LOMOND PROPERTY AND WHISKY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with updates |
12/01/2312 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
13/01/2113 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
16/12/2016 December 2020 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SAMUEL |
15/06/2015 June 2020 | REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 190 ST VINCENT STREET GLASGOW G2 5SP |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
23/07/1923 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
02/10/172 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/01/1724 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYLE BOYD / 24/01/2016 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
13/01/1613 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
20/08/1520 August 2015 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SAMUEL |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
12/01/1512 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
07/02/147 February 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
03/05/133 May 2013 | COMPANY NAME CHANGED LOMOND PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/05/13 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
18/02/1318 February 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
10/01/1210 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
10/01/1210 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GAYLE BOYD / 10/01/2012 |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
26/01/1126 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE EMILIE SAMUEL / 18/01/2010 |
18/01/1018 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SAMUEL / 18/01/2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAYLE BOYD / 18/01/2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LLOYD WILLIAM BAIN SAMUEL / 18/01/2010 |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
07/01/097 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SAMUEL / 06/04/2007 |
07/01/097 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
07/01/097 January 2009 | DIRECTOR APPOINTED WILLIAM SAMUEL |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
07/03/087 March 2008 | LOCATION OF REGISTER OF MEMBERS |
07/03/087 March 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
29/09/0629 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
24/02/0624 February 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/03/059 March 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
28/02/0528 February 2005 | DIRECTOR RESIGNED |
28/02/0528 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
02/02/042 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
21/01/0421 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
15/01/0315 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
24/09/0224 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
24/01/0224 January 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
07/11/017 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
28/02/0128 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
06/02/016 February 2001 | LOCATION OF REGISTER OF MEMBERS |
09/01/019 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
26/10/0026 October 2000 | REGISTERED OFFICE CHANGED ON 26/10/00 FROM: SHAMBALA 14A CLOCH ROAD GOUROCK PA19 1AB |
16/05/0016 May 2000 | NEW DIRECTOR APPOINTED |
22/02/0022 February 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
25/01/0025 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
09/02/999 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
21/01/9921 January 1999 | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
03/02/983 February 1998 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
03/02/983 February 1998 | LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA |
03/02/983 February 1998 | REGISTERED OFFICE CHANGED ON 03/02/98 |
03/02/983 February 1998 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
03/02/983 February 1998 | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
25/09/9725 September 1997 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/04/98 |
11/06/9711 June 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/06/979 June 1997 | NEW DIRECTOR APPOINTED |
05/06/975 June 1997 | NEW DIRECTOR APPOINTED |
05/06/975 June 1997 | NEW DIRECTOR APPOINTED |
03/06/973 June 1997 | SECRETARY RESIGNED |
03/06/973 June 1997 | REGISTERED OFFICE CHANGED ON 03/06/97 FROM: 19 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QX |
03/06/973 June 1997 | ALTER MEM AND ARTS 28/05/97 |
03/06/973 June 1997 | DIRECTOR RESIGNED |
30/05/9730 May 1997 | £ NC 100/10000 28/05/ |
30/05/9730 May 1997 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/05/97 |
30/05/9730 May 1997 | NC INC ALREADY ADJUSTED 28/05/97 |
29/05/9729 May 1997 | COMPANY NAME CHANGED LOMOND VENTURES THIRTY SIX LIMIT ED CERTIFICATE ISSUED ON 29/05/97 |
31/12/9631 December 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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