LOMOND TPS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewDirector's details changed for Mr Alex Smith on 2025-07-11

View Document

14/07/2514 July 2025 NewDirector's details changed for Mr James Brearley on 2025-07-11

View Document

24/04/2524 April 2025 Termination of appointment of Christopher Trevor Whitaker as a director on 2025-04-22

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

31/01/2531 January 2025 Appointment of Mr Alex Smith as a director on 2025-01-23

View Document

12/11/2412 November 2024 Termination of appointment of Martin Paul Reay as a director on 2024-11-07

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024 Appointment of Mr James Brearley as a director on 2024-10-18

View Document

22/10/2422 October 2024

View Document

15/04/2415 April 2024 Appointment of Mr Christopher Trevor Whitaker as a director on 2024-04-04

View Document

11/04/2411 April 2024 Termination of appointment of Duncan Andrew Mcphee as a director on 2024-04-04

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

16/03/2416 March 2024 Satisfaction of charge 1 in full

View Document

18/01/2418 January 2024 Appointment of Mr Martin Paul Reay as a director on 2024-01-10

View Document

18/01/2418 January 2024 Termination of appointment of Mark Douglas Raban as a director on 2024-01-10

View Document

23/10/2323 October 2023 Termination of appointment of Oliver Walter Laird as a director on 2023-10-11

View Document

19/10/2319 October 2023 Termination of appointment of Philip John Kenny as a secretary on 2023-10-11

View Document

16/08/2316 August 2023

View Document

16/08/2316 August 2023

View Document

16/08/2316 August 2023

View Document

16/08/2316 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

23/11/2123 November 2021 Appointment of Mr Oliver Walter Laird as a director on 2021-11-15

View Document

14/10/2114 October 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Termination of appointment of Anna Catherine Bielby as a director on 2021-06-30

View Document

04/06/204 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/03/2019

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOUGLAS RABAN / 15/07/2019

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUCE

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL MCMINN

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR RICHARD SCOTT WALKER

View Document

14/01/2014 January 2020 SECRETARY APPOINTED MR PHILIP JOHN KENNY

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY GLENDA MACGEEKIE

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOUGLAS RABAN / 06/12/2019

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR MARK DOUGLAS RABAN

View Document

08/08/198 August 2019 DIRECTOR APPOINTED DETAILS REMOVED UNDER SECTION 1095

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN GREGSON

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

30/10/1830 October 2018 CESSATION OF LOMOND MOTORS LIMITED AS A PSC

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOOKERS MOTOR GROUP LIMITED

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

15/02/1815 February 2018 SECRETARY'S CHANGE OF PARTICULARS / GLENDA MACGEEKIE / 11/12/2017

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CAMPBELL BRUCE / 11/12/2017

View Document

14/07/1714 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR NIGEL JOHN MCMINN

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

15/10/1215 October 2012 ARTICLES OF ASSOCIATION

View Document

15/10/1215 October 2012 ALTER ARTICLES 01/10/2012

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/08/1230 August 2012 SECRETARY APPOINTED GLENDA MACGEEKIE

View Document

30/08/1230 August 2012 TERMINATE DIR APPOINTMENT

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED ANDREW CAMPBELL BRUCE

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED ROBIN ANTHONY GREGSON

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, SECRETARY EILEEN MCMAHON

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MR PETER JONES

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR HUGH MCMAHON

View Document

25/07/1225 July 2012 SECTION 519

View Document

23/07/1223 July 2012 AUDITOR'S RESIGNATION

View Document

23/07/1223 July 2012 ADOPT ARTICLES 04/07/2012

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

14/07/1014 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

04/06/094 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT SIMPSON

View Document

23/05/0823 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 SECRETARY'S CHANGE OF PARTICULARS / EILEEN MCMAHON / 19/12/2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 520 HILLINGON ROAD BRAEHEAD GLASGOW G52 4UB

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCMAHON / 19/12/2007

View Document

10/04/0810 April 2008

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0725 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 3 GLENFINLAS STREET EDINBURGH EH3 6AQ

View Document

24/04/0724 April 2007 COMPANY NAME CHANGED MM&S (5234) LIMITED CERTIFICATE ISSUED ON 24/04/07

View Document

23/03/0723 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