LOMOND ENGINEERS LIMITED

SC182364
GLENHEAD HOUSE PORT OF MENTEITH STIRLING FK8 3LE

Documents

Documents
Date Category Description Pages
06 Jan 2015 gazette Gazette Dissolved Liquidation 1 Buy now
06 Oct 2014 insolvency Liquidation Court Order Early Dissolution 1 Buy now
12 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Apr 2012 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
12 Apr 2012 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
20 Feb 2012 officers Termination of appointment of director (William Ross Hamilton) 1 Buy now
20 Feb 2012 officers Termination of appointment of secretary (William Ross Hamilton) 1 Buy now
12 Jan 2012 officers Termination of appointment of director (John Brown) 1 Buy now
03 Nov 2011 officers Appointment of director (Mr John Brown) 2 Buy now
03 Nov 2011 officers Appointment of secretary (Mr William Ross Hamilton) 2 Buy now
03 Nov 2011 officers Appointment of director (Mr William Ross Hamilton) 2 Buy now
03 Nov 2011 officers Termination of appointment of secretary (Martin Hughes Allsopp) 1 Buy now
06 Jun 2011 accounts Annual Accounts 6 Buy now
27 Jan 2011 annual-return Annual Return 4 Buy now
10 Mar 2010 annual-return Annual Return 4 Buy now
10 Mar 2010 officers Change of particulars for director (James Davidson) 2 Buy now
10 Mar 2010 officers Change of particulars for secretary (Mr Martin Hughes Allsopp) 1 Buy now
04 Mar 2010 accounts Annual Accounts 8 Buy now
01 May 2009 officers Secretary appointed mr martin hughes allsopp 1 Buy now
01 May 2009 officers Appointment terminated director robert clark 1 Buy now
01 May 2009 officers Appointment terminated secretary robert clark 1 Buy now
02 Apr 2009 accounts Annual Accounts 6 Buy now
28 Jan 2009 annual-return Return made up to 23/01/09; full list of members 4 Buy now
05 Jun 2008 annual-return Return made up to 23/01/08; full list of members 4 Buy now
21 Apr 2008 accounts Annual Accounts 6 Buy now
04 Mar 2008 accounts Annual Accounts 7 Buy now
10 Apr 2007 annual-return Return made up to 23/01/07; full list of members 3 Buy now
21 Feb 2007 officers New secretary appointed;new director appointed 2 Buy now
21 Feb 2007 officers Secretary resigned;director resigned 1 Buy now
10 Feb 2007 mortgage Partic of mort/charge ***** 3 Buy now
02 Feb 2007 accounts Annual Accounts 6 Buy now
16 Mar 2006 annual-return Return made up to 23/01/06; full list of members 7 Buy now
16 Mar 2006 officers New secretary appointed 2 Buy now
27 Jan 2006 accounts Annual Accounts 7 Buy now
15 Dec 2005 officers Secretary resigned;director resigned 1 Buy now
18 Feb 2005 annual-return Return made up to 23/01/05; full list of members 7 Buy now
23 Jul 2004 accounts Annual Accounts 5 Buy now
14 Apr 2004 annual-return Return made up to 23/01/04; full list of members 7 Buy now
22 Aug 2003 accounts Annual Accounts 7 Buy now
15 Aug 2003 officers New secretary appointed 1 Buy now
15 Aug 2003 officers Secretary resigned 1 Buy now
19 Jun 2003 officers Director resigned 1 Buy now
31 Mar 2003 address Registered office changed on 31/03/03 from: 23 high street strathmiglo cupar fife KY14 7QA 1 Buy now
25 Mar 2003 officers New director appointed 2 Buy now
21 Feb 2003 annual-return Return made up to 23/01/03; full list of members 7 Buy now
17 Jun 2002 accounts Annual Accounts 7 Buy now
08 May 2002 annual-return Return made up to 23/01/02; full list of members 7 Buy now
21 Jan 2002 address Registered office changed on 21/01/02 from: unthank freuchie cupar fife KY15 7HS 1 Buy now
16 Jul 2001 accounts Annual Accounts 7 Buy now
05 Mar 2001 mortgage Partic of mort/charge ***** 5 Buy now
26 Feb 2001 annual-return Return made up to 23/01/01; full list of members 7 Buy now
21 Jun 2000 accounts Annual Accounts 6 Buy now
16 Jun 2000 mortgage Partic of mort/charge ***** 6 Buy now
15 Feb 2000 annual-return Return made up to 23/01/00; full list of members 7 Buy now
24 Nov 1999 accounts Annual Accounts 6 Buy now
20 Jan 1999 annual-return Return made up to 23/01/99; full list of members 6 Buy now
16 Jul 1998 officers New director appointed 2 Buy now
16 Jul 1998 officers New director appointed 2 Buy now
16 Jul 1998 officers New secretary appointed;new director appointed 2 Buy now
03 Feb 1998 officers Secretary resigned 1 Buy now
03 Feb 1998 officers Director resigned 1 Buy now
03 Feb 1998 capital Ad 23/01/98--------- £ si 298@1=298 £ ic 2/300 2 Buy now
23 Jan 1998 incorporation Incorporation Company 16 Buy now