LOMOND INVESTMENT MANAGEMENT LIMITED
EDINBURGH LOMOND PROPERTY ASSET MANAGEMENT LIMITED

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

Company number SC413348
Status Active
Incorporation Date 16 December 2011
Company Type Private Limited Company
Address 32 CHARLOTTE SQUARE, EDINBURGH, SCOTLAND, EH2 4ET
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-01-31 ; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LOMOND INVESTMENT MANAGEMENT LIMITED are www.lomondinvestmentmanagement.co.uk, and www.lomond-investment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Lomond Investment Management Limited is a Private Limited Company. The company registration number is SC413348. Lomond Investment Management Limited has been working since 16 December 2011. The present status of the company is Active. The registered address of Lomond Investment Management Limited is 32 Charlotte Square Edinburgh Scotland Eh2 4et. . LANE-SMITH, Roger is a Director of the company. PENDER, Stuart Macpherson is a Director of the company. ROBERTSON, Bryan Edward is a Director of the company. SMETHURST, Simon James is a Director of the company. Secretary HAMILTON, Robert has been resigned. Secretary POWELL, Vernon David has been resigned. Director DIXON, Richard John has been resigned. Director HAMILTON, Robert James has been resigned. Director LANE-SMITH, Roger has been resigned. Director PHILIP, Brian William has been resigned. Director POWELL, Vernon David has been resigned. Director SMETHURST, Simon James has been resigned. The company operates in "Development of building projects".


Current Directors

Director
LANE-SMITH, Roger
Appointed Date: 30 June 2015
80 years old

Director
PENDER, Stuart Macpherson
Appointed Date: 16 December 2011
60 years old

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

Director
SMETHURST, Simon James
Appointed Date: 03 August 2015
49 years old

Resigned Directors

Secretary
HAMILTON, Robert
Resigned: 17 July 2015
Appointed Date: 02 June 2014

Secretary
POWELL, Vernon David
Resigned: 02 June 2014
Appointed Date: 16 December 2011

Director
DIXON, Richard John
Resigned: 06 December 2013
Appointed Date: 16 December 2011
64 years old

Director
HAMILTON, Robert James
Resigned: 30 June 2015
Appointed Date: 02 June 2014
61 years old

Director
LANE-SMITH, Roger
Resigned: 03 August 2015
Appointed Date: 03 August 2015
80 years old

Director
PHILIP, Brian William
Resigned: 26 September 2012
Appointed Date: 16 December 2011
67 years old

Director
POWELL, Vernon David
Resigned: 02 June 2014
Appointed Date: 16 December 2011
58 years old

Director
SMETHURST, Simon James
Resigned: 03 August 2015
Appointed Date: 30 June 2015
49 years old

Persons With Significant Control

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

LOMOND INVESTMENT MANAGEMENT LIMITED Events

02 Feb 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-31

24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
01 Oct 2016
Total exemption small company accounts made up to 31 December 2015
31 Aug 2016
Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016
31 Aug 2016
Director's details changed for Simon James Smethurst on 31 August 2016
...
... and 25 more events
30 Jul 2013
Previous accounting period shortened from 31 December 2012 to 30 October 2012
21 Dec 2012
Particulars of a mortgage or charge / charge no: 1
17 Dec 2012
Annual return made up to 16 December 2012 with full list of shareholders
17 Dec 2012
Termination of appointment of Brian Philip as a director
16 Dec 2011
Incorporation

LOMOND INVESTMENT MANAGEMENT LIMITED Charges

20 December 2012
Floating charge
Delivered: 21 December 2012
Status: Satisfied on 11 October 2013
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…