Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LOMOND PROPERTIES (SCOTLAND) LTD.
Company Information for

LOMOND PROPERTIES (SCOTLAND) LTD.

DUNFERMLINE, KY11,
Company Registration Number
SC223437
Private Limited Company
Dissolved

Dissolved 2017-03-06

Company Overview

About Lomond Properties (scotland) Ltd.
LOMOND PROPERTIES (SCOTLAND) LTD. was founded on 2001-09-21 and had its registered office in Dunfermline. The company was dissolved on the 2017-03-06 and is no longer trading or active.

Key Data
Company Name
LOMOND PROPERTIES (SCOTLAND) LTD.
 
Legal Registered Office
DUNFERMLINE
 
Filing Information
Company Number SC223437
Date formed 2001-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2017-03-06
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-25 04:31:41
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.

Company Officers of LOMOND PROPERTIES (SCOTLAND) LTD.

Current Directors
Officer Role Date Appointed
PHILLIP CRAIG RITCHIE
Company Secretary 2001-09-21
GRANT IAN RITCHIE
Director 2001-10-29
PHILLIP CRAIG RITCHIE
Director 2001-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP RONALD RITCHIE
Director 2001-10-29 2011-12-13
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 2001-09-21 2001-09-21
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 2001-09-21 2001-09-21
PETER TRAINER COMPANY SERVICES LTD.
Nominated Director 2001-09-21 2001-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT IAN RITCHIE KEIRHAN LIMITED Director 2013-10-09 CURRENT 2012-03-20 Dissolved 2016-07-19
GRANT IAN RITCHIE LOMOND TIMBER FRAME LTD. Director 2010-04-12 CURRENT 2008-09-30 Dissolved 2016-03-15
GRANT IAN RITCHIE LOMOND HOMES LIMITED Director 2001-09-07 CURRENT 2001-09-06 In Administration/Administrative Receiver
PHILLIP CRAIG RITCHIE NETHERGATE DEVELOPMENTS DUNDEE LTD Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
PHILLIP CRAIG RITCHIE KEIRHAN LIMITED Director 2013-10-09 CURRENT 2012-03-20 Dissolved 2016-07-19
PHILLIP CRAIG RITCHIE BYZANTIUM PERTH LIMITED Director 2011-03-16 CURRENT 2011-02-25 Dissolved 2015-02-06
PHILLIP CRAIG RITCHIE LOMOND TIMBER FRAME LTD. Director 2010-04-12 CURRENT 2008-09-30 Dissolved 2016-03-15
PHILLIP CRAIG RITCHIE LOMOND HOMES LIMITED Director 2001-09-07 CURRENT 2001-09-06 In Administration/Administrative Receiver

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
2017-03-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-064.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2016-04-15CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2016-04-154.2(Scot)NOTICE OF WINDING UP ORDER
2016-04-15CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2016-04-154.2(Scot)NOTICE OF WINDING UP ORDER
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2016 FROM UNIT 5 LOMOND BUSINESS PARK BALTIMORE ROAD GLENROTHES FIFE KY6 2PJ
2015-11-16AA30/09/15 TOTAL EXEMPTION FULL
2015-11-13AA01PREVEXT FROM 30/06/2015 TO 30/09/2015
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 250
2015-11-10AR0121/09/15 NO CHANGES
2015-03-30AA30/06/14 TOTAL EXEMPTION FULL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 250
2014-11-12AR0121/09/14 NO CHANGES
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2014 FROM, C/O BRADY LEGAL, SUITE 2 BALTIMORE ROAD, GLENROTHES, FIFE, KY6 2PJ
2014-04-02AA30/06/13 TOTAL EXEMPTION FULL
2014-03-21RES02RES02
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 250
2014-03-20AR0121/09/13 FULL LIST
2014-03-20AR0121/09/12 NO CHANGES
2014-03-20AA30/06/12 TOTAL EXEMPTION FULL
2014-03-20AA30/06/11 TOTAL EXEMPTION FULL
2014-03-20RT01COMPANY RESTORED ON 20/03/2014
2014-01-31GAZ2STRUCK OFF AND DISSOLVED
2013-10-11GAZ1FIRST GAZETTE
2013-03-20DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-02-01GAZ1FIRST GAZETTE
2012-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2012 FROM UNIT 1, LOMOMD BUSINESS PARK BALTIMORE ROAD GLENROTHES FIFE KY6 2PJ
2012-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2012 FROM, UNIT 1, LOMOMD BUSINESS PARK BALTIMORE ROAD, GLENROTHES, FIFE, KY6 2PJ
2012-07-03DISS40DISS40 (DISS40(SOAD))
2012-07-02AR0121/09/11 NO CHANGES
2012-06-29GAZ1FIRST GAZETTE
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP RITCHIE
2011-07-02DISS40DISS40 (DISS40(SOAD))
2011-07-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-07-01GAZ1FIRST GAZETTE
2010-12-17AR0121/09/10 FULL LIST
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-08AR0121/09/09 NO CHANGES
2009-09-01AA30/06/08 TOTAL EXEMPTION FULL
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / GRANT RITCHIE / 10/08/2009
2009-02-20363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2009-02-20288cDIRECTOR'S CHANGE OF PARTICULARS / GRANT RITCHIE / 30/06/2008
2009-02-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP RITCHIE / 30/06/2008
2008-05-02AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 69 ST VINCENT STREET GLASGOW G2 5TF
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM, 69 ST VINCENT STREET, GLASGOW, G2 5TF
2007-10-24410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-09363sRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-05363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-06-08225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-18410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-23363(288)SECRETARY'S PARTICULARS CHANGED
2005-09-23363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-02-28410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-01363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-09-15363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-10-08363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2001-12-17288bDIRECTOR RESIGNED
2001-12-14288bSECRETARY RESIGNED
2001-12-14288bDIRECTOR RESIGNED
2001-12-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-12288aNEW DIRECTOR APPOINTED
2001-11-12288aNEW DIRECTOR APPOINTED
2001-11-0388(2)RAD 26/09/01-29/10/01 £ SI 150@1=150 £ IC 100/250
2001-10-1888(2)RAD 25/09/01-25/09/01 £ SI 99@1=99 £ IC 1/100
2001-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to LOMOND PROPERTIES (SCOTLAND) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-04
Appointment of Liquidators2016-05-10
Appointment of Liquidators2016-04-15
Petitions to Wind Up (Companies)2016-03-08
Proposal to Strike Off2013-10-11
Proposal to Strike Off2013-02-01
Proposal to Strike Off2012-06-29
Proposal to Strike Off2011-07-01
Fines / Sanctions
No fines or sanctions have been issued against LOMOND PROPERTIES (SCOTLAND) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-10-24 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-11-18 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-02-28 Outstanding SILBERLINE LIMITED
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOMOND PROPERTIES (SCOTLAND) LTD.

Intangible Assets
Patents
We have not found any records of LOMOND PROPERTIES (SCOTLAND) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for LOMOND PROPERTIES (SCOTLAND) LTD.
Trademarks
We have not found any records of LOMOND PROPERTIES (SCOTLAND) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOMOND PROPERTIES (SCOTLAND) LTD.. 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 (68310 - Real estate agencies) as LOMOND PROPERTIES (SCOTLAND) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where LOMOND PROPERTIES (SCOTLAND) LTD. 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyLOMOND PROPERTIES (SCOTLAND) LTD.Event Date2016-11-01
Principal Trading Address: Unit 5, Lomond Business Park, Baltimore Road, Glenrothes, KY6 2PJ Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that the Final Meeting of Creditors of the above named Company will be held within the offices of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB on 2 December 2016 at 10.00 am for the purpose of receiving the Liquidators final report showing how the winding up has been conducted and determining whether in terms of Section 174 of the Insolvency Act 1986, the Liquidator should receive his release. Creditors are entitled to attend in person or alternatively by proxy. A creditor may vote only if his claim has been submitted to the Liquidator and that claim has been accepted in whole or in part. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies must be lodged with the Liquidator at or before the meeting. Date of appointment: 30 March 2016. Office holder details: Richard Gardiner (IP No 9488) of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB. Further details contact: Derek Simpson, Email: dsimpson@thomsoncooper.com, Tel: 01383 628800.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLOMOND PROPERTIES (SCOTLAND) LIMITEDEvent Date2016-05-10
Registered Office and Trading Address: Unit 5 Lomond Business Park, Baltimore Road, Glenrothes, KY6 2PJ I, Richard Gardiner (IP No 9488), hereby give notice pursuant to Rule 4.19(4)(b) of The Insolvency (Scotland) Rules 1986, that I was appointed Liquidator of the above company by a Resolution of a Meeting of Creditors held in terms of Section 138(4) of the Insolvency Act 1986 on 06 May 2016. The meeting declined to establish a Liquidation Committee. It is not my intention to summon a further meeting of the creditors to establish a Liquidation Committee unless requested to do so by one-tenth in value of the companys creditors. All creditors who have not already done so are obliged to lodge their claims with me Richard Gardiner : Liquidator : Thomson Cooper , 3 Castle Court, Dunfermline, KY11 8PB : 06 May 2016 Telephone: 01383 628800 Alternative Contact: Derek Simpson , email: dsimpson@thomsoncooper.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLOMOND PROPERTIES (SCOTLAND) LIMITEDEvent Date2016-04-11
Registered Office and Trading Address: Unit 5 Lomond Business Park, Baltimore Road, Glenrothes, KY6 2PJ I, Richard Gardiner of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PB hereby give Notice that I was appointed Interim Liquidator of Lomond Properties (Scotland) Limited on 30 March 2016, by Interlocutor of the Sheriff at Kirkcaldy (Court Ref: Ll/16). Notice is also given pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986, as amended by the Insolvency (Scotland) Amendment Rules 1987, that the first Meeting of Creditors of the above company will be held within the offices of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PB on Friday 06 May 2016 at 10.00 a.m., for the purpose of choosing a liquidator and determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A Resolution will be passed when a majority in value of those voting have voted in favour of it. For the purposes of formulating claims, creditors should note that the date of commencement of the liquidation is 27 January 2016. Richard Gardiner (IP No. 9488) Interim Liquidator : Name of alternative contact: Derek Simpson - dsimpson@thomsoncooper.com. Tel: 01383 628800.
 
Initiating party Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and CustomsEvent TypePetitions to Wind Up (Companies)
Defending partyLOMOND PROPERTIES (SCOTLAND) LTDEvent Date2016-01-27
On 27 January 2016 , a petition was presented to Kirkcaldy Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Lomond Properties (Scotland) Ltd., Unit 5 Lomond Business Park, Baltimore Road, Glenrothes, KY6 2PJ (registered office) (company registration number SC223437) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Kirkcaldy Sheriff Court, Whytescauseway, Kirkcaldy within 8 days of intimation, service and advertisement. K Henderson : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Reference: 623/1067590/ARG :
 
Initiating party Event TypeProposal to Strike Off
Defending partyLOMOND PROPERTIES (SCOTLAND) LTD.Event Date2013-10-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyLOMOND PROPERTIES (SCOTLAND) LTD.Event Date2013-02-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyLOMOND PROPERTIES (SCOTLAND) LTD.Event Date2012-06-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyLOMOND PROPERTIES (SCOTLAND) LTD.Event Date2011-07-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOMOND PROPERTIES (SCOTLAND) LTD. 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 LOMOND PROPERTIES (SCOTLAND) LTD. 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.