LOMOND PROPERTY AND WHISKY MANAGEMENT LTD
Address
LOMOND PROPERTY AND WHISKY MANAGEMENT LTD
Classification:
Management of real estate on a fee or contract basis
Legal Information
Company Registration No.:
SC171090
Incorporation Date:
31 Dec 1996
(21 Years old)
Financial Year End:
30 Apr
Capital:
£876.00
on 24 Jan 2017
For period ending:
30 Apr 2017
Filed on:
2 Oct 2017
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
31 Dec 2015
Filed on:
13 Jan 2016
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Financial Summary
30 Apr 2016 | 30 Apr 2015 | 30 Apr 2014 | |
---|---|---|---|
Cash at bank: | £48,416 | £41,618 | £28,429 |
Debtors: | £200 | £270 | £6,733 |
Creditors due within one year: | £4,363 | £2,002 | £3,896 |
Total Assets less Current Liabilities: | £384,492 | £380,125 | £375,678 |
Creditors due after one year / Non Current Liabilities: | £499,132 | £507,815 | £398,468 |
Total Assets less Liabilities: | £25,352 | £10,614 | -£1,214 |
Shareholders Funds / Net Worth: | £25,352 | £10,614 | -£1,214 |
Full details in: | 2016 Accounts | 2015 Accounts | 2014 Accounts |
Recently Filed Documents - 74 available
- Annual Accounts For Year Ended 30 Apr 17 - £4.99
- Change of particulars for director - £4.99
- CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES - £4.99
- Annual Accounts For Year Ended 30 Apr 16 - £4.99
- Annual Accounts For Year Ended 30 Apr 15 - £4.99
Directors and Secretaries
Lloyd Samuel | |
28 May 1997 ⇒ Present ( 20 Years ) | Company Secretary |
28 May 1997 ⇒ Present ( 20 Years ) | Director |
William Samuel | |
28 May 1997 ⇒ Present ( 20 Years ) | Director |
Gayle Samuel | |
28 May 1997 ⇒ Present ( 20 Years ) | Director |
Previous Company Names
LOMOND PROPERTY MANAGEMENT LIMITED
Changed 3 May 2013
Previous Addresses
SHAMBALA
14A CLOCH ROAD
GOUROCK
PA19 1AB
14A CLOCH ROAD
GOUROCK
PA19 1AB
Changed 26 Oct 2000
19 GLASGOW ROAD
PAISLEY
RENFREWSHIRE PA1 3QX
PAISLEY
RENFREWSHIRE PA1 3QX
Changed 3 Jun 1997
Domain Names
The following domain names are available.
Company Annual Accounts
Next annual accounts are due on:
31 Jan 2019
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
30 Apr 2017 | 2 Oct 2017 | 6 |
30 Apr 2016 | 13 Jan 2017 | 9 |
30 Apr 2015 | 9 May 2016 | 13 |
30 Apr 2014 | 29 Jan 2015 | 9 |
30 Apr 2013 | 31 Jan 2014 | 9 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 30 Apr 17
- Profit and Loss Account
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor 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
Companies With Similar Director Names
- GROUNDS FOR APPEAL COFFEE CO. LTD.
- GROUNDWORK EAST OF ENGLAND
- BRISTOL HOUSE LTD
- MYCSP LIMITED
- MYCSP TRUSTEE COMPANY LIMITED
- More...
Companies With Same Post Code
- FERGUSON CARDO LIMITED
- MIDDLEMUIR ESTATES LIMITED
- SIMONS-LOBNITZ LIMITED
- J. LIZARS (INVESTMENTS) LIMITED
- More...
Activity
This company viewed 23 times in the last few years