Lomond Capital Limited

DataGardener
lomond capital limited
dissolved
Unknown

Lomond Capital Limited

sc381984Private Limited With Share Capital

2 Atlantic Square, 31 York Street, Glasgow, G28NJ
Incorporated

14/07/2010

Company Age

15 years

Directors

1

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Lomond Capital Limited (sc381984) is a private limited with share capital incorporated on 14/07/2010 (15 years old) and registered in glasgow, G28NJ. The company operates under SIC code 70100 and is classified as Unknown.

Lomond capital operates in the rapidly growing uk private rental sector and has a business model that is focused on acquiring good quality regional asset managers, building these businesses via acquisition and then broadening the range of services to private and institutional landlords based on the ...

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 14/07/2010
G28NJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

14

Shareholders

Board of Directors

1

Charges

21

Registered

0

Outstanding

0

Part Satisfied

21

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:27-03-2024
Liquidation Voluntary Members Return Of Final Meeting Scotland
Category:Insolvency
Date:27-12-2023
Resolution
Category:Resolution
Date:02-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2023
Resolution
Category:Resolution
Date:01-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2021
Accounts With Accounts Type Group
Category:Accounts
Date:23-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:13-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2019
Accounts With Accounts Type Group
Category:Accounts
Date:18-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2019
Accounts With Accounts Type Group
Category:Accounts
Date:04-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2018
Capital Allotment Shares
Category:Capital
Date:13-12-2017
Resolution
Category:Resolution
Date:13-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2017
Accounts With Accounts Type Group
Category:Accounts
Date:09-06-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:18-04-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:18-04-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-04-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-04-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-04-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-04-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2017
Resolution
Category:Resolution
Date:06-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2017
Legacy
Category:Miscellaneous
Date:31-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2016
Mortgage Create With Deed
Category:Mortgage
Date:28-10-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:26-10-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:26-10-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:26-10-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:26-10-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:26-10-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:26-10-2016
Resolution
Category:Resolution
Date:25-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2016
Accounts With Accounts Type Group
Category:Accounts
Date:30-08-2016
Miscellaneous
Category:Miscellaneous
Date:24-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2016
Accounts With Accounts Type Group
Category:Accounts
Date:17-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2016
Resolution
Category:Resolution
Date:11-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:01-02-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:01-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2014
Mortgage Alter Floating Charge
Category:Mortgage
Date:19-08-2014
Mortgage Alter Floating Charge
Category:Mortgage
Date:19-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2014
Accounts With Accounts Type Group
Category:Accounts
Date:15-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2014
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-08-2014
Capital Allotment Shares
Category:Capital
Date:06-08-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:06-08-2014
Capital Name Of Class Of Shares
Category:Capital
Date:06-08-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:06-08-2014
Capital Name Of Class Of Shares
Category:Capital
Date:06-08-2014
Resolution
Category:Resolution
Date:06-08-2014
Resolution
Category:Resolution
Date:06-08-2014

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2023
Filing Date28/09/2022
Latest Accounts30/06/2021

Trading Addresses

16 Kenilworth Road, Bridge Of Allan, Stirling, Stirlingshire, FK94DU
2 Atlantic Square, 31 York Street, Glasgow, G2 8Nj, G28NJRegistered

Contact

01132370160
lomondcapital.com/
2 Atlantic Square, 31 York Street, Glasgow, G28NJ