LOMOND MOTORS (EAST) LIMITED
GLASGOW MM&S (5121) LIMITED

Hellopages » Renfrewshire » Renfrewshire » G52 4UB

Company number SC304405
Status Active
Incorporation Date 22 June 2006
Company Type Private Limited Company
Address 520 HILLINGTON ROAD, BRAEHEAD, GLASGOW, G52 4UB
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 2 ; Full accounts made up to 31 December 2014. The most likely internet sites of LOMOND MOTORS (EAST) LIMITED are www.lomondmotorseast.co.uk, and www.lomond-motors-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Lomond Motors East Limited is a Private Limited Company. The company registration number is SC304405. Lomond Motors East Limited has been working since 22 June 2006. The present status of the company is Active. The registered address of Lomond Motors East Limited is 520 Hillington Road Braehead Glasgow G52 4ub. . MACGEEKIE, Glenda is a Secretary of the company. BRUCE, Andrew Campbell is a Director of the company. GREGSON, Robin Anthony is a Director of the company. MCMINN, Nigel John is a Director of the company. Secretary MCMAHON, Eileen has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director JONES, Peter has been resigned. Director MCMAHON, Hugh Patrick has been resigned. Director RITCHIE, Brian William Athol has been resigned. Director SIMPSON, Robert Dermott has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MACGEEKIE, Glenda
Appointed Date: 04 July 2012

Director
BRUCE, Andrew Campbell
Appointed Date: 04 July 2012
60 years old

Director
GREGSON, Robin Anthony
Appointed Date: 04 July 2012
65 years old

Director
MCMINN, Nigel John
Appointed Date: 19 August 2013
56 years old

Resigned Directors

Secretary
MCMAHON, Eileen
Resigned: 04 July 2012
Appointed Date: 30 June 2006

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 30 June 2006
Appointed Date: 22 June 2006

Director
JONES, Peter
Resigned: 31 December 2013
Appointed Date: 04 July 2012
69 years old

Director
MCMAHON, Hugh Patrick
Resigned: 04 July 2012
Appointed Date: 30 June 2006
67 years old

Director
RITCHIE, Brian William Athol
Resigned: 28 February 2007
Appointed Date: 30 June 2006
58 years old

Director
SIMPSON, Robert Dermott
Resigned: 24 February 2009
Appointed Date: 10 August 2006
69 years old

Nominee Director
VINDEX LIMITED
Resigned: 30 June 2006
Appointed Date: 22 June 2006

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 30 June 2006
Appointed Date: 22 June 2006

LOMOND MOTORS (EAST) LIMITED Events

07 Jul 2016
Full accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2

07 Jul 2015
Full accounts made up to 31 December 2014
13 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2

04 Jul 2014
Full accounts made up to 31 December 2013
...
... and 57 more events
14 Jul 2006
Company name changed mm&s (5121) LIMITED\certificate issued on 14/07/06
14 Jul 2006
Accounting reference date shortened from 30/06/07 to 31/12/06
14 Jul 2006
Registered office changed on 14/07/06 from: 151 st vincent street, glasgow, G2 5NJ
14 Jul 2006
Registered office changed on 14/07/06 from: 151 st vincent street glasgow G2 5NJ
22 Jun 2006
Incorporation

LOMOND MOTORS (EAST) LIMITED Charges

1 October 2012
Bond & floating charge
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
20 January 2010
Bond & floating charge
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh
Description: Undertaking & all property & assets present & future…
6 December 2006
Assignation
Delivered: 27 December 2006
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: In respect of refund monies paid by or by the direction of…
30 October 2006
Bond & floating charge
Delivered: 18 November 2006
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: Undertaking and all property and assets present and future…
30 August 2006
Floating charge
Delivered: 5 September 2006
Status: Satisfied on 18 July 2012
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…