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 - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

13/01/2113 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SAMUEL

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 190 ST VINCENT STREET GLASGOW G2 5SP

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

23/07/1923 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

02/10/172 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYLE BOYD / 24/01/2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SAMUEL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/02/147 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 COMPANY NAME CHANGED LOMOND PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/05/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAYLE BOYD / 10/01/2012

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/01/1126 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE EMILIE SAMUEL / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SAMUEL / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAYLE BOYD / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD WILLIAM BAIN SAMUEL / 18/01/2010

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SAMUEL / 06/04/2007

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR APPOINTED WILLIAM SAMUEL

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/03/087 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/087 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/02/016 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: SHAMBALA 14A CLOCH ROAD GOUROCK PA19 1AB

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

03/02/983 February 1998 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

03/02/983 February 1998 REGISTERED OFFICE CHANGED ON 03/02/98

View Document

03/02/983 February 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/02/983 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/04/98

View Document

11/06/9711 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 SECRETARY RESIGNED

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM: 19 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QX

View Document

03/06/973 June 1997 ALTER MEM AND ARTS 28/05/97

View Document

03/06/973 June 1997 DIRECTOR RESIGNED

View Document

30/05/9730 May 1997 £ NC 100/10000 28/05/

View Document

30/05/9730 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/05/97

View Document

30/05/9730 May 1997 NC INC ALREADY ADJUSTED 28/05/97

View Document

29/05/9729 May 1997 COMPANY NAME CHANGED LOMOND VENTURES THIRTY SIX LIMIT ED CERTIFICATE ISSUED ON 29/05/97

View Document

31/12/9631 December 1996 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