE, Alastair Iain has been resigned.


Current Directors


Director
GREIG, Walter Robert Clark
Appointed Date: 27 June 1990
89 years old

Director
HALL, James Barrie

86 years old

Director

Director

Resigned Directors

Director
HICKS, John Bruce
Resigned: 30 September 1989
86 years old

Director
PATE, Alastair Iain
Resigned: 27 June 1990
69 years old

JAMES H. LAMONT & COMPANY, LIMITED Events

09 Feb 2016
First Gazette notice for compulsory strike-off
28 Oct 1998
Receiver/Manager's abstract of receipts and payments
06 Apr 1998
Notice of ceasing to act as receiver or manager
10 Nov 1997
Receiver/Manager's abstract of receipts and payments
25 Oct 1996
Receiver/Manager's abstract of receipts and payments
...
... and 32 more events
21 Dec 1987
Return made up to 14/05/87; full list of members

21 Dec 1987
Full accounts made up to 31 December 1986

09 Apr 1987
Return made up to 04/04/86; full list of members

24 Mar 1987
Full accounts made up to 31 December 1985

06 Oct 1986
Registered office changed on 06/10/86 from: 4 gylemuir road corstorphine edinburgh EH12 7XT

JAMES H. LAMONT & COMPANY, LIMITED Charges

6 June 1988
Bond & floating charge
Delivered: 9 June 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 April 1982
Floating charge
Delivered: 5 April 1982
Status: Satisfied on 31 December 1987
Persons entitled: Northern Bank LTD
Description: Undertaking and all property and assets present and future…