LOMOND GROUP SCOTLAND LTD - GLENROTHES
Company Profile | Company Filings |
Overview
LOMOND GROUP SCOTLAND LTD is a Private Limited Company from GLENROTHES and has the status: Active.
LOMOND GROUP SCOTLAND LTD was incorporated 16 years ago on 30/01/2008 and has the registered number: SC336965. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
LOMOND GROUP SCOTLAND LTD was incorporated 16 years ago on 30/01/2008 and has the registered number: SC336965. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
LOMOND GROUP SCOTLAND LTD - GLENROTHES
This company is listed in the following categories:
16230 - Manufacture of other builders' carpentry and joinery
16230 - Manufacture of other builders' carpentry and joinery
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
UNIT 5, LOMOND BUSINESS PARK
GLENROTHES
FIFE
KY6 2PJ
This Company Originates in : United Kingdom
Previous trading names include:
CHESTIME LIMITED (until 03/11/2008)
CHESTIME LIMITED (until 03/11/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/12/2023 | 05/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER RITCHIE | Dec 1990 | British | Director | 2020-12-07 | CURRENT |
HOWARD MARSHALL | Jan 1943 | British | Director | 2017-10-13 | CURRENT |
MR ALAN SEATH | Sep 1955 | British | Director | 2009-10-13 UNTIL 2011-12-05 | RESIGNED |
PETER TRAINER COMPANY SECRETARIES LTD. | Corporate Nominee Director | 2008-01-30 UNTIL 2008-01-30 | RESIGNED | ||
PETER TRAINER COMPANY SECRETARIES LTD. | Corporate Nominee Secretary | 2008-01-30 UNTIL 2008-01-30 | RESIGNED | ||
PHILLIP CRAIG RITCHIE | Feb 1968 | British | Director | 2008-03-21 UNTIL 2009-02-27 | RESIGNED |
MR GERARD BRADY | Oct 1977 | British | Director | 2013-05-14 UNTIL 2017-10-13 | RESIGNED |
MR PHILLIP MARSHALL ANDREW RITCHIE | May 1987 | British | Director | 2009-02-27 UNTIL 2016-10-18 | RESIGNED |
GRANT IAN RITCHIE | Nov 1972 | British | Director | 2008-03-21 UNTIL 2009-02-27 | RESIGNED |
PHILLIP CRAIG RITCHIE | Feb 1968 | British | Secretary | 2008-03-21 UNTIL 2009-02-27 | RESIGNED |
GERARD BRADY | Oct 1977 | British | Secretary | 2009-02-27 UNTIL 2021-05-01 | RESIGNED |
PETER TRAINER CORPORATE SERVICES LTD. | Corporate Nominee Director | 2008-01-30 UNTIL 2008-01-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Phillip Marshall Andrew Ritchie | 2022-10-17 | 5/1987 | Glenrothes Fife |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mr Christopher Ritchie | 2022-10-17 | 12/1990 | Glenrothes Fife |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Howard Marshall | 2016-06-30 - 2022-10-17 | 1/1943 | Glenrothes |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Howard Marshall | 2016-06-30 - 2022-10-17 | 1/1943 | Leslie Glenrothes |
Ownership of shares 50 to 75 percent Ownership of shares 50 to 75 percent as firm Voting rights 50 to 75 percent Voting rights 50 to 75 percent as firm Right to appoint and remove directors Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LOMOND GROUP SCOTLAND LTD | 2024-01-31 | 31-01-2023 | £699,812 Cash £583,861 equity |
Lomond Group Scotland Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-11-01 | 31-01-2022 | £630,455 Cash £574,863 equity |