LOMOND MOTORS LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
LOMOND MOTORS LIMITED is a Private Limited Company from GLASGOW UNITED KINGDOM and has the status: Active.
LOMOND MOTORS LIMITED was incorporated 26 years ago on 06/04/1998 and has the registered number: SC184583. The accounts status is FULL and accounts are next due on 30/09/2024.
LOMOND MOTORS LIMITED was incorporated 26 years ago on 06/04/1998 and has the registered number: SC184583. The accounts status is FULL and accounts are next due on 30/09/2024.
LOMOND MOTORS LIMITED - GLASGOW
This company is listed in the following categories:
45111 - Sale of new cars and light motor vehicles
45111 - Sale of new cars and light motor vehicles
45112 - Sale of used cars and light motor vehicles
45200 - Maintenance and repair of motor vehicles
45310 - Wholesale trade of motor vehicle parts and accessories
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
520 HILLINGTON ROAD
GLASGOW
G52 4UB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/04/2023 | 20/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DUNCAN ANDREW MCPHEE | Jun 1976 | British | Director | 2021-02-19 | CURRENT |
MR MARTIN PAUL REAY | Aug 1976 | British | Director | 2024-01-10 | CURRENT |
MR NIGEL JOHN MCMINN | Dec 1968 | British | Director | 2013-08-19 UNTIL 2019-12-31 | RESIGNED |
MR PHILIP JOHN KENNY | Secretary | 2019-12-20 UNTIL 2023-10-11 | RESIGNED | ||
GLENDA MACGEEKIE | British | Secretary | 2012-07-04 UNTIL 2019-12-20 | RESIGNED | |
EILEEN MCMAHON | Sep 1959 | Secretary | 1998-04-24 UNTIL 2012-07-04 | RESIGNED | |
MR RICHARD SCOTT WALKER | Feb 1966 | British | Director | 2019-12-31 UNTIL 2020-06-29 | RESIGNED |
MR ROBERT DERMOTT SIMPSON | Sep 1956 | British | Director | 2005-12-12 UNTIL 2009-02-23 | RESIGNED |
HUGH PATRICK MCMAHON | May 1958 | British | Director | 1998-04-24 UNTIL 2012-07-04 | RESIGNED |
MR MARK DOUGLAS RABAN | Nov 1966 | British | Director | 2019-07-15 UNTIL 2024-01-10 | RESIGNED |
MR BRIAN WILLIAM ATHOL RITCHIE | Feb 1967 | British | Director | 2004-10-25 UNTIL 2007-02-28 | RESIGNED |
MR JAMES PERRIE | Jul 1962 | British | Director | 2020-07-13 UNTIL 2021-01-22 | RESIGNED |
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 1998-04-06 UNTIL 1998-04-24 | RESIGNED | ||
MR PETER JONES | Oct 1956 | British | Director | 2012-07-04 UNTIL 2013-12-31 | RESIGNED |
TREVOR METCALFE | Aug 1952 | British | Director | 1998-11-25 UNTIL 2002-11-06 | RESIGNED |
MR OLIVER WALTER LAIRD | May 1970 | British | Director | 2021-11-15 UNTIL 2023-10-11 | RESIGNED |
MR ROBIN ANTHONY GREGSON | Jul 1960 | English | Director | 2012-07-04 UNTIL 2019-07-05 | RESIGNED |
MR PETER ALEXANDER GRANT | Jun 1960 | British | Director | 2007-05-07 UNTIL 2012-07-04 | RESIGNED |
DEREK CLELLAND | May 1962 | British | Director | 2007-04-02 UNTIL 2012-07-04 | RESIGNED |
MR ANDREW CAMPBELL BRUCE | May 1965 | British | Director | 2012-07-04 UNTIL 2019-12-31 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1998-04-06 UNTIL 1998-04-24 | RESIGNED | ||
MS ANNA CATHERINE BIELBY | Oct 1978 | British | Director | 2021-02-19 UNTIL 2021-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lookers Motor Group Limited | 2016-04-06 | Altrincham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |