LOMOND MACDONALD LIMITED
EDINBURGH ALASTAIR MACDONALD LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 9DF

Company number SC057090
Status Active
Incorporation Date 30 January 1975
Company Type Private Limited Company
Address GROUND FLOOR NORTH, LEVEN HOUSE, 10 LOCHSIDE PLACE, EDINBURGH, EH12 9DF
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Appointment of Paul Francis Clayden as a director; Auditor's resignation; Appointment of Paul Francis Clayden as a director on 18 January 2017. The most likely internet sites of LOMOND MACDONALD LIMITED are www.lomondmacdonald.co.uk, and www.lomond-macdonald.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. The distance to to Aberdour Rail Station is 8.5 miles; to Rosyth Rail Station is 8.9 miles; to Burntisland Rail Station is 9.2 miles; to Kinghorn Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lomond Macdonald Limited is a Private Limited Company. The company registration number is SC057090. Lomond Macdonald Limited has been working since 30 January 1975. The present status of the company is Active. The registered address of Lomond Macdonald Limited is Ground Floor North Leven House 10 Lochside Place Edinburgh Eh12 9df. . HODGES, Dawn Jeanette is a Secretary of the company. CLAYDEN, Paul Francis is a Director of the company. PICKFORD, James Michael is a Director of the company. Secretary ALEX MORISON & CO WS has been resigned. Secretary HAMILTON, Robert has been resigned. Secretary MARTIN, Douglas Clark has been resigned. Secretary MARTIN, Douglas Clark has been resigned. Secretary MCPHERSON, Malcolm Henry has been resigned. Secretary POWELL, Vernon David has been resigned. Secretary SCOTT, Valaris Anne Brand has been resigned. Secretary SMALL, Jeremy Peter has been resigned. Director BEAN, Jane Ann has been resigned. Director DIXON, Richard John has been resigned. Director FOLLON, Neil Gerrard has been resigned. Director HAMILTON, Robert James has been resigned. Director KINNELL, Rhoderick Gordon Mcgowan has been resigned. Director MACDONALD, Alastair has been resigned. Director MACDONALD, Evelyn Stewart has been resigned. Director MACDONALD, Valerie Anne Brand has been resigned. Director MARTIN, Douglas Clark has been resigned. Director ORGAN, Robert Charles William has been resigned. Director PENDER, Stuart Macpherson has been resigned. Director POWELL, Vernon David has been resigned. Director REID, William James has been resigned. Director SMITH, Raymond Galloway has been resigned. Director SMITH, Raymond Galloway has been resigned. Director THOMSON, Steven Alexander has been resigned. Director THOMSON, Steven Alexander has been resigned. Director WILKINSON, Amber has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HODGES, Dawn Jeanette
Appointed Date: 01 January 2017

Director
CLAYDEN, Paul Francis
Appointed Date: 18 January 2017
56 years old

Director
PICKFORD, James Michael
Appointed Date: 18 January 2017
47 years old

Resigned Directors

Secretary
ALEX MORISON & CO WS
Resigned: 10 January 1997
Appointed Date: 17 October 1995

Secretary
HAMILTON, Robert
Resigned: 30 November 2015
Appointed Date: 02 June 2014

Secretary
MARTIN, Douglas Clark
Resigned: 01 February 2012
Appointed Date: 10 January 1997

Secretary
MARTIN, Douglas Clark
Resigned: 17 October 1995
Appointed Date: 06 January 1993

Secretary
MCPHERSON, Malcolm Henry
Resigned: 14 October 1992

Secretary
POWELL, Vernon David
Resigned: 02 June 2014
Appointed Date: 06 February 2013

Secretary
SCOTT, Valaris Anne Brand
Resigned: 06 January 1992
Appointed Date: 16 October 1992

Secretary
SMALL, Jeremy Peter
Resigned: 31 December 2016
Appointed Date: 30 November 2015

Director
BEAN, Jane Ann
Resigned: 01 February 2017
Appointed Date: 30 November 2015
59 years old

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

Director
FOLLON, Neil Gerrard
Resigned: 11 December 1990
Appointed Date: 15 August 1990
68 years old

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

Director
KINNELL, Rhoderick Gordon Mcgowan
Resigned: 08 August 1997
Appointed Date: 01 December 1995
76 years old

Director
MACDONALD, Alastair
Resigned: 20 January 1998
80 years old

Director
MACDONALD, Evelyn Stewart
Resigned: 01 May 1992
79 years old

Director
MACDONALD, Valerie Anne Brand
Resigned: 15 August 1997
Appointed Date: 29 August 1995
69 years old

Director
MARTIN, Douglas Clark
Resigned: 01 February 2012
Appointed Date: 30 November 1992
78 years old

Director
ORGAN, Robert Charles William
Resigned: 01 February 2017
Appointed Date: 30 November 2015
56 years old

Director
PENDER, Stuart Macpherson
Resigned: 30 November 2015
Appointed Date: 06 February 2013
60 years old

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

Director
REID, William James
Resigned: 15 August 1997
Appointed Date: 01 October 1995
93 years old

Director
SMITH, Raymond Galloway
Resigned: 30 November 2015
Appointed Date: 01 October 1993
63 years old

Director
SMITH, Raymond Galloway
Resigned: 30 June 1992
Appointed Date: 01 May 1992
63 years old

Director
THOMSON, Steven Alexander
Resigned: 01 April 2005
Appointed Date: 01 January 1998
64 years old

Director
THOMSON, Steven Alexander
Resigned: 08 August 1997
Appointed Date: 05 July 1996
64 years old

Director
WILKINSON, Amber
Resigned: 31 December 2016
Appointed Date: 11 January 2016
45 years old

LOMOND MACDONALD LIMITED Events

11 Mar 2017
Appointment of Paul Francis Clayden as a director
09 Mar 2017
Auditor's resignation
08 Mar 2017
Appointment of Paul Francis Clayden as a director on 18 January 2017
17 Feb 2017
Termination of appointment of Robert Charles William Organ as a director on 1 February 2017
15 Feb 2017
Termination of appointment of Jane Ann Bean as a director on 1 February 2017
...
... and 149 more events
08 Dec 1987
New director appointed

29 Sep 1987
Return made up to 20/08/87; full list of members

19 Feb 1987
Full accounts made up to 31 March 1986

19 Feb 1987
Return made up to 20/08/86; full list of members

30 Jan 1975
Certificate of incorporation

LOMOND MACDONALD LIMITED Charges

7 April 1999
Standard security
Delivered: 21 April 1999
Status: Satisfied on 20 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 9A & 9B clerk street, loanhead, midlothian.
6 February 1998
Bond & floating charge
Delivered: 16 February 1998
Status: Satisfied on 11 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
4 November 1992
Floating charge
Delivered: 17 November 1992
Status: Satisfied on 7 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
19 October 1992
Standard security
Delivered: 4 November 1992
Status: Satisfied on 13 February 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9A clerk street, loanhead.