This company is commonly known as Ben Lomond (glasgow) Ltd. The company was founded 12 years ago and was given the registration number SC415592. The firm's registered office is in GLASGOW. You can find them at 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | BEN LOMOND (GLASGOW) LTD |
---|---|---|
Company Number | : | SC415592 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2012 |
End of financial year | : | 30 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, G1 3NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | 27 January 2012 | Active |
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA | Corporate Secretary | 27 January 2012 | Active |
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | 27 January 2012 | Active |
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA | Director | 27 January 2012 | Active |
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA | Corporate Director | 27 January 2012 | Active |
Mr Stephen John Mckechnie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-28 | Capital | Capital return purchase own shares. | Download |
2022-10-27 | Capital | Capital cancellation shares. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.