Lomond Group Scotland Ltd GLENROTHES


Lomond Group Scotland started in year 2008 as Private Limited Company with registration number SC336965. The Lomond Group Scotland company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Glenrothes at Unit 5, Lomond Business Park. Postal code: KY6 2PJ. Since 2008/11/03 Lomond Group Scotland Ltd is no longer carrying the name Chestime.

The firm has 2 directors, namely Christopher R., Howard M.. Of them, Howard M. has been with the company the longest, being appointed on 13 October 2017 and Christopher R. has been with the company for the least time - from 7 December 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the KY6 2PJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1099983 . It is located at Unit 5 Lomond Business Park, Baltimore Road, Glenrothes with a total of 2 cars.

Lomond Group Scotland Ltd Address / Contact

Office Address Unit 5, Lomond Business Park
Office Address2 Baltimore Road
Town Glenrothes
Post code KY6 2PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC336965
Date of Incorporation Wed, 30th Jan 2008
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 31st January
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Christopher R.

Position: Director

Appointed: 07 December 2020

Howard M.

Position: Director

Appointed: 13 October 2017

Gerard B.

Position: Director

Appointed: 14 May 2013

Resigned: 13 October 2017

Alan S.

Position: Director

Appointed: 13 October 2009

Resigned: 05 December 2011

Gerard B.

Position: Secretary

Appointed: 27 February 2009

Resigned: 01 May 2021

Phillip R.

Position: Director

Appointed: 27 February 2009

Resigned: 18 October 2016

Phillip R.

Position: Secretary

Appointed: 21 March 2008

Resigned: 27 February 2009

Grant R.

Position: Director

Appointed: 21 March 2008

Resigned: 27 February 2009

Phillip R.

Position: Director

Appointed: 21 March 2008

Resigned: 27 February 2009

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 30 January 2008

Resigned: 30 January 2008

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 30 January 2008

Resigned: 30 January 2008

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 30 January 2008

Resigned: 30 January 2008

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As we identified, there is Christopher R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Phillip R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Howard M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Christopher R.

Notified on 17 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Phillip R.

Notified on 17 October 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Howard M.

Notified on 30 June 2016
Ceased on 17 October 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Howard M.

Notified on 30 June 2016
Ceased on 17 October 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Company previous names

Chestime November 3, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand238 979630 455699 812
Current Assets1 104 5802 131 4063 476 141
Debtors78 374232 319168 658
Net Assets Liabilities599 272574 863583 861
Other Debtors74 75263 344152 375
Property Plant Equipment522 846594 673657 449
Total Inventories787 2271 268 6322 607 671
Other
Description Principal Activities  16 230
Accrued Liabilities Deferred Income18 283212 031305 013
Accumulated Depreciation Impairment Property Plant Equipment217 569165 290173 598
Amounts Owed By Associates Joint Ventures Participating Interests 158 829 
Amounts Owed To Related Parties  1 123 197
Average Number Employees During Period777
Bank Borrowings Overdrafts75 7871 071 453670 991
Creditors527 479562 8451 327 564
Disposals Decrease In Depreciation Impairment Property Plant Equipment 110 45851 444
Disposals Property Plant Equipment 123 75155 631
Finance Lease Liabilities Present Value Total26 8336 1697 501
Fixed Assets 594 673657 449
Increase From Depreciation Charge For Year Property Plant Equipment 58 17959 752
Net Current Assets Liabilities605 347544 4772 148 577
Net Deferred Tax Liability Asset 1 4421 442
Other Creditors170 000275 00033 696
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 281 169301 326
Prepayments Accrued Income 4 6966 429
Property Plant Equipment Gross Cost740 415759 963831 047
Provisions For Liabilities Balance Sheet Subtotal1 4421 4421 442
Taxation Social Security Payable 89 20436 544
Total Additions Including From Business Combinations Property Plant Equipment 43 299126 715
Total Assets Less Current Liabilities1 128 1931 139 1502 806 026
Trade Creditors Trade Payables196 213248 376273 819
Trade Debtors Trade Receivables3 6225 4519 854
Work In Progress 1 268 6322 607 671
Corporation Tax Payable84 417  
Prepayments 4 696 
Profit Loss -124 409 
Total Increase Decrease From Revaluations Property Plant Equipment 100 000 

Transport Operator Data

Unit 5 Lomond Business Park
Address Baltimore Road
City Glenrothes
Post code KY6 2PJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 30th, January 2024
Free Download (9 pages)

Company search

Advertisements