LOMOND MAINTENANCE LIMITED
EDINBURGH

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

Company number SC428376
Status Active
Incorporation Date 16 July 2012
Company Type Private Limited Company
Address 32 CHARLOTTE SQUARE, EDINBURGH, SCOTLAND, EH2 4ET
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Alterations to floating charge SC4283760006; Alterations to floating charge SC4283760007; Alterations to floating charge SC4283760008. The most likely internet sites of LOMOND MAINTENANCE LIMITED are www.lomondmaintenance.co.uk, and www.lomond-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Lomond Maintenance Limited is a Private Limited Company. The company registration number is SC428376. Lomond Maintenance Limited has been working since 16 July 2012. The present status of the company is Active. The registered address of Lomond Maintenance Limited 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. LAWSON, Ian James is a Director of the company. PENDER, Stuart Macpherson is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director CANNON, Malcolm Stewart Graham has been resigned. Director DIXON, Richard John has been resigned. Director GRIEVE, Julie Anne has been resigned. Director MABBOTT, Stephen George has been resigned. Director POWELL, Vernon David has been resigned. Director ROBERTSON, Bryan Edward has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
HAMILTON, Robert
Appointed Date: 02 June 2014

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

Director
LAWSON, Ian James
Appointed Date: 15 August 2016
46 years old

Director
PENDER, Stuart Macpherson
Appointed Date: 16 July 2012
60 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 16 July 2012
Appointed Date: 16 July 2012

Director
CANNON, Malcolm Stewart Graham
Resigned: 01 June 2015
Appointed Date: 01 January 2014
63 years old

Director
DIXON, Richard John
Resigned: 06 December 2013
Appointed Date: 16 July 2012
64 years old

Director
GRIEVE, Julie Anne
Resigned: 12 October 2012
Appointed Date: 16 July 2012
54 years old

Director
MABBOTT, Stephen George
Resigned: 16 July 2012
Appointed Date: 16 July 2012
74 years old

Director
POWELL, Vernon David
Resigned: 02 June 2014
Appointed Date: 16 July 2012
58 years old

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

Persons With Significant Control

Bondsave Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOMOND MAINTENANCE LIMITED Events

26 Oct 2016
Alterations to floating charge SC4283760006
26 Oct 2016
Alterations to floating charge SC4283760007
26 Oct 2016
Alterations to floating charge SC4283760008
26 Oct 2016
Alterations to floating charge SC4283760002
26 Oct 2016
Alterations to floating charge SC4283760005
...
... and 52 more events
29 Aug 2012
Current accounting period extended from 31 July 2013 to 31 October 2013
29 Aug 2012
Appointment of Mr Stuart Macpherson Pender as a director
20 Jul 2012
Termination of appointment of Brian Reid Ltd. as a secretary
20 Jul 2012
Termination of appointment of Stephen Mabbott as a director
16 Jul 2012
Incorporation

LOMOND MAINTENANCE LIMITED Charges

14 October 2016
Charge code SC42 8376 0007
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Mml Capital Partners LLP as Security Agent
Description: Contains floating charge…
13 October 2016
Charge code SC42 8376 0008
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: N/A…
22 January 2016
Charge code SC42 8376 0006
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Mml Capital Partners LLP (As Security Agent)
Description: Contains floating charge…
31 July 2014
Charge code SC42 8376 0005
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Mml Capital Partners LLP (As Security Agent)
Description: Contains floating charge…
11 September 2013
Charge code SC42 8376 0004
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code SC42 8376 0003
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code SC42 8376 0002
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…
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…