RECEIVERSHIP
Company Information for LAMONT HOLDINGS PLC
P.O. BOX 28448, FINANCE HOUSE, ORCHARD BRAE, EDINBURGH,
|
Company Registration Number
SC018964
Public Limited Company
RECEIVERSHIP |
Company Name | |
---|---|
LAMONT HOLDINGS PLC | |
Legal Registered Office | |
P.O. BOX 28448 FINANCE HOUSE ORCHARD BRAE EDINBURGH | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
GARY MICHAEL ASKEW |
||
GARY MICHAEL ASKEW |
||
PIERCE AUGUSTAN CASEY |
||
WILLIAM GLEAVE |
||
DAVID PETER LAMB |
||
PETER ALLAN LAND |
||
LORD RATHCAVAN |
||
VINCENT HUGH MCGINLAY |
||
RONALD CHRISTOPHER WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUGH FRANCIS CUSHNAHAN |
Director | ||
WILLIAM GLEAVE |
Company Secretary | ||
MICHAEL GEORGE LAMONT |
Company Secretary | ||
RICHARD ALEXANDER MILLIKEN |
Director | ||
NORMAN MCKEOWN |
Director | ||
ROBERT DERMOTT SIMPSON |
Director | ||
NEIL DOUGLAS MALCOLM MACKAY |
Director | ||
PAUL RONALD VAIGHT |
Director | ||
ALAN GEORGE DAVIES |
Director | ||
STUART WILLIAM TETLOW |
Director | ||
THOMAS DESMOND LORIMER |
Director | ||
WILLIAM DENNIS BELL |
Company Secretary | ||
MICHAEL GEORGE LAMONT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CUNNINGHAM JOHNSON LIMITED | Company Secretary | 2001-11-22 | CURRENT | 1986-04-04 | Active | |
02457584 LIMITED | Company Secretary | 2001-11-22 | CURRENT | 1990-01-09 | Active | |
NORTHERN IRELAND CARPETS LIMITED | Company Secretary | 1968-03-25 | CURRENT | 1968-03-25 | Active | |
CUNNINGHAM JOHNSON LIMITED | Director | 2001-11-22 | CURRENT | 1986-04-04 | Active | |
02457584 LIMITED | Director | 2001-11-22 | CURRENT | 1990-01-09 | Active | |
NORTHERN IRELAND CARPETS LIMITED | Director | 2001-11-22 | CURRENT | 1968-03-25 | Active | |
CUNNINGHAM JOHNSON LIMITED | Director | 2001-11-22 | CURRENT | 1986-04-04 | Active | |
02457584 LIMITED | Director | 2001-11-22 | CURRENT | 1990-01-09 | Active | |
NORTHERN IRELAND CARPETS LIMITED | Director | 2001-11-22 | CURRENT | 1968-03-25 | Active | |
HAMSARD 3293 LIMITED | Director | 2012-07-10 | CURRENT | 2012-07-10 | Liquidation | |
FIREMARK EXTINGUISHERS LIMITED | Director | 2007-09-17 | CURRENT | 1991-02-20 | Active | |
FIREMARK LTD | Director | 2007-09-17 | CURRENT | 2007-07-02 | Active | |
SQUARE FOOT CONCEPTS LTD | Director | 2006-03-15 | CURRENT | 2006-01-17 | Active | |
STERLING MATERIALS LIMITED | Director | 2004-11-09 | CURRENT | 2004-07-05 | Liquidation | |
BFF NONWOVENS LIMITED | Director | 2003-03-24 | CURRENT | 2002-10-25 | Active | |
BROGAN'S JEWELLERS LTD | Director | 2007-09-26 | CURRENT | 2007-09-25 | Active | |
60 WARRINGTON CRESCENT LIMITED | Director | 2007-04-25 | CURRENT | 1982-07-08 | Active | |
TUNNEL TECHNOLOGY LIMITED | Director | 2016-07-20 | CURRENT | 1997-04-08 | Active - Proposal to Strike off | |
THAKEHAM MUSHROOMS LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Active | |
THE PREMIER MUSHROOM GROUP LIMITED | Director | 2009-01-07 | CURRENT | 2005-11-17 | Active | |
BROMCRAFT LIMITED | Director | 2009-01-07 | CURRENT | 1992-09-17 | Active | |
TUNNEL TECH NORTH LIMITED | Director | 2009-01-07 | CURRENT | 1989-03-08 | Active | |
TUNNEL TECH LIMITED | Director | 2009-01-07 | CURRENT | 1984-04-24 | Active | |
LENDBACK LIMITED | Director | 2004-06-01 | CURRENT | 1993-07-29 | Dissolved 2015-04-14 | |
GATEFORTH PARK LIMITED | Director | 2004-06-01 | CURRENT | 1993-07-29 | Active - Proposal to Strike off | |
DECISIONDRIVE LIMITED | Director | 2004-06-01 | CURRENT | 1999-03-29 | Active - Proposal to Strike off | |
MONAGHAN MUSHROOMS LIMITED | Director | 2003-11-27 | CURRENT | 2003-10-31 | Active | |
PLEROMA INVESTMENTS | Director | 1994-09-23 | CURRENT | 1952-01-02 | Active | |
DRIMBAWN (UK) LIMITED | Director | 1994-09-13 | CURRENT | 1994-08-25 | Active | |
PLEROMA (UK) | Director | 1994-06-15 | CURRENT | 1994-06-15 | Active | |
FENTON BARNS (MUSHROOMS) LIMITED | Director | 1989-08-29 | CURRENT | 1987-07-14 | Active | |
PLEROMA LIMITED | Director | 1972-10-10 | CURRENT | 1972-10-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
1(Scot) | APP OF RECEIVER ***** | |
1(Scot) | APP OF RECEIVER ***** | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/06/02--------- £ SI 46076041@.001=46076 £ IC 4479391/4525467 | |
88(2)R | AD 20/06/02--------- £ SI 18923959@.001=18923 £ IC 4535203/4554126 | |
88(2)R | AD 20/06/02--------- £ SI 9736618@.001=9736 £ IC 4525467/4535203 | |
122 | S-DIV 19/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/02; BULK LIST AVAILABLE SEPARATELY | |
288a | NEW DIRECTOR APPOINTED | |
122 | S-DIV 19/06/02 | |
RES13 | PLACING AGREEMENT 19/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 19/06/02 | |
RES13 | SUBDIVISION OF SHARES 19/06/02 | |
RES04 | £ NC 5500000/5634709 19/0 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MISC | SHARE ISSUE OF 2P | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/12/01 FROM: 117 DUNDAS STREET, EDINBURGH, EH3 5ED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 24/08/00 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/08/00 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/06/00; BULK LIST AVAILABLE SEPARATELY | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/11/99 FROM: APEX HOUSE, 9 HADDINGTON PLACE, EDINBURGH, EH7 4AL | |
288a | NEW DIRECTOR APPOINTED | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 26/05/99 | |
ORES13 | AUTH DIR AMEND SCHEDULE 26/05/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/98; BULK LIST AVAILABLE SEPARATELY | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 09/06/98 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 09/06/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/06/97; BULK LIST AVAILABLE SEPARATELY | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
SRES13 | S166 MARKET PURCHASE 10/06/97 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/06/97 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 10/06/97 | |
288b | DIRECTOR RESIGNED | |
ORES13 | CREST SHARE TRANSFERS 03/12/96 | |
ORES01 | ALTER MEM AND ARTS 03/12/96 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/95 | |
287 | REGISTERED OFFICE CHANGED ON 19/09/96 FROM: LAMONT HOUSE, 429 HOLYWOOD ROAD, BELFAST, N. IRELAND,BT4 2LN | |
288 | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | NORTHERN BANK LIMITED | |
FLOATING CHARGE | Outstanding | NORTHERN BANK LIMITED | |
STANDARD SECURITY | Satisfied | NORTHERN BANK LTD | |
FLOATING CHARGE | Satisfied | NORTHERN BANK LTD | |
LETTER OF OFFSET | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as LAMONT HOLDINGS PLC are:
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. |