LOMOND SERVICE STATION LIMITED
BALLOCH

Hellopages » West Dunbartonshire » West Dunbartonshire » G83 8PW

Company number SC135360
Status Active
Incorporation Date 3 December 1991
Company Type Private Limited Company
Address 200 MAIN STREET, JAMESTOWN, BALLOCH, G83 8PW
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 83,800 . The most likely internet sites of LOMOND SERVICE STATION LIMITED are www.lomondservicestation.co.uk, and www.lomond-service-station.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Lomond Service Station Limited is a Private Limited Company. The company registration number is SC135360. Lomond Service Station Limited has been working since 03 December 1991. The present status of the company is Active. The registered address of Lomond Service Station Limited is 200 Main Street Jamestown Balloch G83 8pw. . MACBEAN, Hamish Iain Angus is a Secretary of the company. MACBEAN, Cindy Louise is a Director of the company. MACBEAN, Hamish Iain Angus is a Director of the company. Secretary MCGILL, Jacqueline has been resigned. Secretary NIVEN, James has been resigned. Secretary PROW, Robert Muir has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director NIVEN, James has been resigned. Director PROW, Robert Muir has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
MACBEAN, Hamish Iain Angus
Appointed Date: 29 December 2006

Director
MACBEAN, Cindy Louise
Appointed Date: 29 December 2006
66 years old

Director
MACBEAN, Hamish Iain Angus
Appointed Date: 29 December 2006
66 years old

Resigned Directors

Secretary
MCGILL, Jacqueline
Resigned: 07 June 2001
Appointed Date: 29 October 1999

Secretary
NIVEN, James
Resigned: 28 October 1999
Appointed Date: 06 February 1992

Secretary
PROW, Robert Muir
Resigned: 29 December 2006
Appointed Date: 07 June 2001

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 06 February 1992
Appointed Date: 03 December 1991

Director
NIVEN, James
Resigned: 29 December 2006
Appointed Date: 06 February 1992
83 years old

Director
PROW, Robert Muir
Resigned: 29 December 2006
Appointed Date: 06 February 1992
82 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 06 February 1992
Appointed Date: 03 December 1991

Persons With Significant Control

Mr Hamish Iain Angus Macbean
Notified on: 3 December 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LOMOND SERVICE STATION LIMITED Events

16 Jan 2017
Confirmation statement made on 3 December 2016 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 83,800

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
02 Feb 2015
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 83,800

...
... and 73 more events
14 Feb 1992
Registered office changed on 14/02/92 from: 292 st vincent street glasgow G2 5TQ

14 Feb 1992
Nc inc already adjusted 06/02/92
14 Feb 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

05 Feb 1992
Company name changed lycidas (203) LIMITED\certificate issued on 06/02/92
03 Dec 1991
Incorporation

LOMOND SERVICE STATION LIMITED Charges

5 January 2007
Standard security
Delivered: 12 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lomond service station 200 main street jamestown balloch…
9 October 2003
Standard security
Delivered: 22 October 2003
Status: Satisfied on 19 April 2007
Persons entitled: Bp Oil UK Limited
Description: Lomond service station, main street, jamestown DMB45372.
18 October 2000
Bond & floating charge
Delivered: 24 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
29 April 1992
Standard security
Delivered: 6 May 1992
Status: Satisfied on 25 June 1997
Persons entitled: Conoco Limited
Description: Milldam service station, main street, jamestown, alexandria.