LOMOND MORTGAGES LIMITED

SC390469
1 WEMYSS PLACE EDINBURGH SCOTLAND EH3 6DH

Documents

Documents
Date Category Description Pages
08 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2023 officers Termination of appointment of director (Jason Watkin) 1 Buy now
11 Oct 2023 officers Termination of appointment of director (Robert James Hamilton) 1 Buy now
30 Sep 2023 accounts Annual Accounts 13 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 3 Buy now
08 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2021 accounts Annual Accounts 3 Buy now
06 Apr 2021 accounts Annual Accounts 13 Buy now
06 Apr 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 33 Buy now
06 Apr 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
06 Apr 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 2 Buy now
25 Jan 2021 capital Return of Allotment of shares 3 Buy now
22 Jan 2021 resolution Resolution 2 Buy now
08 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2021 resolution Resolution 2 Buy now
08 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jan 2021 officers Termination of appointment of director (Peter Flockhart) 1 Buy now
04 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
27 Nov 2020 officers Appointment of director (Mr Jason Watkin) 2 Buy now
10 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2020 officers Change of particulars for director (Mr Robert James Hamilton) 2 Buy now
10 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2020 officers Change of particulars for director (Mr Stuart Macpherson Pender) 2 Buy now
10 Nov 2020 officers Change of particulars for director (Mr Peter Flockhart) 2 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 12 Buy now
01 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 34 Buy now
01 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
01 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 2 Buy now
18 Sep 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 34 Buy now
18 Sep 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 2 Buy now
22 Jan 2019 officers Termination of appointment of director (Michael Steven Thornley Groves) 1 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2018 accounts Annual Accounts 12 Buy now
03 Sep 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 35 Buy now
03 Sep 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
03 Sep 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 2 Buy now
13 Apr 2018 officers Appointment of director (Mr Peter Flockhart) 2 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2017 accounts Annual Accounts 12 Buy now
11 May 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 35 Buy now
11 May 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
11 May 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 2 Buy now
18 Apr 2017 mortgage Mortgage Alter Floating Charge With Number 236 Buy now
18 Apr 2017 mortgage Mortgage Alter Floating Charge With Number 236 Buy now
13 Apr 2017 mortgage Mortgage Alter Floating Charge With Number 236 Buy now
12 Apr 2017 mortgage Mortgage Alter Floating Charge With Number 232 Buy now
12 Apr 2017 mortgage Mortgage Alter Floating Charge With Number 232 Buy now
10 Apr 2017 resolution Resolution 13 Buy now
10 Apr 2017 mortgage Registration of a charge 17 Buy now
10 Apr 2017 mortgage Registration of a charge 70 Buy now
03 Apr 2017 officers Termination of appointment of director (Hazel Jane Mcintyre) 1 Buy now
31 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2016 mortgage Mortgage Alter Floating Charge With Number 234 Buy now
26 Oct 2016 mortgage Mortgage Alter Floating Charge With Number 233 Buy now
26 Oct 2016 mortgage Mortgage Alter Floating Charge With Number 226 Buy now
26 Oct 2016 mortgage Mortgage Alter Floating Charge With Number 221 Buy now
25 Oct 2016 mortgage Registration of a charge 18 Buy now
20 Oct 2016 mortgage Registration of a charge 17 Buy now
18 Oct 2016 mortgage Registration of a charge 19 Buy now
18 Oct 2016 mortgage Registration of a charge 20 Buy now
17 Oct 2016 officers Termination of appointment of director (John Laurie Dempster) 1 Buy now
25 Aug 2016 accounts Annual Accounts 13 Buy now
25 Aug 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 30 Buy now
25 Aug 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
25 Aug 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 2 Buy now
12 Aug 2016 officers Appointment of director (Mr Michael Steven Thornley Groves) 2 Buy now
12 Aug 2016 officers Appointment of director (Mrs Hazel Jane Mcintyre) 2 Buy now
12 Aug 2016 officers Termination of appointment of secretary (Robert James Hamilton) 1 Buy now
12 Aug 2016 officers Termination of appointment of secretary (Robert James Hamilton) 1 Buy now
08 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2016 accounts Annual Accounts 13 Buy now
17 May 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/14 38 Buy now
17 May 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/14 1 Buy now
17 May 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/14 2 Buy now
18 Jan 2016 officers Appointment of director (Mr Stuart Macpherson Pender) 2 Buy now
17 Dec 2015 annual-return Annual Return 4 Buy now
03 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Aug 2015 officers Termination of appointment of director (Bryan Edward Robertson) 2 Buy now
19 Dec 2014 annual-return Annual Return 5 Buy now
19 Sep 2014 accounts Annual Accounts 6 Buy now
05 Jun 2014 officers Appointment of director (Mr Robert Hamilton) 3 Buy now
29 May 2014 officers Termination of appointment of director (Stuart Pender) 1 Buy now
23 May 2014 officers Appointment of secretary (Mr Robert James Hamilton) 2 Buy now
23 May 2014 officers Termination of appointment of director (Vernon Powell) 1 Buy now
23 May 2014 officers Termination of appointment of director (Richard Dixon) 1 Buy now
23 May 2014 officers Termination of appointment of secretary (Vernon Powell) 1 Buy now
23 May 2014 officers Appointment of director (Mr John Laurie Dempster) 2 Buy now