LOMOND CAPITAL NO.2 LTD
EDINBURGH DMWS 1019 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4ET

Company number SC455640
Status Active
Incorporation Date 30 July 2013
Company Type Private Limited Company
Address 32 CHARLOTTE SQUARE, EDINBURGH, SCOTLAND, EH2 4ET
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Alterations to floating charge SC4556400005; Alterations to floating charge SC4556400010; Alterations to floating charge SC4556400001. The most likely internet sites of LOMOND CAPITAL NO.2 LTD are www.lomondcapitalno2.co.uk, and www.lomond-capital-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Lomond Capital No 2 Ltd is a Private Limited Company. The company registration number is SC455640. Lomond Capital No 2 Ltd has been working since 30 July 2013. The present status of the company is Active. The registered address of Lomond Capital No 2 Ltd is 32 Charlotte Square Edinburgh Scotland Eh2 4et. . HAMILTON, Robert is a Secretary of the company. HAMILTON, Robert James is a Director of the company. PENDER, Stuart Macpherson is a Director of the company. Secretary DM COMPANY SERVICES LIMITED has been resigned. Director GILCHRIST, Ewan Caldwell has been resigned. Director POWELL, Vernon David has been resigned. Director ROBERTSON, Bryan Edward has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HAMILTON, Robert
Appointed Date: 02 June 2014

Director
HAMILTON, Robert James
Appointed Date: 02 June 2014
61 years old

Director
PENDER, Stuart Macpherson
Appointed Date: 06 September 2013
60 years old

Resigned Directors

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 06 September 2013
Appointed Date: 30 July 2013

Director
GILCHRIST, Ewan Caldwell
Resigned: 06 September 2013
Appointed Date: 30 July 2013
56 years old

Director
POWELL, Vernon David
Resigned: 02 June 2014
Appointed Date: 06 September 2013
58 years old

Director
ROBERTSON, Bryan Edward
Resigned: 30 June 2015
Appointed Date: 02 June 2014
61 years old

Persons With Significant Control

Lomond Capital No1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOMOND CAPITAL NO.2 LTD Events

26 Oct 2016
Alterations to floating charge SC4556400005
26 Oct 2016
Alterations to floating charge SC4556400010
26 Oct 2016
Alterations to floating charge SC4556400001
26 Oct 2016
Alterations to floating charge SC4556400012
26 Oct 2016
Alterations to floating charge SC4556400007
...
... and 45 more events
09 Sep 2013
Termination of appointment of Ewan Gilchrist as a director
09 Sep 2013
Current accounting period extended from 31 July 2014 to 30 October 2014
09 Sep 2013
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 9 September 2013
06 Sep 2013
Company name changed dmws 1019 LIMITED\certificate issued on 06/09/13
  • CONNOT ‐

30 Jul 2013
Incorporation

LOMOND CAPITAL NO.2 LTD Charges

14 October 2016
Charge code SC45 5640 0011
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Mml Capital Partners LLP as Security Agent
Description: Contains fixed charge…
14 October 2016
Charge code SC45 5640 0010
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Mml Capital Partners LLP as Security Agent
Description: Contains floating charge…
13 October 2016
Charge code SC45 5640 0012
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: N/A…
22 January 2016
Charge code SC45 5640 0009
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Mml Capital Partners LLP (As Security Agent)
Description: Contains fixed charge…
22 January 2016
Charge code SC45 5640 0008
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Mml Capital Partners LLP (As Security Agent)
Description: Contains fixed charge…
22 January 2016
Charge code SC45 5640 0007
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Mml Capital Partners LLP (As Security Agent)
Description: Contains floating charge…
31 July 2014
Charge code SC45 5640 0006
Delivered: 6 August 2014
Status: Satisfied on 12 February 2016
Persons entitled: Mml Capital Partners LLP as Security Agent
Description: Contains fixed charge…
31 July 2014
Charge code SC45 5640 0005
Delivered: 4 August 2014
Status: Outstanding
Persons entitled: Mml Capital Partners LLP (As Security Agent)
Description: Contains floating charge…
11 September 2013
Charge code SC45 5640 0004
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code SC45 5640 0003
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code SC45 5640 0002
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code SC45 5640 0001
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…