Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LOMOND AND CLYDE CARE & REPAIR LIMITED
Company Information for

LOMOND AND CLYDE CARE & REPAIR LIMITED

Lomond & Clyde Care & Repair Unit 3 Levenvalley Enterprise Centre, Castlehill Road, Dumbarton, G82 5BN,
Company Registration Number
SC229012
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lomond And Clyde Care & Repair Ltd
LOMOND AND CLYDE CARE & REPAIR LIMITED was founded on 2002-03-11 and has its registered office in Dumbarton. The organisation's status is listed as "Active". Lomond And Clyde Care & Repair Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LOMOND AND CLYDE CARE & REPAIR LIMITED
 
Legal Registered Office
Lomond & Clyde Care & Repair Unit 3 Levenvalley Enterprise Centre
Castlehill Road
Dumbarton
G82 5BN
Other companies in G1
 
Filing Information
Company Number SC229012
Company ID Number SC229012
Date formed 2002-03-11
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-11
Return next due 2025-03-25
Type of accounts SMALL
Last Datalog update: 2024-04-15 14:25:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOMOND AND CLYDE CARE & REPAIR LIMITED

Current Directors
Officer Role Date Appointed
HMS SECRETARIES LIMITED
Nominated Secretary 2002-03-11
BARBARA BARNES
Director 2002-05-23
JOHN WALTER DALTON
Director 2013-04-01
WILLIAM SCOTT GLENDINNING
Director 2018-01-18
ROBERT JARVIE LOCKHART
Director 2012-12-05
JAMES THOMAS JOHN MILCAIRNS
Director 2017-01-16
JAMES MURRAY
Director 2006-11-30
ALEXANDER TUACH
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MURDOCH CAMERON
Director 2002-04-05 2016-09-22
LILLIAN ELIZABETH KENNEDY
Director 2002-04-05 2014-12-01
EVA MCKELLAR
Director 2004-01-29 2014-08-22
KEITH RUSSELL UNDERHILL
Director 2011-08-01 2014-03-21
TERENCE ELLIOT SMALLS
Director 2004-05-27 2013-07-18
ELIZABETH GRAY MCGEACHY
Director 2008-09-18 2012-10-05
ELIZABETH ANNE BOWDEN
Director 2002-08-22 2011-07-08
MARY HOWIE
Director 2002-03-11 2008-09-18
WILLIAM STEIN SCOTT
Director 2002-03-11 2006-03-10
CAROL HALDAN-CALLAGHAN
Director 2002-04-10 2004-08-24
IAIN ROBERTSON
Director 2002-05-23 2003-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HMS SECRETARIES LIMITED MV GLOBAL TRANSPORT LOGISTICS LTD. Nominated Secretary 2008-12-10 CURRENT 2008-12-10 Dissolved 2018-01-16
HMS SECRETARIES LIMITED PWB HEALTH LIMITED Nominated Secretary 2008-10-14 CURRENT 2007-01-22 Dissolved 2013-10-04
HMS SECRETARIES LIMITED WIDEBLUE LIMITED Nominated Secretary 2008-10-14 CURRENT 2005-11-21 Active
HMS SECRETARIES LIMITED THE HUB BRANDING CONSULTANCY LIMITED Nominated Secretary 2008-07-22 CURRENT 2008-07-22 Active
HMS SECRETARIES LIMITED CRERAR GAIRLOCH LIMITED Nominated Secretary 2008-01-14 CURRENT 2008-01-14 Active
HMS SECRETARIES LIMITED WED GENERAL PARTNER LIMITED Nominated Secretary 2007-06-07 CURRENT 2007-06-07 Active - Proposal to Strike off
HMS SECRETARIES LIMITED ACHAIRN ENERGY LIMITED Nominated Secretary 2006-11-29 CURRENT 2006-11-29 Active
HMS SECRETARIES LIMITED THE STRATEGY BUSINESS LIMITED Nominated Secretary 2006-09-07 CURRENT 1999-07-08 Active - Proposal to Strike off
HMS SECRETARIES LIMITED HUNTER CAPITAL PARTNERS LIMITED Nominated Secretary 2006-06-28 CURRENT 2006-06-28 Dissolved 2017-10-24
HMS SECRETARIES LIMITED HUNTER ADVISERS LIMITED Nominated Secretary 2005-09-15 CURRENT 2005-09-15 Active
HMS SECRETARIES LIMITED SVH TRADING LIMITED Nominated Secretary 2005-02-17 CURRENT 1994-04-12 Active
HMS SECRETARIES LIMITED ST. VINCENT'S HOSPICE LIMITED Nominated Secretary 2005-02-17 CURRENT 1994-04-12 Active
HMS SECRETARIES LIMITED PHONEVISION (UK) LIMITED Nominated Secretary 2004-08-04 CURRENT 2004-08-04 Dissolved 2014-08-16
HMS SECRETARIES LIMITED HM TRUSTEES LIMITED Nominated Secretary 2004-05-26 CURRENT 2004-05-26 Active
HMS SECRETARIES LIMITED HM ART & REALTY LIMITED Nominated Secretary 2004-03-22 CURRENT 2004-03-22 Dissolved 2017-03-21
HMS SECRETARIES LIMITED CENTENARY HOLDINGS III LIMITED Nominated Secretary 2004-01-22 CURRENT 1928-01-16 Liquidation
HMS SECRETARIES LIMITED HUB DEVELOPMENTS LIMITED Nominated Secretary 2003-07-30 CURRENT 2003-07-30 Active
HMS SECRETARIES LIMITED D.J. MUNRO LIMITED Nominated Secretary 2003-03-24 CURRENT 2003-03-24 Active
HMS SECRETARIES LIMITED LIONBAY LTD Nominated Secretary 2002-09-23 CURRENT 2002-09-23 Active
HMS SECRETARIES LIMITED HM NOMINATIONS LIMITED Nominated Secretary 2002-07-12 CURRENT 2002-07-12 Active
HMS SECRETARIES LIMITED INSUREDIRECT.CO.UK LIMITED Nominated Secretary 2001-06-19 CURRENT 2000-06-16 Active
HMS SECRETARIES LIMITED GRUINARD RESIDENTIAL LIMITED Nominated Secretary 1999-10-07 CURRENT 1999-09-20 Dissolved 2017-10-03
HMS SECRETARIES LIMITED HMS DIRECTORS LIMITED Nominated Secretary 1995-09-27 CURRENT 1995-09-27 Active
HMS SECRETARIES LIMITED HMS (250) LIMITED Nominated Secretary 1994-10-24 CURRENT 1994-10-24 Active - Proposal to Strike off
HMS SECRETARIES LIMITED SCOTIA ENVIRONMENTAL SERVICES LIMITED Nominated Secretary 1993-08-25 CURRENT 1993-03-15 Active - Proposal to Strike off
BARBARA BARNES CARERS OF WEST DUNBARTONSHIRE LIMITED Director 2007-12-13 CURRENT 2007-03-08 Active
JOHN WALTER DALTON CARE & REPAIR EXTRA LIMITED Director 2013-04-01 CURRENT 2010-04-12 Dissolved 2018-06-26
ALEXANDER TUACH CARE & REPAIR EXTRA LIMITED Director 2011-11-27 CURRENT 2010-04-12 Dissolved 2018-06-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-28APPOINTMENT TERMINATED, DIRECTOR ANN MCKAY
2023-04-18CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-11-14DIRECTOR APPOINTED MRS KAREN PATRICIA CONAGHAN
2022-11-14DIRECTOR APPOINTED MRS KAREN PATRICIA CONAGHAN
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-28DIRECTOR APPOINTED MS ANNE JO HANNA
2022-09-28AP01DIRECTOR APPOINTED MS ANNE JO HANNA
2022-09-13DIRECTOR APPOINTED MRS ANNE GLEN
2022-09-13AP01DIRECTOR APPOINTED MRS ANNE GLEN
2022-08-31DIRECTOR APPOINTED MR FRANK GOW
2022-08-31AP01DIRECTOR APPOINTED MR FRANK GOW
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SHORT
2022-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/22 FROM The Ca'd'oro 45 Gordon Street Glasgow G1 3PE
2022-03-15TM02Termination of appointment of Hms Secretaries Limited on 2022-02-27
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-29AP01DIRECTOR APPOINTED ANN MCKAY
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MURRAY
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR EVA MCKELLAR
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-11-08AP01DIRECTOR APPOINTED MARGARET HENDRY
2019-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-15RES01ADOPT ARTICLES 15/10/19
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS JOHN MILCAIRNS
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JARVIE LOCKHART
2018-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-13AP01DIRECTOR APPOINTED EVA MCKELLAR
2018-06-11CH01Director's details changed for James Murray on 2018-05-29
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2018-01-24AP01DIRECTOR APPOINTED MR WILLIAM SCOTT GLENDINNING
2017-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-01-17AP01DIRECTOR APPOINTED MR JAMES THOMAS JOHN MILCAIRNS
2016-10-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MURDOCH CAMERON
2016-03-17AR0111/03/16 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-16AP01DIRECTOR APPOINTED ROBERT JARVIE LOCKHART
2015-04-01AR0111/03/15 ANNUAL RETURN FULL LIST
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR EVA MCKELLAR
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR LILLIAN KENNEDY
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-01AR0111/03/14 ANNUAL RETURN FULL LIST
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH UNDERHILL
2013-10-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE SMALLS
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT
2013-05-13AP01DIRECTOR APPOINTED JOHN WALTER DAUTON
2013-04-03AR0111/03/13 NO MEMBER LIST
2012-10-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCGEACHY
2012-04-04AR0111/03/12 NO MEMBER LIST
2011-11-18AP01DIRECTOR APPOINTED MR ALEXANDER TUACH
2011-11-18AP01DIRECTOR APPOINTED MR KEITH RUSSELL UNDERHILL
2011-10-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BOWDEN
2011-04-08AR0111/03/11 NO MEMBER LIST
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-08AR0111/03/10 NO MEMBER LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ELLIOT SMALLS / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEIN SCOTT / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MURRAY / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EVA MCKELLAR / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GRAY MCGEACHY / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LILLIAN ELIZABETH KENNEDY / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE BOWDEN / 08/04/2010
2010-04-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HMS SECRETARIES LIMITED / 08/04/2010
2009-09-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-08363aANNUAL RETURN MADE UP TO 11/03/09
2008-10-14288aDIRECTOR APPOINTED ELIZABETH GRAY MCGEACHY
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR MARY HOWIE
2008-04-18363aANNUAL RETURN MADE UP TO 11/03/08
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-10363sANNUAL RETURN MADE UP TO 11/03/07
2006-12-22288aNEW DIRECTOR APPOINTED
2006-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-20363sANNUAL RETURN MADE UP TO 11/03/06
2005-11-08288cDIRECTOR'S PARTICULARS CHANGED
2005-11-08288bDIRECTOR RESIGNED
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-06363sANNUAL RETURN MADE UP TO 11/03/05
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-03288aNEW DIRECTOR APPOINTED
2004-03-18363(288)DIRECTOR RESIGNED
2004-03-18363sANNUAL RETURN MADE UP TO 11/03/04
2004-02-20288aNEW DIRECTOR APPOINTED
2003-12-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-12363sANNUAL RETURN MADE UP TO 11/03/03
2003-01-08288aNEW DIRECTOR APPOINTED
2003-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-22288aNEW DIRECTOR APPOINTED
2002-08-22288aNEW DIRECTOR APPOINTED
2002-04-23288aNEW DIRECTOR APPOINTED
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-16288aNEW DIRECTOR APPOINTED
2002-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96040 - Physical well-being activities




Licences & Regulatory approval
We could not find any licences issued to LOMOND AND CLYDE CARE & REPAIR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOMOND AND CLYDE CARE & REPAIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOMOND AND CLYDE CARE & REPAIR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.137
MortgagesNumMortOutstanding0.107
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 96040 - Physical well-being activities

Intangible Assets
Patents
We have not found any records of LOMOND AND CLYDE CARE & REPAIR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOMOND AND CLYDE CARE & REPAIR LIMITED
Trademarks
We have not found any records of LOMOND AND CLYDE CARE & REPAIR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOMOND AND CLYDE CARE & REPAIR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96040 - Physical well-being activities) as LOMOND AND CLYDE CARE & REPAIR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOMOND AND CLYDE CARE & REPAIR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOMOND AND CLYDE CARE & REPAIR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOMOND AND CLYDE CARE & REPAIR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.