Lomond Service Station Limited BALLOCH


Lomond Service Station started in year 1991 as Private Limited Company with registration number SC135360. The Lomond Service Station company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Balloch at 200 Main Street. Postal code: G83 8PW.

Currently there are 2 directors in the the company, namely Hamish M. and Cindy M.. In addition one secretary - Hamish M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lomond Service Station Limited Address / Contact

Office Address 200 Main Street
Office Address2 Jamestown
Town Balloch
Post code G83 8PW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC135360
Date of Incorporation Tue, 3rd Dec 1991
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Hamish M.

Position: Secretary

Appointed: 29 December 2006

Hamish M.

Position: Director

Appointed: 29 December 2006

Cindy M.

Position: Director

Appointed: 29 December 2006

Robert P.

Position: Secretary

Appointed: 07 June 2001

Resigned: 29 December 2006

Jacqueline M.

Position: Secretary

Appointed: 29 October 1999

Resigned: 07 June 2001

James N.

Position: Director

Appointed: 06 February 1992

Resigned: 29 December 2006

Robert P.

Position: Director

Appointed: 06 February 1992

Resigned: 29 December 2006

James N.

Position: Secretary

Appointed: 06 February 1992

Resigned: 28 October 1999

Lycidas Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 December 1991

Resigned: 06 February 1992

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 1991

Resigned: 06 February 1992

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats found, there is H.i.a. Investments Limited from Wishaw, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Hamish M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 50,01-75% voting rights.

H.I.A. Investments Limited

128 Main Street 128 Main Street, Overtown, Wishaw, North Lanarkshire, ML2 0QP, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc173941
Notified on 1 January 2023
Nature of control: 75,01-100% shares

Hamish M.

Notified on 3 December 2016
Ceased on 31 March 2023
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 306 562312 182447 304358 779362 438565 254999 867111 727
Current Assets341 510429 701529 958670 550634 208634 462825 7531 283 8511 324 120
Debtors36 73626 180113 845133 440189 052179 871182 360189 4251 087 608
Net Assets Liabilities 372 142448 996511 318598 265679 010864 9611 254 3751 526 832
Other Debtors 4 46586 64299 548156 439154 439160 735152 485272 605
Property Plant Equipment 257 031233 836220 835221 286217 454228 568245 7151 432 406
Total Inventories 96 959103 93189 80686 37792 15378 13994 559124 785
Cash Bank In Hand227 856306 562       
Net Assets Liabilities Including Pension Asset Liability358 391372 142       
Stocks Inventory76 91896 959       
Tangible Fixed Assets273 321257 031       
Reserves/Capital
Called Up Share Capital83 80083 800       
Profit Loss Account Reserve274 591288 342       
Other
Accumulated Depreciation Impairment Property Plant Equipment 351 628374 823397 263419 027437 170446 886459 021544 077
Additions Other Than Through Business Combinations Property Plant Equipment   9 43922 21514 31120 83029 2821 271 747
Amounts Owed By Group Undertakings Participating Interests        780 000
Amounts Owed To Group Undertakings Participating Interests        60 000
Average Number Employees During Period 1212121212131211
Bank Borrowings        604 329
Bank Overdrafts        60 000
Corporation Tax Payable 39 35356 58049 60345 87653 35053 43998 79720 280
Creditors 304 642308 258376 801253 584171 152188 309273 062522 726
Increase From Depreciation Charge For Year Property Plant Equipment  23 19522 44021 76418 1439 71612 13585 056
Net Current Assets Liabilities96 965125 059221 700293 749380 624463 310637 4441 010 789801 394
Other Creditors 122 22088 983104 89313 33529 59311 47216 52619 324
Other Taxation Social Security Payable 11 5339 26617 70413 19814 65416 67732 866 
Property Plant Equipment Gross Cost 608 659608 659618 098640 313654 624675 454704 7361 976 483
Provisions For Liabilities Balance Sheet Subtotal 9 9486 5403 2663 6451 7541 0512 12942 639
Total Assets Less Current Liabilities370 286382 090455 536514 584601 910680 764866 0121 256 5042 233 800
Trade Creditors Trade Payables 131 536153 429204 601181 17573 555106 721124 873423 122
Trade Debtors Trade Receivables 21 71527 20333 89232 61325 43221 62536 94035 003
Amount Specific Advance Or Credit Directors   14 075     
Amount Specific Advance Or Credit Made In Period Directors   14 075     
Amount Specific Advance Or Credit Repaid In Period Directors    14 075    
Capital Employed358 391372 142       
Creditors Due Within One Year244 545304 642       
Number Shares Allotted 83 800       
Par Value Share 1       
Provisions For Liabilities Charges11 8959 948       
Share Capital Allotted Called Up Paid83 80083 800       
Tangible Fixed Assets Additions 2 150       
Tangible Fixed Assets Cost Or Valuation606 509608 659       
Tangible Fixed Assets Depreciation333 188351 628       
Tangible Fixed Assets Depreciation Charged In Period 18 440       

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 Friday 31st March 2023
filed on: 20th, December 2023
Free Download (6 pages)

Company search

Advertisements