LOMOND PARK HOTEL LTD.
1 GOLF ROAD, CLARKSTON

Hellopages » East Renfrewshire » East Renfrewshire » G76 7HU

Company number SC218843
Status Active
Incorporation Date 3 May 2001
Company Type Private Limited Company
Address O'HARAS, RADLEIGH HOUSE, 1 GOLF ROAD, CLARKSTON, GLASGOW, G76 7HU
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Appointment of Mr John Codona as a director on 21 September 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of LOMOND PARK HOTEL LTD. are www.lomondparkhotel.co.uk, and www.lomond-park-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Lomond Park Hotel Ltd is a Private Limited Company. The company registration number is SC218843. Lomond Park Hotel Ltd has been working since 03 May 2001. The present status of the company is Active. The registered address of Lomond Park Hotel Ltd is O Haras Radleigh House 1 Golf Road Clarkston Glasgow G76 7hu. . CODONA, Lorraine is a Secretary of the company. CODONA, John is a Director of the company. CODONA, Lorraine is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director CODONA, John Alexander has been resigned. Director CODONA, John Alexander has been resigned. Director TAYLOR, Adele has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
CODONA, Lorraine
Appointed Date: 03 May 2001

Director
CODONA, John
Appointed Date: 21 September 2016
47 years old

Director
CODONA, Lorraine
Appointed Date: 03 May 2001
74 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 03 May 2001
Appointed Date: 03 May 2001

Director
CODONA, John Alexander
Resigned: 04 May 2015
Appointed Date: 03 December 2014
75 years old

Director
CODONA, John Alexander
Resigned: 01 July 2014
Appointed Date: 03 May 2001
75 years old

Director
TAYLOR, Adele
Resigned: 16 October 2008
Appointed Date: 01 June 2004
52 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 03 May 2001
Appointed Date: 03 May 2001

LOMOND PARK HOTEL LTD. Events

25 Oct 2016
Total exemption small company accounts made up to 30 April 2016
03 Oct 2016
Appointment of Mr John Codona as a director on 21 September 2016
30 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

20 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 400

12 Mar 2016
Registration of charge SC2188430004, created on 4 March 2016
...
... and 52 more events
09 Jul 2001
New director appointed
05 Jul 2001
Partic of mort/charge *
08 May 2001
Director resigned
08 May 2001
Secretary resigned
03 May 2001
Incorporation

LOMOND PARK HOTEL LTD. Charges

9 March 2016
Charge code SC21 8843 0003
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries Wholesale Limited
Description: Lomond park hotel, balloch road, alexandria DMB69324…
4 March 2016
Charge code SC21 8843 0004
Delivered: 12 March 2016
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries Wholesale Limited
Description: Contains floating charge…
13 July 2001
Standard security
Delivered: 20 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lomond park hotel and raffles nightclub (formerly loch…
27 June 2001
Bond & floating charge
Delivered: 5 July 2001
Status: Satisfied on 3 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…