LOMOND PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewChange of details for Mr Stephen Allan Spence as a person with significant control on 2025-07-23

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr Stephen Allan Spence on 2025-07-23

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/02/246 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

03/08/233 August 2023 Change of details for Mr Ross Cowan as a person with significant control on 2016-04-06

View Document

03/08/233 August 2023 Change of details for Mr Stephen Allan Spence as a person with significant control on 2016-04-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/04/236 April 2023 Cancellation of shares. Statement of capital on 2023-03-17

View Document

24/03/2324 March 2023 Purchase of own shares.

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/12/2213 December 2022 Appointment of Mr Joseph Francis Gilligan as a director on 2022-11-11

View Document

11/11/2211 November 2022 Statement of capital following an allotment of shares on 2022-09-29

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Memorandum and Articles of Association

View Document

11/11/2211 November 2022 Resolutions

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/04/2115 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 26 PARKHOUSE STREET AYR KA7 2HH

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/10/184 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROSS COWAN / 19/07/2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR ROSS COWAN / 19/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/02/1823 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ALLAN SPENCE / 16/08/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALLAN SPENCE / 16/08/2017

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH REID

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 118 BANK STREET IRVINE AYRSHIRE KA12 0NF

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/08/1329 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR KENNETH ROBERT REID

View Document

01/11/121 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SPENCE / 05/09/2012

View Document

05/09/125 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

05/08/115 August 2011 CURRSHO FROM 31/08/2012 TO 30/06/2012

View Document

01/08/111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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