Dissolved
Dissolved 2017-03-06
Company Information for LOMOND PROPERTIES (SCOTLAND) LTD.
DUNFERMLINE, KY11,
|
Company Registration Number
SC223437
Private Limited Company
Dissolved Dissolved 2017-03-06 |
Company Name | |
---|---|
LOMOND PROPERTIES (SCOTLAND) LTD. | |
Legal Registered Office | |
DUNFERMLINE | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILLIP CRAIG RITCHIE |
||
GRANT IAN RITCHIE |
||
PHILLIP CRAIG RITCHIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP RONALD RITCHIE |
Director | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Director | ||
PETER TRAINER COMPANY SERVICES LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KEIRHAN LIMITED | Director | 2013-10-09 | CURRENT | 2012-03-20 | Dissolved 2016-07-19 | |
LOMOND TIMBER FRAME LTD. | Director | 2010-04-12 | CURRENT | 2008-09-30 | Dissolved 2016-03-15 | |
LOMOND HOMES LIMITED | Director | 2001-09-07 | CURRENT | 2001-09-06 | In Administration/Administrative Receiver | |
NETHERGATE DEVELOPMENTS DUNDEE LTD | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active - Proposal to Strike off | |
KEIRHAN LIMITED | Director | 2013-10-09 | CURRENT | 2012-03-20 | Dissolved 2016-07-19 | |
BYZANTIUM PERTH LIMITED | Director | 2011-03-16 | CURRENT | 2011-02-25 | Dissolved 2015-02-06 | |
LOMOND TIMBER FRAME LTD. | Director | 2010-04-12 | CURRENT | 2008-09-30 | Dissolved 2016-03-15 | |
LOMOND HOMES LIMITED | Director | 2001-09-07 | CURRENT | 2001-09-06 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2016 FROM UNIT 5 LOMOND BUSINESS PARK BALTIMORE ROAD GLENROTHES FIFE KY6 2PJ | |
AA | 30/09/15 TOTAL EXEMPTION FULL | |
AA01 | PREVEXT FROM 30/06/2015 TO 30/09/2015 | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 21/09/15 NO CHANGES | |
AA | 30/06/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 21/09/14 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2014 FROM, C/O BRADY LEGAL, SUITE 2 BALTIMORE ROAD, GLENROTHES, FIFE, KY6 2PJ | |
AA | 30/06/13 TOTAL EXEMPTION FULL | |
RES02 | RES02 | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 21/09/13 FULL LIST | |
AR01 | 21/09/12 NO CHANGES | |
AA | 30/06/12 TOTAL EXEMPTION FULL | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
RT01 | COMPANY RESTORED ON 20/03/2014 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2012 FROM UNIT 1, LOMOMD BUSINESS PARK BALTIMORE ROAD GLENROTHES FIFE KY6 2PJ | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2012 FROM, UNIT 1, LOMOMD BUSINESS PARK BALTIMORE ROAD, GLENROTHES, FIFE, KY6 2PJ | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 21/09/11 NO CHANGES | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP RITCHIE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 21/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 21/09/09 NO CHANGES | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRANT RITCHIE / 10/08/2009 | |
363a | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRANT RITCHIE / 30/06/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP RITCHIE / 30/06/2008 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 69 ST VINCENT STREET GLASGOW G2 5TF | |
287 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM, 69 ST VINCENT STREET, GLASGOW, G2 5TF | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/09/01-29/10/01 £ SI 150@1=150 £ IC 100/250 | |
88(2)R | AD 25/09/01-25/09/01 £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-04 |
Appointment of Liquidators | 2016-05-10 |
Appointment of Liquidators | 2016-04-15 |
Petitions to Wind Up (Companies) | 2016-03-08 |
Proposal to Strike Off | 2013-10-11 |
Proposal to Strike Off | 2013-02-01 |
Proposal to Strike Off | 2012-06-29 |
Proposal to Strike Off | 2011-07-01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | SILBERLINE LIMITED |
|
|
|
|
|
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.
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as LOMOND PROPERTIES (SCOTLAND) LTD. are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LOMOND PROPERTIES (SCOTLAND) LTD. | Event Date | 2016-11-01 |
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 Type | Appointment of Liquidators | |
Defending party | LOMOND PROPERTIES (SCOTLAND) LIMITED | Event Date | 2016-05-10 |
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 Type | Appointment of Liquidators | |
Defending party | LOMOND PROPERTIES (SCOTLAND) LIMITED | Event Date | 2016-04-11 |
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 Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | LOMOND PROPERTIES (SCOTLAND) LTD | Event Date | 2016-01-27 |
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 Type | Proposal to Strike Off | |
Defending party | LOMOND PROPERTIES (SCOTLAND) LTD. | Event Date | 2013-10-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LOMOND PROPERTIES (SCOTLAND) LTD. | Event Date | 2013-02-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LOMOND PROPERTIES (SCOTLAND) LTD. | Event Date | 2012-06-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LOMOND PROPERTIES (SCOTLAND) LTD. | Event Date | 2011-07-01 |
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. |