Background WavePink WaveYellow Wave

LOMOND MOTORS (EAST) LIMITED (SC304405)

LOMOND MOTORS (EAST) LIMITED (SC304405) is an active UK company. incorporated on 22 June 2006. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. LOMOND MOTORS (EAST) LIMITED has been registered for 19 years. Current directors include MCLELLAN, Owen John, SMITH, Alex.

Company Number
SC304405
Status
active
Type
ltd
Incorporated
22 June 2006
Age
19 years
Address
520 Hillington Road, Glasgow, G52 4UB
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
MCLELLAN, Owen John, SMITH, Alex
SIC Codes
45111, 45112, 45200, 45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOMOND MOTORS (EAST) LIMITED

LOMOND MOTORS (EAST) LIMITED is an active company incorporated on 22 June 2006 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. LOMOND MOTORS (EAST) LIMITED was registered 19 years ago.(SIC: 45111, 45112, 45200, 45310)

Status

active

Active since 19 years ago

Company No

SC304405

LTD Company

Age

19 Years

Incorporated 22 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

MM&S (5121) LIMITED
From: 22 June 2006To: 14 July 2006
Contact
Address

520 Hillington Road Braehead Glasgow, G52 4UB,

Timeline

35 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Sept 13
Director Left
Jan 14
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Cleared
Apr 21
Director Left
Jun 21
Director Joined
Nov 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Cleared
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

CASSIDY, Oona

Active
520 Hillington Road, GlasgowG52 4UB
Secretary
Appointed 27 Feb 2026

MCLELLAN, Owen John

Active
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born November 1982
Director
Appointed 01 Oct 2025

SMITH, Alex

Active
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born September 1974
Director
Appointed 23 Jan 2025

KENNY, Philip John

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Secretary
Appointed 20 Dec 2019
Resigned 11 Oct 2023

MACGEEKIE, Glenda

Resigned
520 Hillington Road, GlasgowG52 4UB
Secretary
Appointed 04 Jul 2012
Resigned 20 Dec 2019

MCMAHON, Eileen

Resigned
Monkton, PrestwickKA9 2SD
Secretary
Appointed 30 Jun 2006
Resigned 04 Jul 2012

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 22 Jun 2006
Resigned 30 Jun 2006

BIELBY, Anna Catherine

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born October 1978
Director
Appointed 19 Feb 2021
Resigned 30 Jun 2021

BREARLEY, James

Resigned
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born November 1965
Director
Appointed 18 Oct 2024
Resigned 07 Oct 2025

BRUCE, Andrew Campbell

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born May 1965
Director
Appointed 04 Jul 2012
Resigned 31 Dec 2019

GREGSON, Robin Anthony

Resigned
520 Hillington Road, GlasgowG52 4UB
Born July 1960
Director
Appointed 04 Jul 2012
Resigned 05 Jul 2019

JONES, Peter

Resigned
Chester Road, ManchesterM32 0QH
Born October 1956
Director
Appointed 04 Jul 2012
Resigned 31 Dec 2013

LAIRD, Oliver Walter

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born May 1970
Director
Appointed 15 Nov 2021
Resigned 11 Oct 2023

MCMAHON, Hugh Patrick

Resigned
Monkton, PrestwickKA9 2SD
Born May 1958
Director
Appointed 30 Jun 2006
Resigned 04 Jul 2012

MCMINN, Nigel John

Resigned
520 Hillington Road, GlasgowG52 4UB
Born December 1968
Director
Appointed 19 Aug 2013
Resigned 31 Dec 2019

MCPHEE, Duncan Andrew

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born June 1976
Director
Appointed 19 Feb 2021
Resigned 04 Apr 2024

PERRIE, James

Resigned
520 Hillington Road, GlasgowG52 4UB
Born July 1962
Director
Appointed 13 Jul 2020
Resigned 22 Jan 2021

RABAN, Mark Douglas

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born November 1966
Director
Appointed 15 Jul 2019
Resigned 10 Jan 2024

REAY, Martin Paul

Resigned
3 Etchells Road, West TimperleyWA14 5XS
Born August 1976
Director
Appointed 10 Jan 2024
Resigned 07 Nov 2024

RITCHIE, Brian William Athol

Resigned
14 Glamis Avenue, GlasgowG77 5NZ
Born February 1967
Director
Appointed 30 Jun 2006
Resigned 28 Feb 2007

SIMPSON, Robert Dermott

Resigned
Glendermott House, BallymenaBT42 4HW
Born September 1956
Director
Appointed 10 Aug 2006
Resigned 24 Feb 2009

WALKER, Richard Scott

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born February 1966
Director
Appointed 31 Dec 2019
Resigned 29 Jun 2020

WHITAKER, Christopher Trevor

Resigned
520 Hillington Road, GlasgowG52 4UB
Born November 1975
Director
Appointed 04 Apr 2024
Resigned 22 Apr 2025

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 22 Jun 2006
Resigned 30 Jun 2006

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 22 Jun 2006
Resigned 30 Jun 2006

Persons with significant control

1

Hillington Road, GlasgowG52 4UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Accounts With Made Up Date
5 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 March 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 August 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Statement Of Companys Objects
26 March 2021
CC04CC04
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Memorandum Articles
16 March 2021
MAMA
Resolution
16 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Memorandum Articles
15 October 2012
MEM/ARTSMEM/ARTS
Resolution
15 October 2012
RESOLUTIONSResolutions
Legacy
4 October 2012
MG01sMG01s
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Termination Secretary Company With Name
30 August 2012
TM02Termination of Secretary
Miscellaneous
25 July 2012
MISCMISC
Legacy
24 July 2012
MG03sMG03s
Auditors Resignation Company
23 July 2012
AUDAUD
Resolution
23 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Mortgage Alter Floating Charge With Number
16 April 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 April 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 April 2010
466(Scot)466(Scot)
Legacy
2 February 2010
MG01sMG01s
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
24 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
10 April 2008
288cChange of Particulars
Legacy
10 April 2008
288cChange of Particulars
Legacy
13 March 2008
288cChange of Particulars
Legacy
13 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Legacy
30 August 2007
287Change of Registered Office
Mortgage Alter Floating Charge
29 June 2007
466(Scot)466(Scot)
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
27 December 2006
410(Scot)410(Scot)
Legacy
23 November 2006
287Change of Registered Office
Legacy
18 November 2006
410(Scot)410(Scot)
Mortgage Alter Floating Charge
5 September 2006
466(Scot)466(Scot)
Legacy
5 September 2006
410(Scot)410(Scot)
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 2006
225Change of Accounting Reference Date
Legacy
14 July 2006
287Change of Registered Office
Incorporation Company
22 June 2006
NEWINCIncorporation