LOMOND MACDONALD LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

15/03/1915 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, SECRETARY DAWN HODGES

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MRS CAROLINE WENDY GODWIN

View Document

10/07/1710 July 2017 CORPORATE SECRETARY APPOINTED MARSH SECRETARIAL SERVICES LIMITED

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUEFIN INSURANCE GROUP LIMITED

View Document

05/07/175 July 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

11/03/1711 March 2017 DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN

View Document

09/03/179 March 2017 AUDITOR'S RESIGNATION

View Document

08/03/178 March 2017 DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT ORGAN

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR JAMES MICHAEL PICKFORD

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR AMBER WILKINSON

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR JANE BEAN

View Document

07/02/177 February 2017 SECRETARY APPOINTED DAWN JEANETTE HODGES

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, SECRETARY JEREMY SMALL

View Document

18/08/1618 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 275-REG SEC

View Document

15/06/1615 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

15/06/1615 June 2016 ADOPT ARTICLES 19/05/2016

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MRS AMBER WILKINSON

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SMITH

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM, 22 CHARLOTTE SQUARE, EDINBURGH, EH2 4DF, SCOTLAND

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MRS JANE ANN BEAN

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR ROBERT CHARLES WILLIAM ORGAN

View Document

04/12/154 December 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

04/12/154 December 2015 SECRETARY APPOINTED JEREMY PETER SMALL

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAMILTON

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT HAMILTON

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR STUART PENDER

View Document

30/11/1530 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM, 1 NORTH CHARLOTTE STREET, EDINBURGH, EH2 4HR

View Document

26/08/1526 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/07/1531 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

31/03/1531 March 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1531 March 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/12/1430 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/09/142 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

02/09/142 September 2014 SAIL ADDRESS CREATED

View Document

02/09/142 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, SECRETARY VERNON POWELL

View Document

13/06/1413 June 2014 SECRETARY APPOINTED ROBERT HAMILTON

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR ROBERT HAMILTON

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR VERNON POWELL

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD DIXON

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

21/06/1321 June 2013 COMPANY NAME CHANGED ALASTAIR MACDONALD LIMITED CERTIFICATE ISSUED ON 21/06/13

View Document

07/06/137 June 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 4

View Document

19/03/1319 March 2013 SECRETARY APPOINTED MR VERNON DAVID POWELL

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR VERNON DAVID POWELL

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR RICHARD JOHN DIXON

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR STUART MACPHERSON PENDER

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM, 24A MELVILLE STREET, EDINBURGH, EH3 7NS, SCOTLAND

View Document

13/09/1213 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM, 7 PALMERSTON PLACE, EDINBURGH, EH12 5AH, SCOTLAND

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, SECRETARY DOUGLAS MARTIN

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MARTIN

View Document

22/08/1122 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM, 7 PALMERSTON PLACE, EDINBURGH, EH12 5AU

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

24/08/0924 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/11/0828 November 2008 RETURN MADE UP TO 20/08/08; NO CHANGE OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/08/0018 August 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 PARTIC OF MORT/CHARGE *****

View Document

18/08/9818 August 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/02/9816 February 1998 PARTIC OF MORT/CHARGE *****

View Document

13/02/9813 February 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/02/98

View Document

13/02/9813 February 1998 ADOPT MEM AND ARTS 06/02/98

View Document

13/02/9813 February 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/02/9813 February 1998 AUTHORITY SELL PROPERTY 06/02/98

View Document

13/02/9813 February 1998 DEC MORT/CHARGE *****

View Document

13/02/9813 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97 FROM: 11 ZETLAND PLACE, EDINBURGH, EH5 3LZ

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 NEW SECRETARY APPOINTED

View Document

15/01/9715 January 1997 REGISTERED OFFICE CHANGED ON 15/01/97 FROM: ERSKINE HOUSE, 68 QUEEN STREET, EDINBURGH, EH2 4NN

View Document

15/01/9715 January 1997 SECRETARY RESIGNED

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 REGISTERED OFFICE CHANGED ON 19/10/95 FROM: 9 CLERK STREET, LOANHEAD, EH2 ODF

View Document

19/10/9519 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/9520 September 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/08/9422 August 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 DEC MORT/CHARGE *****

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/01/9314 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/934 January 1993 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 PARTIC OF MORT/CHARGE *****

View Document

05/11/925 November 1992 PARTIC OF MORT/CHARGE *****

View Document

26/10/9226 October 1992 REGISTERED OFFICE CHANGED ON 26/10/92 FROM: 19 AINSLIE PLACE, EDINBURGH, EH3 6AU

View Document

26/10/9226 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9215 October 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 SECRETARY RESIGNED

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/917 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/08/9126 August 1991 RETURN MADE UP TO 20/08/91; CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 DIRECTOR RESIGNED

View Document

21/02/9121 February 1991 RETURN MADE UP TO 20/08/90; CHANGE OF MEMBERS

View Document

11/10/9011 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

23/08/9023 August 1990 NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/10/8920 October 1989 RETURN MADE UP TO 20/08/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 REGISTERED OFFICE CHANGED ON 27/06/89 FROM: 9B CLERK STREET, LOANHEAD, MIDLOTHIAN, EH20 9DP

View Document

06/10/886 October 1988 RETURN MADE UP TO 20/08/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/06/886 June 1988 DIRECTOR RESIGNED

View Document

07/04/887 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/03/8817 March 1988 G123 TO INC.CAP.TO £1000

View Document

17/03/8817 March 1988 TO INC.CAP.TO £1000 030288

View Document

17/03/8817 March 1988 ALTER MEM AND ARTS 030288

View Document

12/02/8812 February 1988 PUC2 ALLOTS 030288 998X£1 ORD

View Document

08/12/878 December 1987 NEW DIRECTOR APPOINTED

View Document

29/09/8729 September 1987 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/02/8719 February 1987 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

View Document

30/01/7530 January 1975 CERTIFICATE OF INCORPORATION

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