Date | Description |
2025-03-21 |
insert otherexecutives Graham Alexander |
2025-03-21 |
update person_title Graham Alexander: Member of the Senior Management Team; General Manager => Member of the Senior Management Team; General Manager; Director |
2025-03-21 |
update person_title Lee Binks: Business Development Representative => Pre - Construction Manager |
2024-11-16 |
delete source_ip 77.68.64.7 |
2024-11-16 |
insert source_ip 194.164.18.223 |
2024-07-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 |
2024-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/24, NO UPDATES |
2023-10-11 |
delete person Liz Flatt |
2023-10-11 |
delete person Malcolm Rennie |
2023-08-07 |
update account_category SMALL => GROUP |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, NO UPDATES |
2023-07-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
2023-06-07 |
update account_ref_month 12 => 3 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-31 |
2023-05-12 |
update statutory_documents PREVEXT FROM 31/12/2022 TO 31/03/2023 |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, NO UPDATES |
2021-12-07 |
update num_mort_charges 3 => 5 |
2021-12-07 |
update num_mort_outstanding 1 => 3 |
2021-11-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1881990004 |
2021-11-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1881990005 |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
2020-06-07 |
update account_category GROUP => SMALL |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-01 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM ALEXANDER |
2020-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
2019-01-07 |
delete company_previous_name REID ENGINEERS LIMITED |
2018-10-07 |
delete company_previous_name LOMOND VENTURES SEVENTY SEVEN LIMITED |
2018-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2017-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2016-10-07 |
update account_category SMALL => GROUP |
2016-10-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
2015-11-07 |
update account_ref_month 10 => 12 |
2015-11-07 |
update accounts_next_due_date 2016-07-31 => 2016-09-30 |
2015-10-07 |
update statutory_documents CURREXT FROM 31/10/2015 TO 31/12/2015 |
2015-09-07 |
update returns_last_madeup_date 2014-07-29 => 2015-07-29 |
2015-09-07 |
update returns_next_due_date 2015-08-26 => 2016-08-26 |
2015-08-06 |
update statutory_documents 29/07/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14 |
2014-09-07 |
update returns_last_madeup_date 2013-07-29 => 2014-07-29 |
2014-09-07 |
update returns_next_due_date 2014-08-26 => 2015-08-26 |
2014-08-07 |
update statutory_documents 29/07/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-04-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13 |
2013-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS SCOTT |
2013-09-06 |
update returns_last_madeup_date 2012-07-29 => 2013-07-29 |
2013-09-06 |
update returns_next_due_date 2013-08-26 => 2014-08-26 |
2013-08-12 |
update statutory_documents 29/07/13 FULL LIST |
2013-08-01 |
update num_mort_charges 2 => 3 |
2013-08-01 |
update num_mort_outstanding 0 => 1 |
2013-07-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1881990003 |
2013-06-26 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-26 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-22 |
delete sic_code 3663 - Other manufacturing |
2013-06-22 |
insert sic_code 25110 - Manufacture of metal structures and parts of structures |
2013-06-22 |
update returns_last_madeup_date 2011-07-29 => 2012-07-29 |
2013-06-22 |
update returns_next_due_date 2012-08-26 => 2013-08-26 |
2013-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 |
2012-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY CAUNT |
2012-09-07 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS FINDLAY SCOTT |
2012-08-02 |
update statutory_documents 29/07/12 FULL LIST |
2012-03-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
2011-08-10 |
update statutory_documents 29/07/11 FULL LIST |
2011-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY KENNETH CAUNT / 29/07/2011 |
2011-02-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
2010-09-08 |
update statutory_documents 29/07/10 FULL LIST |
2010-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLLIAM JAMES / 29/07/2010 |
2010-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY KENNETH CAUNT / 29/07/2010 |
2010-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 |
2009-08-20 |
update statutory_documents RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS |
2009-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
2009-01-14 |
update statutory_documents DIRECTOR APPOINTED GARY KENNETH CAUNT |
2008-08-06 |
update statutory_documents RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS |
2008-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
2007-10-13 |
update statutory_documents DEC MORT/CHARGE ***** |
2007-08-09 |
update statutory_documents RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS |
2007-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
2006-08-01 |
update statutory_documents RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS |
2006-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
2005-08-02 |
update statutory_documents RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS |
2005-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
2004-07-23 |
update statutory_documents RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS |
2004-03-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
2003-08-05 |
update statutory_documents RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS |
2003-07-12 |
update statutory_documents APPROVE SALE PROPERTY 08/07/03 |
2003-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
2003-01-10 |
update statutory_documents DEC MORT/CHARGE ***** |
2002-08-08 |
update statutory_documents RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS |
2002-04-24 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2002-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
2001-12-19 |
update statutory_documents NC INC ALREADY ADJUSTED
26/11/01 |
2001-12-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-12-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-12-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-12-19 |
update statutory_documents £ NC 100/50000
26/11/ |
2001-12-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-07-31 |
update statutory_documents RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS |
2001-03-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2000-08-08 |
update statutory_documents RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS |
2000-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
1999-08-25 |
update statutory_documents RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS |
1999-02-16 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1998-12-09 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 09/12/98 |
1998-12-09 |
update statutory_documents COMPANY NAME CHANGED
REID ENGINEERS LIMITED
CERTIFICATE ISSUED ON 10/12/98 |
1998-12-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-12-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-04 |
update statutory_documents SECRETARY RESIGNED |
1998-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-09-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/10/99 |
1998-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/98 FROM:
19 GLASGOW ROAD
PAISLEY
RENFREWSHIRE PA1 3QX |
1998-08-27 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-27 |
update statutory_documents SECRETARY RESIGNED |
1998-08-20 |
update statutory_documents COMPANY NAME CHANGED
LOMOND VENTURES SEVENTY SEVEN LI
MITED
CERTIFICATE ISSUED ON 21/08/98 |
1998-08-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-08-18 |
update statutory_documents ADOPT MEM AND ARTS 12/08/98 |
1998-08-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |