LOMOND MACDONALD LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
LOMOND MACDONALD LIMITED is a Private Limited Company from EDINBURGH and has the status: Dissolved - no longer trading.
LOMOND MACDONALD LIMITED was incorporated 49 years ago on 30/01/1975 and has the registered number: SC057090. The accounts status is DORMANT.
LOMOND MACDONALD LIMITED was incorporated 49 years ago on 30/01/1975 and has the registered number: SC057090. The accounts status is DORMANT.
LOMOND MACDONALD LIMITED - EDINBURGH
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
GROUND FLOOR NORTH, LEVEN HOUSE
EDINBURGH
EH12 9DF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CAROLINE WENDY GODWIN | Oct 1962 | British | Director | 2017-07-10 | CURRENT |
MARSH SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2017-07-10 | CURRENT | ||
MR JAMES MICHAEL PICKFORD | Jun 1978 | British | Director | 2017-01-18 | CURRENT |
MR ROBERT CHARLES WILLIAM ORGAN | Jun 1969 | British | Director | 2015-11-30 UNTIL 2017-02-01 | RESIGNED |
MR DOUGLAS CLARK MARTIN | Oct 1947 | British | Secretary | 1993-01-06 UNTIL 1995-10-17 | RESIGNED |
WILLIAM JAMES REID | Sep 1932 | British | Director | 1995-10-01 UNTIL 1997-08-15 | RESIGNED |
MR DOUGLAS CLARK MARTIN | Oct 1947 | British | Director | 1992-11-30 UNTIL 2012-02-01 | RESIGNED |
MR STUART MACPHERSON PENDER | Jun 1965 | British | Director | 2013-02-06 UNTIL 2015-11-30 | RESIGNED |
MR VERNON DAVID POWELL | Dec 1966 | British | Director | 2013-02-06 UNTIL 2014-06-02 | RESIGNED |
MORISON BISHOP | Secretary | 1995-10-17 UNTIL 1997-01-10 | RESIGNED | ||
ROBERT HAMILTON | British | Secretary | 2014-06-02 UNTIL 2015-11-30 | RESIGNED | |
DAWN JEANETTE HODGES | Secretary | 2017-01-01 UNTIL 2017-07-10 | RESIGNED | ||
MR VERNON DAVID POWELL | Secretary | 2013-02-06 UNTIL 2014-06-02 | RESIGNED | ||
JEREMY PETER SMALL | Secretary | 2015-11-30 UNTIL 2016-12-31 | RESIGNED | ||
MR DOUGLAS CLARK MARTIN | Oct 1947 | British | Secretary | 1997-01-10 UNTIL 2012-02-01 | RESIGNED |
MISS VALARIS ANNE BRAND SCOTT | Secretary | 1992-10-16 UNTIL 1992-01-06 | RESIGNED | ||
MALCOLM HENRY MCPHERSON | May 1954 | British | Secretary | RESIGNED | |
STEVEN ALEXANDER THOMSON | Apr 1961 | Scottish | Director | 1998-01-01 UNTIL 2005-04-01 | RESIGNED |
VALERIE ANNE BRAND MACDONALD | Nov 1955 | British | Director | 1995-08-29 UNTIL 1997-08-15 | RESIGNED |
STEVEN ALEXANDER THOMSON | Apr 1961 | Scottish | Director | 1996-07-05 UNTIL 1997-08-08 | RESIGNED |
MRS AMBER WILKINSON | Nov 1979 | British | Director | 2016-01-11 UNTIL 2016-12-31 | RESIGNED |
MR RAYMOND GALLOWAY SMITH | Dec 1961 | British | Director | 1992-05-01 UNTIL 1992-06-30 | RESIGNED |
MR RAYMOND GALLOWAY SMITH | Dec 1961 | British | Director | 1993-10-01 UNTIL 2015-11-30 | RESIGNED |
NEIL GERRARD FOLLON | Mar 1957 | British | Director | 1990-08-15 UNTIL 1990-12-11 | RESIGNED |
MR PAUL FRANCIS CLAYDEN | Mar 1969 | British | Director | 2017-01-18 UNTIL 2017-07-10 | RESIGNED |
MRS JANE ANN BEAN | Jun 1966 | British | Director | 2015-11-30 UNTIL 2017-02-01 | RESIGNED |
MR RICHARD JOHN DIXON | Sep 1961 | British | Director | 2013-02-06 UNTIL 2013-12-06 | RESIGNED |
EVELYN STEWART MACDONALD | Jul 1946 | British | Director | RESIGNED | |
ALASTAIR MACDONALD | May 1945 | British | Director | RESIGNED | |
RHODERICK GORDON MCGOWAN KINNELL | Dec 1948 | British | Director | 1995-12-01 UNTIL 1997-08-08 | RESIGNED |
MR ROBERT JAMES HAMILTON | Jun 1964 | British | Director | 2014-06-02 UNTIL 2015-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bluefin Insurance Group Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |