Company number SC390469
Status Active
Incorporation Date 16 December 2010
Company Type Private Limited Company
Address 32 CHARLOTTE SQUARE, EDINBURGH, SCOTLAND, EH2 4ET
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Alterations to floating charge SC3904690004; Alterations to floating charge SC3904690003. The most likely internet sites of LOMOND MORTGAGES LIMITED are www.lomondmortgages.co.uk, and www.lomond-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Lomond Mortgages Limited is a Private Limited Company.
The company registration number is SC390469. Lomond Mortgages Limited has been working since 16 December 2010.
The present status of the company is Active. The registered address of Lomond Mortgages Limited is 32 Charlotte Square Edinburgh Scotland Eh2 4et. . GROVES, Michael Steven Thornley is a Director of the company. HAMILTON, Robert James is a Director of the company. MCINTYRE, Hazel Jane is a Director of the company. PENDER, Stuart Macpherson is a Director of the company. Secretary HAMILTON, Robert James has been resigned. Secretary POWELL, Vernon David has been resigned. Secretary BRIAN REID LTD. has been resigned. Director DEMPSTER, John Laurie has been resigned. Director DIXON, Richard John has been resigned. Director MABBOTT, Stephen George has been resigned. Director PENDER, Stuart Macpherson has been resigned. Director POWELL, Vernon David has been resigned. Director ROBERTSON, Bryan Edward has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Secretary
BRIAN REID LTD.
Resigned: 16 December 2010
Appointed Date: 16 December 2010
Persons With Significant Control
Lomond Property Lettings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LOMOND MORTGAGES LIMITED Events
24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
26 Oct 2016
Alterations to floating charge SC3904690004
26 Oct 2016
Alterations to floating charge SC3904690003
26 Oct 2016
Alterations to floating charge SC3904690005
26 Oct 2016
Alterations to floating charge SC3904690002
...
... and 49 more events
19 Jan 2011
Appointment of Vernon David Powell as a secretary
19 Jan 2011
Current accounting period shortened from 31 December 2011 to 31 October 2011
20 Dec 2010
Termination of appointment of Brian Reid Ltd. as a secretary
20 Dec 2010
Termination of appointment of Stephen George Mabbott as a director
16 Dec 2010
Incorporation
14 October 2016
Charge code SC39 0469 0004
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: N/A…
14 October 2016
Charge code SC39 0469 0003
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Mml Capital Partners LLP as Security Agent
Description: Contains floating charge…
14 October 2016
Charge code SC39 0469 0002
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Mml Capital Partners LLP as Security Agent
Description: Contains floating charge…
13 October 2016
Charge code SC39 0469 0005
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: N/A…
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…