LOMOND BOOKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/05/2414 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

01/02/241 February 2024 Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/05/234 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/2013 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/05/1930 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/04/1811 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/06/1729 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BAXTER

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/03/169 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 22 CRAIGMOUNT AVENUE CORSTORPHINE EDINBURGH EH12 8HQ

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/03/1314 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN BAXTER / 05/03/2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE GIBSON BROWN / 05/03/2013

View Document

14/03/1314 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MS JACQUELINE GIBSON BROWN / 05/03/2013

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/04/1210 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

06/04/126 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAWFORD GOODWIN / 05/03/2012

View Document

06/04/126 April 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR MAHER

View Document

12/03/1212 March 2012 ARTICLES OF ASSOCIATION

View Document

07/03/127 March 2012 ADOPT ARTICLES 26/01/2012

View Document

28/02/1228 February 2012 20/02/12 STATEMENT OF CAPITAL GBP 11500

View Document

06/02/126 February 2012 ADOPT ARTICLES 26/01/2012

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED CRAWFORD GOODWIN

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/03/1117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE GIBSON BROWN / 05/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ALAN MAHER / 05/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN BAXTER / 05/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

13/11/0913 November 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

13/11/0913 November 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

10/11/0910 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BURKE

View Document

18/03/0918 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0830 September 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 PARTIC OF MORT/CHARGE *****

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company