LOMOND ENGINEERS LIMITED

Company Documents

DateDescription
12/04/1212 April 2012 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

12/04/1212 April 2012 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 23 HIGH STREET STRATHMIGLO CUPAR FIFE KY14 7QA

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM HAMILTON

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAMILTON

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN

View Document

03/11/113 November 2011 SECRETARY APPOINTED MR WILLIAM ROSS HAMILTON

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN ALLSOPP

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR WILLIAM ROSS HAMILTON

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR JOHN BROWN

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/01/1127 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVIDSON / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN HUGHES ALLSOPP / 10/03/2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/05/091 May 2009 SECRETARY APPOINTED MR MARTIN HUGHES ALLSOPP

View Document

01/05/091 May 2009 DIRECTOR RESIGNED ROBERT CLARK

View Document

01/05/091 May 2009 SECRETARY RESIGNED ROBERT CLARK

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

10/04/0710 April 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 PARTIC OF MORT/CHARGE *****

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/12/0515 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 23 HIGH STREET STRATHMIGLO CUPAR FIFE KY14 7QA

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: UNTHANK FREUCHIE CUPAR FIFE KY15 7HS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

05/03/015 March 2001 PARTIC OF MORT/CHARGE *****

View Document

26/02/0126 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

16/06/0016 June 2000 PARTIC OF MORT/CHARGE *****

View Document

15/02/0015 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 SECRETARY RESIGNED

View Document

23/01/9823 January 1998 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