LOMOND MOTORS LIMITED
BRAEHEAD SPIKEFILE LIMITED

Hellopages » Renfrewshire » Renfrewshire » G52 4UB

Company number SC184583
Status Active
Incorporation Date 6 April 1998
Company Type Private Limited Company
Address JUNCTION 26 M8, 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 ninety-eight 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 100,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of LOMOND MOTORS LIMITED are www.lomondmotors.co.uk, and www.lomond-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Lomond Motors Limited is a Private Limited Company. The company registration number is SC184583. Lomond Motors Limited has been working since 06 April 1998. The present status of the company is Active. The registered address of Lomond Motors Limited is Junction 26 M8 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 OSWALDS OF EDINBURGH LIMITED has been resigned. Director CLELLAND, Derek has been resigned. Director GRANT, Peter Alexander has been resigned. Director JONES, Peter has been resigned. Director MCMAHON, Hugh Patrick has been resigned. Director METCALFE, Trevor has been resigned. Director RITCHIE, Brian William Athol has been resigned. Director SIMPSON, Robert Dermott has been resigned. Nominee Director JORDANS (SCOTLAND) 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: 24 April 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 April 1998
Appointed Date: 06 April 1998

Director
CLELLAND, Derek
Resigned: 04 July 2012
Appointed Date: 02 April 2007
63 years old

Director
GRANT, Peter Alexander
Resigned: 04 July 2012
Appointed Date: 07 May 2007
65 years old

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: 24 April 1998
67 years old

Director
METCALFE, Trevor
Resigned: 06 November 2002
Appointed Date: 25 November 1998
73 years old

Director
RITCHIE, Brian William Athol
Resigned: 28 February 2007
Appointed Date: 25 October 2004
58 years old

Director
SIMPSON, Robert Dermott
Resigned: 23 February 2009
Appointed Date: 12 December 2005
69 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 24 April 1998
Appointed Date: 06 April 1998

LOMOND MOTORS LIMITED Events

06 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 100,000

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 100,000

04 Jul 2014
Full accounts made up to 31 December 2013
...
... and 88 more events
21 May 1998
Director resigned
21 May 1998
New secretary appointed
21 May 1998
New director appointed
21 May 1998
Registered office changed on 21/05/98 from: 24 great king street edinburgh EH3 6QN
06 Apr 1998
Incorporation

LOMOND MOTORS 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…
18 January 2010
Bond & floating charge
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Volkswagen Gmbh
Description: Undertaking & all property & assets present & 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…
9 March 1999
Assignation
Delivered: 25 March 1999
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All monies by way of deposit on motor vehicles.
20 November 1998
Bond & floating charge
Delivered: 10 December 1998
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: Undertaking and all property and assets present and future…
20 November 1998
Floating charge
Delivered: 26 November 1998
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…