Lomond Property And Whisky Management Ltd

General information

Name:

Lomond Property And Whisky Management Limited

Office Address:

C/o Mclay Mcalister & Mcgibbon Llp 145 St Vincent Street G2 5JF Glasgow

Number: SC171090

Incorporation date: 1996-12-31

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lomond Property And Whisky Management came into being in 1996 as a company enlisted under no SC171090, located at G2 5JF Glasgow at C/o Mclay Mcalister & Mcgibbon Llp. The company has been in business for twenty eight years and its state is active. The company has operated under three names. The company's first name, Lomond Ventures Thirty Six, was changed on 1997-05-29 to Lomond Property Management. The current name is in use since 2013, is Lomond Property And Whisky Management Ltd. This enterprise's declared SIC number is 46342 which means Wholesale of wine, beer, spirits and other alcoholic beverages. Lomond Property And Whisky Management Limited filed its latest accounts for the financial period up to 2022-04-30. The firm's latest annual confirmation statement was submitted on 2023-02-07.

Current directors enumerated by the following firm include: Lloyd S. assigned to lead the company on 1997-05-28 and Gayle S. assigned to lead the company 27 years ago. In order to find professional help with legal documentation, this firm has been using the skills of Lloyd S. as a secretary for the last 27 years.

  • Previous company's names
  • Lomond Property And Whisky Management Ltd 2013-05-03
  • Lomond Property Management Limited 1997-05-29
  • Lomond Ventures Thirty Six Limited 1996-12-31

Financial data based on annual reports

Company staff

Lloyd S.

Role: Director

Appointed: 28 May 1997

Latest update: 13 March 2024

Lloyd S.

Role: Secretary

Appointed: 28 May 1997

Latest update: 13 March 2024

Gayle S.

Role: Director

Appointed: 28 May 1997

Latest update: 13 March 2024

People with significant control

Executives with significant control over the firm are: Gayle S. owns 1/2 or less of company shares. Lloyd S. owns 1/2 or less of company shares.

Gayle S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Lloyd S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 May 2013
Date Approval Accounts 28 January 2015
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 9 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 8 November 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 8 November 2012
Annual Accounts 30 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2014
Annual Accounts 12 January 2017
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 12 January 2017
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to April 30, 2022 (AA)
filed on: 12th, January 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

190 St. Vincent Street

Post code:

G2 5SP

City / Town:

Glasgow

HQ address,
2013

Address:

190 St. Vincent Street

Post code:

G2 5SP

City / Town:

Glasgow

HQ address,
2014

Address:

190 St. Vincent Street

Post code:

G2 5SP

City / Town:

Glasgow

HQ address,
2015

Address:

190 St. Vincent Street

Post code:

G2 5SP

City / Town:

Glasgow

HQ address,
2016

Address:

190 St. Vincent Street

Post code:

G2 5SP

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 46342 : Wholesale of wine, beer, spirits and other alcoholic beverages
27
Company Age

Closest Companies - by postcode