Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LAMONT HOLDINGS PLC
Company Information for

LAMONT HOLDINGS PLC

P.O. BOX 28448, FINANCE HOUSE, ORCHARD BRAE, EDINBURGH,
Company Registration Number
SC018964
Public Limited Company
RECEIVERSHIP

Company Overview

About Lamont Holdings Plc
LAMONT HOLDINGS PLC was founded on 1936-02-27 and has its registered office in Orchard Brae. The organisation's status is listed as "RECEIVERSHIP". Lamont Holdings Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LAMONT HOLDINGS PLC
 
Legal Registered Office
P.O. BOX 28448
FINANCE HOUSE
ORCHARD BRAE
EDINBURGH
 
Filing Information
Company Number SC018964
Company ID Number SC018964
Date formed 1936-02-27
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus RECEIVERSHIP
Lastest accounts 31/12/2001
Account next due 31/07/2003
Latest return 19/06/2002
Return next due 17/07/2003
Type of accounts GROUP
Last Datalog update: 2018-09-05 12:51:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LAMONT HOLDINGS PLC
The following companies were found which have the same name as LAMONT HOLDINGS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAMONT HOLDINGS INC. Prince Edward Island Dissolved Company formed on the 1995-05-05
LAMONT HOLDINGS L.L.C. 1003 LAKE ST S APT 102 KIRKLAND WA 980336871 Dissolved Company formed on the 2004-09-04
LAMONT HOLDINGS (QLD) PTY LTD Dissolved Company formed on the 2010-05-18
LAMONT HOLDINGS (WA) PTY LTD Active Company formed on the 1998-10-15
LAMONT HOLDINGS GROUP PTY LTD Active Company formed on the 2015-05-22
Lamont Holdings LLC Delaware Unknown
LAMONT HOLDINGS, LLC 1968 BAYSHORE BOULEVARD DUNEDIN FL 34698 Active Company formed on the 2010-06-23
LAMONT HOLDINGS PTY LIMITED Active Company formed on the 2017-08-23
LAMONT HOLDINGS LLC Georgia Unknown
LAMONT HOLDINGS LLC Michigan UNKNOWN
LAMONT HOLDINGS LLC North Carolina Unknown
Lamont Holdings LLC Maryland Unknown
LAMONT HOLDINGS LLC Georgia Unknown
LAMONT HOLDINGS LTD British Columbia Active Company formed on the 2021-03-18

Company Officers of LAMONT HOLDINGS PLC

Current Directors
Officer Role Date Appointed
GARY MICHAEL ASKEW
Company Secretary 2001-11-02
GARY MICHAEL ASKEW
Director 2002-06-20
PIERCE AUGUSTAN CASEY
Director 1999-03-26
WILLIAM GLEAVE
Director 2001-10-18
DAVID PETER LAMB
Director 2002-09-19
PETER ALLAN LAND
Director 2002-06-20
LORD RATHCAVAN
Director 1989-06-19
VINCENT HUGH MCGINLAY
Director 1998-06-09
RONALD CHRISTOPHER WILSON
Director 1999-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH FRANCIS CUSHNAHAN
Director 1999-08-09 2001-11-30
WILLIAM GLEAVE
Company Secretary 2001-10-18 2001-11-02
MICHAEL GEORGE LAMONT
Company Secretary 1991-11-04 2001-10-18
RICHARD ALEXANDER MILLIKEN
Director 1990-01-01 2001-10-18
NORMAN MCKEOWN
Director 1997-09-16 2000-01-31
ROBERT DERMOTT SIMPSON
Director 1998-11-12 1999-08-09
NEIL DOUGLAS MALCOLM MACKAY
Director 1993-07-08 1999-05-26
PAUL RONALD VAIGHT
Director 1995-11-02 1998-11-12
ALAN GEORGE DAVIES
Director 1995-11-02 1998-09-29
STUART WILLIAM TETLOW
Director 1995-11-02 1996-12-31
THOMAS DESMOND LORIMER
Director 1989-06-19 1996-06-30
WILLIAM DENNIS BELL
Company Secretary 1989-06-19 1991-11-04
MICHAEL GEORGE LAMONT
Company Secretary 1989-09-28 1990-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY MICHAEL ASKEW CUNNINGHAM JOHNSON LIMITED Company Secretary 2001-11-22 CURRENT 1986-04-04 Active
GARY MICHAEL ASKEW 02457584 LIMITED Company Secretary 2001-11-22 CURRENT 1990-01-09 Active
GARY MICHAEL ASKEW NORTHERN IRELAND CARPETS LIMITED Company Secretary 1968-03-25 CURRENT 1968-03-25 Active
GARY MICHAEL ASKEW CUNNINGHAM JOHNSON LIMITED Director 2001-11-22 CURRENT 1986-04-04 Active
GARY MICHAEL ASKEW 02457584 LIMITED Director 2001-11-22 CURRENT 1990-01-09 Active
GARY MICHAEL ASKEW NORTHERN IRELAND CARPETS LIMITED Director 2001-11-22 CURRENT 1968-03-25 Active
WILLIAM GLEAVE CUNNINGHAM JOHNSON LIMITED Director 2001-11-22 CURRENT 1986-04-04 Active
WILLIAM GLEAVE 02457584 LIMITED Director 2001-11-22 CURRENT 1990-01-09 Active
WILLIAM GLEAVE NORTHERN IRELAND CARPETS LIMITED Director 2001-11-22 CURRENT 1968-03-25 Active
DAVID PETER LAMB HAMSARD 3293 LIMITED Director 2012-07-10 CURRENT 2012-07-10 Liquidation
DAVID PETER LAMB FIREMARK EXTINGUISHERS LIMITED Director 2007-09-17 CURRENT 1991-02-20 Active
DAVID PETER LAMB FIREMARK LTD Director 2007-09-17 CURRENT 2007-07-02 Active
DAVID PETER LAMB SQUARE FOOT CONCEPTS LTD Director 2006-03-15 CURRENT 2006-01-17 Active
DAVID PETER LAMB STERLING MATERIALS LIMITED Director 2004-11-09 CURRENT 2004-07-05 Liquidation
DAVID PETER LAMB BFF NONWOVENS LIMITED Director 2003-03-24 CURRENT 2002-10-25 Active
VINCENT HUGH MCGINLAY BROGAN'S JEWELLERS LTD Director 2007-09-26 CURRENT 2007-09-25 Active
VINCENT HUGH MCGINLAY 60 WARRINGTON CRESCENT LIMITED Director 2007-04-25 CURRENT 1982-07-08 Active
RONALD CHRISTOPHER WILSON TUNNEL TECHNOLOGY LIMITED Director 2016-07-20 CURRENT 1997-04-08 Active - Proposal to Strike off
RONALD CHRISTOPHER WILSON THAKEHAM MUSHROOMS LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active
RONALD CHRISTOPHER WILSON THE PREMIER MUSHROOM GROUP LIMITED Director 2009-01-07 CURRENT 2005-11-17 Active
RONALD CHRISTOPHER WILSON BROMCRAFT LIMITED Director 2009-01-07 CURRENT 1992-09-17 Active
RONALD CHRISTOPHER WILSON TUNNEL TECH NORTH LIMITED Director 2009-01-07 CURRENT 1989-03-08 Active
RONALD CHRISTOPHER WILSON TUNNEL TECH LIMITED Director 2009-01-07 CURRENT 1984-04-24 Active
RONALD CHRISTOPHER WILSON LENDBACK LIMITED Director 2004-06-01 CURRENT 1993-07-29 Dissolved 2015-04-14
RONALD CHRISTOPHER WILSON GATEFORTH PARK LIMITED Director 2004-06-01 CURRENT 1993-07-29 Active - Proposal to Strike off
RONALD CHRISTOPHER WILSON DECISIONDRIVE LIMITED Director 2004-06-01 CURRENT 1999-03-29 Active - Proposal to Strike off
RONALD CHRISTOPHER WILSON MONAGHAN MUSHROOMS LIMITED Director 2003-11-27 CURRENT 2003-10-31 Active
RONALD CHRISTOPHER WILSON PLEROMA INVESTMENTS Director 1994-09-23 CURRENT 1952-01-02 Active
RONALD CHRISTOPHER WILSON DRIMBAWN (UK) LIMITED Director 1994-09-13 CURRENT 1994-08-25 Active
RONALD CHRISTOPHER WILSON PLEROMA (UK) Director 1994-06-15 CURRENT 1994-06-15 Active
RONALD CHRISTOPHER WILSON FENTON BARNS (MUSHROOMS) LIMITED Director 1989-08-29 CURRENT 1987-07-14 Active
RONALD CHRISTOPHER WILSON PLEROMA LIMITED Director 1972-10-10 CURRENT 1972-10-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-09GAZ1FIRST GAZETTE
2003-02-241(Scot)APP OF RECEIVER *****
2003-02-241(Scot)APP OF RECEIVER *****
2002-09-24288aNEW DIRECTOR APPOINTED
2002-07-2188(2)RAD 20/06/02--------- £ SI 46076041@.001=46076 £ IC 4479391/4525467
2002-07-2188(2)RAD 20/06/02--------- £ SI 18923959@.001=18923 £ IC 4535203/4554126
2002-07-2188(2)RAD 20/06/02--------- £ SI 9736618@.001=9736 £ IC 4525467/4535203
2002-07-15122S-DIV 19/06/02
2002-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-06363sRETURN MADE UP TO 19/06/02; BULK LIST AVAILABLE SEPARATELY
2002-06-28288aNEW DIRECTOR APPOINTED
2002-06-27122S-DIV 19/06/02
2002-06-27RES13PLACING AGREEMENT 19/06/02
2002-06-27288aNEW DIRECTOR APPOINTED
2002-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-27123NC INC ALREADY ADJUSTED 19/06/02
2002-06-27RES13SUBDIVISION OF SHARES 19/06/02
2002-06-27RES04£ NC 5500000/5634709 19/0
2002-06-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-06-20MISCSHARE ISSUE OF 2P
2002-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-04-19288bDIRECTOR RESIGNED
2001-12-22353LOCATION OF REGISTER OF MEMBERS
2001-12-10287REGISTERED OFFICE CHANGED ON 10/12/01 FROM: 117 DUNDAS STREET, EDINBURGH, EH3 5ED
2001-11-14288aNEW SECRETARY APPOINTED
2001-11-14288bDIRECTOR RESIGNED
2001-11-14288bSECRETARY RESIGNED
2001-11-14288bSECRETARY RESIGNED
2001-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-19363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2000-09-01SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 24/08/00
2000-09-01SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/08/00
2000-08-17AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-06-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-28363sRETURN MADE UP TO 19/06/00; BULK LIST AVAILABLE SEPARATELY
2000-03-20288bDIRECTOR RESIGNED
2000-02-09288bDIRECTOR RESIGNED
1999-11-01287REGISTERED OFFICE CHANGED ON 01/11/99 FROM: APEX HOUSE, 9 HADDINGTON PLACE, EDINBURGH, EH7 4AL
1999-09-03288aNEW DIRECTOR APPOINTED
1999-08-09353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1999-07-13AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-07-13363sRETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS
1999-07-08410(Scot)PARTIC OF MORT/CHARGE *****
1999-07-08410(Scot)PARTIC OF MORT/CHARGE *****
1999-06-21288aNEW DIRECTOR APPOINTED
1999-06-01SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 26/05/99
1999-06-01ORES13AUTH DIR AMEND SCHEDULE 26/05/99
1999-06-01288bDIRECTOR RESIGNED
1999-04-12288aNEW DIRECTOR APPOINTED
1998-11-26288aNEW DIRECTOR APPOINTED
1998-11-26288bDIRECTOR RESIGNED
1998-10-14AUDAUDITOR'S RESIGNATION
1998-10-06288bDIRECTOR RESIGNED
1998-06-29AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-29363sRETURN MADE UP TO 19/06/98; BULK LIST AVAILABLE SEPARATELY
1998-06-16288aNEW DIRECTOR APPOINTED
1998-06-12SRES01ALTER MEM AND ARTS 09/06/98
1998-06-12SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 09/06/98
1997-09-23288aNEW DIRECTOR APPOINTED
1997-07-03363sRETURN MADE UP TO 19/06/97; BULK LIST AVAILABLE SEPARATELY
1997-07-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-17SRES13S166 MARKET PURCHASE 10/06/97
1997-06-17SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/06/97
1997-06-17SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 10/06/97
1997-01-07288bDIRECTOR RESIGNED
1996-12-12ORES13CREST SHARE TRANSFERS 03/12/96
1996-12-12ORES01ALTER MEM AND ARTS 03/12/96
1996-10-08AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-09-19287REGISTERED OFFICE CHANGED ON 19/09/96 FROM: LAMONT HOUSE, 429 HOLYWOOD ROAD, BELFAST, N. IRELAND,BT4 2LN
1996-09-18288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to LAMONT HOLDINGS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAMONT HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1999-07-08 Outstanding NORTHERN BANK LIMITED
FLOATING CHARGE 1999-07-08 Outstanding NORTHERN BANK LIMITED
STANDARD SECURITY 1981-07-23 Satisfied NORTHERN BANK LTD
FLOATING CHARGE 1981-07-08 Satisfied NORTHERN BANK LTD
LETTER OF OFFSET 1980-10-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of LAMONT HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for LAMONT HOLDINGS PLC
Trademarks
We have not found any records of LAMONT HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAMONT HOLDINGS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as LAMONT HOLDINGS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where LAMONT HOLDINGS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAMONT HOLDINGS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAMONT HOLDINGS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.