LOMONDVALE HOMES LIMITED
JOHNSTONE

Hellopages » Renfrewshire » Renfrewshire » PA6 7HP

Company number SC123402
Status Active
Incorporation Date 28 February 1990
Company Type Private Limited Company
Address GREENVALE CHAPEL ROAD, HOUSTON, JOHNSTONE, SCOTLAND, PA6 7HP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Registered office address changed from Hightrees, Chapel Road Houston Renfrewshire PA6 7HP to Greenvale Chapel Road Houston Johnstone PA6 7HP on 5 March 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of LOMONDVALE HOMES LIMITED are www.lomondvalehomes.co.uk, and www.lomondvale-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Lomondvale Homes Limited is a Private Limited Company. The company registration number is SC123402. Lomondvale Homes Limited has been working since 28 February 1990. The present status of the company is Active. The registered address of Lomondvale Homes Limited is Greenvale Chapel Road Houston Johnstone Scotland Pa6 7hp. . PETKEN, Adriana is a Secretary of the company. PETKEN, Adriana is a Director of the company. PETKEN, David is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary

Director
PETKEN, Adriana

72 years old

Director
PETKEN, David

72 years old

Persons With Significant Control

Mr David Petken
Notified on: 30 June 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LOMONDVALE HOMES LIMITED Events

05 Mar 2017
Confirmation statement made on 28 February 2017 with updates
05 Mar 2017
Registered office address changed from Hightrees, Chapel Road Houston Renfrewshire PA6 7HP to Greenvale Chapel Road Houston Johnstone PA6 7HP on 5 March 2017
18 Nov 2016
Total exemption small company accounts made up to 30 April 2016
02 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

16 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 63 more events
12 Jun 1991
Return made up to 27/02/91; full list of members

19 Jul 1990
Partic of mort/charge 7773

20 Jun 1990
Partic of mort/charge 6728

14 Mar 1990
Accounting reference date notified as 28/02

28 Feb 1990
Incorporation

LOMONDVALE HOMES LIMITED Charges

17 April 2000
Standard security
Delivered: 5 May 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Springfield, south avenue, paisley.
22 December 1997
Standard security
Delivered: 9 January 1998
Status: Satisfied on 18 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at dennistoun road, langbank.
28 March 1996
Standard security
Delivered: 3 April 1996
Status: Satisfied on 18 November 1996
Persons entitled: Doctor Russell Philip Wootton
Description: East side of station road,langbank.
16 July 1990
Standard security
Delivered: 19 July 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot of ground at holmwood largs.
15 June 1990
Bond & floating charge
Delivered: 20 June 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whole assets of the company…