LOMOND SHIPPING COMPANY LTD (THE) is a business entity registered at Companies House, UK, with entity identifier is SC044827. The registration start date is July 25, 1967. The current status is Active.
Company Number | SC044827 |
Company Name | LOMOND SHIPPING COMPANY LTD (THE) |
Registered Address |
Mckinnons Kilchoan Kilmelford Oban PA34 4XD Scotland |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1967-07-25 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 30 |
Account Ref Month | 6 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-06-30 |
Returns Due Date | 2017-02-28 |
Returns Last Update | 2016-01-31 |
Confirmation Statement Due Date | 2021-03-14 |
Confirmation Statement Last Update | 2020-01-31 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
28110 | Manufacture of engines and turbines, except aircraft, vehicle and cycle engines |
71129 | Other engineering activities |
Address |
MCKINNONS KILCHOAN KILMELFORD |
Post Town | OBAN |
Post Code | PA34 4XD |
Country | SCOTLAND |
Entity Name | Office Address |
---|---|
STEPPED PISTON ENGINES LIMITED | Mckinnons Kilchoan, Kilmelford, Oban, PA34 4XD, Scotland |
Entity Name | Office Address |
---|---|
YACHT HAVEN CAFE LTD | Chalet 2 Kilmelford Yacht Haven, Kilmelford, Argyll, PA34 4XD, Scotland |
THE MELFORT CLUB LIMITED | The Melfort Club Melfort Village, Kilmelford, By Oban, Argyll, PA34 4XD, Scotland |
KILCHOAN MANAGEMENT LIMITED | Kilchoan, Kilmelford, Oban, PA34 4XD, Scotland |
INVERNEILL WOODLANDS LIMITED | Glenfearnach, Kilmelford, Oban, PA34 4XD, Scotland |
MELFORT PIER HOLIDAYS LIMITED | Melfort Pier & Harbour, Kilmelford, By Oban, Argyll, PA34 4XD |
LEIPER FINE ART LIMITED | Kinloch, Kilmelford, Oban, PA34 4XD, Scotland |
Entity Name | Office Address |
---|---|
PEN PROPERTY INVESTMENT LTD | Lamancha, Pulpit Rock, Oban, PA34 4LZ, Scotland |
MOSSFIELD, OBANS SPORTS & EVENTS STADIUM C.I.C. | C/o Oban High School, Soroba Road, Oban, Argyll, PA34 4JB, United Kingdom |
DEVELOPEEK LTD | 20 Drummore Road, Oban, PA34 4JL, Scotland |
IP TRADERS LTD | 2 Macgregor Court, Oban, PA34 4DJ, Scotland |
RJL EDITING HOUSE LTD | 49 Glengallan Road, Oban, Argyll and Bute, PA34 4BF, United Kingdom |
HOGAN FORMWORK LTD | 20 Mac Vicar Court, Dunbeg, Oban, PA37 1AA, Scotland |
ALLWURX CONTRACTORS LIMITED | Unit 1b, Torrangorm Industrial Estate, Oban, Argyll, PA34 4PA, Scotland |
ANDY NEWISS & CO LTD | Broombank, North Connel, Oban, Argyll, PA37 1RD, United Kingdom |
BLANKETS OF SCOTLAND LTD | An Acarsaid, North Connel, Oban, PA37 1RF, Scotland |
NAASAN AESTHETICS LIMITED | 7 Mccall's Terrace, Oban, PA34 4JE, Scotland |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DUNLOP, Nicholas George Teacher | Secretary (Active) | Mckinnons, Kilchoan, Kilmelford, Oban, Scotland, PA34 4XD | / 27 January 1992 |
British / |
Marketing Manager |
BIDGOOD, Rosalie Anne, Doctor | Director (Active) | Horsehill House, Heightington Road, Ribbesford, Bewdley, Worcestershire, England, DY12 2TU | September 1951 / 3 February 1997 |
British / England |
Doctor Of Medicine |
DUNLOP, Nicholas George Teacher | Director (Active) | Mckinnons, Kilchoan, Kilmelford, Oban, Scotland, PA34 4XD | September 1956 / |
British / Scotland |
Marketing Manager |
DUNLOP, George Teacher | Secretary (Resigned) | Corran, Ormsary, Argyll, PA31 8LR | / |
/ |
|
DUNLOP, Andrew James | Director (Resigned) | Midway House Jolesfield, Partridge Green, Horsham, West Sussex, RH13 8JT | June 1959 / 16 September 1992 |
British / United Kingdom |
Company Director |
DUNLOP, George Teacher | Director (Resigned) | Corran, Ormsary, Argyll, PA31 8LR | January 1992 / |
British / |
Retired Distiller |
DUNLOP, Nicholas George Teacher | Director (Resigned) | Torbarn, Milson, Kidderminster, DY14 0BA | September 1956 / |
British / England |
Marketing Manager |
DUNLOP, Robert Jack | Director (Resigned) | Glaicekiska Cottage, Port Appin, Appin, Argyll, PA38 4DQ | July 1927 / 1 July 1998 |
British / |
Retired Distiller |
DUNLOP, Robert Alastair | Director (Resigned) | 5 Temple Village, Gorebridge, Midlothian, EH23 4SQ | June 1951 / |
British / United Kingdom |
Advocate |
DUNLOP, Robert Jack | Director (Resigned) | Glaicekiska Cottage, Port Appin, Appin, Argyll, PA38 4DQ | July 1927 / |
British / |
Retired Distiller |
DUNLOP, Thomas, Sir | Director (Resigned) | The Corrie, Kilmacolm, Renfrewshire, PA13 4NY | April 1912 / |
British / |
Retired Shipowner |
Post Town | OBAN |
Post Code | PA34 4XD |
SIC Code | 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines |
Please provide details on LOMOND SHIPPING COMPANY LTD (THE) by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.