Active
Company Information for LANEWOOD INVESTMENT MANAGEMENT LIMITED
16 KENILWORTH ROAD KENILWORTH ROAD, BRIDGE OF ALLAN, STIRLING, FK9 4DU,
|
Company Registration Number
SC413348
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
LANEWOOD INVESTMENT MANAGEMENT LIMITED | ||||
Legal Registered Office | ||||
16 KENILWORTH ROAD KENILWORTH ROAD BRIDGE OF ALLAN STIRLING FK9 4DU Other companies in EH2 | ||||
Previous Names | ||||
|
Company Number | SC413348 | |
---|---|---|
Company ID Number | SC413348 | |
Date formed | 2011-12-16 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 16/12/2015 | |
Return next due | 13/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 13:31:01 |
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 |
---|---|---|
ROGER LANE-SMITH |
||
STUART MACPHERSON PENDER |
||
BRYAN EDWARD ROBERTSON |
||
SIMON JAMES SMETHURST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER LANE-SMITH |
Director | ||
SIMON JAMES SMETHURST |
Director | ||
ROBERT HAMILTON |
Company Secretary | ||
ROBERT JAMES HAMILTON |
Director | ||
VERNON DAVID POWELL |
Company Secretary | ||
VERNON DAVID POWELL |
Director | ||
RICHARD JOHN DIXON |
Director | ||
BRIAN WILLIAM PHILIP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOMOND (SALFORD TWO) LIMITED | Director | 2018-06-01 | CURRENT | 2018-06-01 | Active | |
LOMOND (SALFORD ONE) LIMITED | Director | 2018-05-22 | CURRENT | 2017-07-19 | Active | |
LOMOND (ORLEANS HOUSE) NOMINEES LIMITED | Director | 2018-01-11 | CURRENT | 2018-01-11 | Active | |
LOMOND (ORLEANS HOUSE) LIMITED | Director | 2018-01-11 | CURRENT | 2018-01-11 | Active | |
DYNAMIC CONTROLS PROPERTIES LIMITED | Director | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
FW REALISATIONS LIMITED | Director | 2017-10-19 | CURRENT | 2016-01-06 | In Administration | |
LOMOND (BG STREET) NOMINEES LIMITED | Director | 2017-08-04 | CURRENT | 2017-08-04 | Active | |
LOMOND (BG STREET) LIMITED | Director | 2017-08-03 | CURRENT | 2017-08-03 | Active | |
LOMOND (SALFORD ONE) NOMINEES LIMITED | Director | 2017-07-19 | CURRENT | 2017-07-19 | Active - Proposal to Strike off | |
JOHNSON CLEANERS UK LIMITED | Director | 2017-01-04 | CURRENT | 1994-09-22 | Active | |
LOMOND (GEORGE STREET) NOMINEES LIMITED | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active | |
LOMOND (GEORGE STREET) LIMITED | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active | |
LOMOND (CHANCERY HOUSE) LIMITED | Director | 2016-04-10 | CURRENT | 2016-04-10 | Active - Proposal to Strike off | |
LOMOND (CHANCERY HOUSE) NOMINEES LIMITED | Director | 2016-04-10 | CURRENT | 2016-04-10 | Active - Proposal to Strike off | |
DYNAMIC CONTROLS LIMITED | Director | 2015-12-01 | CURRENT | 1982-12-24 | Active | |
LOMOND (K STREET) NOMINEES LIMITED | Director | 2015-09-17 | CURRENT | 2015-09-17 | Active | |
LOMOND (K STREET) LIMITED | Director | 2015-09-17 | CURRENT | 2015-09-17 | Active | |
LANEBRIDGE SECURITIES LIMITED | Director | 2014-08-07 | CURRENT | 2006-12-15 | Active - Proposal to Strike off | |
ESTEREL BAY (2014) LIMITED | Director | 2014-06-09 | CURRENT | 2014-06-09 | Active - Proposal to Strike off | |
LANE-SMITH CONSULTING LTD | Director | 2012-03-09 | CURRENT | 2012-03-09 | Liquidation | |
TIMPSON LIMITED | Director | 2012-02-16 | CURRENT | 1960-11-16 | Active | |
TIMPSON HOLDINGS LIMITED | Director | 2012-02-01 | CURRENT | 1991-03-06 | Active | |
MECC PROPERTY ESTATES LIMITED | Director | 2011-07-20 | CURRENT | 2011-07-20 | Active - Proposal to Strike off | |
LOMOND CAPITAL LIMITED | Director | 2010-10-01 | CURRENT | 2010-07-14 | Liquidation | |
LOMOND PROPERTY LETTINGS LIMITED | Director | 2010-10-01 | CURRENT | 2010-02-24 | Active | |
CHUCKLEDAN PROPERTIES LIMITED | Director | 2010-02-15 | CURRENT | 1997-10-14 | Active | |
SPORTSTEAM INVESTMENTS LIMITED | Director | 2010-02-12 | CURRENT | 2010-02-12 | Dissolved 2014-07-15 | |
THE MANCHESTER ELECTRIC CAR COMPANY LIMITED | Director | 2010-02-09 | CURRENT | 2010-02-09 | Active - Proposal to Strike off | |
VERTEVALE INVESTISSEMENTS LIMITED | Director | 2009-07-10 | CURRENT | 2009-06-03 | Converted / Closed | |
YARROW INVESTMENTS LIMITED | Director | 2009-06-03 | CURRENT | 2009-04-03 | Active | |
CLASSICAL INVESTMENTS LIMITED | Director | 2009-06-03 | CURRENT | 2009-04-03 | Converted / Closed | |
SUBMARINE SYSTEMS AND SOLUTIONS LIMITED | Director | 2008-02-28 | CURRENT | 2008-02-28 | Active | |
NAVAL & NUCLEAR TECHNOLOGIES LIMITED | Director | 2008-02-28 | CURRENT | 2008-02-28 | Active | |
BONETTS ESTATE AGENTS LIMITED | Director | 2018-04-27 | CURRENT | 1990-01-30 | Active - Proposal to Strike off | |
THE PENDER FAMILY INVESTMENT COMPANY (SCOTLAND) LIMITED | Director | 2018-04-24 | CURRENT | 2018-03-27 | Active | |
HALLMARK RESIDENTIAL SALES & LETTINGS LTD | Director | 2017-11-30 | CURRENT | 2007-03-15 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE (BIRMINGHAM) LIMITED | Director | 2017-10-17 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE (MANCHESTER) LIMITED | Director | 2017-10-17 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
WOLF'S LIMITED | Director | 2017-05-15 | CURRENT | 2002-02-01 | Active - Proposal to Strike off | |
WOLF'S PROPERTY SALES LIMITED | Director | 2017-05-15 | CURRENT | 2012-06-18 | Active - Proposal to Strike off | |
BRAND VAUGHAN LIMITED | Director | 2017-03-29 | CURRENT | 2006-10-24 | Active - Proposal to Strike off | |
CAMBRIDGE BRAND VAUGHAN LIMITED | Director | 2017-03-29 | CURRENT | 2015-03-03 | Active | |
GREENFEND LTD | Director | 2017-03-29 | CURRENT | 2004-05-04 | Active - Proposal to Strike off | |
CLICK-LET LTD | Director | 2016-12-15 | CURRENT | 2003-03-06 | Active - Proposal to Strike off | |
LETTINGPLACES LIMITED | Director | 2016-10-14 | CURRENT | 2000-02-28 | Active - Proposal to Strike off | |
BEACONHURST GRANGE DEVELOPMENT LIMITED | Director | 2016-04-04 | CURRENT | 2016-02-18 | Active - Proposal to Strike off | |
JOHN SHEPHERD NEW HOMES LIMITED | Director | 2016-01-22 | CURRENT | 1999-10-01 | Active - Proposal to Strike off | |
LOMOND MORTGAGES LIMITED | Director | 2015-12-08 | CURRENT | 2010-12-16 | Active | |
JOHN SHEPHERD ESTATE AGENTS LTD | Director | 2015-07-27 | CURRENT | 2015-07-27 | Active | |
BARLOW COSTLEY LIMITED | Director | 2015-04-30 | CURRENT | 2007-09-05 | Active - Proposal to Strike off | |
MOUNTVIEW PROPERTY (SCOTLAND) LIMITED | Director | 2014-10-06 | CURRENT | 2014-05-06 | Active - Proposal to Strike off | |
JOHN SHEPHERD LETTINGS LIMITED | Director | 2014-08-19 | CURRENT | 2009-03-09 | Active | |
MARWOOD HOMES LIMITED | Director | 2014-08-19 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
VITALSPACE MANCHESTER LIMITED | Director | 2014-07-11 | CURRENT | 2012-05-14 | Active - Proposal to Strike off | |
YVONNE MOIR PROPERTY SERVICES LIMITED | Director | 2013-09-30 | CURRENT | 2003-03-26 | Active - Proposal to Strike off | |
THORNLEY GROVES (SALE) LIMITED | Director | 2013-09-11 | CURRENT | 1995-01-17 | Active - Proposal to Strike off | |
THORNLEY GROVES (NW) LTD. | Director | 2013-09-11 | CURRENT | 1997-11-10 | Active - Proposal to Strike off | |
THORNLEY GROVES ESTATE AGENTS LIMITED | Director | 2013-09-11 | CURRENT | 2009-11-11 | Active | |
THORNLEY GROVES LIMITED | Director | 2013-09-11 | CURRENT | 1991-12-19 | Active | |
LOMOND CAPITAL NO.2 LTD | Director | 2013-09-06 | CURRENT | 2013-07-30 | Active | |
MANAGED SPACE LIMITED | Director | 2013-03-07 | CURRENT | 2003-05-29 | Active - Proposal to Strike off | |
HBJ 381 LIMITED | Director | 2013-02-06 | CURRENT | 1997-11-10 | Active - Proposal to Strike off | |
BON ACCORD LEASING LIMITED | Director | 2013-01-31 | CURRENT | 2003-05-14 | Active - Proposal to Strike off | |
ALBA RESIDENTIAL LTD. | Director | 2012-11-08 | CURRENT | 2000-10-18 | Active - Proposal to Strike off | |
MOUNTVIEW INVESTMENTS LIMITED | Director | 2012-09-18 | CURRENT | 1994-07-01 | Active | |
K.W.A.D PROPERTY MANAGERS LIMITED | Director | 2012-09-03 | CURRENT | 2000-12-11 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE LIMITED | Director | 2012-07-16 | CURRENT | 2012-07-16 | Active | |
LOMOND CAPITAL NO.1 LTD | Director | 2012-07-04 | CURRENT | 2012-07-04 | Liquidation | |
SWILKEN ESTATES LIMITED | Director | 2012-07-03 | CURRENT | 2012-07-03 | Active | |
BEACONHURST GRANGE LIMITED | Director | 2012-02-20 | CURRENT | 1963-09-12 | In Administration/Administrative Receiver | |
JAMES GIBB PROPERTY MANAGEMENT LIMITED | Director | 2012-02-16 | CURRENT | 2006-03-23 | Active | |
STRATHSPEY CAPITAL LIMITED | Director | 2011-12-22 | CURRENT | 2011-12-22 | Active | |
HAYFORD ESTATES LTD. | Director | 2011-11-30 | CURRENT | 2011-11-30 | Active | |
SWILKEN CONSTRUCTION (COLDRACH 2) LTD. | Director | 2011-11-18 | CURRENT | 2011-11-18 | Dissolved 2015-01-02 | |
SWILKEN CONSTRUCTION (COLDRACH 1) LTD. | Director | 2011-11-18 | CURRENT | 2011-11-18 | Active | |
BONDSAVE LIMITED | Director | 2010-11-23 | CURRENT | 1992-06-10 | Active | |
LOMOND CAPITAL LIMITED | Director | 2010-09-28 | CURRENT | 2010-07-14 | Liquidation | |
LOMOND PROPERTY LETTINGS LIMITED | Director | 2010-07-13 | CURRENT | 2010-02-24 | Active | |
GRANT PENDER LIMITED | Director | 2010-03-21 | CURRENT | 2010-02-08 | Dissolved 2016-10-04 | |
FORTHPOINT LIMITED | Director | 2010-03-19 | CURRENT | 2010-03-08 | Active | |
SWILKEN CONSTRUCTION LTD. | Director | 2010-02-02 | CURRENT | 2010-02-02 | Active | |
LANEWELL LIMITED | Director | 2009-02-16 | CURRENT | 2009-02-03 | Dissolved 2016-10-04 | |
SWILKEN DEVELOPMENTS LIMITED | Director | 2008-12-04 | CURRENT | 2008-10-03 | Active | |
SWILKEN HOMES LTD. | Director | 2003-07-22 | CURRENT | 2003-07-22 | Dissolved 2016-08-23 | |
DAKOTA TRANSFORMATION LIMITED | Director | 2018-03-20 | CURRENT | 2018-03-20 | Active - Proposal to Strike off | |
LOMOND (SALFORD TWO) LIMITED | Director | 2018-06-01 | CURRENT | 2018-06-01 | Active | |
LOMOND (BG STREET) NOMINEES LIMITED | Director | 2018-04-25 | CURRENT | 2017-08-04 | Active | |
LOMOND (BG STREET) LIMITED | Director | 2018-04-25 | CURRENT | 2017-08-03 | Active | |
LOMOND (ORLEANS HOUSE) NOMINEES LIMITED | Director | 2018-01-11 | CURRENT | 2018-01-11 | Active | |
LOMOND (ORLEANS HOUSE) LIMITED | Director | 2018-01-11 | CURRENT | 2018-01-11 | Active | |
LOMOND (SALFORD ONE) LIMITED | Director | 2017-07-26 | CURRENT | 2017-07-19 | Active | |
LOMOND (SALFORD ONE) NOMINEES LIMITED | Director | 2017-07-26 | CURRENT | 2017-07-19 | Active - Proposal to Strike off | |
LOMOND (K STREET) NOMINEES LIMITED | Director | 2017-07-11 | CURRENT | 2015-09-17 | Active | |
LOMOND (CHANCERY HOUSE) LIMITED | Director | 2017-07-11 | CURRENT | 2016-04-10 | Active - Proposal to Strike off | |
LOMOND (GEORGE STREET) NOMINEES LIMITED | Director | 2017-07-11 | CURRENT | 2016-09-22 | Active | |
LOMOND (K STREET) LIMITED | Director | 2017-07-11 | CURRENT | 2015-09-17 | Active | |
LOMOND (GEORGE STREET) LIMITED | Director | 2017-07-11 | CURRENT | 2016-09-22 | Active | |
LOMOND (CHANCERY HOUSE) NOMINEES LIMITED | Director | 2017-07-11 | CURRENT | 2016-04-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF LOMOND INVESTMENT MANAGEMENT PARTNERSHIP LLP AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MACPHERSON PENDER | ||
CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Company name changed lomond investment management LIMITED\certificate issued on 23/05/23 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AD01 | REGISTERED OFFICE CHANGED ON 18/05/22 FROM Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/20 FROM 32 Charlotte Square Edinburgh EH2 4ET Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES | |
PSC07 | CESSATION OF LOMOND INVESTMENT MANAGMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Lomond Investment Management Partnership Llp as a person with significant control on 2019-03-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN EDWARD ROBERTSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED LOMOND PROPERTY ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/02/17 | |
RES15 | CHANGE OF COMPANY NAME 06/10/22 | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACPHERSON PENDER / 31/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES SMETHURST / 31/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/16 FROM 22 Charlotte Square Edinburgh EH2 4DF | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES SMETHURST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER LANE-SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2015 FROM 1 NORTH CHARLOTTE STREET EDINBURGH EH2 4HR | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2015 FROM 1 NORTH CHARLOTTE STREET EDINBURGH EH2 4HR | |
AP01 | DIRECTOR APPOINTED ROGER LANE-SMITH | |
AP01 | DIRECTOR APPOINTED SIMON JAMES SMETHURST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Robert Hamilton on 2015-07-17 | |
AP01 | DIRECTOR APPOINTED SIMON JAMES SMETHURST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES HAMILTON | |
AP01 | DIRECTOR APPOINTED MR ROGER LANE-SMITH | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/12/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR BRYAN EDWARD ROBERTSON | |
AP03 | SECRETARY APPOINTED ROBERT HAMILTON | |
AP01 | DIRECTOR APPOINTED MR ROBERT HAMILTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VERNON POWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DIXON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERNON POWELL | |
AA01 | PREVEXT FROM 30/10/2013 TO 31/12/2013 | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/12/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA01 | PREVSHO FROM 31/12/2012 TO 30/10/2012 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 16/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN PHILIP | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LANEWOOD INVESTMENT MANAGEMENT LIMITED 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. |