LOCH LOMOND SHORES MANAGEMENT COMPANY LIMITED
GLASGOW LOMOND SHORES MANAGEMENT COMPANY LIMITED THE LOCH LOMOND MANAGEMENT COMPANY LIMITED M M & S (2509) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 6HQ

Company number SC191326
Status Active
Incorporation Date 20 November 1998
Company Type Private Limited Company
Address FLOOR 4,, ATRIUM COURT 50 WATERLOO STREET, GLASGOW, G2 6HQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 20 November 2016 with updates; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 2 . The most likely internet sites of LOCH LOMOND SHORES MANAGEMENT COMPANY LIMITED are www.lochlomondshoresmanagementcompany.co.uk, and www.loch-lomond-shores-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loch Lomond Shores Management Company Limited is a Private Limited Company. The company registration number is SC191326. Loch Lomond Shores Management Company Limited has been working since 20 November 1998. The present status of the company is Active. The registered address of Loch Lomond Shores Management Company Limited is Floor 4 Atrium Court 50 Waterloo Street Glasgow G2 6hq. . EDWARDS, Jacqueline is a Secretary of the company. SCOTT, Iain is a Director of the company. WRIGHT, Michael Christopher is a Director of the company. Secretary CRAWFORD, John has been resigned. Secretary MCGREGOR, David Andrew has been resigned. Secretary NASIM, Tahira has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director ANDERSON, David Alexander has been resigned. Director ANDERSON, David Alexander has been resigned. Director CAMPBELL, James Mossman has been resigned. Director CURRIE, Eleanor Jane has been resigned. Director DEVITT, Finella has been resigned. Director DEWAR-DURIE, Andrew Maule has been resigned. Director DUNCAN, James has been resigned. Director FERGUSON, Rowena Jane has been resigned. Director GILLESPIE, Edwin Andrew has been resigned. Director KEE, Gordon Henry has been resigned. Director MCALOON, Jim has been resigned. Director MCGILP, Niall Alexander has been resigned. Director MCGREGOR, David Andrew has been resigned. Director MCQUADE, James Allan has been resigned. Director O'SULLIVAN, Kevin has been resigned. Director POLLEY, Michael Royden has been resigned. Director REID, Derek Donald has been resigned. Director ROBERTSON, Fiona Jean has been resigned. Director SCOTT-PARK, Freda Marion, Dr has been resigned. Director WHITEFORD, Roderick has been resigned. Director WISEMAN, Brian has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
EDWARDS, Jacqueline
Appointed Date: 23 April 2015

Director
SCOTT, Iain
Appointed Date: 09 September 2013
61 years old

Director
WRIGHT, Michael Christopher
Appointed Date: 13 August 2008
60 years old

Resigned Directors

Secretary
CRAWFORD, John
Resigned: 19 March 2012
Appointed Date: 18 August 2008

Secretary
MCGREGOR, David Andrew
Resigned: 13 August 2008
Appointed Date: 08 November 2001

Secretary
NASIM, Tahira
Resigned: 13 February 2015
Appointed Date: 30 March 2012

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 08 November 2001
Appointed Date: 20 November 1998

Director
ANDERSON, David Alexander
Resigned: 17 November 2006
Appointed Date: 26 February 2002
70 years old

Director
ANDERSON, David Alexander
Resigned: 26 February 2002
Appointed Date: 13 September 1999
70 years old

Director
CAMPBELL, James Mossman
Resigned: 31 March 2008
Appointed Date: 03 February 2004
82 years old

Director
CURRIE, Eleanor Jane
Resigned: 20 January 2000
Appointed Date: 13 September 1999
66 years old

Director
DEVITT, Finella
Resigned: 31 January 2001
Appointed Date: 04 October 1999
59 years old

Director
DEWAR-DURIE, Andrew Maule
Resigned: 09 January 2003
Appointed Date: 11 February 2000
85 years old

Director
DUNCAN, James
Resigned: 26 September 2002
Appointed Date: 31 July 2000
73 years old

Director
FERGUSON, Rowena Jane
Resigned: 27 September 2007
Appointed Date: 23 February 2004
63 years old

Director
GILLESPIE, Edwin Andrew
Resigned: 17 December 2003
Appointed Date: 23 October 2002
80 years old

Director
KEE, Gordon Henry
Resigned: 19 June 2000
Appointed Date: 09 March 2000
77 years old

Director
MCALOON, Jim
Resigned: 31 March 2008
Appointed Date: 28 June 2007
68 years old

Director
MCGILP, Niall Alexander
Resigned: 15 January 2003
Appointed Date: 08 November 2001
73 years old

Director
MCGREGOR, David Andrew
Resigned: 27 August 2003
Appointed Date: 26 February 2002
62 years old

Director
MCQUADE, James Allan
Resigned: 27 August 2003
Appointed Date: 26 February 2002
67 years old

Director
O'SULLIVAN, Kevin
Resigned: 29 August 2008
Appointed Date: 08 November 2001
75 years old

Director
POLLEY, Michael Royden
Resigned: 27 September 2007
Appointed Date: 03 February 2004
67 years old

Director
REID, Derek Donald
Resigned: 22 January 2002
Appointed Date: 11 February 2000
80 years old

Director
ROBERTSON, Fiona Jean
Resigned: 10 August 2000
Appointed Date: 11 February 2000
51 years old

Director
SCOTT-PARK, Freda Marion, Dr
Resigned: 26 February 2007
Appointed Date: 11 February 2000
69 years old

Director
WHITEFORD, Roderick
Resigned: 26 March 2003
Appointed Date: 08 November 2001
67 years old

Director
WISEMAN, Brian
Resigned: 10 September 2004
Appointed Date: 03 February 2004
71 years old

Nominee Director
VINDEX LIMITED
Resigned: 13 September 1999
Appointed Date: 20 November 1998

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 13 September 1999
Appointed Date: 20 November 1998

Persons With Significant Control

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

LOCH LOMOND SHORES MANAGEMENT COMPANY LIMITED Events

21 Dec 2016
Full accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 20 November 2016 with updates
23 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2

28 Sep 2015
Full accounts made up to 31 March 2015
28 Apr 2015
Appointment of Mrs Jacqueline Edwards as a secretary on 23 April 2015
...
... and 94 more events
29 Oct 1999
Director resigned
13 Oct 1999
New director appointed
08 Oct 1999
Company name changed the loch lomond management compa ny LIMITED\certificate issued on 11/10/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Jan 1999
Company name changed m m & s (2509) LIMITED\certificate issued on 19/01/99
20 Nov 1998
Incorporation