LOMOND MORTGAGES LIMITED
EDINBURGH

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

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 fourteen years and eleven 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

Director
GROVES, Michael Steven Thornley
Appointed Date: 12 August 2016
59 years old

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

Director
MCINTYRE, Hazel Jane
Appointed Date: 12 August 2016
57 years old

Director
PENDER, Stuart Macpherson
Appointed Date: 08 December 2015
60 years old

Resigned Directors

Secretary
HAMILTON, Robert James
Resigned: 12 August 2016
Appointed Date: 01 May 2014

Secretary
POWELL, Vernon David
Resigned: 01 May 2014
Appointed Date: 16 December 2010

Secretary
BRIAN REID LTD.
Resigned: 16 December 2010
Appointed Date: 16 December 2010

Director
DEMPSTER, John Laurie
Resigned: 30 September 2016
Appointed Date: 01 May 2014
71 years old

Director
DIXON, Richard John
Resigned: 01 May 2014
Appointed Date: 16 December 2010
64 years old

Director
MABBOTT, Stephen George
Resigned: 16 December 2010
Appointed Date: 16 December 2010
74 years old

Director
PENDER, Stuart Macpherson
Resigned: 29 May 2014
Appointed Date: 16 December 2010
60 years old

Director
POWELL, Vernon David
Resigned: 01 May 2014
Appointed Date: 16 December 2010
58 years old

Director
ROBERTSON, Bryan Edward
Resigned: 30 June 2015
Appointed Date: 01 May 2014
61 years old

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

LOMOND MORTGAGES LIMITED Charges

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…