LOMOND PROPERTIES LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G73 1JU

Company number SC077457
Status Active
Incorporation Date 4 February 1982
Company Type Private Limited Company
Address 2 VICTORIA PLACE, RUTHERGLEN, GLASGOW, G73 1JU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of LOMOND PROPERTIES LIMITED are www.lomondproperties.co.uk, and www.lomond-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Lomond Properties Limited is a Private Limited Company. The company registration number is SC077457. Lomond Properties Limited has been working since 04 February 1982. The present status of the company is Active. The registered address of Lomond Properties Limited is 2 Victoria Place Rutherglen Glasgow G73 1ju. . GRAHAM, Catriona Morag Mclean is a Secretary of the company. ROBERTSON, William George Struan is a Director of the company. Secretary ROBERTSON, Anne Leitch has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRAHAM, Catriona Morag Mclean
Appointed Date: 01 December 1990

Director

Resigned Directors

Secretary
ROBERTSON, Anne Leitch
Resigned: 15 September 1990

Persons With Significant Control

Mr William George Struan Robertson
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

LOMOND PROPERTIES LIMITED Events

09 Feb 2017
Confirmation statement made on 31 December 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 October 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
16 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100

...
... and 60 more events
19 Oct 1987
Full accounts made up to 31 October 1986

28 Jan 1987
Registered office changed on 28/01/87 from: 353 pollockshaws rd glasgow

12 Sep 1986
Full accounts made up to 31 October 1985

12 Sep 1986
Return made up to 31/12/85; full list of members

02 Sep 1986
Accounting reference date shortened from 31/03 to 31/10

LOMOND PROPERTIES LIMITED Charges

22 May 1995
Standard security
Delivered: 26 May 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 47 main street bothwell registered in the land register…
6 November 1990
Bond & floating charge
Delivered: 8 November 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
26 April 1984
Standard security
Delivered: 14 May 1984
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop property & offices at 27 main street/2 victoria place…